Loading...
HomeMy WebLinkAboutMINUTES - 02262008 - C.14 TO: BOARD OF SUPERVISORS `Ns= Contr. a FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR __ , ,d Costa DATE: February 26, 2008 sT'4 COUiy� County SUBJECT: Approve the Third Extension of the Subdivision Agreement for Subdivision 03-08716,San Ramon (Dougherty Valley) area. (District I1I) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2008/9 for Subdivision 03-08716,approving the Third Extension of the Subdivision Agreement,for project being developed by Windemere BLC Land Company,LLC,San Ramon(Dougherty Valley) area. (District III) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The developer has not completed the warranty/maintenance period and the Subdivision Agreement has expired. CONSEQUENCES OF NEGATIVE ACTION: The Subdivision Agreement guaranteeing the improvements will not be renewed. Continued on Attachment: SIGNATURE: _ ECOMMENDATION OF COUNTY ADMINISTRATOR _RE MMENDATION OF BOARD COMMITTEE PROVE OTHER f SIGNATURE(S)- ACTION IGNATURE S -ACTION OFBO D N m APPROVED AS RECOMMENDED _OTHER VOTE OF SUPER oRS I hereby certify that this is a true and correct UNANIMOUS(ABSENT ) copy of an action taken and entered on the AYES: NOES: minutes of the Board of Supervisors on the ABSENT: ABSTAIN: date shown. Ds:vz G:\EngSvc\130\2008\02-26\BO-I I SD 03-8716.doc Originator: Public Works(ES) Contact: T.Rie(313-2363) ATTESTED: bZ� Z(i ,o$ Bond No/Date:104125076/July 28,2003 cr. Public Warks—Construction JOHN CULLEN, Clerk of the Board of Current Planning,Conununity Development Supervisors and County Administrator T—October 2,2009 Windcmere BLC Land Company,LLC 6121 Bollinger Canyon Road,Suite 500 San Ramon,CA 94583 Attn:Brian Olin B , Dep ty Travelers Casualty and Surety Company of America 9325 Sky Park Court,Suite 220 San Diego,CA 92123 Attn:Grace Reza i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on February 26, 2008 by the following vote: AYES: Gioia, Uilkema, Piepho, Bonilla and Glover I NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 2008/ SUBJECT: Approving the Third Extension of the Subdivision Agreement for Subdivision 03- 08716, San Ramon (Dougherty Valley) area. (District III) The Public Works Director having recommended that he be authorized to execute the third agreement extension which extends the Subdivision Agreement between Windemere BLC Land Company,LLC and the County for construction of certain improvements in Subdivision 03-08716, in the San Ramon (Dougherty Valley) area, through December 2, 2009; ♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 99% ♦ ANTICIPATED DATE OF COMPLETION: March 2008 ♦ REASON FOR EXTENSION: Improvements are complete and in required warranty period per agreement. Completion of the Punch List is in process. After a final walk through, the final acceptance and bond exoneration can be approved by the Board. IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works Director is APPROVED. DS:vz I hereby certify that this is a true and correct copy of an action taken G:\EngSvc\130\2008\0226\BO-1 I SD 03-8716.doc and entered on the minutes of the Board of Supervisors on the date Originator: Public Works(ES) shown. Contact: 1'.Ric(313-2363) Bond No/Date:104125076/July 28,2003 ATTESTED: oZ Z (v cc: Public Works—Construction JOHN CULLEN, Cler of the Board of Supervisors and County Current Planning,Community Development T—October 2,2009 Administrator Windemcre BLC Land Company,LLC 6121 Bollinger Canyon Road,Suite 500 San Ramon,CA 94583 Attn:Brian Olin B ,Deputy Travelers Casualty and Surety Company of America 9325 Sky Park Court,Suite 220 San Diego,CA 92123 Atm:Grace Reza RESOLUTION NO.2008/ CONTRA COSTA COUNTY SUBDIVISION AGREEMENT EXTENSION Development Number: SD 03-08716 Developer: Windemere BLC Land Company,LLC Original Agreement Date: December 2,2003 Third Extension New Termination Date: December 2,2009 Improvement Security Surety: Travelers Casualty and Surety Company of America Bond No. (Date): 104125076 (July 28,2003) Securitv Type Security Amount Cash: 19,500.00(1% cash,$1,000 Min.) Bond Rider: S 289,425.00(Performance) S 974,500.00(Labor&Material) i 4 The Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County and said Surety hereby a ree there o and acknowledge same. Dated: ���� A, ZOy Dated: January 17, 2008 FOR CONTRA COSTA COUNTY Developer's Signature(s) Maurice M. Shiu,Public Works ector _ See Attached Signature Block By: _.O/ r > _ _L" Printed Y Developer's Signature(s) RECOMMENDED FOR APPRO B_v: --- --....- ---- -- Printed (Engineering Se s is n) Address Travelers Casualty and Surety Company of America (jVOTE: Developer's, Surety's and Financial Surety or Financial Institution Institution's Signatures must be iYotarized.) 