Loading...
HomeMy WebLinkAboutMINUTES - 12162008 - C.19 tip Contra - TO: BOARD OF SUPERVISORS — -•`�' FROM: JULIA R. BUEREN, PUBLIC WORKS DIRECTO Costa .,�IiPlne Z ' DATE: December 16, 2008 County sr•- a cootir+`'t SUBJECT: Amending Subdivision Agreement, for Subdivision 05-08984, Pacheco area. (District II) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2008/ L amending Subdivision Agreement, for Subdivision 05-08984, for project being developed by O'Brien at Pacheco, LLC, as recommended by the Public Works Director, Pacheco area. (District II) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The developer partially completed the required improvements and requested a reduction of the bonding obligation proportionate to the remaining work, which will be completed when economic conditions improve CONSEQUENCES OF NEGATIVE ACTION: The bond obligation will not be reduced. Continued on Attachment: SIGNATURE: ECOMMENDATION OF COUNTY ADMINISTRATOR COMMENDATION OF BOARD COMMITTEE _APPROVE _OTHER SIGNATURE (S): ACTION OF BOARD ON APPROVED AS FtECOMMENDED OTHER voTF�oF suPERv[soRs �/� I hereby certify that this is a true and correct ✓ UNANIMOUS(ABSENT A/0"4 ) 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\BO\2008\12-I6\SD 05-08984 BO-23 FORM.doc Originator: Public Works(ES) ATTESTED: Contact: J.LaRocque (313-2315) DAVID TWA, Clerk of the Board of cc: Director of Commmtity Devetopment . Public Works -Finance Supervisors and County Administrator -Construction -T:December 27,2008 O'Brien at Pacheco.LLC Attn:Nelson Koen,Director of Land Development By , Deputy 950 Tower Lane,Suite 1250 Foster,City,CA 94404 International Fidelity Insurance Company 1575 Treat Boulevard,Suite 208 Walnut Creek,CA 94598 Attn:Bryan Martin 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/ ,?14f/ SUBJECT: Amending the Subdivision Agreement for Subdivision 05-08984 for project being developed by O'Brien at Pacheco, LLC, as recommended by the Public Works Director, Pacheco area. (District II) The following substitute security to guarantee the road and drainage improvements as required by Title 9 of the County Code was presented for the Board approval this date: J Security with O'Brien at Pacheco, LLC as principal in the form of a corporate surety bond rider (Bond No. 0442419) dated October 1, 2008, and issued by International Fidelity Insurance Company in the amount of$671,424.00 for faithful performance. NOW THEREFORE BE IT RESOLVED that the Subdivision Agreement approved by the Board on February 27, 2007, is hereby AMENDED to allow reduction of performance amount proportionate to the remaining work. BE IT FURTHER RESOLVED that the cash deposit(Auditor's Deposit Permit No.476860, dated January 18, 2007, in the amount of$ 20,880.00), made by O'Brien at Pacheco, LLC, and the payment(labor and materials) Surety (Bond No. 044241-9 dated January 9, 2007 in the amount of $1,044,000.00) issued by International Fidelity Insurance Company be RETAINED until released by this Board. PE:jc I hereby certify that this is a true and correct copy of c:\EnbSvc\Bo\2008v2-I6\SD 05-08984 BO-23 FORM.doc an action taken and entered on the minutes of the Originator: Public Works(ES) Board of Supervisors on the date shown. Contact: J.LaRocque (313-2315) cc: Director of Conununity Development Public Works -Finance -Construction ATTESTED: ��Gil7 a/' �G ae"0411' -T:December 27,2008 O'Brien at Pacheco,LLC DAVID TWA, Clerk of the Board of Supervisors and Attn:Nelson Koen,Director of Land Development County Administrator 950 Tower Lane,Suite 1250 y Foster,City,CA 94404 International Fidelity Insurance Company 1575 Treat Boulevard,Suite 208 Walnut Creek,CA 94598 By Deputy Attn:Bryan Martin y RESOLUTION NO. 2008/ 1 . M.1_ - -1 RIDER To be attached to and form a part of Bond No. 0442419 in the amount of$ 2,067,120.00 issued by International Fidelity Insurance Company on behalf of O'Brien at Pacheco, LLC in favor of Contra Costa County Whereas said Obligee has requested that this bond be decreased by $ 1,395,696.00 It is hereby understood and agreed that the bond penalty is decreased from $ 2,067,120.00 to$ 671,424.00 such decrease being effective September 22,2008 Signed, sealed and dated this Ist day of October 20 08 . O'Brien at Pacheco,LLC Principal By: Car n E. Kali Trezlsurer International Fidelity Insurance Company By: Erin Bautist , Attorney-in-Fact ACKNOWLEDGMENT State of California County of Santa Clara On October 1, 2008 before me, Jean L. Neu, Notary Public (insert name and title of the officer) personally appeared Erin Bautista who proved to me on the basis of satisfactory evidence to be the person(5) whose name(s) is/me subscribed to the within instrument and acknowledged to me that teshe/ttmy executed the same in Ms/her/tkreir authorized capacity(ief* and that byAiWher/their signature(s)on the instrument the person(§), or the entity upon behalf of which the person( 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. JEAN