Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012001 - 2001-461 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on October 2, 2001 by the following vote: AYES: SUPERVISORS GIOIA1 GERBER, DESAULNI-ER, � GL-OVER AND UILKEMA NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.2001/ 461. SUBJECT: Approve of the Final Map and Subdivision Agreement for Subdivision 8431,being developed by the Hoftnann Land Development Company in the Brentwood area, District 3. The following documents were presented for Board approval this date: I. Map The final map of Subdivision 8431, property located in the Brentwood area, Supervisorial District 3, said map having been certified by the proper officials; V1. Subdivision Agreement A subdivision agreement with Hofinann Land Development Company, subdivider, whereby said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement. Accompanying said subdivision agreement is security guaranteeing completion of said improvements as follows: G:\GrpData\EngSvc\BO\2001\]BO 10-2-Ol.doc I hereby certify that this is a true and correct copy of an. JD:tad Originator:Public Works(ES) action taken and entered on the minutes of the Board of Contact: Rich LieTly(313-2348) Supervisors on the date shown. cc: Public Works-R.Bruno,Construction Current Planning,Community Development T-8-2-02 ATTESTED: October 02 , ,2001 Hofmann Land Development Company Attn: Robert Henry JOHN SWEETEN, Clerk of the Board of Supervisors 1380 Galaxy Way Concord,CA 94520 and County Administrator The American Insurance Company One Market Plaza Spear St Tower San Francisco,CA 94111 By Deputy RESOLUTION NO. 2001/ 4 61 SUBJECT: Approve of the Final Map and Subdivision Agreement for Subdivision 8431, being developed by the Hofmann Land Development Company in the Brentwood area,District 3. DATE: October 2, 2001 PAGE -2- A. Cash Bond Performance amount: $3,700.00 Submitted made by: Hofmann Land Development Company Tax IDNumber: (Federal 68-0419482) and(State iZ2f18258). Auditor's Deposit Permit No. and Date: 374249, September 12, 2001 B. Surety Bond Bond Company: The American Insurance Company Bond Number and Date: 11141714193, October 2, 2001 Performance Amount: $359,600.00 Labor&Materials Amount: $181,650.00 Principal: Hofmann Land Development Company VH. Tax Letter Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 2000-2001 tax lien has been paid in full and the 2001-2002 tax lien,which became a lien on the first day of January 2001, is estimated to be $65,600.00, with security, in the form of a bond rider to include Subdivision 8431 under the tax surety of a bond previously submitted to this Board on August 7, 2001 with the final map of Subdivision 8023, guaranteeing payment of said tax,lien as follows: • Tax Surety (Bond Rider) Bond Company: The American Insurance Company Bond Rider Date: September 11, 2001 Bond Number and Date: 11141714003, July 18, 2001 Amount: $131,100.00 Principal: Hofinann Land Development Company— NOW, THEREFORE, THE FOLLOWING IS RESOLVED: I Said subdivision, together with the provisions for its design and improvement,is DETERMINED to be consistent with the County's general and specific plans. 2. Said final map is APPROVED. 3. Said subdivision agreement is also APPROVED. All deposit permits are on file with the Public Works Department. RESOLUTION NO. 2001/461 Subdivision: 6q3 i Bond No.: 11141714193 Premium: $3,236.00 IMPROVEMENT SECURITY BOND FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment)- - (California Government Code §§ 66499 - 66499.10) 1. RECITAL OF SUBDIVISION AGREEMENT: The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision 6'J3 1 , as specified in the Subdivision Agreement, and to complete said work within the time specified for completion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 2. OBLIGATION: j � as Principal,and THE AMERICAN INSURANCE COMPANY --,-a-corporationorganizedexisting under the laws ofthe State of Nebraska and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California to pay it: A. Performance and Guarantee: rnQN��dre�F, fy,�;,t� o�sana�,S;xu,,�r�($ for itself or any city assignee under the above County Subdivision Agreement, plus B. Payment: D„e 14 0,1di-ed ET-)k-�-y ao o- 0 Sa rJ 5;-/-40 A&ed FY1y Dollars ($ tosecure the claims to which reference is made in Title XV (commencing with Section 3082) of Part 4 of Division III of the Civil Code of the State of California. 