HomeMy WebLinkAboutMINUTES - 01152008 - C.3 ` �
• TO: BOARD OF SUPERVISORS .:- Contra
FROM: MAURICE M. SHIU PUBLIC WORKS DIRECTOR Costa
DATE: January 15, 2008 �� =_ f��� County
SrA-cotizi'�
SUBJECT: ACCEPT Grant Deed from KB Home South Bay Inc. for Public Park purposes, Subdivision 03-
08755, North Richmond area. (District I)
Project No. WL 0078
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDED ACTION:
ACCEPT Grant Deed dated August 29, 2007 from KB Home South Bay Inc. for property rights required as a condition
of approval for the development of Subdivision 03-08755,North Richmond, for use as a public park.
DIRECT the Engineering Services Division to have the Grant Deed recorded in the Office of the County Recorder.
FINANCIAL IMPACT:
No costs involved.
REASONS FOR RECOMMENDATIONS AND BACKGROUND:
To give the County the necessary property rights for acceptance of a public park. The property rights were obtained as a
condition of approval for Subdivision 03-08755. The mitigated negative declaration was posted on December 22, 2003
and was adopted on February 24,2004.
CONSEQUENCES OF NEGATIVE ACTION:
The improved park facility would remain under private ownershW that would p eclude pub 'c use. A condition
of approval for Subdivision 03-08755 would not be satisfied.
Continued on Attachment: X SIGNATURE:
COMMENDATION OF COUNTY ADMINISTRATOR
_RFCOMMENDATION OF BOARD COMMITTEE
_ PPROVE OTHER
SIGNATURE(S):
ACTION OF BOVO
ON �PPROVED AS RECOMMENDED OTHER
VOTE qF SUPERRS
� UNANIMOUS(ABSENT 07v-
AYES: NOES: I hereby certify that this is a true and correct copy of an
ABSENT: ABSTAIN: action taken and entered on minutes of the board of
LS:vz
G:\EngSvc\BO\2008\1-15\BO.A Hofrmutdoc supervisors on the date shown.
Orig.Div: Public Works(R/P)
Contact Laurie Sucgang(313-2395)
cc: CountyAdninistrator ATTESTED:
Auditor-Controller
P.W.Accounting JOHN CULLE ,Clerk of the rd o
Recorder Supervisors and County Administrator
G.Huisingh,Engineering Services
W.Lai,Engineering Services
S.Gospodchikov,Engineering Services
L.Sucgang,Engineering Services By ,Deputy
L.Cardinet,Engineering Services
RECORDED AT THE REQUEST OF:
Contra Costa County Board of Supervisors
WHEN RECORDED RETURN TO:
Public Works Department
Engineering Services Division
Records Section
GRANT DEED - PARK PURPOSES
FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, KB HOME SOUTH
BAY INC.,a California corporation,hereby makes an irrevocable offer of dedication in fee to the COUNTY
OF CONTRA COSTA, a political subdivision of the State of California, of that certain real property
("Property")situated in the County of Contra Costa,State of California,described as follows:
Parcel B,as shown on the final map of Subdivision 8755,filed for record on September 27,
2005,in Book 483 of Maps at Pages 20 through 31,inclusive,in the Official Records of the
County of Contra Costa,State of California.
Dated: 8121 1 Orl
GRANTOR:
KB HOME SOUTH BAY INC.,
a California corporation
By: By:
Name: Name:
Title: �L*i� Title:
1
STATE OF CALIFORNI ss.
COUNTY OF A IQ6�1G�
On AU'L)Si- 3 �-U07 , before me, SCi1`. �. tZe 196os , Notary Public,
personally appeared Chn'S Ple-de-Y C'�' & e-CLt� Pailek,
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 acknowledged 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.
WITNESS my hand and official seal.
SARA L.ROBBINS��
Commission# 1546469
amy
Notary Public-California i(�Notary Public
Aameda County Comm.Expires Jan 22,2009
STATE OF CALIFORNIA ss.
COUNTY OF
On before me, Notary Public,
personally appeared
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 acknowledged 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.
WITNESS my hand and official seal.
Notary Public
2
Certificate of Secretary
I,Tony Richelieu,do hereby certify that I am the duly elected,qualified and acting
Secretary of KB HOME South Bay Inc.,a California corporation (this "Corporation").
I further certify that the resolutions attached hereto as Exhibit"A" are a true and
complete representation of such resolutions duly adopted by an unanimous written consent of
the Board of Directors of this Corporation as of June 28,2007 and that such resolutions have not
been amended,modified or rescinded and remain in full force and effect as of the date hereof.
IN WTINESS WHEREOF,I have hereunto set my hand this 20th day of July, 2007.
4chelieu
Se tary
EXHIBIT"A"
KB HOME SOUTH BAY INC.