L.NEU WITNESS my hand and official seal. commission# 1626528 z -e Notary Public-California Z San Mateo County My Comm.Expires Dec 21,2009 Signatu (Seal) Tel(973)624-7200 POWER OF ATTORNEY INTERNATIONAL FIDELITY INSURANCE COMPANY HOME OFFICE:ONE NEWARK CENTER,20TH FLOOR NEWARK,NEW JERSEY 07102-5207 FOR BID BOND/RIDER/CONSENTS/AFFIDAVITS KNOW ALL MEN BY THESE PRESENTS: That INTERNATIONAL FIDELITY INSURANCE COMPANY, a corporation organized and existing laws of the State of New Jersey,and having its principal office in the City of Newark,New Jersey,does hereby constitute and appoint ...................................................................................................................................................................................................................................................................................r BRADLEY N.WRIGHT,B.A. POITEVIN,JEAN L. NEU, ERIN BAUTISTA, CAROL B.HENRY, BRYAN D. MARTIN, S. NICOLE EVANS San Francisco, CA. .. .............................................................................................................................................................................................................................................................................. its true amd lawful attorneyys-in-fact to execute,seal and deliver for and on Its behalf as surety,an and all bonds and undertakings,contracts of indemnity and other writings obligatory in the nature thereof,which are or may be allowed required or ernutted byp law,stature rule re�illation,contract or otherwise and the execution of such Instrument(s) in pursuance of these presents, shalt be as binding upon Ute Bard INrJ RNATIONAL FIDELITY INSUR &, COMPANY as fully and amply,to all intents and purposes, as if the same had been duly executed and acknowledged by Its regularly elected officers at its principal offG. This Power of Attome.Is executed,and mayp be revoked pursuant to and by authority of Article 3Secdon 3,of the By-Laws adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANC$COMPANY at a meeting called and held on the 7th day of February,1p974. The President or any Vice President,Executive Vice President,Secretary or Assistant Secretary,shall have power and authority (1)To appoint Attorneys-in-fact,and to authorize them to execute on behalf of the Company,and attach the Seal of the Company thereto,bonds and underlslotI S.contracts of indemnity and other writings obligatory in the nature thereof and, (2)To remove,at any time,any such attomey-in-fact and revoke the authority given. Further this Power of Attorney is signed and sealed%facsimile pursuant to resolution of the Board of Directors of said Company adopted at a meeting duly called and held on the 29th day of Aprll,1982 0(which the following is a true excerpt: Now therefore the signatures of such officers and the seal of the Company may be affixed to any such power of attorney or any certificate relating thereto by facsimile,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seat shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall be valid and binding upon the Company In the future with respect to any bond or undertaking to which it is attached. (� ITY/N�. IN TESTIMONY WHEREOF,INTERNATIONAL FIDELITY INSURANCE COMPANY has caused this instrument to be N (/ signed and its corporate seal to be affixed by its authorized officer,this 16th day of October.A.D.2007. 0p- VQ� w�F y INTERNATIONAL FIDELITY INSURANCE COMPANY C3 SEAL m STATE OF NBIV IERSBY gB�Sst, �p County of Essex Secretary On this 16th day of October 2007,before me came the individual who executed the ppreceding instrument to me�personallyq known and,being by me duly sworn,said the he is the therein descnbed and authorized officer of the INTERNATIONAL FIDELITY I fVSURANCE COMPANY';that the seal affixed to said Instrument Is the Corporate Seal of said Company: that the said Corporate Seal and his signature were duly affixed by order of the Board of Directors of said Company. �(1A R e7G IN TESTIMONY WHEREOF,I have hereunto set my hand affixed my Official Seal, P' at the City of Newark,New Jersey the day and year first above written. O NOTARY � PUBLIC JERS� A NOTARY PUBLIC OF NEW JERSEY CERTIFICATION My Commission Expires Nov.21,2010 1,the undersigned officer of INTERNATIONAL FIDELITY INSURANCE COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit,and the copy of the Section of the By-Laws of said Company as set forth in said Power of Attorney,with the ORIGINALS ON IN THE HOME OFFICE OF SAID COMPANY,and that the same are correct transcripts thereof,and of the whole of the said originals,and that the said Power of Attorney has not been revoked and is now in full force and effect IN TESTIMONY WHEREOF,I have hereunto set my hand this 1 S t day of October, 2008 —A !mfrAA9� Assistant Secretary CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of San Mateo On October 2,2008 before me, Catherine Biddle, Notary