3. CONDITION: A. The Condition of this obligation as to Section 2.(A)above is such that if the above bonded Principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on is or its part, to be kept and performed at the time and in the manner therein specified,and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee), its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As part of the obligation secured hereby and in addition to the face amount specified therefore,there shall be included costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County(or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgement rendered. B. The condition of this obligation as to Section 2.(B) above is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, material men and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials fizrnished or labor thereon of any kind,or for amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount herein above set forth, and also in case suit is brought upon this bond, will pay; in addition to the fact amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgement therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons,companies and corporations entitled to file claims under Title 15 (commencing with Section 3082)of Part 4 of Division 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and consent is hereby given to make such alteration without further notice to or consent by Surety; and the Surety hereby waives the provisions of California Civil Code Section 2819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on October 2, 2001 SURETY: PRINCIPAL: HOFMANN LAND DEVELOPMENT CO. THE AMERICAN INSURANCE COMPANY 1380 Galaxy Way One Market Plaza, Spear St. Tower Address: Address: City: Concord, CA Zip: 94520 City: � n AFraviisuCA Zip: 94111 By: f tt By: . Print Name: A , / , 5 4 A t-1 Print Name: Kathleen Bryant Title: RG5 1 i)EA)T Title: Attorney-in-Fact :mW GAGrpData\EngSvc\Fonns\BN WORD\BN-12.doc Rev.June 17,1999 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Contra Costa ss. On 10/2/01 before me, BERNICE ELIZABETH-ONEAL--- Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared KATHLEEN BRYANT Name(s)of Signer(s) "personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(* whose name(l) is/pte subscribed to the within instrument and acknowledged to me that rWJshe/tKey executed the same in A/her/ftir authorized capacity(i*), and that by V/her/tQeir BEBNiCE ELIZABETH ONEAL signature( on the instrument the person(b�, or gyCOMM. 1189793 the entity upon behalf of which the persons) LIF M =°`� NOTARY PUBLIC-CAORNIA -p acted, executed the instrument. IU '0. o CONTF C;^STA C-'UNTY —. 11,2002 WITNESS my hand and 9#icial seal. `�I A kr-'e, _,Z-�a-"- Place Notary Seal Above SignatureNsKolary P 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: Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual • o El Corporate Officer—Title(s): Top f thumb here ❑ Partner—❑ Limited ❑ General ff Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: THE"AMERICAN INSURANCE COMPANY ©1997 National Notary Association•9350 De Soto Ave.,P.O.Box 2402-Chatsworth,CA 91313-2402 Prod.No.5907 Reorder:Call Toll-Free 1-800-876-6827 tEMAN'S FUND INSURANCE COMPAY NATIONAL SURETY CORPORATION ASSOCIATED INDEMNITY_CORPORATION THE AMERICAN INSURANCE COMPANY AMERICAN AUTOMOBILE INSURANCE COMPANY GENERAL POWER OFATTORNEY KNOW ALL MEN BY THESE PRESENTS:That FIREMAN'S FUND INSURANCE COMPANY,a California corporation, NATIONAL SURETY CORPORATION, an Illinois corporation, THE AMERICAN INSURANCE COMPANY, a New Jersey corporation redomesticated in Nebraska, ASSOCIATED INDEMNITY CORPORATION, a California corporation, and AMERICAN AUTOMOBILE INSURANCE COMPANY, a Missouri corporation, (herein collectively called "the Companies")does each hereby appoint JAMES C. JENKINS, KATHLEEN BRYANT, CONCORD CA their true and lawful Allorney(s)-in-Fact,with full power of authority hereby conferred in their name,place and stead,to execute,seal,acknowledge and deliver any and all