Loading...
HomeMy WebLinkAboutMINUTES - 12162008 - C.12 1 ti""st- L ° Contra TO: BOARD OF SUPERVISORS :' ` FROM: JULIA R. BUEREN, PUBLIC WORKS DIRECTOR :¢ Costa �1 DATE: December 16, 2008 County Srd ciuKf; SUBJECT: Amending the Subdivision Agreement and approving the first extension of the Subdivision Agreement for Minor Subdivision 03-00028, Bay Point area. (District V) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): OF ADOPT Resolution No. 2008/) amending the Subdivision Agreement and approving the first extension of the Subdivision Agreement, for Minor Subdivision 03-00028, for project being developed by Robert A. Pritzkow, Elaine S. Pritzkow, Vinod Wadhawan, and Kiran Wadhawan, as recommended by the Public Works Director, Bay Point area. (District V) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The Subdivision Agreement has expired. CONSEQUENCES OF NEGATIVE ACTION: The bond will not be reduced and the Subdivision Agreement will not be renewed. Continued on Attachment:_ SIGNATURE: ECOMMENDATION OF.COUNTY ADMINISTRATOR COMMENDATION OF BOARD COMMITTEE APPROVE —OTHER SIGNATURE (S): ACTION OF BOARD ON v APPROVED S RECOMMENDED L OTHER VOT OF SUPERVISORS I hereby certify that this is a true and correct UNANIMOUS(ABSENT Os'Jv) copy of an action taken and entered on the .AYES: NOES: minutes of the Board of Supervisors on the ABSENT: ABSTAIN: date shown. PEJc G:\EngSvc\Land Dev\MS\MS 03-0028\130 I I.docx //A / ,.�/ Originator: Public Works(ES) ATTESTED: y{�I��Xy��G JOV9 A,Or Contact: J.LaRocque(313-2315) ce: Current Planning,Department of Conservation and Development DAVID TWA, Clerk of the Board of Public Works—Construction T—August 14,2009 Supervisors and County Administrator Vinod Wadhawan and Kiran Wadhawan Robert A.Pritzkow and Elaine S.Pritzkow 2400 Camino Ramon,Suite 175 San Ramon,CA 94583 American Contractors Indemnity Company By , Deputy 9841 Airport Boulevard,9"Floor Los Angeles,CA 90045 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 16, 2008, by the following vote: AYES: Gioia, Uilkema, Piepho, Bonilla, and Glover NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 2008/ SUBJECT: Amending the Subdivision Agreement and Approving the first extension of the Subdivision Agreement for Minor Subdivision 03-00028, for project being developed by Robert A. Pritzkow, Elaine S. Pritzkow, Vinod Wadhawan, and Kiran Wadhawan, as recommended by the Public Works Director, Bay Point area. (District V) The following substitute security to guarantee the completion of road improvements as required by Title 9 of the County Ordinance Code was presented for Board approval this date. Security with Robert A. Pritzkow, Elaine S. Pritzkow, Vinod Wadhawan, and Kiran Wadhawan, as principal in the form of a corporate surety bond rider (Bond No. 295608, dated October 15, 2008) issued by American Contractors Indemnity Company in the amount of $48,600.00 for faithful performance. The labor and materials Surety (Bond No. 295608, dated October 6, 2006) issued by American Contractors Indemnity Company will remain in the amount of$39,900.00. The Public Works Director having recommended that he be authorized to execute the first agreement extension which extends the Subdivision Agreement between Robert A. Pritzkow, Elaine S. Pritzkow, Vinod Wadhawan, and Kiran Wadhawan and the County for construction of certain improvements in Minor Subdivision 03-00028 through November 14, 2009; ♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 40% ♦ ANTICIPATED DATE OF COMPLETION: November 2009 ♦ REASON FOR EXTENSION: Current economy I hereby certify that this is a true and correct copy of an action PB:je G:\EngSvc\Land Dev\MS\MS 03.0028\BO