HomeMy WebLinkAboutMINUTES - 01082008 - C.9 • � SEL r
TO: BOARD OF SUPERVISORS Co?�—
FROM: MAURICE M. SHIU PUBLIC WORKS DIRECTOR
Costa
DATE: January 8, 2008 County
SUBJECT: Approve the Second Extension of the Subdivision Agreement for Subdivision 00-08156,for project
being developed by Windemere BLC Land Company,LLC,San Ramon (Dougherty Valley) area.
(District III)
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDATION(S):
ADOPT Resolution No. 2008/ for Subdivision 00-08156, approving the Second 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 completion of the improvements will not be renewed.
n in n Attachment: � SIGNATURE: Jlip�
Continued o
_ ECOMMENDATION OF COUNTY ADMINISTRATOR
_RECOMMENDATION OF BOARD COMMITTEE
_,eKPPROVE OTHER
r
SIGNATURES
ACTION OF BOON APPROVED AS RECOMMENDED OTHER
vo OF SUPE VISoxs 47- All I hereby certify that this is a true and correct
UNANIMOUS(ABSENT m»v ) copy of an action taken and entered on the
AYES: NOES: minutes of the Board of Supervisors on the
ABSENT: ABSTAIN: date shown.
LB:vz
G:\EngSvc\BO\2008\01-08\BO-11 SD 00-8156.doc
Originator: Public Works(ES) ATTESTED: d'� ��oL
Contact: T.Rie(313-2363) —�� a
Bond No/Date:SU 6000921(August 8,2002) JOHN CULLEK, Clerk of Board of
cc: Public Works—Construction Supervisors and County Administrator
Current Planning,Community Development
T—October 3,2009
Windemere BLC Land Company,LLC
6121 Bollinger Canyon Road,Sute 500
San Ramon,CA 94583 By _ eputy
A m:Brian Olin
Arch Insurance Company
135 North Los Robles Avenue,#825
Pasadena,CA 91101
Attn:Jeri Apodaca
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on January 8, 2008 by the following vote:
AYES: Gioia,Uilkema, Bonilla,
Glover and Piepho
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 2008/ IX
SUBJECT: Approving the Second Extension of the Subdivision Agreement for Subdivision 00-
08156, for project being developed by Windemere BLC Land Company, LLC, San
Ramon(Dougherty Valley) area. (District III)
The Public Works Director having recommended that he be authorized to execute the second
agreement extension which extends the Subdivision Agreement between Windemere BLC Land
Company,LLC and the County for construction of certain improvements in Subdivision 00-08156,
in the San Ramon (Dougherty Valley) area, through December 3, 2009;
♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 99%
♦ ANTICIPATED DATE OF COMPLETION: February 2008
♦ REASON FOR EXTENSION: the warranty/maintenance period has not been completed.
IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works Director
is APPROVED.
LB:vz I hereby certify that this is a true and correct copy of an action taken
G:\EngSvc\BO\2008\01-08\130-11 SD 00-8156.doc and entered on the minutes of the Board of Supervisors on the date
Originator: Public Works(ES) shown.
Contact: T.Rie(313-2363) �_ J
Bond No/Date:SU 6000921(August 8,2002) ATTESTED: pip. -io-y'p-
cc: Public Works—Construction JOHN CULLEN, Clerk oft Board of Supervisors and County
Current Planting,Community Development
T—October 3,2009 Administrator
Windemere BLC Land Company,LLC
6121 Bollinger Canyon Road,Sute 500
San Ramon,CA 94583
Attn:Brian Olin By ,Deputy
Arch Insurance Company
135 North Los Robles Avenue,#825
Pasadena,CA 91101
Attn:Jeri Apodaca
RESOLUTION NO.2008/
CONTRA COSTA COUNTY
SUBDIVISION AGREEMENT EXTENSION
Development Number: SD 00-08156
Developer: Windemere BLC Land Company,LLC
Original Agreement Date: December 3, 2002
Second Extension New Termination Date: December 3, 2009
Improvement Security
Surety: Arch Insurance Company
Bond No. (Date): SU 6000921 (August 8,2002)
Security Type Security Amount
Cash: $ 14,990.00 (1% cash,$1,000 Min.)
Bond Rider: $ 222,601.50 (Performance)
$749,000.00 (Labor& Material)
The Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County
and said Suret hereby agree thereto and acknowledge same.
