HomeMy WebLinkAboutRESOLUTIONS - 01012003 - 2003-378 � � � II{Ili{Ili!III II II{lil{{{it 11 i i{III I VIII I lilt{ill , �
CONTRA COSTA Cc Recorder Office
- STEPHEN L. WEIR Clerk-Recorder
Recorded at the request of: DOC 20b-02740650-00
Contra Costa County Wsdnesdsy, JUN 11, 2003 11:31:42
Board of Supervisors FRE $0.00
Return to: Tt 1 Pd $000. -Nbr-0154145@
Public Works Department Ire/RS/1-10
Engineering Services Division
Records Section
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA
Adopted this Resolution on June 10, 2003,by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GLOATER AND DESAULNIER
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
DISTRICT III SEAT VACANT RESOLUTION NO. 2003/378
SUBJECT: Accepting completion of public and private improvements and declaring the
widening of Danville Boulevard as a County road,Minor Subdivision 7-98,Alamo
area. (District III)
The Public Works Director has notified this Board that the public improvements(Danville
Boulevard) and private improvements (Garden Park Court) in Minor Subdivision 7-98.have been
completed as provided in the Subdivision Agreement with The Stringer Company, heretofore
approved by this Board in conjunction with the filing of the Subdivision Map.
PE:rm
G:\GrpDatalEngSvc\BO\2003\6-10-03\MS 7-98 BO-45.doc
Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an
Contact: Rich Lierly(3I3-2348)
cc: Public Warks -Tax I.D.94-3074026,Accounting action taken and entered on the minutes of the Board of
-T.Bell,Construction Div. Supervisors on the date shown.
-M.Valdez,M&:T Lab
- P.Edwards,Engineering Services
-H.Finch,Maintenance Div. ATTESTED: JUNE 10, 2003
T Bergeron,6Mapping Div. JOHN SWEETEN, Clerk of the Board of Supervia,Qrs and
Recorder(via Clerk} then PW Engineering Services County Administrator
Sheriff Patrol Div.Commander
CHP,c/o Al
CSAA—Cartog
The Stringer Company
Scott Stringer By > "`� ,Deputy
675 Hartig Ave.,Suite 204
Danville,CA 94526
Travelers Casualty and Insuranve Company of America
11090 White Rock Road
Rancho Cordova,CA 95670
AON Risk Services
Steve Edwards
20 East Alisal#205
Salinas,CA 93901
Monterey Development Group LLC
9781 Blue Larkspur Lane,Suite 202
Monterey,CA 93940
RESOLUTION NO.2003/ 3 7 8
SUBJECT: Accepting completion of public and private improvements and declaring the
widening of Danville Boulevard as a County road,Minor Subdivision 7-98,Alamo
area. (District III)
DATE: June 10, 2003
PAGE: 2
The Public Works Department having also notified this Board that these improvements have
been completed with the exception of minor deficiencies,for which a$2,000.00 cash bond(Auditor's
Deposit Permit No.405318,dated May 15,2003)was made by Monterey Development Group LLC,
to insure application of a seal coat.
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of June 10,2003 thereby establishing the six-month terminal period for the filing of liens in case
of action under said Subdivision Agreement:
DATE OF AGREEMENT NAME OF BANK/SURETY
January 16,2001 Traveler's Casualty and Surety Company
of America
BE IT FURTHER RESOLVED the payment (labor and materials) surety for $76,400.00,
Bond No. 5SB 10331004SBCM issued by the above surety be RETAINED for the six month lien
guarantee period until December 10,2003,at which time the Clerk ofthe Board is AUTHORIZED
to release the surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that the widening ofDanville Boulevard is ACCEPTED and
DECLARED to be a County road as shown and dedicated for public use on the parcel map ofMinor
Subdivision 7-98 filed February 2,2001,in Book 180 of Parcel Maps at Page 22,Official Records of
Contra Costa County, State of California.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established, and the$1,000.00 cash bond(Auditor's Deposit Permit No. 361341 ,dated January 2,
2001) made by The Stringer Company and the performance/maintenance surety and rider for
$11,460.00,Bond No. 5SB103310045BCM issued by Traveler's Casualty and Surety Company of
America be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code
until release by this Board.