I Ldocx taken and entered on the minutes of the Board of Supervisors Originator: Public Works(ES) on the date shown. Contact: J.LuRocquc(313-2}15) cc: Current Planning,Department of Conservation and Development Public WorksConstruction ATTESTED: DGGN� T—August 14,,2009 / Vinod Wadhawan and Kiran Wadhawan DAVID TWA, Clerk of the Board of Supervisors and County Robert A.Pritzkow and Elaine S.Pritzkow 2400 Camino Ramon,Suite 175 Administrator San Ramon,CA 94583 American Co onctors Indemnity Company 9841 Airport Boulevard,9"Floor Los Angeles,CA 90045 By— Deputy RESOLUTION NO.2008/ SUBJECT: Amending the Subdivision Agreement and Approving the first extension of the Subdivision Agreement for Minor Subdivision 03-00028, for project being developed by Robert A. Pritzkow, Elaine S. Pritzkow, Vinod Wadhawan, and Kiran Wadhawan, as recommended by the Public Works Director, Bay Point area. (District V) DATE: December 16, 2008 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the Subdivision Agreement approved by the Board on November 14, 2006, is hereby AMENDED to allow the performance/maintenance bond rider for the above- mentioned corporate surety bond. BE IT FURTHER RESOLVED that the recommendation of the Public Works Director to extend the Subdivision Agreement is APPROVED. 0 RESOLUTIONNO. 20081 CONTRA COSTA COUNTY SUBDIVISION AGREEMENT EXTENSION Development Number: MS 03-00028 Developer: Vinod Wadhawan,Kiran Wadhawan, Robert A.Pritzkow&Elaine S.Pritzkow Original Agreement Date: November 14, 2006 1st Extension New Termination Date: November 14, 2009 Improvement Security Surety American Contractors Indemnity Co. Bond No. (Date): 295608 (October 6, 2006) and Rider Security Type Security Amount Cash: $ 1,000.00(1016 cash, $1,000 Min.) Bond: $48,600.00(Performance) $ 347890.08(Labor&Material) 35 0 The Developer and the Surety desire this Agreement to be extended through the above dat ; and Contra Costa County and said Surety hereby agree thereto and acknowledge same. Q� Dated: Dated: v e� b fil FOR CONTRA COSTA COUNTY DevEloper Signature s) Julia R. Bueren, Public Wor irector �q G BCPrinted �•/r S. Developer's Signature(s) RECOMME ED FOR APPROVAL: W h S �r i�Z o �� � - By: Printed (Engineering Vrvices Division) Address (NOTE: Developer`s, Surety's and Financial Institution`s Signatures must be Notarized.) AMERICAN CONTRACTORS INDEMNITY COMPANY Surety or Financial Institution FORM APPROVED: Victor J. Westman, County Counsel 1610 ARDEN WAY STE 273, SACRAMENTO, CA 95815 Address After Aanrova!Return to Clerk of the Board Attorney in is Signature MATTHEW J. BEERNAERT, ATTOR.W—IM—]FACT Printed r CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of C�3 On �� before me, yu /fs -�J�C�GJ� /l/o /Yfzc� /C Date / —T— H re Insert Name and`tle of the Officer personally appeared d'LaU��i� - �,G� / roc✓ '`1 G�.A�.yC s. //Zr���U� Name(s)of Signers) who proved to me on the basis of satisfactory evidence to be the person whose name-Wo subscribed to the within instrument and acknowledged to me that k}executed the same in U__"�authorized 7GUYECO capacity(VI and that by his Iie0 t e' signatur s on the 17�e7ee instrument the person ,, or the entity upon ehalf of y CoUfotMa which the perso ✓s acted, executed the instrument. countyOW t 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand nd official I. Signature G� Place Notary Seal Above Signature of Notary Public OPTIONA Though the information below is not required by law, 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 ,ADocument /� / Title or Type of Document: L0 e779 LeoN��, SiI t1,Vi iia r X5/I edovew-4s ftysien� Document Date: /v g 4S f Z J, Z Number of Pages: Signer(s) Other Than Named