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 ' _-