bonds,undertakings,recognizances or other written obligations in the nature thereof ____________________________________________ and to bind the Companies thereby as fully and to the same extent as if such bonds were signed by the President,sealed with the corporate seals of the Companies and duly attested by the Companies'Secretary,hereby ratifying and confirming all that the said Attorneys)-in-Fact may do in the premises. This power of attorney is granted under and by the authority of Article VII of the By-laws of FIREMAN'S FUND INSURANCE COMPANY, NATIONAL SURETY CORPORATION, THE AMERICAN INSURANCE COMPANY, ASSOCIATED INDEMNITY CORPORATION and AMERICAN AUTOMOBILE INSURANCE COMPANY which provisions are now in full force and effect- This power of attorney is signed and sealed under the authority of the following Resolution adopted by the Board of Directors of FIREMAN'S FUND INSURANCE COMPANY, NATIONAL SURETY CORPORATION,THE AMERICAN INSURANCE COMPANY,ASSOCIATED INDEMNITY CORPORATION and AMERICAN AUTOMOBILE INSURANCE COMPANY at a meeting duly called and held,or by written consent,on the 19th day of March, 1995,and said Resolution has not been amended or repealed: "RESOLVED,that the signature of any Vice-President,Assistant Secretary,and Resident Assistant Secretary of the Companies,and the seal of the Companies may be affixed or printed on any power of attorney,on any revocation of any power of attorney,or on any certificate relating thereto,by facsimile,and any power of attorney,any revocation of any power of attorney,or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Companies." IN WITNESS WHEREOF, the Companies have caused these presents to be signed by their Vice-President, and their corporate.seals to be hereunto affixed this 25th dayof September ,1498 LE FIREMAN'S FUND INSURANCE COMPANY �, �� �:•.. ewe t• r..""�q .s' ,•�o+.— p� NATIONAL SURETY CORPORATION r° Fa O r�; I� ': L a t:'—•—`.� THEAMERICAN INSURANCE COMPANY Q sErr aero a • • _ e s A r ;s_ ASSOCIATED INDEMNITY CORPORATION AMERICAN AUTOMOBILE INSURANCE COMPANY Y �(urd'y.ray j r• ....... . . , G{�NCE C0�4� rGR'rMCE G��`' �•.'�j.'��W 01 : 'rye`r«m.a.n•M' By STATE OF CALIFORNIA Vic-President ss. COUNTY OF MARIN On this 25th day of September 1998,before me personally came M.A.Mallonee to me known,who,being by me duly sworn,did depose and say:that he is a Vice-President of each company,described in and which executed the above instrument;that he knows the seals of the said . Companies;that the seals affixed to the said instrument are such company seals;that they were so affixed by order of the Board of Directors of said companies and that he signed his name thereto by like order. IN WITNESS WHEREOF,I have hereunto set my hated and affixed my official seal,the day and year herein first above written. L OCAMPO Commission#1163726 %MyCaTMl5PieSNov28,20011 Notary Public-California Morin County Notary Public CERTIFICATE STATE OF CALIFORNIA COUNTY OF MARIN I,the undersigned,Resident Assistant Secretary of each company,DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked;and furthermore that Article VII of the By-laws of each company,and the Resolution of the Board of Directors;set forth in the Power of Attorney, are now in force. 2nd October 2001 Signed and sealed at the County of Marin.Dated the day of `'�UarryC tE�N S IG •AE I MEiV.Crs. r a9[aV70 ' ..r}(['• 'y y, as.Sim ALiW;- z's '!^Ya CDtt' 9,�we Cpl ResidealAssistant Soaetary 360789_11-98 SUBDIVISION AGREEMENT / (Government Code 566462 and 566463) Subdivision: x -31 ( .crkQSf?ori2 :5) Subdivider: 1-jo-1;4ecrori L.artj Develo(}rste,q -C,0, Effective Date: 'C,2— A 2„CO 1 Completion Period: 1 year THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: 1 CONTRA COSTA COUNTY SUBDIVIDER (->'c-F Keq,vrt L,Ctrtd Z)re veJpvrxtfll~( Cc) Maurice M. Shiu,Public Works Director /y By: C (Signature) VVV V RECOMMENDED FO IAL (Print natne&tide) By: (Signature) LAPPRQ n g ices Division (Print name&title) FORVictor J.Westman,County Counsel (NOTE: All signatures to be acknowledged. If Subdivider is incorporated, signatures must conform with the designated representative groups pursuant to Corporations Code S313.) 