Above: V)& -,d WA J114 wA&; Capacity(ies) Claimed by Signer(s) Signer's Name:[fo17` /{ • , t 4y tl Signer's Name: eindividual �Xindividual ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General _ ❑ Partner—❑ Limited ❑ General ❑ Attorney in Fact O Attorney in Fact ❑ Trustee Top of thumb here ❑Trustee Top of thumb here ❑ Guardian or Conservator ❑Guardian or Conservator ❑ Other: ❑Other: Signer Is Representing: Signer Is Representing: 02007 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.NationalNotaryorg Item#5907 Reorder:Call Toll-Free 1-800-876-6827 i CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Sacramento On AUGUST 29TH. 2008 before me, ROSEMARY MADDALENA,NOTARY PUBLIC (Here insert mimic and title of the officer) personally appeared MA'T'THEW J.BEERNAERT who proved to me on the basis of satisfactory evidence to be the personH whose name( is/efe subscribed to the within instrument and acknowledged to me that hefskc-t4tey executed the same in his/her/+heir authorized capacityNes), and that by his/kefAheir signature(s) on the instrument the person(4),or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. < R COMM. MA #1 96214 M u : No sty Publicee6fomla V► SACRAMENTOCOUNN 22TY : tAy Corton.Fxp.ApI ,2012 (NotarySeal) l Signature lac,Public ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as DESCRIPTION OF THE ATTACHED DOCUMENT appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California.In such instances,any alternative (Title or description of attached document) acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary is California (r-e. certifying the authorized capacity of the signer). Please check the (Title or description of attached document continued) document carefully for proper notarial wording and attach this form if required. • Stale and County information must be the State and County where the document Number of Pages Document Date signer(s)personally appeared before the notary public for acknowledgment. • Date of notarization must be the date that the signer(s)personally appeared which must also be the same date the acknowledgment is completed. (Additional information) • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title(notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms(i.e. El Individual (s) he/she/they is/are)or circling the correct forms.Failure to correctly indicate this information may lead to rejection of document recording. ❑ Corporate Officer . The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines.If seal impression smudges,re-seal if a (Title) sufficient area permits,otherwise complete a different acknowledgment form. ❑ Partner(s) • Signature of the notary public must match the signature on file with the office of the county clerk_ ❑ Attorney-in-Fact Additional information is not required but could help to ensure this ❑ Trmteo(s) acknowledgment is not misused or attached to a different document. ❑ Other Indicate title or type of attached document,number ofpages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate officer,indicate the title(i.e.CEO,CFO,Secretary). • Securely attach this document to the signed document 2008 Version CAPA v 12.10.07 800-873-9865 www.NotaryClasscs.com e, el 10IND41 Id 0 Vill n `TRl� " .mean C Company _ 9841-Airport Blvd.,W 984 9'Florrr"L6S Angeles,California 90045 M WM !lil Ili :PO�WERI) '4 isaw 1-1v1�ENBYTH'ESE,I"PRESENTS.! 