9325 Sky Park Court, Suite 220 San Diego, CA 92123 K.-k;.'.APPAOVF.0 V4cwr1.Wec .Co®,y Cnt-4 Address iter Approval Reh,n+to Clerk of the Board -. omey acts -igna re Jeri Apodaca, Attorney-In-Fact Printed 01 rpt,, „�.,,, ,,• Bond No. 104125076 Phase 2, SD 03-08716 aka Village 24 Subdivision Agreement Extension (Civil) WINDEMERE BLC LAND COMPANY,LLC,a California limited liability company By: LEN-OBS WINDEMERE, LLC., a Delaware limited liability company, its Managing Member By: LENNAR HOMES OI. CALIFORNIA, INC., a California corporation, its Managing Member ' By: Brian G. Olin, Vice-President By: .David Geist,Asst. Secretary ............................................................................................ . .................................. ................................................................ ............ . .... ................................ .. ................. CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Orange On 1/17/08 before me, K. Luu, Notary Public (Here insert name and title of the officer) personally appeared Jeri Apodaca who proved to me on the basis of satisfactory evidence to be the person(x)whose name(x)is/=subscribed to the within instrument and acknowledged to me that lza/she/lbay executed the same in his/her/heir authorized capacityoW, and that by bWher/%ejr signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s)acted,executed the instrument. I certify under PENALTY OF PERJURYCalifornia under the laws of the State of Califothat the foregoing paragraph is true and correct. K. LUU G 7ommwtlon • 177&641 n WITNESS my hanand official seal. NWOV Pubft -Calitornia Z orang* County +6,2011 (Notary Seal) Signature of Notary 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(i.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 ifrequired. • 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 CLARVIED BY TT-IE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms(i.e. 0 Individual(s) he/she/gm)�is/are)or circling the correct forms.Failure to correctly indicate this information may lead to rejection of document recording. El 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 sufficient area permits,otherwise complete a different acknowledgment form. rm. El Partner(s) Signature of the notary public must match the signature on file with the office of the county clerk-. [X Attorney-in-Fact -*e Additional information is not required but could help to ensure this ED Trustee(s) acknowledgment is not misused or attached to a different document. ❑ Indicate title or type of attached document,number of pages and date. Other a 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 ........................................ ................................................ ................................................................................................................................................................................................... CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT State of CALIFORNIA l )} County of CONTRA COSTA ss. On January 18, 2008 before me, Catherine M. Taylor, Notary Public, personally appeared Brian G. Olin, who proved to me on the basis of satisfactory evidence to be the personks-)whose nameW is/are subscribed to the within instrument and acknowledged to me that heishe/the� executed the same in hist",T,�;their authorized capacity{ies), and that by hisi"hei:signature(o on the instrument the personko, or the entity upon behalf of which the persons) 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. CATHERINE M. TAYLOR CommWion 0 1715643 Lie* Notary PubW-California Costa Cnty WITNESS my hand and official seal. CGonarrinai6 Il J 12,20011 0,,v�, 1)4 , (Signature of Notary Public) U Place Notary Seal Above 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 Attached Document Title or Type of Document: Contra Costa County Subdivision Agreement Extension, SD 03-08716 aka Phase 2,Village 24, Bond #104125076 Document Date: January 17,2008 Number of Pages: 4 Signer(s)Other Than Named Above: Jeri Apodaca,Attorney-In-Fact, Surety Capacity(ies) Claimed by Signer Signer's Name: Brian G. Olin ❑ Individual - • ® Corporate Officer—Title(s): Vice-President Top of thumb here ❑ Partner- ❑ Limited ❑ General ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Lennar Homes of California, Inc. a California corporation CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT State of CALIFORNIA 1 1} County of CONTRA COSTA ss. On January 22, 2008 before me, Catherine M. Taylor, Notary Public, personally appeared David Geist, who proved to me on the basis of