1. PARTIES&DATE. Effective on the above date,the County of Contra Costa,California,hereinafter called"County",and the above-mentioned Subdivider,mutually promise and agree as follows concerning this subdivision: 2. IMPROVEMENTS. Subdivider agrees to install certain road improvements(both public and private),drainage improvements,signs,street lights, fire hydrants, landscaping, and such other improvements (including appurtenant equipment) as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code(including future amendments thereto). Subdivider shall complete said work and improvements(hereinafter called"work")within the above completion period from date hereof as required by the California Subdivision Map act(Government Code SS66410 and following),in a good workmanlike manner,in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder,and where there is a conflict between the improvement plans and the County Ordinance Code,the stricter requirements shall govern. 3. IMPROVEMENT SECURITY. Upon executing this Agreement,the Subdivider shall,pursuant to Government Code S66499,and the County Ordinance Code,provide as security to the County: A. For Performance and Guarantee: $ 3710,0—cash,plus additional security,in the amount of$ 3-5 C74 which together total one hundred percent(100%n)of the estimated cost of the work. Such additional security is presented in the form of. Cash,certified check or cashiers check. Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,the Subdivider guarantees performance under this Agreement and maintenance of the work for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. B. For Payment: Security in the amount of$ f$j, - which is fifty percent(50%)of the estimated cost of the work. Such security is presented in the form of: Cash,certified check,or cashier's check Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,the Subdivider guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or furnishing labor or materials to them or to the Subdivider.Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Subdivider, the amount securities may be reduced in accordance with S94-4.406 and S94-4.40$of the Ordinance Code. 4. GUARANTEE AND WARRANTY OF WORK. Subdivider guarantees that said work shall be free from defects in material or workmanship and shall perform satisfactorily for a period of one(1)year from and after the Board of Supervisors accepts the work as complete in accordance with Article 96-4.6,"Acceptance,"of the Ordinance Code. Subdivider agrees to correct,repair,or replace,at his expense,any defects in said work. The guarantee period does not apply to road improvements for private roads which are not to be accepted into the County road system. 5. PLANT ESTABLISHMENT WORK. Subdivider agrees to perform establishment work for landscaping installed under this agreement. Said plant establishment work shall consist of adequately watering plants,replacing unsuitable plants,doing weed,rodent and other pest control and other work determined by the Public Works Department to be necessary to insure establishment of plants. Said plant establishment work shall be performed for a period of one(1)year from and after the Board of Supervisors accepts the work as complete. 6. IMPROVEMENT PLAN WARRANTY. Subdivider warrants the improvement plans for the work are adequate to accomplish the work as promised in Section 2 and as required by the Conditions of Approval for the Subdivision. If,at any time before the Board of Supervisors accepts the work as complete or during the one year guarantee period,said improvement plans prove to be inadequate in any respect,Subdivider shall make whatever changes are necessary to accomplish the work as promised. 7. NO WAIVER BY COUNTY. Inspection of the work and/or materials,or approval of work and/or materials or statement by any officer,agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement,or acceptance of the whole or any part of said work and/or materials,or payments,therefor,or any combination or all of these acts,shall not relieve the Subdivider of his obligation to fulfill this agreement as prescribed;nor shall the County be thereby be stopped from bringing any action for damages arising from the failure to comply with any of the terrs and conditions hereof. 