RESOLUTIONS
ADOPTED BY THE BOARD OF DIRECTORS
AS OF JUNE 28,2007
Signing Authority
RESOLVED . . .,that the following resolutions shall supersede and
replace any and all resolutions previously adopted with respect to the powers
and authority herein granted including,but not limited to,resolutions adopted
as of December 1,2006,and any such prior authority is hereby revoked and
restated in its entirety as follows:
RESOLVED FURTHER,that the following officers and/or employees of
this Corporation be,and each hereby is,authorized to act on behalf of this
Corporation;provided,however,that such authority shall be limited to such
authority as may be provided herein below and to other ordinary course of
business transactions relating to the operations of this Corporation as indicated
hereinbelow:
Drew Kusnick Chief Executive Officer
[Territory President]
Chris Apostolopoulos President
P.A. Dent,III Executive Vice President
and President,KB HOME South Valley
Patrick Coyle Senior Vice President
Jeffrey McMullen Senior Vice President
Ray Panek Senior Vice President
Chris Reder Senior Vice President,Finance
and Chief Financial Officer
Marc Burnstein Vice President,Sales and Marketing
Paul Medeiros Vice President,Land Development
Steven M.Schiehe Vice President,Customer Service
Michelle Adams Escrow Manager
Michele Suth Director of Studio
Dan Zwicker Manager of Sales
2
RESOLVED FURTHER,that any of the following persons be,and each
hereby is,authorized and empowered on behalf and in the name of this
Corporation to execute,acknowledge and deliver any and all documents
deemed by such person to be necessary or appropriate in connection with the
acquisition and development of real property by this Corporation,including,but
not limited to,land purchase and sale agreements,purchase and sale of
residential dwellings and lots,amendments,assignments,escrow instructions,
grant deeds,promissory notes,deeds of trust,maps,agreements and related
documents:
Any one of:
Drew Kusnick
Chris Apostolopoulos
P.A.Dent,III
Chris Reder
Any two of:
Patrick Coyle
Jeffrey McMullen
Ray Panek
RESOLVED FURTHER,that any of the following persons, acting alone,
be, and each hereby is,authorized and empowered on behalf and in the name of
this Corporation to execute, acknowledge and deliver any and all documents
deemed by such person necessary or appropriate in connection with this
Corporation's land improvement and development activities including but not
limited to,subdivision improvement agreements,builder's certification of plans,
specifications and site plans,easements,development agreements,
declarations of covenants,conditions and restrictions,notices of commencement,
permit applications,subdivision and tract maps and exhibits thereto and
supporting documents:
Drew Kusnick
Chris Apostolopoulos
P.A.Dent,III
Patrick Coyle
Jeffrey McMullen
Ray Panek
Chris Reder
Paul Medeiros
3
RESOLVED FURTHER,that any of the following persons, acting alone,
be,and each hereby is,authorized and empowered on behalf and in the name of
this Corporation to execute,acknowledge and deliver all deeds,notes,deeds of
trust,agreements and other documents to convey title to residential dwellings
standing in the name of this Corporation:
Drew Kusnick
Chris Apostolopoulos
P.A.Dent,III
Patrick Coyle
Jeffrey McMullen
Ray Panek
Chris Reder
Marc Burnstein
Paul Medeiros
RESOLVED FURTHER,that any of the following persons, acting alone,
be,and each hereby is,authorized and empowered on behalf and in the name of
this Corporation to execute,acknowledge and deliver all contracts (including
purchase and sale agreements, amendments,addendums and other ancillary
documents forming a part of the contract),escrow instructions and general
warranty deeds in connection with the sale of residential dwellings standing in
the name of this Corporation,including,but not limited to,any and all
documents required by the Department of Housing and Urban Development
and other documents and instruments appropriate to cause this Corporation to
transfer and convey such real property and related assets:
Drew Kusnick
Chris Apostolopoulos
P.A.Dent,III
Patrick Coyle
Jeffrey McMullen
Ray Panek
Chris Reder
Marc Burnstein
Paul Medeiros
RESOLVED FURTHER, that any of the following persons be,and each
hereby is,authorized and empowered on behalf and in the name of this
Corporation to execute,acknowledge and deliver all notes,deeds of trust,
agreements,contracts (including purchase and sale agreements,amendments,
addendums and other ancillary documents forming a part of the contract) and
escrow instructions in connection with the sale of residential dwellings standing
in the name of this Corporation,including,but not limited to, any and all
documents required by the Department of Housing and Urban Development,
4
and other documents and instruments appropriate to cause this Corporation to
transfer and convey such real property and related assets,except deeds(all of
such persons being hereby authorized to sign,execute and deliver deeds for and
on behalf of this Corporation,but only if such deed is signed together with other