4'lI That American Contractors Indemnity corporation, does hereby appoint ''I'll Comps of the State of California, California 'jljj�jlllll�.' . M AN 40a 440�' lill Ili �IN V�'�1 ME- M R�ak il�l �1 I, IIErIc, 'Ilfedors, ;XIWWNW�juarez j Sifiltir- - imzw ;99 M am sks M ;A ''lliII 1,10J, qli�ljil jlIl Nhu-"WNguytWor Nfiatithew L.Murray oflSacrimefitQlCalifornia M&W I , Attomey(§-y-m-F0ir_-WitVffilI i:601rol execute on�i s, e a - on d,s LI un itsli e and h"If-b dertakinWs- reAnifancMan r contracts''iI'll of indemnity and writings obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an I ' " , .1 , -A nu tMkbeed $ a It tI�'I'm6lb060tt, AdhisA er of shall jjpiieL�.With 1 6'utlfui further 1 er 11 action on WRch Mjf t1ill'' W8, 20110 W M M lmkw 1W W im mffi� ;14 11 lo, jpiji, l4I lli - 114l, This Power o Attorney is granted a�'Jlls""sign'6'd and scaled by facsimile Ga&andbyW-authority of the following Resolution adopted the Board of Directors of AMERICAN-CONTRACTORS INDEMNITY COMPANY at a meeting duly called and held on the 6s day of IIIIWIMN, 1`11l�ll ilj­X111 go I ­- , "ilq �w' Pil'�' December,,19901't�l'l awNIS hT _B wr�m 11 111"I'L Aall have'the�� ESOL VED thail!ihe Chief EWtitive Zft d Vice President lExecialive"Vicei'President Seel a A dm--Sdcreti�hygs power and authority W imw fQ= ToappointA11orney(s)-in-,Fac1,and,;to atitil them toexecutediidiehatfLof the .Company, and attach the,sea1.of:theIjCompany iher.elo,a I I d ininity and other weitinr7go0alK illPXTW nature thereof N'141 "'Y 'l' 2 Mbr�dAand und�rrakingSiL contrac1slo,,m e zg NR W BW ...... an ni any A r" datho_rh��give?ijl W& 'I 't ney-jn-IFactandr e tl remove,at a RESOLVED FURTHER, thailz1he signaturqs-of such of I r e ,jin qyl.be affixed to-any-suchRower of-Atiorn y or certj ficate . relating th&eio�'by'facsimfle,And jW si officers and thei�ea,qf h ,Company, 'ignaturei— mile seal shall biiliWa idand binanig%VI, rCW_)%we*4iX0 o�ceri�'�ate�bearihg'such:if6�sithili�'lli lo, �,qpon the,,Comp"any,,,,"a''n'd any suWh-p6qwe)_V§_o ereauid&a6d'clefil-fied byfocsimile siknatiirils"dho`Acsimile seal shag valid e Company, kift ill il attached.in thefutur6 with respect to any bond or-undertaking rN2iWIT.NESS -flEREOF,,,Americah,,Contractors Indemnity-Company hascaused its seal to be affixed hereto,and executed by its gW "I''I fill"I'l"I". President on day ofja6iiry�112008, IM l,r Ws' CTOA IIRQIILIIdl AMERICAN CONTRACTORS INDEMNITY,'COM,PANY STATE OBCALIFORNIAW ft 4 '1' piy. "ill, Nll,N. ..... O&ANGEEESM "' 1 �COUNTYI'OF'j ZI, Ilrilio F f;'Adam&5Pessin,PMderrt _ M WE On this 2nd day of January,2008,before me,Deborah Reese,a not public,personally appeared Adam S.Pessin,I) .dent of American Cointractors,Indemnity Company, whwiproved toillme on the basis ofsatisfactoryevidence tollibe the,person(s)whoseIname(s)is/are ,M, srr11bM.A- Mithin i"n""'§'tr!L'i'i�n"e6't,and i'lackhow]6dged to me that ihki/le theRere_cuQ_t&same Whis/her/theiflauthofized ca. 'acity(i �� � �� � p�� �� 'll X arid -th-atiby hB/hdhr/theirsiqAture(§)"ofi,itheins6dinent the pef§bn-(s),bl�the-!tn%i,�y;6L9R��ebalf of which the�lper§ibn(s)�Aacted,,executed t Z 0l I, ,I .hill'(" h Jll�c&jjify'WildeiTENALTY 6F PERJURY under twt s of theI�Statelbf the--_Vdrejrbing�aCip 0l" "'il� l - _Ifis;tiudiand correct. hill,' qqlq l�lljvjt lilj�ql' Ill lllLjll�lI WE W AS M ZME: W InlIl WITNESSimy$andlIand offili i iI. "i'illi l I I'Lj'lli"'�Iil N% I, 1726211 o! oma .C01110two 2��,,(Seal) f lc�w Sr nature= Z�W mg .hill Ail Zap �00 ME 0 f At om and Re-- 1c]J.Kiiyff-Corporate�lsecretaiy ot AmenCanllUontractors� emnity Com ceilif l ,' �m ru mpafn ,yll.. l 1 i "i ey d in 'ty�VQW y sa gW� W pzm oi - resolution-adopted by the Board of Directors of said Company as set forth-a o are d correct tran r pts and that neit9gr the said Power l Attorn eynor-the resolution-have-been revoked and,the)il now infull force and-effect. 