8. INDEMNITY: Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnities benefitted and protected by this promise are the County,and its special district,elective and appointive boards, commissions,officers,agents,and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered,incurred or threatened because of actions defined below,and including personal injury,death,property damage,inverse condemnation,or any combination of these,and regardless of whether or not such liability,claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as complete,and including the defense of any suit(s),action(s),or other proceeding(s)concerning said liabilities and claims. C. The actions causing liability are any act or omission(negligent or non-negligent)in connection with the matters covered by this Agreement and attributable to the Subdivider,contractor,subcontractor,or any officer,agent,or employee of one or more of them; D. Non-Conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any Indemnitee has prepared,supplied,or approved any plan(s)or specification(s)in connection with this work or subdivision,or has insurance or other indemnification covering any of these matters,or that the alleged damage resulted partly form any negligent or willful misconduct of any Indemnity. 9. COSTS: Subdivider shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby. 10. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor before acceptance of any work as complete by the Board of Supervisors. 11. NON-PERFORMANCE AND COSTS:If Subdivider fails to complete the work within the time specified in this Agreement,and subsequent extensions,or fails to maintain the work,the County may proceed to complete and/or maintain the work by contract or otherwise,and Subdivider agrees to pay all-costs and charges•incurred by the County(including,but not limited to: engineering,inspection,surveys,contract,overhead,etc.)immediately upon demand. — Subdivider hereby consents to entry on the subdivision property by the County and its forces,including contractors,in the event the County proceeds to complete and/or maintain the work. Once action is taken by County to complete or maintain the work,Subdivider agrees to pay all costs incurred by the County,even if Subdivider subsequently completes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work,Subdivider agrees to pay all attorney's fees,and all other expenses of litigation incurred by County in connection therewith,even if Subdivider subsequently proceeds to complete the work. 12. INCORPORATION/ANNEXATION. If,before the Board of Supervisors accepts the work as complete,the subdivision is included in territory incorporated as a city or is annexed to an existing city,except as provided in this paragraph,the County's rights under this agreement and/or any deposit, bond,or letter of credit securing said rights shall betransferred to the new or annexing city. Such city shall have all the rights of a third party beneficiary against Subdivider,who shall fulfill all the terms of this agreement as though Subdivider had contracted with the city originally. The provisions of paragraph 8(Indemenity)shall continue to apply in favor of the indemnities listed in paragraph 8A upon any such incorporation of annexation. 13. RECORD MAP. In consideration hereof,County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. RL-mwkw Gr.WGpDua\EngSvc\Fm=\AG WORDIAG-30#2.doc Rev.April 6,2000 CALIFORNIA ALL PURPOSE ACKNOWLEDGEMENT State of California ) ) SS. County of Contra Costa ) On September 7, 2001, before me, D. Panteles, a Notary Public in and for the State of California, personally appeared A.T. Shaw, personally known to me to be the person whose name is subscribed to within instrument, and acknowledged to me that he executed the same in his authorized capacity and that by his signature on the instrument the person(s), or entity on behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal =NOTARY TELES 1296585 hl�C-CALIFORNIA Vlsta County '�es March 9,1005•+ Signature,y � . ...............................: Reference: Subdivision Agreement— Lakeshore 5 Date: September 7, 2001 Pages: 2 ACTION BY THE BOARD OF DIRECTORS OF HOFMANN LAND DEVELOPMENT COMPANY BY WRITTEN