Dated: . ZUO� Dated: November 8, 2007
See Attached Signature Block
FOR CONTRA COSTA COUNTY Developer's Signature(s)
Maurice M. Shiu,Public Works e r
By: Printed
Developer's Signature(s)
RECOMMENDED FO �L
By: Printed
(Engine 16 vi
i cWi6n)
Address
Arch Insurance Company
(NOTE: Developer's, Surety's and Financial Surety or Financial Institution
Institution's Signatures must be Notarized.) 135 N. Los Robles Avenue, #825
Pasadena, CA 91101
FORM APPROVED:Victor J.Wesunan Cowry Counsel Address
After Approval Return to Clerk of the Board -
Attey i gnaturet-
Jeri Apodaca, Attorney in Fact
Printed
Bond No. SU6000921
Phase 1, SD 00-08156 aka Village 17
Subdivision Agreement Extension
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 OF CALIFORNIA, INC., a California
corporation, its Managing Member
By: G 1
Brian G. Olin,Vice-President
By:
Don Larson, Asst. Secretary
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA 1
1}
County of CONTRA COSTA ss.
On November 19, 2007 before me, Catherine M. Taylor, Notary Public, personally appeared
Brian G. Olin, personally known to me to
be the person(s) whose name(s) isiare subscribed to the within instrument and acknowledged to
me that heishe4he executed the same in his/her/the' authorized capacity(ies), and that by
his/"e,�i{ signature(s) on the instrument the person(s), or the entity upon behalf of which the
person(s)acted, executed the instrument.
CATHERINE M. TAYLOR
Commission #► 1715843
a
Notary Pub11C -California
WITNESS my hand and official seal. Contra Costa County
Canm 0 ujcn 12 2011
ola�- iv 0�
(Signature of NotaryPublic) 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,
Windemere, Phase 1, SD 00-08156 aka Village 17, Bond #SU6000921
Document Date: November 8, 2007 Number of Pages: 4
Signer(s) Other Than Named Above: Jeri Apodaca, Attorney-In-Fact;
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.
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA
County of CONTRA COSTA ss.
On November 20, 2007 before me, Catherine M. Taylor, Notary Public, personally appeared
Don Larson, personally known to me to be
the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in histh,heir authorized capacity(ies), and that by
histh„,erltheiT signature(s) on the instrument the person(s), or the entity upon behalf of which the
person(s)acted, executed the instrument.
CATHERINE M. TAYLOR
Commission #E 1715843 IL
Notary Public •California
WITNESS my hand and official seal. Contra Costa County
Carmr Jm 12 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,
Windemere, Phase 1, SD 00-08156 aka Village 17, Bond #SU6000921
Document Date: November 08, 2007 Number of Pages: 4
Signer(s) Other Than Named Above: Jeri Apodaca, Attorney-In-Fact;
Brian G. Olin, Lennar Homes of California, Inc.
Capacity(ies) Claimed by Signer
Signer's Name: Don Larson
❑ 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.
ACKNOWLEDGEMENT
State of California
County of Orange
On NO ® 8 2007 before me, J. Barragan,Notary Public
(here insert name and title of the officer)
personally appeared Jeri Apodaca
personally known to me (or proved to me on the basis of satisfactory evidence)to be the person(s)whose
name(s) is/are subscribed to the within instrument and acknowledge to me that he/she/they executed the same
in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument. J. BARRAGAN
WITNESS my hand nd official al. <14MYComm.
Commission# 1635125 Z
Notary Public-California
Orange County
Signature Expires Jan 5,2010
or
(Seal)
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and
could prevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ INDIVIDUAL
❑ CORPORATE OFFICER
TITLE OR TYPE OF DOCUMENT
TITLE(S)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
® ATTORNEY-IN-FACT
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR NUMBER OF PAGES
❑ OTHER:
SIGNER IS REPRESENTING: DATE OF DOCUMENT
NAME OF PERSON(S)OR ENTITY(IES)
SIGNER(S)OTHER THAN NAMED ABOVE
S-4067/GE 1/06
FRP
POWER OF ATTORNEY
Know All Men By These Presents:
That the Arch Insurance Company, a corporation organized and existing under the laws of the State of Missouri, having its
principal office in Kansas City, Missouri (hereinafter referred to as the"Company")does hereby appoint
Rhonda C.Abel, Jeri Apodaca,Jane Kepner, Nanette Myers, Mike Parizino, James A. Schaller, Rachelle Rheault, and Linda
Enright of Irvine, CA(EACH)
its true and lawful Attomey(s)-in-Fact, to make, execute, seal, and deliver from the date of issuance of this power for and
on its behalf as surety, and as its act and deed:
Any and all bonds and undertakings
EXCEPTION: NO AUTHORITY is granted to make, execute, seal and deliver bonds or undertakings that guarantee the
payment or collection of any promissory note, check, draft or letter of credit.