1.11 Ili, - �Ill�l'' I I gs�� I 1 11, .10til, 111N WITNESS(HEREOF,15Iav- ertunfo—m y:h is 29TRIN day of FAUGUStA 0M Wd 0 M Bond No= 7295608 0 0 JeannIe,J Kim,C6�p;rlqte Secretary a t 11 ill, lidlifta jW ,i rill. llli�l Pill N J� "I"Ill, Wil 90R if *1'A IIIri 1. V gq_�� I 0 Re,ll!Fill i ji Ili "1'1110 V� ID CONTRA COSTA COUNTY SUBDIVISION AGREEMENT EXTENSION Development Number: MS 03-00028 Developer: Vinod Wadhawan,Kiran Wadhawan, Robert A.Pritzkow&Elaine S.Pritzkow Original Agreement Date: November 14, 2006 1st Extension New Termination Date: November 14, 2009 Improvement Security Surety American Contractors Indemnity Co. Bond No. (Date): 295608 (October 6, 2006) and Rider Security Tyne Security Amount Cash: $ 1,000.00(1% cash, $1,000 Min.) Bond: $48,600.00(Performance) $247800VO (Labor& Material) 3 q�QO The Developer and the Surety desire this Agreement to be extended through the above date; and Contra Costa County and said Surety hereby agree thereto and acknowledge same. Dated: Dated: FOR =,90 FOR CONTRA COSTA COUNTY Developer's Signature(s) Jul+R.Nueren, Publi ln,f rk irectorSyPrinted Developer's Signature(s) RECOMMENDED FOR APPROVAL: By: Gf� Printed (Engineering Arvices Division) Address (NOTE: Developers, Surety's and Financia/ Institulron s Signatures must be Notarized.) Surety or Financial Institution FORM APPROVED: Victor J. Westman, County Counsel Address After Approval Return to Clerk of the Board Attorney in Facts Signature Printed CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California 1 County of 1.— On 1671a_le�,4 before me, j�zl Date ! Here Insert Name-and Title of the O c personally appeared Names)of Signers) who proved to me on the basis of satisfactory evidence to be the person(s) whose names ire subscribed to the within instrument and acknowledged to me that he/they executed the same in his/tte{ eir authorized capacity( and that by hislt el�their signatureo) on the 4 "BILL TAAMISIEA instrument the persor-4), or the entity upon behalf of Commission # 1770162 which the person(f) acted, executed the instrument. "-m Notary Public -California Contra costa County = I certify under PENALTY OF PERJURY under the laws MVComm,E0res0ct21,2011 of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official se Signature Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form t i.another document. Description of Attached Document clabv i4 '0AF Title or Type of Document: 5/.•Xi 7il;Ci 9 Document Date: a- -I. d-f d_04�w Number of Pages: 3 Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General _ _ _ ❑ Partner—❑ Limited ❑ General _ _ El Attorney in Fact El Attorney in Fact - ❑ Trustee Top of thumb here ❑Trustee Top of thumb here ❑ Guardian or Conservator ❑Guardian or Conservator ❑ Other: ❑Other: Signer Is Representing: Signer Is Representing: 02007 National Notary Association-9350 De Soto Ave.,P.O.Box 2402-Chatsworth,CA 91313-2402-veww.NationalNotaryorg Item#5907 Reorder:Call Toll-Free 1-800-876-6827 AMERICAN CONTRACTORS INDEMNITY COMPANY � @ 9841 AIRPORT BLVD., NINTH FLOOR, LOS ANGELES, CA 90045 2rIl-P Telephone: 1-310-649-0990 October 15, 2008 Surety Rider To be attached to and from a part of SUB DIVISION Bond No. 295608 Type of Bond In favor of CONTRA COSTA COUNTY PUBLIC WORKS DEPT(CA) ,ADDRESS : 255 GLACIER DRIVE, MARTINEZ, CA 94553 ................................................................................... Obligee On behalf WADHAWAN & PRITZKOW, ADDRESS : 2400 CAMINO RAMON STE 175, SAN of RAMON, CA 94583 ................................................................................. Principal Surety hereby gives it's consent to amend principal's BOND AMOUNT to read: ...................................., From: SEVENTY NINE THOUSAND EIGHT HUNDRED AND NO/100 DOLLARS ($79,800.00) To: FORTY EIGHT THOUSAND