CONSENT WITHOUT A MEETING The undersigned, being all of the present directors of Hofmann Land Development Company, a California corporation, Individually and collectively consent, by this writing, to take the following actions, to adopt the following resolution: RESOLVED, that the corporation authorizes A.T. Shaw to execute, in his authorized capacity as CEO/President, any and all documents related to the purchase and sale of real property, any and all documents related to the approval of tentative and final subdivision maps, and any and all documents related to land improvement agreements, such as subdivision agreements, and any and all bond agreements. This consent is executed pursuant to section 307, subdivision (b) of the California Corporations Code, which authorizes the taking of action of the Board of Directors by unanimous written consent without a meeting, Dated- August 1, 2000 Kenneth"H. a n, Director Albert T. Shaw, DI or ennon, Director om2s A, Whalen,ZD1 Dennis M. Drew, Director CERTIFICATION OF SECRETARY I, Dennis M. Drew, do hereby certify that I am duly elected and qualified Secretary and the keeper of the records and corporate seal of Hofmann Land Development Company, a California corporation organized and-existing under the laws of the State of California, and that the above is a true and correct copy of a resolution duly adopted by the Board of Directors thereof, and that such resolution is now in full force and effect. Dennis M. Drew, Secretary Date:— ° Z COUNTY OF CONTRA COSTA DEPOSIT PERMIT ✓� c j OFFICE OF COUNTY AUDITOR-CONTROLLEI 1 TO THE TREASURER: MARTINEZ,CALIFORNIA RECEIVED FROM r� ORGANIZATION NUMBER L /'}I , "� f"a,(y�i t: ur�ciZl�S (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG. UB. TASK OPTION ACTIVITY AMOUNT (l L' j'L ! ` ;✓ �.'y :L. C ,�c r_ l Il L t% L f` �. /X '0 C r jin ' Gym.,r i � �" ✓�� �•�_:. , j C ,5 C% 1 i ( Lf'5 '/DO ,, `�:� ;+1 ;:i i=1:%'.1itL � �: yr � �L. L'L''/'�>>"/ `I`i Jt !\��4 ✓'.3(-'% �5 �-< f�ICL \ ;'1 �r ,l f i r ti - 1 :.,-` .rte j ✓ i I _ i L't�l;�L�C' v l I r . r + I VI I I I I I 1 1 I i INV�1?)t� f t y `! `JL' 1- �j'��: ! I Ll % f-J� /`t!/ IG��� - �f�✓ I� l IL TY r 7 - 7 — fill f�c� vkrt, tL Gl''Ii �% `i'%%5 �Ct� r✓�x`j � ;ice ��vl 4!A. `,' r t/ JT r'`/ j� i 5T '-- XPLANATION: .-_ // 61 1 C,k, D tt z-5 - i G(c o q L4 TOTAL $ I L/Yh `)i:LS'" I 04,C4 4-�, 1 DL--64 45 DEPOSIT Deposit consists of thefollow__ing items i iLj �-! l r ( t l U(p G''1 1r le COIN and CURRENCY $` -CHECKS,M,O ETC - - $•_>� i f' BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY - z' r DEPOSIT PERMIT NUMBER DATE'2 ASSIGNf�'-�.-. --- The o of money described above is for Treasurers receipt of above amount is approved. Receipt of above amount is hereby `` .it into the County Treasury. acknowledged. Signed k'I C.v Date f 1 _ Signed: t' r ,G Signed. --- Title: EXT. i'f Deputy County Auditor puty County Treasurer 34 REV(7-93) COUNTY OF CONTRA COSTA DEPOSIT PERMIT -- OFFICE OF COUNTY AUDITOR-CONTROLLER MARTINEZ,CALIFORNIA } TO THE TREASURER: 1 � RECEIVED FROM _ ORGANIZATION NUMBER (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG ACCT. TASK OPTION ACTIVITY AMOUNT I If IIIIIIIIIIIIIIII III [ I I I I I I . I I I I I I I I I I I I I I t I I I I 1 1 I I 1 J_L I I � I 1 1 I 1 I 1 1PLANATI814: TOTAL $ I DEPOSIT t Deposit consists of the following items COIN and CURRENCY $ CHECKS,KO ETC. $ BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT f> PERMIT DP NUMBER DATE ASSIGNED rhe a• 'of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby A into the County Treasury acknowledged iigned' .y' 0 /f Date �l y 1 _ ... Signed: _ `-� •-1 %, I •c%--� � Signed: itle" I.LCV L EXT. i �.l Deputy ounrY Auditor; Deputy County Treasurer 34 REV.