Public, personally appeared Caryn E. Kali who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authorized capacity, and that by her signature on the instrument the person, or the entity upon behalf of which the person 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. CHERINE WITNESS my hand and official seal. Commiaown#1802810 Notary POW-California San Mateo County �&\dkMy Comm.Ex ires Jun 21,2012 Signatur (Seal) RESOLUTION I, Dennis O'Brien, President of THE O'BRIEN GROUP, a California Corporation, do hereby certify that the following is a true and correct copy of a Resolution passed by the Board of Directors of THE O'BRIEN GROUP on June 27, 2001. "RESOLVED that Caryn Kali, Chief Financial Officer and Treasurer of this Corporation, is authorized to execute any and all documents on behalf of this Corporation." Dated: G--a-7-0 I Signature: �— i I IN WITNESS WHEREOF,the parties have executed this Agreement as of the date first above written. MANAGER: The O'Brien Group,a Caliifforrniia Corporation Dennis O'Brien,President OTH,(!� E i. i I Stephen al s as rustee of The Stephen and Grace I Zales T I I Cles Sch rge j Jams o art I I i � i I i i i ' i ' I i ; ` I yAtempomy\pacheco op agmt.doc p 20 I i r, i i OPERATING AGREEMENT o'040 ��� OF pat'hLeva O'BRIEN AT PACHECO,LLC THIS OPERATING AGREEMENT(the"Agreement")is made and ent ed into effective j as of February 14,2005 (the"Effective Date"),by and among The OBrien Gro p,a California corporation("TOG"or the"Manager"),Stephen Zales as Trustee of The Stephen and Grace Zales Trust("Zales"), Charles Schoenberger("Schoenberger") and James Pollart("Pollart"). TOG, j Zales, Schoenberger and Pollart are collectively referred to as the"Members"or individually as a "Member". I RECITALS A. The Members desire to document their understandings, agreements,rights and obligations as Members in O'Brien at Pacheco,LLC(the"Company"). I B. TOG holds a contract to acquire certain land located in Contra Costa County, California(the"Land"). The Land is being acquired to be developed with approximately one f �pa�A�,►4f hundred twenty-six single-family homes,which will be constructed and sold by the Company (the "Project"). I C. The Partners desire to form the Company to acquire and develop the Project. AGREEMENT I IN CONSIDERATION OF the terns and conditions contained herein, the Members agree as follows: 1. FORMATION OF LIMITED LIABILITY COMPANY 1.1 Name and Principal Office. The Members hereby confirm the formation of the Company as a California limited liability company pursuant to the Beverly-Killea Limited Liability Company Act(the "Act"). The business of the Company shall be conducted under the name of O'Brien at Pacheco, LLC. The principal office of the Company shall be at 2001 Winward Way, Suite 200, San Mateo, California 94404, or at such other place as may be designated in writing by the Manager. 4.2 Purpose. I The purpose of the Company shall be to acquire and develop the Project. b + i I y:Vempomrylpacheco op agmt.dac 1 ' I UNANIMOUS WRITTEN CONSENT OF DIRECTORS OF THE O'BRIEN GROUP, A California Corporation The undersigned, constituting all of the directors of the corporation, acting pursuant to the authority of Section 307(b)of the California General Corporation Law, hereby adopt the following recitals and resolutions, effective March 4, 2008: WHEREAS, it is in the best interests of this corporation to dispense with the annual meeting, and substitute in its place the unanimous consent of the directors for the j purpose of carrying out the business that would take place at an annual meeting; RESOLVED,that this unanimous consent shall be substituted in place of that annual meeting. WHEREAS, consideration should be given to ratification of the acts of the officers and Board of Directors on behalf of this corporation during the prior year•, and WHEREAS,the directors have reviewed all of the past year's activities, financial data, contracts, agreements, and status of the business; and WHEREAS,the matter of ratification and affirmation of the acts of the officers on behalf of the corporation during the past year has been considered at length; RESOLVED, that the acts, commitments and contracts executed by the officers on behalf of this corporation during the past year be and they hereby are ratified, confirmed and adopted as those of the corporation. WHEREAS, the directors desire to elect officers of the corporation to serve for the following year; RESOLVED, that the following are duly elected to serve as officers of the corporation for the ensuing year or until such time as their successors should be elected: i I i i 1 � I i NAME OFFICE �. DENNIS O'BRIEN President STEPHEN J. ZALES Vice-President CHARLES K. SCHOENBERGER Vice-President LARISSA ABELING Vice-President JAMES POLLART Vice-President SCOTT COEN Vice-President GLORIA O'BRIEN Secretary PENNY TAYLOR Assistant Secretary CARYN KALI Treasurer i i DENNIS O'BRIEN,Director T GLORIA O'BRIEN,Director I i i i 2