Loading...
HomeMy WebLinkAboutMINUTES - 01062009 - C.09 sE__L TO: BOARD OF SUPERVISORS _ .-� `'- Contra FROM: JULIA R. BUEREN, PUBLIC WORKS DIRECTOR o „;n v S Costa, DATE: January 6, 2009 ��p cpox County Sra I SUBJECT: Accepting Completion of Improvements for Road Improvement Agreement, RA 05-01206 and Declaring Pacheco Boulevard widening as a County Road, Martinez area. (District II) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2009/ J accepting Completion of Improvements for Road Improvement Agreement, RA 05-01206 (cross-reference SD 05-08984), and declaring Pacheco Boulevard widening as a County road, for project being developed by O'Brien at Pacheco, LLC, as recommended by the Public Works Director, Martinez area. (District 1I) FISCAL IMPACT: None. . BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The improvements have been completed per the Road Improvement Agreement and in accordance with Title 9 of the County Ordinance Code. CONSEOUENCES OF NEGATIVE ACTION: The improvements will not be accepted as complete, and the warranty period will not begin. Continued on Attachment SIGNATURE: W ECOMMENDATION OF COUNTY ADMINISTRATOR WA_ ECOMMENDATION OF BOARD COMMITTEE PPROVE OTHER SIGNATURE (S): ACTION OF BOARD ON APP VED AS RECOM ENDED OTHER I hereby certify that this is a true and correct voTfz of SUPERVISORS copy of an action taken and entered on the ►/ UNANIMOUS(ABSENT /✓i�ylt/ ) minutes of the Board of Supervisors on the AYES: NOES: date shown. ABSENT: ABSTAIN: G:\EngSvc\BO\2009\01-06\RA 05-01206 BO-42 FORM.doc Originator:Public Works(ES) Contact: Jocelyn LaRocque(313-2315) ATTESTED: !'� Recording to be is Woi s by Clerk of the Board DAVID TW , Clerk oft oard of cc: Public Works -Finance -Construction -Maintenance(w/Plat) Supervisors and County Administrator -T—December 6,2009 O'Brien at Pacheco 950 Tower Lane,Suite 1250 Foster City,CA 94404 Attn:Nelson Koen By > Deputy International Fidelity Insurance Company 1575 Treat Blvd.,#208 Walnut Creek,CA 94598 Attn:Erin Bautista CONTRA COSTA Co Recorder Office Recorded at the request of: STEPHEN L. WEIR, Clerk-Recorder Contra Costa County DOC— 2009-0002071-00 Public Works Department Engineering Services Division Wednesday, JAN 07, 2009 08:31:40 Return to: FRE $0.00: I Public Works Department Ttl Pd $0,00 Nbr-0000002662 Engineering services Division r r e/RS/1-8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on January 6, 2009 by the following vote: AYES: Gioia, Uilkema, Piepho, Bonilla, and Glover NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 2009/1 SUBJECT: Accepting Completion of Improvements for Road Improvement Agreement,RA 05- 01206 and declaring Pacheco Boulevard widening as a County road, as recommended by the Public Works Director, Martinez area. (District II) These improvements are approximately located along Pacheco Boulevard west of Falling Star Drive and Little Valley Road. The Public Works Director having notified this Board that the improvements for Pacheco Boulevard widening have been completed as provided in the Road Improvement Agreement with O'Brien at Pacheco, LLC heretofore approved by this Board; NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of January 6, 2009 thereby establishing the six-month terminal period for the filing of liens in case of action under said Road Improvement Agreement: DATE OF AGREEMENT SURETY February 27, 2007 International Fidelity Insurance Company JL.-;e I hereby certify that this is a true and correct copy of an o:\EnsSve\BO\2009u1-06\RA 05-01206 BO-42 FORM.doc action taken and entered on the minutes of the Board of Originator:Public Works(ES) Contact: Jocelyn LaRocque(3 13-23 15) Supervisors on the date shown. Recording to be completed by Clerk of the Board cc: Public Works -Finance -Construction -Maintenance6,PlatATTESTED: � Ar//b(/�AA)✓ �J � -T—December 6,20099 Tr�V O'Brien95T at r Lane, DAVID TWA, Jerk of th oard of Supervisors and 950 Tower Lane,Suite 1250 Foster City,CA 94404 County Administrator Attn:Nelson Koen International Fidelity Insurance Company 1575 Treat Blvd.,#208 Walnut Creek,CA 94598 By , Deputy Attn:Erin Bautista RESOLUTION NO.2009/ SUBJECT: " Accepting Completion of Improvements for Road Improvement Agreement,RA 