(7-93) 0649-9665 / 831000: G1060427, $2,000.00, MS14-98, COA Compliance, Stenzel Family LP Margot M. Anastassatos, 7600 Lakeside Dr, Reno, NV 89511 0649-9665 / 831000: G1060433, $20,000.00, SUB_ 8431, Inspection Deposit, Hofmann Land Dev Co, 1380 Galaxy Way, Concord, CA 94520 0649-9665 / 831000: G1060434, $7,379.33, SUB 8151, Landscape Accelerated Review, Windemere BLC, 3130 Crow Canyon Rd #310, San Ramon, CA 94583 0649-9665 / 831000: G1060435, $7,439.89, SUB 8150, Landscape Accelerated Review, Windemere BLC, 3130 Crow Canyon Rd #310, San Ramon, CA 94583 0649-9665 / 831000: G1060436, $8,600.86, SUB 8152, Landscape Accelerated Review, Windemere BLC, 3130 Crow Canyon Rd #310, San Ramon, CA-94583 0649-9665 / 831000: 61060437, $7,531.40, SUB 8154, Landscape Accelerated Review, Windemere BLC, 3130 Crow Canyon Rd #310, San Ramon, CA 94583 0649-9665 / 831000: G1060438, $9,096.93, SUB 8149, Landscape Accelerated Review, Windemere BLC, 3130 Crow Canyon Rd #310, San Ramon, CA 94583 0649-9665 / 831000: 61060439,$8,000.00, DA0006, Inspection Deposit, Windemere BLC, 3130 Crow Canyon Rd #310, San Ramon, CA 94583 0649-9665 / 831000: 61060440, $6,388.00, RA1120 / SUB 7686, Imp Plan Review Deposit, Hofmann Land Dev Co, 1380 Galaxy Way, Concord, CA 94520 0649-9665 / 831000: G1060444, $12,183.55, SUB-8229, Improvement Plan Review, Bart Lofts LLC, 1500 Park Ave, Suite 200, Emeryville, CA 94608-3530 819800: G1060443,fz � �Hofmann Land Land Dev Co, 1380 Galaxy Way, Concord, CA 94520 Tax Collector's Office William J.Pollacek 625 Court Street Contra County Treasurer-Tax Collector Finance Building, Room 100 P.O. Box 631 Costa Joseph L.Martinez Martinez,California 94553 JsAssistant Tax Collector 0063 (925)646-4122 County Joslyn Mitchell (925)646-4135 FAX `"// Tax Operations Supervisor ST';COUx' Date: 9/4/2001 IF THIS TRACT IS NOT FILED PRIOR TO THE DATE TAXES ARE OPEN FOR COLLECTION (R&T CODE 2608) THIS LETTER IS VOID. This will certify that I have examined the map of the proposed subdivision entitled: Tract/ MS# City T.R.A. 8431 BRENTWOOD 60050 Parcel#: 011-230-014-0 011-230-015-7 011-230-016-5 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 2000-2001 tax lien has been paid in full. Our estimate of the 2001-2002 tax lien, which became a lien on the first day of January, 2001 is $65,600.00 This tract is not subject to a 1915 Act Bond. If subject to a 1915 Act Bond, the original principal to calculate a segregation is The amount calculated is void 30 days from the date of this letter. _ Subdivision bond must be presented to the County Tax Collector for review and approval of adequacy of security prior to filing with the Clerk of the Board of Supervisors. = TZ J. P EK Tre sur r-T ect - BY �a— 11141714003 Fireman's Fund Insurance Company Bond No. w f The American Insurance Company National Surety Corporation Firelma ?S Associated Indemnity Corporation Fend° American Automobile Insurance Company Rider In consideration of the premium charged,it is understood and agreed that 11th September 2001 . Effective from the day of BOND BE AMENDED TO ADD: TRACT NO. 8431 Provided however,that the liability of the BOND AGAINST TAXES under the attached bond and under the attached bond as changed by this rider shall not be cumulative. Nothing herein contained shall be held to vary,waive,alter or extend any of the terms,conditions,agreements or warranties of the undermentioned bond,other than as stated above 11141714003 THE AMERICAN INSURANCE COMPANY Attached to and forming a part of Bond No. issued by the dated the 18th day of July 2001 HOFMANN LAND DEVELOPMENT COMPANY on behalf of and in favor or COUNTY OF CONTRA COSTA Signed this 11th day of September 2001 THE A ICAN JJOURANCE C P Y Sure DATE: '/3 ^0/ r BOND R WED AND AP O D Kathleen Bryant, 7 Attorney-in-Face 360270-11-99 COqTqA CO T T EAStJPk CO BY: i CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Contra Costa ss. On 9/11/01 before me, BERNICE ELIZABETH-UVEAL --_ Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared KATHLEEN BRYANT Name(s)of Signer(s) XX_1 personally known to me ❑ proved to me on the basis of satisfactory evidence to be the personA whose name({) is/Xe subscribed to the within instrument and acknowledged to me that ISL/she/tody executed the same in Pad's/her ftir authorized capacity*), and that by W/her/Weir signature()[) on the instrument the person(V), or ( the entity upon behalf of which the personN) .; ".