BE IT FURTHER RESOLVED that the private improvements have-been COMPLETED
and the private road (Garden Park Court)is NOT ACCEPTED NOR DECLARED as a County
road at this time.
RESOLUTION NO. 2003/378
i
i
•
k R
R
031 M, N M 0,MI Mow ME ��j
EMMINE
.F r11 A Ing
ANN A A M., MY= Ism
fit
.iR O:�,a 1, MIEN ,"00
lullm
MWININE
1 TOTAL
DEPOSIT
Deposit
.R �. • !t and CURRENCY $
a' ! '!SITS $!
FOR ALWOR-CONTROLLER USE ONLY
R +!
SItPERMIT DP_
NUMBER
WAWA
DATE 405318 lk 15?03
ASSIGNED
i
The amount of morw
described+.. receipt aboveII III approved
deposit into*4 County Treosur)� ack
� l '
I■■C� w +e 'iw iF'Y a r �w'.�•r�*Viif+cc , J
■ 1111 _ Deputy /I
DEPr
NOT A RECEIPT -
DOtLAF1 7—
R#3`
}
CASH T.-
RECEIVED FROM `
CHECK A .
I*AI
1 7X: RAC.
sy:
(W,RV.7/89)
... .., ., -" 5..... P.SF.
..
1q'tr
ins u -71
Bank of America
9 '81 Blue Larkspur Lane,Suite 202 m6noff"tiwh,Bnrieh soar
r
a yonterey, C�' } adoEsatFrank#in sf
Mont&W CA 93410 t-jy
'v X8. 1) 65 -0395 1210
-
AMOUNT
Oo
Two Thousand & No/100
ROOF CONTRA COSTA COUNTY
Rl7� �
OF
I
a
111,00146570 tr 1 2 1000 3 58r. 008 113#,1136 17,10
t'
c
C '
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Hartford, Connecticut 06163
BOND RIDER
ATTACHED TO AND FORMING A PART OF;
Bond No.: 103310045
Principal: The Stringer Company, Inc.
Obligee: County of Contra Costa
Surety: Travelers Casualty and Surety Company of America
Effective May 13 ,2003 , it is agreed that;
The bond amount is reduced to 15% of the original amount of$75,400, which lowers the
bond amount to $11,460.
Signed this 15th day of May ,2003
Principal: Surety:
The Stringer Company, Inc. Travelers Casualty and Surety Company
of America
Sy: Scott L-.' Stringer o n C. Day tto -ln-Fact
PRODUCER: AON Risk Services, Inc. of Central California
5260 N. Palm Ave., Suite 400
Fresno, CA 93704
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907
State of CALIFORNIA
County of FRESNO
On May 15, . 2003 before me, TAMMI L. DEMARCO,A NOTARY PU$LIC(Name,Title of
Officer,eg.,"Jane Dire,Notary Public")
personally appeared JOHN C. DAY(Name(s)of signers)
Z 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
11A_i,*V4 L, DE the entity upon behalf of which the person(s)
t_ rvoTn i r i, i, ,t acted, executed the instrument.
FREStIo ccu..,;y
Comm.i xry rns( .? 2G` ':
_ WITNFSS myh and and official seal.
6�� /j-t /n7tl�
SIGNATURE OF NOTARY
77,
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 NUMBER OF PAGES
E] GENERAL
ATTORNEY-IN-FACT
[� TRUSTEE(S)
® GUARDIAN/CONSERVATOR DATE OF DOCUMENT
OTHER:
SIGNER IS REPRESENTING: SIGNERS)OTHER THAN NAMED ABOVE
NAME OF PERSON(S)OR ENTITY(IES)
01993 NATIONAL NOTARY ASSOCIATION-8236 Rennet Ave.,P.O.Ban 7184-Canape Park.CA 81309-7184
Travelers
Bond No. 103310045
IMPORTANT DISCLOSURE NOTICE OF TERRORISM INSURANCE
COVERAGE
On November 26, 2002, President Bush signed into law the
Terrorism Risk insurance Act of 20012 (the "Act"). The Act
establishes a short-term program under which the Federal
Government will share in the payment of covered losses caused by
certain acts of international terrorism. We are providing you with
this notice to inform you of the key features of the Act, and to let
you know what effect, if any, the Act will have on your premium.