SIX HUNDRED AND NO/100 DOLLARS ($48,600.00) To be effective: 08/28/2008 Signed and sealed this 15 day of OCTOBER 2008 AMERICAN CON A TORS INDEMNITY COMPANY 61,11,atthew J. Beernaert ; Attorney-in-fact Producer: ONSTAD'S INSURANCE AGENCY P.0.BOX 5099 SAN RAMON,CA 94583 Obligee: CONTRA COSTA COUNTY PUBLIC WORKS DEPT(CA) 255 GLACIER DRIVE MARTINEZ,CA 94553 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT- State of California County of Sacramento On OCTOBER 15, 2008 before me, MATTHEW L.MURRAY,NOTARY PUBLIC (Here insert name and title of the officer) personally appeared MATTHEW J.BEERNAERT who proved to me on the basis of satisfactory evidence to be the person(s) whose name(q) is/are subscribed to the within instrument and acknowledged to me that heAshe-4ey executed the same in his/her4heir authorized capacity(•ies), and that by his/hef4heir signature(s) on the instrument the person(-g), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OFTERJURY under the laws of the State of California that the foregoing paragraph is true and correct. MATTHEWRRH`! WITNESS and and official seal. carYPu #1817.91$ N W •�' Notary SACRAMENTO COUNTY B SC01`4 .9181291 M lee Cumin.-UP.SEPT 12,2012 (Notary Seal) Signature of Notary Publi ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as DESCRIPTION OF THE ATTACHED DOCUMENT appears above in lite notary section or a separate acknowledgmentform must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California.In such instances,any alternative (Title or description of attached document) acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (i.e. certi.ving the authori--ed capacity of the signet). Please check the (Title or description of attached document continued) document carefully for proper notarial wording and attach this form if required. • State and County information must be the State and County where the document Number of Pages Document Date signer(s)personally appeared before the notary public for acknowledgment. , Date of notarization must be the date that the signer(s)personally appeared which must also be the same date the acknowledgment is completed. (Additional information) • The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title(notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms(i.e. El Individual(S) he/she/they-is/are)or circling the correct forms.Failure to correctly indicate this information may lead to rejection of document recording. ❑ Corporate Officer , The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines. If seal impression smudges,re-seal if a (Title) sufficient area permits,otherwise complete a different acknowledgment form. ❑ Partner(s) • Signature of the notary public must match the signature on file with the office of the county clerk. ❑ Attorney-in-Fact Additional information is not required but could help to ensure this ❑ Trustee(s) acknowledgment is not misused or attached to a different document. ❑ Other Indicate title or type of attached document,number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a _ corporate officer,indicate the title(i.e.CEO,CFO,Secretary). • Securely attach this document to the signed document 2008 Version CAPA vl2.10.07 800-873-9865 www.NotaryClasses.com el e, el o 1,111111. X111 j1! I'1�1111�1111111,11II II411, 1111 II II III,VII91� c _ Ill Il III, Ih 11IR, 111"I rI11'I11I I 0 IIIIIiI�IIII illy 1111i1II�4, IIIIII IS �'llll�II, ,1III IIIi�IIi�IIIII M_� _ = lillllllllllll !i'�Illll�` ��i'pli'll 'I1''ilV,y �Il�lillilll� !,'�q = - oc �_ o IdII III's''II IIIIII 7111111,11, 111111 illl�l+,I IIII ,I1�11 IIIIIIIIIIIf �o 0 0 - Ii1I1,III111Ii1Y11'I. 1j11,I1I11 IIII I1r ��.