• '• BERNICE ELIZABETH ONEAL� acted, executed the instrument. p, = COMM. 1189793 Uy M • NOTARYPUBLIC-CALIFORNIA -o U CONTRA COSTA COUNTY ITNESS my hand and official seal. My Comm.Expires June 11,2002 Place Notary Seal Above Signature of Notawlbublic 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: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General XX Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: THE AMERICAN INSURANCE COMPANY ©1997 National Notary Association-9350 De Soto Ave.,P.O.Box 2402-Chatsworth,CA 91313-2402 Prod.No.5907 Reorder:Call Toll-Free 1-800-876-6827 'EMAN'S FUND INSURANCE COMPAN' NATIONAL SURETY CORPORATION ASSOCIATED INDEMNITY CORPORATION THE AMERICAN INSURANCE COMPANY AMERICAN AUTOMOBILE INSURANCE COMPANY GENERAL POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS:That FIREMAN'S FUND INSURANCE COMPANY,a California corporation,NATIONAL SURETY CORPORATION, an Illinois corporation, THE AMERICAN INSURANCE COMPANY, a New Jersey corporation rcdomesticated in Nebraska, ASSOCIATED INDEMNITY CORPORATION, a California corporation, and AMERICAN AUTOMOBILE INSURANCE COMPANY, a Missouri corporation, (herein collectively called -the Companies')docs each hereby appoint JAMES C. JENKINS, KATHLEEN BRYANT, CONCORD CA (heir true and lawful A(tomcy(s)-in-Fact,with full power of authority hereby conferred in their name,place and stead,to execute,serl,acknowledge and deliver any and all bonds,undertakings,recognizances or other written obligations in the nature thereof and to bind the Companies thereby as fully and to the same extent as if such bonds were signed by the President,scaled with the corporate seats of the Companies and duty attested by the Companies'Secretary,hereby ratifying and confirming all that the said Attorney(s)-in-Fact may do in the premises. This power of attorney is granted under and by the authority of Article VII of the By-laws of FIREMAN'S FUND INSURANCE COMPANY NATIONAL SURETY CORPORATION, THE AMERICAN INSURANCE COMPANY, ASSOCIATED INDEMNITY CORPORATION and AMERICAN AUTOMOBILE INSURANCE COMPANY which provisions arc now in full force and effecL This power of attorney is signed and sealed under the authority of the following Resolution adopted by the Board of Directors of FIREMAN'S FUND INSURANCE COMPANY,NATIONAL SURETY CORPORATION,THE AMERICAN INSURANCE COMPANY,ASSOCIATED INDEMNITY CORPORATION and AMERICAN AUTOMOBILE INSURANCE COMPANY at a meeting duly called and held,or by written consent,on the 19th day of March, 1995,and said Resolution has not been amended or repealed: -RESOLVED,that the signature of any Vice-President,Assistant Secretary,and Resident Assistant Secretary of the Companies,and the sea)of the Companies may be affixed or printed on any power of attorney,on any revocation of any power of attorney,or on any certificate relating thereto,by facsimile,and any power of attorney,any revocation of any power of attorney,or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Companies." IN WITNESS WHEREOF, the Companies have caused these presents to be signed by their Vice-President, and their corporate seats to be hereunto affixed this 25th day of September 1999 'en".--�11 I I FIREMAN'S FUND INSURANCE COMPANY NATIONAL SURETY CORPORATION .4 0 1 < THEAMERICAN INSURANCE COMPANY Z sEvrasro bsz. ASSOCIATED INDEMNITY CORPORATION AMERICAN AUTOMOBILE INSURANCE COMPANY CE co CE NN BY STATE OF CALIFORNIA ident COUNT Y OF KU On this 25th day of WE '� 199 ca before me personally me M.A.Mallonee to me known,who,being by me duly sworn,did depose and say:that he is Vi.-Piwiii�i each company,descnibed in and which executed the above instrument;that he knows the seats of the said- Companies;that the seals affixed to the said instrument are such company seals;that they were so affixed by order of the Board of Directors of said companies and that he signed his name thereto by like order. IN WITNESS WHEREOF,I have hereunto set my hand and affixed my official seAthe day and year herein first above written. L OCAMPO COMMISSIon#1163726 Notary Pubric-confo"a Marin County • CERTIFICATENotary Public STATE OF CALIFORNIA Ss. COUNTY OF MARIN f 4 the undersigned,Resident Assistant Secretary of each company,DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked,and furthermore that Article VII of the By-laws of each company,and the Resolution of the Board of Directors;set forth in the Power ofAttomey, are now in fora. Signed and scaled at the County of Malin.Dated the 11 t h day of September 2001 U. < `V X 36WM-11-98