Under the Act, insurers are required to provide coverage for certain
losses caused by international acts of terrorism as defined in the
Act. The Act further provides that the Federal Government will pay
a share of such losses. Specifically, the Federal Government will
pay 90% of the amount of covered losses caused by certain acts of
terrorism which is in excess of Travelers' statutorily established
" deductible for that year. The Act also caps the amount of terrorism
related losses for which the Federal Government or an insurer can
be responsible at $100,000,000,000.00, provided that the insurer
has met its deductible.
Please note that passage of the Act does not result in any change
in coverage under the attached policy or bond (or the policy or bond
being quoted). Please also note that no separate additional
premium charge has been made for the terrorism coverage
required by the Act. The premium charge that is allocable to such
coverage is inseparable from and imbedded in your overall
premium, and is no more than one percent of your premium.
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
TRAVELERS CASUALTY AND SURETY COMPANY
FARMINGTON CASUALTY COMPANY
Hartford,Connecticut 06183-M2
POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEYS)-IN-FACT
KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF
AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,
corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford,
County of Hartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these
presents make, constitute and appoint: John C. Day, Steven P. Edwards, Tammi L. DeMarco, Gloria E. Lung, of Fresno,
California, their true and lawful Attomey(s)-m-Fact, with full power and authority hereby conferred to sign, execute and
acknowledge, at any place within the United States, the following instrument(s): by his/her sole signature and act, any and all
bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or conditional
undertaking and any and all consents incident thereto and to bind the Companies, thereby as fully and to the same extent as if the
same were signed by the duly authorized officers of the Companies, and all the acts of said Attorneys)-in Fact, pursuant to the
authority herein given,are hereby ratified and confirmed.
This appointment is made under and by authority of the following Standing Resolutions of said Companies,which Resolutions are
now in full force and effect:
VOTED: That the Chairman,the President,any Vice Chairman,any Executive Vice President,any Senior Vice President,any Vice President,any
Secy Vice President,the Treasurer,any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary may appoint Attorneys-ire-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 prescig)e
to sign with the Company's name and seal with the Company's seal bonds,recognizaznces,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.
VOTED: That the Chairman,the President,any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President
mq-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 writing and a copy thereof is filed in the office of the Secretary.
VOTED: That any bond, recognizance, contract of indemnity, or writing obligatory in the mature of a bond, recognizance, or conditional
undertaking shalll 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 sealed with the Company's seal by a Secretary or Assistant Secretary,or(b)duly executed(under seal,if
required)by one or more Attomeys-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.
This Power of Attorney and Certificate of Authority is signed and seated by facsimile(mechanical or printed)under and by
authority of the following Standing Revolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY
COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY
COMPANY,which Revolution is naw in full force and effect:
VOTED: 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 AtWmeys-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 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 upon the Company in the future with respect to any bored or
undertaking to which it is attached.