person listed below:
Michelle Adams
Michele Suth
Dan Zwicker
RESOLVED FURTHER,that the following person be, and he hereby is,
authorized and empowered on behalf and in the name of this Corporation to
execute,acknowledge and deliver any and all documents deemed by him to be
necessary or appropriate in connection with this Corporation's sales and
marketing activities,including,but not limited to,vendor agreements,
independent contractor sales agreements and supporting documents and offers of
employment with this Corporation for sales personnel:
Marc Burnstein
RESOLVED FURTHER,that any of the following persons,acting alone,
be,and each hereby is,authorized and empowered on behalf and in the name of
this Corporation to execute,acknowledge and deliver any and all master
subcontract agreements,material purchase agreements,subcontract work
agreements,applications or other filings required to be filed with the
Department of Real Estate of California, documents necessary to qualify for
government or quasi-government sponsored loan programs including,but not
limited to,buyer and seller certifications and related documents with respect to
the construction of improvements on real property:
Drew Kusnick
Chris Apostolopoulos
P.A. Dent, III
Patrick Coyle
Jeffrey McMullen
Ray Panek
Chris Reder
Marc Burnstein
Paul Medeiros
5
RESOLVED FURTHER,that any of the following persons, acting alone,
be,and each hereby is,authorized and empowered on behalf and in the name of
this Corporation to execute,acknowledge and deliver master service agreements
and related documents with respect to the marketing,sales and management of
real property:
Drew Kusnick
Chris Apostolopoulos
P.A. Dent,III
Marc Burnstein
RESOLVED FURTHER,that any of the following persons,acting alone,
be,and each hereby is,authorized and empowered on behalf and in the name of
this Corporation to execute,acknowledge and deliver master consultant
agreements, and related documents with respect to development of real
property:
Drew Kusnick
Chris Apostolopoulos
P.A.Dent,III
Patrick Coyle
Jeffrey McMullen
Ray Panek
Chris Reder
Marc Burnstein
Paul Medeiros
RESOLVED FURTHER, that the following person be,and he hereby is,
authorized and empowered on behalf and in the name of this Corporation to
execute,acknowledge and deliver any and all documents required in connection
with this Corporation's customer service and new home warranty activities and
other business operations including,but not limited to,settlement agreements,
purchase orders and subcontracts for labor and materials:
Steven M.Schielie
RESOLVED FURTHER,that any of the following persons,acting alone,
be,and each hereby is,authorized and empowered on behalf and in the name of
this Corporation to execute,acknowledge and deliver documents establishing
bank accounts, financing arrangements and other ordinary course banking and
financial arrangements:
Drew Kusnick
Chris Apostolopoulos
P.A.Dent,III
Chris Reder
6
RESOLVED FURTHER,that the following persons,acting alone,be, and
each hereby is,authorized and empowered to act on behalf of this Corporation
in its capacity as a member of any limited liability company or as a partner of
any partnership in which this Corporation owns an interest:
Drew Ku-snick
Chris Apostolopoulos
P.A.Dent, III
RESOLVED FURTHER,that Drew Kusnick,Chief Executive Officer
[Territory President],Chris Apostolopoulos,President and P.A.Dent,III,
Executive Vice President and President, KB HOME South Valley of this
Corporation be,and each hereby is,authorized,empowered and directed, for
and on behalf of this Corporation,to take such further actions and to do all such
further things which they may deem necessary and appropriate to accomplish
the purpose and to effectuate the intent of the foregoing resolutions with respect
to this Corporation.
7
•
KB HOME SOUTH BAY INC., a California corporation
Directors: William R.Hollinger**
Drew Kusnick*
Officers: Drew Kusnick* Chief Executive Officer[Territory President]
Chris Apostolopoulos* President
P.A.Dent,III Executive Vice President and President,KB HOME South Valley
Patrick Coyle* Senior Vice President
Jeffrey McMullen* Senior Vice President
Ray Panek* Senior Vice President
Chris Reder* Senior Vice President,Finance and CFO
Marc Burnstein* Vice President,Sales&Marketing
Domenico Cecere** Vice President
William R.Hollinger** Vice President
Kelly Masuda* Vice President and Treasurer
Paul Medeiros* Vice President,Land Development
Steven M.Schielie* Vice President,Customer Service
Tony Richelieu** Secretary
Cory F.Cohen** Assistant Secretary
Ross A.Kay** Assistant Secretary
Matt Schenone* Assistant Secretary
David B.Simons*** Assistant Secretary
Non-Officer--Specific,Limited Signing Authority:
Michelle Adams* Escrow Manager
Michele Suth* Director of Studio
Dan Zwicker* Manager of Sales
Addresses for those listed above:
KB HOME South Bay Inc.
6700 Koll Center Parkway,Suite 200,Pleasanton,CA 94566
KB Home(Corporate Office)
10990 Wilshire Blvd.,5th-7th Floors,Los Angeles,CA 90024
KB Home(Walnut Creek Office)
1333 North California Boulevard,Suite 450,Walnut Creek,CA 94596