05- 01206 and declaring Pacheco Boulevard widening as a County road, as recommended by the Public Works Director, Martinez area. (District II) DATE: January 6, 2009 PAGE: 2 BE IT FURTHER RESOLVED the payment (labor and materials) surety for $351,000.00, Bond No. 0442412 issued by International Fidelity Insurance Company be RETAINED for the six. month lien guarantee period until July 6, 2009, at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED that the widening of Pacheco Boulevard is ACCEPTED and DECLARED to be a County road; the right of way was conveyed by separate instrument,recorded on March 5, 2007, in Book 501 of Official Records Maps on page 44. BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established,and the$7,020.00 cash deposit(Auditor's Deposit Permit No.476514,dated January 11, 2007) made by O'Brien at Pacheco, LLC and the performance/maintenance surety substitute for $104,247.00, Bond No. 0442412(M) issued by International Fidelity Insurance Company be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until released by this Board. RESOLUTION NO. 20091 3 MAINTENANCE BOND BONDNO.: 0442412 (M) Premiuun included in Performance Bond KNOW ALL MEN BY THESE PRESENTS: THATuwe, O'Brien At Pacheco, LLC a California limited liability company as Principal, and International Fidelity insurance Company ,a corporation organized and doing business tinder and by virtue of the laws of the State of New Jersey, and duly licensed to conduct surety business in the State of California, as Surety,are held and firmly bound unto County of Contra Costa as Obligee,in the sum of One Hundred Four Thousand Two Hundred Forty Seven— $ 104, 247 . 00 even-- ($ 104, 2 4 7 . 0 0 ___)Dollars,for which payment,well and truly to be made,we bind ourselves,our heirs,executors and successors,jointly and severally firmly by these presents. THE CONDITION OF THE OBLIGATION IS SUCH THAT: WHEREAS,the above named Principal entered into an agreement or agreements with said Obligee to: Belmont Terrace WHEREAS,said agreement provided that Principal shall guarantee replacement and repair of improvements as described therein for a period of one year following final acceptance of said improvements; NOW,THEREFORE,if the above Principal shall indemnify the Obligee for all loss that Obligee may sustain by reason of any defective materials or workmanship which become apparent during the period of one year from and after acceptance of the said improvements by Obligee,then this obligation shall be void;otherwise to remain in full force and effect. IN WITNESS WHEREOF,the seal and signature of said Principal is hereto affixed and the corporate seal and the name of the said Surety is hereto affixed and attested by its duly authorized Attorney-in-Fact this 3rd dayof December 2008 YEAR O'Brien at Pacheco, LLC a California limited liability company International Fidelity Insurance Company Principal By: The O'Brien Group, a California corporation its Managing Member B 41) Y: L( Erin Bauti a Attorney-in-Fact By: a yn Kali, Chief Financial Officer ACKNOWLEDGMENT State of California County of Santa Clara on December 3, 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(k) is/ane subscribed to the within instrument and acknowledged to me that Wshe/ttec executed the same in fais/her/#tjdr authorized capacity0es* and that by:ATWherftl*air 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. WITNESS my hand and official seal. u JEAN r�E F Com nlssion# 1626523 1( l FJOGf} 'ubilc E lli Gins °ars Mateo CounnJ 7 My'Comm Expires D,c 21.20090 Signature ` :el 1ci (973)624-.7299 .,.,:� ORNE. OF: ATT POWER", .. INTERNATIONAL FIDELITY IN COMPANY:. HOME OFFICE: ONE NF_ViXRk CiNtER,2071,414L NEWARK;NEW JERSEY ,07102�5207 KNOW ALL MEN BY THESE � PRESENTS: Tbat INTERNATIONAL FIDELITY INSLTRANCE COMPANY, a orportmon organized d is 1 1. 1 1 1: z llouex tIng laws of the Slate of New jersey,and having us principal office in the City'of Newark,New Jersey,does hereby:constitute and appoint .......... ......... ......... ...... ........... BRADLEY N WRIGHT, B.A. POITEVIN, JEAN L N tb.......