(11.00 stwwwd)
k
PU08 °RJ"Woes 4uw;slss
uosuvgor•w Po T s ti
Aj3 ` i T w 'tlEi�ktl�iYN
1 70j/Eta oz, tL�yl
Jo XeP 1449T SOP PMQ 'xxxouoauaoD 30 94MS`pxoPnH JO AD OT ul`kmdmoo MV 3o aoWO MOH M X POWs Pm PoaIS
•a uol ul mou axe'Auogmv Io omuu 4D mp ax quoi
lass se `sxoi a jo nma M 3o sxxoxantosag SutlmgaS mp M `axouua pue 'Moaax uwq You seri pug aaxo; IM ul sum=
Auogr'Io aigogpwo pm kwmuv p naod p;qmm pa ftoBaxoq mp imp AMWHJ A,aRtM UQ `inDummoD jo mg M
;o saORWO&W VOW`AWJWOD AL'lVn9V3 NO,L!)X'VJ Pus A.iN&KOC X.LMMS a U'lVaM Sg"XAVEL
`VJI2I'ZKV dO AXVdlYltO3 AIMMS QW AJL'IVaSV:) 99TIZAVItL 30 ijvmnS mawmV 'PvamopM 'I
3 LV�I,dt.t.2�3'J
iingl'3 Wjew
ollqnd tiMON gooz 'o£®unit sejldxo uolsslwwoo Arty
3oaxagY saognlosalt StPtMS M.WPan aojUo xaxtSR Jo AixDgMg
Aq Saonmodioo*T jo pgoq uo ixx=xtx m pxes axil pain; =mp/oq WW pug°sisal amodxoo qm m ixxauxx A=pmo oT m Fa
steal xp xW'swtiuxodm pm jo areas mp smoux ags/vg wW `.3u xuzsal ano(p My pamw=xioRa pae ul pagt=W swmwdx*
MP 'AI+i'VdROD )U'IVnSV:) I+iOU)NOlttiU PIM A.htVOM) A.L3HaS QW Al'lVaW3 'SH+$ AVILL *311[ V
110 A"d3gO3)UM S cNv XZ'IVIIs"SiIZ'IZAVML 30 Iu*PPUd"M xolW-S st M1oq WW As Pm owcbp pip`x ims
P ow Sq'Na ImmM aax of KOSMOIU *M'191019 axxm Acte wuvd mu wo q ZOOZ 'WSnV Jo&P WSJ 8M UO
APIA
-Ae tt#T a - >
Cid O II.'dVH 'AO A:[MOO
AXVdJKO3 A°L'lYnW3,9OsONMTWJ �•ss{
AKYdIKOZ)AIRIM 4MY AJL'IV[]SVO SMIAVB.L
V3MWV,(O ANVdWOD A tIWW CW A.I'lVMW3 SgMAVUL .nDiLoamoo ao amm
'ZOOZ MOny 30"p xilSt SM. pmffl oioxaq aq of steal aiexodxoa JP W Pug luMsud"A anluaS pout Aq pzdls
aq of Yaoutxumslx pasngo "vq A..KVdHtOJ A.L'IVnSVZ) NOM)N M"a Pw A Wd KOD A RMaS QN't+" AlWaSVD
S WIXAViLL `VDIgdI"ItV SIO A.ItiVdWO0 A.Mag (MV AyLWaSVJ SRWMVItL `803a'd1IM SSaNMM 1+t`I
CALIFORNIA ALL.-PURPOSE ACKNOWLEDGMENT
State of California
ss.
County of Contra Costes _
On May 22, 2003 , before me, __ _ Jill Hirayama
Date Nam*and`ft of OfRcer(e.g.,`Jana Dae,Notary Public) ,
personally appeared _ __ *Scott L. Stringer*
,
Name(*)of Signer(s)
❑personally known to me
41 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
� JILL. i-iRAY 1VA acknowledged to me that he/she/they executed
`3 NOTARY, UC CKUPORN A the same in his/her/their authorized
CONTRA COSTA C`.�NTY capacity(ies), and that by his/her/their
COMM.Exp.NOV.1s,zoos
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.
Place Notary Seal Above Signature of Notary Public
OPTIONAL - a---
Though the/nformatlon 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(les)Claimed by Signer
Signer's Name:
❑ Individual
Top of ttifi3tTYb h*P1S
❑ Corporate Officer
❑ Partner—❑Limited ❑General
0 Attorney In Pact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
C 1997 National Notary Asaoaelation-9350 00 8010 Aver,P.O.Bose 2402 Chatsworth,CA 91313.2402 Prod.No.5907 Reorder.Call Too-Fr*e 4.80487