� � =�� Illlllli���lllllllll llli�llll I�l�lliyl IIIII�IIIII'4 II�IIII� III IIIIIW � � �� 1111111 lq 1111'1 III IIII I'II illh���llllill� IIIIiII,yI�I4 6 II �111 �� y u1111 p I y1 II III!illlll'p 14U� 11�I11 Iu18upB Y ' n1 1 �u�l�1n'I11I. ,II'III�I�I i111'Iilll'Ii 811111f1r 'It11111g1p ._ � � ;1111'11,1 r, '1' lllf ,'1'111 11V11!11'I 1,i1111'ill .1111 1'II''ll'r'L, _- _� _ - �® '.I °� '. III 1111, , 11 IIII! IIII1pl III,IIIh11 II,IIIyl1'IIh fIIIIIlIlI1�IIl I1�911, _ _ _ � �III'Ii�IIIII ,u11IIlllld eII�IIIIIIpIII IIIIIIIIIIIIIIr II�IIIIII�I!:1 1III�IIII'I,IIVIIIIIIIIl14114a z CONTRA COSTA COUNTY SUBDIVISION AGREEMENT EXTENSION Development Number: MS 03-00028 Developer: Vinod Wadhawan,Kiran Wadhawan, Robert A.Pritzkow&Elaine S.Pritzkow Original Agreement Date: November 14, 2006 1st Extension New Termination Date: November 14, 2009 Improvement Security Surety American Contractors Indemnity Co. Bond No. (Date): 295608 (October 6, 2006) and Rider Security Tyne Security Amount Cash: $ 1,000.00(1016 cash, $1,000 Min.) Bond: $48 600.00 (Performance) '-$ .00(Labor& Material) The Developer and the Surety desire this Agreement to be extended through the above date; and Contra Costa County and said Surety hereby agree thereto and acknowledge same. Dated: Dated: 2S FOR CONTRA COSTA COUNTY Developer'sr JuliF. Buere ,/-F)ob By: Printed Developer's Signature(s) RECOMMEND D FOR APPROVAL: By: �' " Printed (Engineering ervices Division) Address (NOTE,• Developer's,. Surety's and Financial Institution s Signatures must be Notarized,) AMERICAN CONTRACTORS INDEMITY CO21PANY Surety or Financial Institution FORM APPROVED: Victor J. Westman, County Counsel 1610 ARDEN WAY, STE 273, SACRAt+."TO.� CA, 95815 Address After Aoaroval Return to Clerk of the Board f or/ Attorney in F s Signature MATTREW J. BEERNAERT, ATTORNEY—IN—FACT Printed CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California / County of C.Cv�r'�/h 6.S On Aw '2j'245111F before me j.r Date Hare serf Name and Ti of the Officer personally appeared V i.vo t7 d`A A wA•eJ Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(.whose name(-!qis subscribed to the within instrument and acknowledged to me that fey-executed the same insoDheotlieir authorized capacity�es), and that b is a;Aheir signatureW on the instrument the person(s),- or the entity upon behalf of GUY A. GRECO which the personjs4,acted, executed the instrument. Commission #r 17367e6 .-+ Notary Public -California I certify under PENALTY OF PERJURY under the laws 7.� Contra Costa County of the State of California that the foregoing paragraph is ComrM bests 22011 true and correct. WITNESS my hand off id al. Signatur Place Notary Seal Above Signature of Notary Public OPTIONAL✓ Though the information below is not required by law,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 AttachedDocument Type Title or T e of Document: A: u �✓i oti .. Document Date:.1 Nuuu�mb/er of Pages: Signer(s) Other Than Named Above: A,,e,4,W lu,& //-441AW 4 f� oti�2f �_ a�.ur���oui� Gli�id/6S. Capacity(ies) Claimed by Signer(s) Signer's Name: Vt'tivD 4/4c ?/AG.IJA.y Signer's Name: P,115d'ividual ❑ Individual ❑ Corporate Officer—Title(s): ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General _ ❑ Partner—❑ Limited ❑ General ❑ Attorney in Fact ❑Attorney in Fact ❑ Trustee Top of thumb here ❑Trustee Top of thumb here ❑ Guardian or Conservator ❑Guardian or Conservator ❑ Other: ❑Other: Signer Is Representing: Signer Is Representing: 02007 National Notary Association-9350 De Soto Ave.,P.O.Box 2402-Chaamorth,CA 91313-2402-w .NafionalNotary.org Item#5907 Reorder:Call Toll-Free 1-800-876-6827 1 CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California 1 I County of Sacramento - On AUGUST 29TH, 2008 before me, ROSEMARY MADDALENA,NOTARY PUBLIC (Here insert name and title of the officer) personally appeared MATTHEW J.BEERNAERT who proved to me on the basis of satisfactory evidence to be the persons) whose name( is/ere subscribed to the within instrument and acknowledged to me that hefsF cA+K-y executed the same in his/her/their authorized capacity6es), and that by his/h"Aheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. ROSEMARY MADDALENA WITNESS my hand and officials at - : COMM.