�RIF, ..N....B-A...UT'I'S44;*CAROL B. HENRY', BRYAN D.' MARTIN, S. NICOLE EVANS San Jose, CA. ............. .................... .............. ................. I and deliver for and on its behalf as surety,lug and allbonds and undertakings,contracts of indemnity and its true ar)d.lawfiii.attor(iey(s)-iii-fact to,execute,sea :allowed, required or,perimit-te b I de,:reigulation,'contractor otherwise, and other writings obligatory in the nature thereof, which arc,or may.be.allov ;law,statute,ru f iliell instionient(s).in pursuance of these presents, shall be as binding upon ie said INTERNATIONAL FIDELITY INSURANCE the execution of E COMPANY, as fully and amply;,to all'intents,and purposes,<asif dle.same had been.duly execlited,and acknowledged by its regularly elected officers at its, principal,office. This Power.of Attorney is executed;and maybe revoked,pursuant to and bya uthoritJ.of Article 3-Section 3,of the By-Laws adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting called and held on the 7th dayofFebruary, 1974, The President or any.Vice President,ExecutiveVice President,Secretary or Assistant Secretary;shall have power and authority, L. - ttach the Seal of the Company thereto,bonds and (1)To.appoint Attorneys-in-fact, and to authorize them to execute on behalf of the Company,and a undertakings,,contracts-of indemnity and other,writirlo obligatory itithe nature thereof and, ej,any such attorney-ht-fact revoke the 311tIlDrily"ghlen. To:,rerno.rve,at any.tim Further,this Power of Attorney is signed and sealed by:facsionie pursuant to resolution of the Board of Directors of said Company adopted at a meeting duly called and held on the 29th day of April, 1982 of which the following is a true excerpt: Now therefore the signatures of such officers and the seal of tile company may be affixed to any suchwer of attorney or anycertificate relating thereto by facsimile,and any such power of attorney or certificate hearing such facsimile signatures Or facsimile seal be valid and binding upon the Company and any ,such power so executed and certified by facsimile signatures and facsirnile sea]shall be valid and binding upon the Company in e future with respect to any bond or undertaking to which it is attached. IONAL FIDELITY INSURANCE COMPANY has caused this instrument t6 be Ty IN TESTIMONY WHEREOF,INTERNATIONAL Ac signed and its corporate seal to,be affixed by its authorized officer,this 16th day of October,A.D.2007. 0 INTERNATIONAL FIDELITY INSURANCE COMPANY SEAL r" STATE OF NEW EW JERSEY 5K County oflEssex <Z Secretary j duty 'Oo this"16th day of October 2007, before.nic came the individual'who executed the precedinginstrument, to me personally'known; and,being by me du IDELITY:INSLIRANCE CONIPANY;that the seal affixed to sworn,said:thc he is the therein described and authorized officer of INTERNATIONAL of Directors Of $ -C) p ny; that.the said,Corporate Seal and his signature were duly affixed by,order of the Board a) instrument is the Corporate Seal of sind'Com a said Company: ti k IN TESTIMONY WHEREOF,I have herelinto set.my hand affixed my Offichil-Seal, at the City of Newark, New Jersey.the day�and year fist above written. NOTA 0 �,y 'y ,1Lr_1! PUSt 1,C �h A NOTARY,PLTBLIC OF NEW JERSEY CERTIFICATION; My Commission Expires Nov.21,2010: e undersigned officer of INTERNATIONAL FIDELITY INSURANCE COMPANY do hereby certify that I have compared the bregouigcopy ri the th ORIGINALS ON Power of Attorney,with the ORIGi d the copy of the Section of the By-Laws of said Company as set forth in said I M Towcr of Attorney and affidavit,all fthe whole of the said originals,and that ftsajd, Pdwer IN THE HOME OFFICE OF SAID COMPANY,`'and that the silme'aiecorrect transcripts thel'66f,-alld. 0 of Attorney has not been revoked and is now.in fall force and effect IN TESTIMONY WHEREOF,I have hereunto set my,hand this 3rA day of' Deceiiiber, 2008, Assistant Sq&rqtsiY CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of San Mateo On December 4, 2008 before me, Catherine Biddle, Notary Public, personally appearedCaryn 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. WITNESS my hand and official seal. Comftl mbCATHERINE 8t�t0 Notary PuWk-CalNomla San Mateo County my Comm. Ex iroa Jun 21,2012 Signature (• lY� (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: Co -,J-7—0 ! Signature��