satisfactory evidence to be the person(o whose name(o is/afe subscribed to the within instrument and acknowledged to me that he/chi executed the same in his/hp0hei; authorized capacity{ies , and that by his/h„t;ei signatures)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. CATHERfNE M. TAYLOR Comrnfssfon# 1715843 Notary Pubflc-Cafllornla WITNESS my hand and official seal. Contra Costa County Comr► itet.b►1 2011 (Signature of Notary Public) Place Notary Seal Above 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 Attached Document Title or Type of Document: Contra Costa County Subdivision Agreement Extension, SD 03-08716 aka Phase 2,Village 24, Bond #104125076 Document Date: January 17,2008 Number of Pages: 5 Signer(s)Other Than Named Above: Jeri Apodaca,Attorney-In-Fact, Surety Capacity(les) Claimed by Signer Signer's Name: David Geist ❑ Individual • ® Corporate Officer—Title(s): Asst. Secretary Top of thumb here ❑ Partner- ❑ Limited ❑ General ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: Lennar Homes of California, Inc. a California corporation WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER STPAUL POWER OF ATTORNEY r TRAVELERS Farmington Casualty Company St.Paul Guardian Insurance Company Fidelity and Guaranty Insurance Company St.Paul Mercury Insurance Company Fidelity and Guaranty Insurance Underwriters,Inc. Travelers Casualty and Surety Company Seaboard Surety Company Travelers Casualty and Surety Company of America St.Paul Fire and Marine Insurance Company United States Fidelity and Guaranty Company Attorney-In Fact No. 213962 Certificate No. 000255655 KNOW ALL MEN BY THESE PRESENTS:That Seaboard Surety Company is a corporation duly organized under the laws of the State of New York,that St.Paul Fire and Marine Insurance Company.St.Paul Guardian Insurance Company and St.Paul Mercury Insurance Company are corporations duly organized under the laws of the State of Minnesota,that Farntiitgton Casualty Company.Travelers Casualty and Surety Company,and Travelers Casualty and Surety Company of America are corporations duly organized under the laws of the State of Connecticut,that United States Fidelity and Guaranty Company is a corporation duly or under the laws of the State of Maryland,that Fidelity and Guaranty Insurance Company is a corporation duly organized under the laws of the State of Iowa,and that Fidelity and Guaranty Insurance Underwriters.Inc.is a corporation duly organized under the laws of the State of Wisconsin(herein collectively called the"Companies"),and that the Companies do hereby make,constitute and appoint James A. Schaller, Jeri Apodaca, Linda Enright, Mike Parizino, Nanette Mariella-Myers, Rhonda C. Abel,Jane Kepner, Grace Reza, and Rosa E. Rivas of the City of Irvine State of California their true and lawful Attorneys)-in-Fact, each in their separate capacity if more than one is named above,to sign,execute,seal and acknowledge any and all bonds,recognizances,conditional undertakings and other writings obligatory in the nature[hereof on behalf of the Companies in their business of guaranteeing the fidelity of persons,guaranteeing the performance of contracts and Cxecuting or guaranteeing bonds and undertakings required or permitted'in any actions or-proceedings allowed by law. l�Y ver Y -Vu d a qc �E �� ' 20th IN WITNMS WHEREOF,the Comp.{ cave caused this instrument tti be signed.z ntl their-corf5orate seals to be hereto affixed,this arc o day of Farmington Casualty Company ,ti � Sl.Paul Guardian Insurance Company -�•... Fidelity and Guaranty Insurance`Company, St.Patel Mercury Insurance Company Fidelity and Guaranty In.a ce Underw\r-iXrs,Inc. Travelers Casualty and Surety Company Seaboard Surety Company Travelers Casualty and Surety Company of America Sl.Paul Fire and Marine Insurance Company United States Fidelity and Guaranty Company GRSUA� N� �i[tErY FIRC 6 �RN..�N•pG ,ice ,•'"'NSA k P��Y Apo '�'F ��,,((y�y� � !` pP•O9 J - •'4 O.. �, �JP..........9 yJ y RYA !Y fit?" "-YJ #' �� 1977 �Forutm . 1927 '` � �t �r _ m •W:�o. e: s• u K sIt-r. �^i :f! _•_ .�F a NARTFORO, . W157F0``..rr r3 a ARD 1982 0 O ��l "qy��S a � � 195 ' �'•. 'n s D J1;SEAL'0' W CONN. n 9•, CONN. a .n 1896 •oi3 OF NEW �o m^.,,NCF fS.AN� 1s...�..