This authority does not permit the same obligation to be split into two or more bonds in order to bring each such bond
within the dollar limit of authority as set forth herein.
The Company may revoke this appointment at any time.
The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said
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 office in Kansas C'
This Power of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board of Directors of
the Company on March 3, 2003, true and accurate copies of which are hereinafter set forth and are hereby certified to by
the undersigned Secretary as being in full force and effect:
"VOTED, That the Chairman of the Board, the President, or any Vice President, or their appointees designated in writing
and filed with the Secretary, or the Secretary shall have the power and authority to appoint agents and attorneys-in-fact,
and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bonds and
undertakings, recognizances, contracts of indemnity and other writings, obligatory in the nature thereof, and any such
officers of the Company may appoint agents for acceptance of process."
This Power of Attomey is signed, sealed and certified by facsimile under and by authority of the following resolution
adopted by the unanimous consent of the Board of Directors of the Company on March 3, 2003:
VOTED, That the signature of the Chairman of the Board, the President, or any Vice President, or their appointees
designated in writing and filed with the Secretary, and the signature of the Secretary, the seal of the Company, and
certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to the
resolution adopted by the Board of Directors on March 3, 2003, and any such power so executed, sealed and certified
with respect to any bond or undertaking to which it is attached, shall continue to be valid and binding upon the Company.
OOML0013 00 03 03
Page 1 of 2 Printed In U.S.A.
In Testimony Whereof, the Company his caused this instrument to be signed and its corporate seal to be affixed by their
authorized officers, this 31st day of July , 20,07
Arch Insurance Company
Attested and Certified
v�once Co
°4 3
C CORPORATE
u SFAt
Martin J. Nilse ecretary Edward M. Tilus ice President
STATE OF NEW YORK SS
COUNTY OF NEW YORK SS
I Peter J. Calleo, a Notary Public, do hereby certify that Edward M. Titus and Martin J. Nilsen personally known to me to
be the same persons whose names are respectively as Vice President and Secretary of the Arch Insurance Company, a
Corporation organized and existing undE!r the laws of the State of Missouri, subscribed to the foregoing instrument,
appeared before me this day in person and severally acknowledged that they being thereunto duly authorized signed,
sealed with the corporate seal and delivered the said instrument as the free apd,,voluntary act Qt,,ssaid corporation and as
their own free and voluntary acts for the uses and purposes therein set forth.
PETER J.CALLEO,ESQ.
Notanf Public,State of New York
No.02CAX9338 Pe r J. Nota ublic
�4, 0 �
Qt�.11fled In Neww fork County
Commission Expires May 3, 2008 My commiss expires 5-03-2008
CERTIFICATION
I, Martin J. Nilsen, Secretary of the Arch Insurance Company, do hereby certify that the attached Pourer of Attorney dated
on behalf of the person(s) as listed above is a true and correct copy and that the same has been in full force and effect
since the date thereof and is in full force and effect on the date of this certificate; and I do further certify that the said
Edward M. Titus, who executed the Power, of Attorney as Vice President, was on the date of execution of the attached
Power of Attorney the duly elected Vice President of the Arch Insurance Company.
IN TESTIMONY %A61 HEREOF, I have hereuntc subscribed my name and affi d the corpora s I of the e Arch Insurance
Company on this. 8th day of_ November , 20. 07 _. -----
Martin J. Nils Secretary
This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein
and they have no authority to bind the Company except in the manner and to the extent herein stated.
PLEASE SEND ALL CLAIM INQUIRIES RELATING TO THIS BOND TO THE FOLLOWING ADDRESS:
Arch Contractors & Developers Group
135 N. Robles Ave., Ste. 825
Pasadena, CA 91101
yvjsnce
O CMPMTE
SEAS
,�?,
OOML0013 00 03 03
Page 2 of 2 Printed in U.S.A.