#1796214 m Notary PuWiaCelifotnia N o � SACRAMENTO COUNTY My Corton.Exp.April 22.2012 Seal) "'�� Signature o tory Public ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM Any acknowledgment completed in California must contain verbiage exactly as DESCRIPTION OF THE ATTACHED DOCUMENT appears above in the notary section or a separate acknowledgment form must be properly completed and attached to that document. The only exception is if a document is to be recorded outside of California. In such instances,any alternative (Title or description of attached document) acknowledgment verbiage as may be printed on such a document so long as the verbiage does not require the notary to do something that is illegal for a notary in California (r.e. certifying the authorized capacity of the signer). please check the (Title or description of attached document continued) document carefully for proper notarial wording and attach this form if required. Number of Pages Document Date • State and County information must be the Slate and County where the document signer(s)personally appeared before the notary public for acknowledgment. • Date of notarization mast be the date that the signer(s)personally appeared which must also be the same date the acknowledgment is completed. (Additional information) The notary public must print his or her name as it appears within his or her commission followed by a comma and then your title(notary public). • Print the name(s) of document signer(s) who personally appear at the time of notarization. CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms(i.e. El Individual (s) he/shehhey;is/are)or circling the correct forms.Failure to correctly indicate this information may lead to rejection of document recording. ❑ Corporate Officer • The notary seal impression must be clear and photographically reproducible. Impression must not cover text or lines.If seal impression smudges,re-seal if a (Title) sufficient area permits,otherwise complete a different acknowledgment form. ❑ Partner(s) • Signature of the notary public must match the signature on file with the office of the county clerk. ❑ Attorney-in-Pact Additional information is not required but could help to ensure this ❑ Trustee(s) acknowledgment is not misused or attached to a different document. ❑ Other 4e Indicate title or type of attached document,number of pages and date. Indicate the capacity claimed by the signer. If the claimed capacity is a corporate off icer,indicate the title(i.e.CEO,CFO,Secretary). • Securely attach this document to the signed document 2008 Vcrsion CAPA v 12.10.07 800.873-9865 www.Nota yClasscs.coni e, e I,I r, gpll "1'11'1'111 rip i'Pilgr fq I'q'ry -. IIIIII'IIIIII't ;'IIII��II` +IIIIIII�II1,p111'IhNIIVI. IIj1,I(IIII !III IIIIVIIIII1111I'I''I _. IIIII'Irg1I .III"dlll'11 ]II[IIiIIwIIiIII ,Ij'V 1I W M _ !I' hN YIN IIII 'NI11iill`I 'Ii')I h10 NN,�Ill�, 'H4II�I,II VI�IIp.N. _ o (IIIIIIIIIII II1111IIIIIII ,VIII I'll'' IIIIIII';rlp, '�I;,IIIII�1NIj,i II+ ,' �'I __ __ � � _ III IIII IfaI'IIII'hII' t1II111111j1; IIIII�III,IIIIIIillll'I �IIII111pIIl j�ll Ili _� � � � _� 1PIIiIII'IIIIIIIIV'IIII ,!Io 4 II,11 I,1 plllli111 II J ' _-