•r�F da 'Na t • N9 �Attu State of Connecticut By: City of Hartford ss. Gorge W' ompson,Sen' r Vic President 20th March 2006 On this the day of , before ntc personally appeared George W.Thompson,who acknowledged himself to be the Senior Vice President of Farmington Casualty Company, Fidelity and Guaranty Insurance Company.Fidelity and Guaranty Insurance Underwriters, Inc.,Seaboard Surety Company,St.Paul Fire and Marine Insurance Company,St.Paul Guardian Insurance Company,St.Paul Mercury Insurance Company;Travelers Casualty and Surety Company,Travelers Casualty and Surety Company of America,and United States Fidelity and Guaranty Company,and that he,as such,being authorized so to do.executed the foregoing instrument for the purposes therein contained by signing on behalf of the corporations by himself as a duly authorized officer. In Witness Whereof,I hereunto set my hand and official seal. My Commission expires the 30th day of June.2006. Nt '0t/Bl%o Marie C.Tetreautr,Notary Public 58440-9-05 Printed in U.S.A. WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of Farmington Casualty Company,Fidelity and Guaranty Insurance Company, Fidelity and Guaranty Insurance Underwriters.Inc.,Seaboard Surety Company, St. Paul Fire and Marine Insurance Company, St. Paul Guardian Insurance Company,St.Paul Mercury Insurance Company,Travelers Casualty and Surety Company.Travelers Casualty and Surety Company of America,and United.States l7idelity and Guaranty Company,which resolutions are now in full force and effect,reading as follows: RESOLVED.that the Chairman.the President,any Vice Chairman,any Executive Vice President,any Senioi Vice President,any Vice President,any Second Vice President,the Treasurer.any Assistant Treasurer.the Corporate Secretary or any Assistant Secretary may appoint Attorneys-in-Fact and Agents to act for and on behalf. of the Company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds,reco_nizances•contracts of indemnity,and other writings obligatory in the nature of a bond,recognizance.or conditional undertaking,and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her:and it is FURTHER RESOLVED,that the Chairman.the President.any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company,provided that each such delegation is in w'ritin<.and a copy thereof is filed in the office of the Secretary;and it is FURTHER RESOLVED,that any bond,recognizance,contract of indemnity,or writing obligatory in the nature of a bond,recognizance•or conditional undertaking shall be valid and binding upon the Company when(a)signed by the President,any Vice Chairman,any Executive Vice President.any Senior Vice President or:any Vice President,any Second Vice President,the Treasurer.any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary and duly attested and scaled with the Company's seal by a Secretary or Assistant Secretary;or(b)duly executed(under seal,if required)by one or more Attorneys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority; and it is FURTHER RESOLVED,that the signature of each of the following officers:President,any Executive Vice President,any Senior Vice President,any Vice President, any Assistant Vice President,any Secretary,any Assistant Secretary,and the seal of the Company may be affixed by facsimile to any power of attorney or to any certificate relating thereto:appointing Resident Vice Presidents.Resident Assistant Secretaries or Attorneys-in-Fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding on the Company in the future with respect to any bond or understanding to which it is attached. i,Kori M.Johanson,the undersigned,Assistant Secretary,of Farmington Casualty Company,Fidelity and Guaranty Insurance Company.Fidelity and Guaranty Insurance Underwriters. inc., Seaboard Surety Company, St. Paul Fire and Marine Insurance Company, St. Paul Guardian insurance Company, St. Paul Mercury Insurance Company,Travelers Casualty and Surety Company,Travelers Casualty and Surety Company 6f-America.-and United States Fidelity and Guaranty Company do hereby certify that the above and foregoing is a true and correct copy of the Power.of'Attorney.exccuicd by said Companies,which is in full force and effect and has not been revoked. IN TESTIMONY WHEREOF,i have hereunto set my hand and..affixed the seals of said:Companies this 17 t day of January 20 O8 Kori M.Johann Assistaant Secretary GI•$V•F�j V rr� Str�TJ.� J\.F\0.E4 OF*N•�N,4G9 Jp+\NSVgq eJP\.tY 4Np� ��xo uwe'ro ��11Y,bya O sOi'Y:q1r�(\ $ �PORAtED :G f Z TOP VORq�F�� W�',.`�pPORq Tf�1^i ap 9w J �� 1 9 8 2 0 3 y 977 �927 K �^: — a t "— •�. : NatrFORD• H49iFORD, z� ; 1951 N Jt•S E A L i" " o a 'CONN. � CONN. 9 �, 1886 �'`}�,�ct�+n � � y � o•.• •01 �••.SEAL;a � � �� � otto�Q br �+ �• # �m co v` _ilJ ..........>''•.. y� � d 1• OF M1£t!' �nV,„F;^�F fS: NNa" ! A:'as To verify the authenticity of this Power of Attorney,call 1-800-421-3880 or contact us at www.stpaultravelersbond.coni.Please refer to the Attorney-In-Fact number, the above-named individuals and the details of the bond to which the power is attached. WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER