Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012003 - 2003-749 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on December 9, 2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO, 2403/ 749 SUBJECT: Approve Subdivision Agreement (Right of Way Landscaping) for Windemere Parkway and Albion Road RA 1142 (cross-reference Sub 8507), being developed by Windemere BLC Land Co., LLC, San Ramon (Dougherty Valley) area. (District 1E) The following document was presented for Board approval this date for, RA 1142 (cross- reference Sub 8507) located in the San Ramon(Dougherty Valley) area. A Subdivision Agreement (Right of Way Landscaping) with Windemere BLC Land Company, LLC, developer, whereby said developer agrees to complete all improvements as required in said Subdivision Agreement (Right of Way Landscaping) within one year from the date of said agreement. Improvements generally consist of landscaping. Said document was accompanied by the following: Security to guarantee the completion of right of way landscaping as required by Title 8 and 9 of the County Ordinance Code, as follows: L Cash Deposit Deposit Amount: $20,700.00 Deposit made by: Windernere BLC,LLC Auditor's Deposit Permit No. and Date: 413390 October 16,2003 TR:cmm I hereby certify that this is a true and correct copy of an G:\GrpDat&\EngSvc1BO\2003112-09-03\RA 1142 BO-16.doc originator: Public Works(ES) action taken and entered on the minutes of the Board of Contact: Teri Rie(313-2363) Supervisors on the date shown. Recording to be completed by COB cc: Public Works- T.Bell,Construction Current Planning,Community Development ATTESTED: DFLEMBER 09, 2003 T—October 9,2004(Pl) - - Windemere BLC Land company,LLC JOHN SWEETEN,Clerk of the Board of Supervisors and Brian Olin County Administrator 3130 Crow Canyon Pl.,#310 San Ramon,CA 94583 Travelers Casualty and Surety Company of America Patricia H.Br•ebner By ,Deputy 9325 sky Park Court,Suite#220 San Diego,CA 92123 RESOLULZON NO.2003/ 749 • SUBJECT: Approve Subdivision Agreement (Right of Way Landscaping) for Windemere Parkway and Albion Road RA 1142 (cross-reference Sub 8507), being developed by Windemere BLC Land Co., LLC, San Ramon (Dougherty Valley) area. (District III} DATE: December 9, 2003 PAGE: 2 II. Surety Bond Bond Company: Travelers Casualty and Surety Company of America Bond Number and Date: 1041 25122 September 24,2003 Performance Amount: $2,051,826.00 Labor&Materials Amount: $1,036,263.00 Principal: Windemere BLC Land Company,LLC NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement (Right of Way Landscaping) is APPROVED. All deposit permits are on file with the Public Works Department. RESOLUTION NO. 2003/749 t SUBDIVISION AGREEMENT (Right of Way Landscapin } (Government Code,§66462 and 66469) Subdivision: RA 1142-(Cross-Ref SUB 8507) Effective Date: l'� } Subdivider: Pwl Completion Period: 1 year THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: WIND;MERE BLC LAND COMPANY LLC, a California limited liability Company CONTRA.-COSTA C- UNTYBy:LEN-OBS Windemere,LLC SUBDIVIDER: A Delaware limited liability company Managing Member Maurice M. Shlu, Public Works Director By:Lennar Homes of California,Inc., , ./ Managing Member By: e"' 1 46.AAA 0 W (signature) —�Q jdag!ffm (print name&title) Don Larson,Vice President RECOMMENDED FOR APPROVAL: By: r46XZj Engineering Service Div 5• n (print name&title) Lynn J#m,Asst.Seo/%tary FORM APPROVED: ctor J. Westman, County Counsel (NOTE:All signatures to be acknowbdged. If Subdivider is Incorporated, signatures must conform with the designated representative groups pursuant to Corporations Code§313.) 1. P TI T . Effective on the above date,the City of County of Contra Costa,California,hereinafter called"County,"and m the above- entioned Subdivides,mutually promise and agree as follows concerning this subdivision: 2• T Subdivider agrees to install certain road improvements(both public and private),drainage improvements, signs, street hydrants, landscaping, and such other improvements (Including appurtenant equipment) as required In the Improvement p ans 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 com late said work and Improvements(hereinafter called"work" within the above completion pp } p period from date hereof as required by the Cali%mia Subdivision Map act(Governmegnt Code§§66410 and following), Ina good workmanlike manner,In uirements of the County Ordinance Code and rulings made therrdance with eunder,,and wherted constructione there Is a cractices donfl`icct bete een the Improvual or ement plaerior to ns s and the County Ordinance Code,the stricter requirements shall govem. 3. 1 P YEM9NT S CURITY. Upon executing this Agreement,the Subdivider shall,pursuant to Government Code§66499,and the County rd nance Code,provide as security to the County: A. For Performance and Guarantee• $__ 20.700.00 cash,plus additional securr��yy, in the amount of $ 2 051 826 00 which together total one hundred percent(100%)of the estimated cost ofthe 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$_ 1.036.263.00 ,which Is fifty percent(SO%)of the estimated cost of the work, Such security is presented in the form of: Cash, certified check,or cashier's check X Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,the Subdivider guarantees payment to the contractor,to his subcontractors,andlo4aersons renting equipment or furnishing labor or materials to them or to the Subdivider. C. 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§94-4.406 and§94-4.408 of the Ordinance Code. 4 4 4. GUARANTEE AND WARRgNLY_4F WORK, Subdivider guarantees that said work shall be free from defects in material or workmanship and shall perform satisfactorily for a period of one-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.gorrect, 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. pjA�TABLI T WORK. Subdivider agrees to perform estabiishment 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-year from and after the Board of Supervisors accepts the work as complete. At the discretion of the County,bids may be released after final acceptance of landscaping improvements by the County. 6. IMPROVEMENT PLAN WABS Subdivider warrants the Improvement plans for the work are adequate to accomlish 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 Supervisorsaccepts 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 CGUNZ. Inspection of the work and/or materials,or approval of work and/or materials or statement by any officer, agent or employee o 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 aggreement 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 terms and conditions hereof. $. INDEMNITY: Subdivider shall hold harmless and indemnify the Indemnitees from the liabilities as defined in this section: A. The in benefitted and protected by this promise are the County,and its special.district,elective and appointive boards, commissions,o leers,agents,and employees. B. The liabilif protected against are any liability or claim for damage of any kind allegedly suffered,Incurred or threatened because of actions defined below,and Includingppersonal injury,death,property damage,Inverse condemnation,or any combination of these,and regardless of whether or not such llablllty,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. N - n '1 i : The promise and agreement in this section are not conditioned or dependent on whether or not any Indemnitee has prepared,suppled,yr approved any pians)ors �g tion(s)In connection this work y r subdivision,or has insurance or other indemnification covering an of these matters,or that thea ed damage resulted a form an negligent or willful misconduct of any Indemnity. 9. C35TS: Subdivider shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilltles required thereby. 10. Y . Subdivider shall set and establish survey monuments in accordance with the filed map and to the satis%ctlon of the County RoadCommissioner-Surveyor before acceptance of any work as complete by the Board of Supervisors. 11. N-P RMAN : if Subdivider fails to complete the work within the time specified in this Agreement, and subsequent extensions, or falls 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,the County's rights under this agreement and/or any deposit,bond,or letter of credit securing sold rights shall be transferred 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. 13. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. 6kZi9DetalEng8vcTomu1AG WORMAC-30A.doc Rev.May 19,2001 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California /3 Countyof ss. On t-18 £cue s before me, V- tefsm L• �1fd`.N;R f �ic 'At�Y 1�a$i(C Bets • Name and Me of Cfr"r 'Jane Dos NWary Puble) personally appeared t1.1 LIN h_Isb 1\1 Nams(s)of Slpnar(s) ' tYpersonally known to me ❑ proved to me on the basis of satisfactory evidence AN to be the person(s) whose name(s)-Ware KAREN L KEENAN subscribed to the within instrument and Commission# 1378827 acknowledged to me that#►efeha/they executed ..,� Notary Public - California the same in hfsfherltheir authorized Contra Costa County capacity(les), and that by #rt9fh /their My Comm.Explres OCt 7.200 1 signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS y hand officl seal. ftnaturo ryPW10 OPTIONAL Though the information below is not required by law,it may prove valuable to persons retying 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 thumb here ❑ Corporate Officer—Mtie(s): ❑ Partner---d Limited 0 general ❑ Attorney-in-Fact ❑ Trustee ❑ guardian or Conservator ❑ Other. Signer Is Representing: 0 1009 Natloml Notary Association-9350 Ds soto Ave.,P.O.Box 2402•Chatsworth,CA 91313.2402•www.natlonaUolasy orq Prod.No.5907 Reorder:Calf Toll-Free t-860.8764827 . LtJL7EV,l.i'Lrl'LVIV ElC1°l LVSEtI ,.:... DEPOSIT PERMIT • r� OFFICE.OF COU.Y AUDITOR-CONT. R TO THE T TINEZ,CALIFORNIA TREASURER: •��x�. RECEIVED PROM ORGANIZATION NUMBER (For Cosh Collodion Procedures sea County Administrator's Bulletin 105.) DESCRIPTION FUtJD/{3RCr� CCT TASK 1OPTION ACTIVITY AMOUNT '7 $ �/ . I 1 57/ Mao r 1 r Y,- 3 6 d t . 1 f A EXPLANATION: j TOTAL $ 7 t 1�Lll C7DEPOSIT cry 14j'� . l' /1_2 I� ��_ � � MD f� �, Deposit consists of the following items ( C COIN and CURRENCYi zw+ CHECKS,MO,ETC. $ BANK DEPOSITS $ r i.�,' , FOR AUDITOR-CONTROLLER USE ONLY ( / 7 DEPOSIT / �y /� .(,j'1`+l./2`7` PERMIT l 0/. f 9 f, ' 13z �- ���� NUMBER oP rr' E tj 4•'��� 4' 0,ry'3'f'6) �4,. ✓ �t �tt G fGTl� MUM,ZTj DATE ASSIGNED The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby deposit into the County Treasury. acknowledged Datalr-:� -1 Signe Tits EXT. Deputy County Auditor Deputy County Treasurer )-34 REV.(7-93) (� � � r WUMI T 9.X; W"IKA WWA DEPOSIT POMItA . . OFMIC.. Or-COUN7 Y.AU iTOR CONTROLLER, r .. TO. tii TREASURER: MWAV NEZ,CALIFORNIA T (tECEIVED FROM. :. ORGANIZATION NUMBER (For Cash Collection Procedures see County Administrator's BuRe in 1015.) DESCRIPTION FUNDJORC% ACCT TASK OPTION ACTMTY AMOUNT yl 31 C&l(2 03- 5 � o. 6o:66 I L-d 3� � �9r' IGS �al Ek JD(j 0(&; nt � �/7.5 � � 6 EXPLANATION: TOTAL i DEPOSIT Deposit consists cif the foncrwing items COIN and CURRENCY $ CHECKS,M.Ct,ETC. $ BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY POSIT PERMIT D� �� f •� �t✓ NUMBER DATE ASSIGNED f�— The amount of money described above is for Treasurer's receipt of above amount is opproved Receipt of above amount is hereby osit into the County Treasury. //� acknowledged r Signed: ` ; - Title' r e EXT. - "'`f q County Auditor Deputy County Treasurer D-34 REV C743 / y - COWTY CtP tLClhiIiCAWSTA -REP+-$1 'PEIRAll : & ICE OF.COl1NT1!A6QlT6R �QNTROLLER TO TWA TRE�0.S[ntEltr hi-A - NEZ,CALIFORNIA RECEIWD'rR .. r ORGANfZATION NUMBER (QganhnNiin) uftc (For Cash Collection Procedures sea County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG. ACC TASK OPTION ACTIVITY AMOUNT t i i60 III allI I t t I I t . i i t t I t t t i t I EX TION- TOTAL $ t DEPOSIT Deposit coruists of the follor+riitng items COIN and CURRENCY $ CHECKS,M.a ETC. $ BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT PERMIT DP r 1 *,✓ NUMBER 1 DATE KsNEb I 1 l The amount of money described above is for Treasurer's receipt of above amount is approvea Receipt of above amount is hereby osit into the C ty Treasury, acknowledged. Date A i—b- � .... EX Title` - 'J� T Signed. r' , Deputy County Auditor Deputy County Treasurer D-34REV.(7-93) 819800-0800: G1121615, $20,7'55.00, Sub 8571, Cash Performance Bund, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: G1121617, $31.800.00, Sub 8572, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: G1121618, $42,480.00, Sub 8577, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0.800: G1121619, $9,460.00, Sub 8578, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: G1121620, $17,000.00, Sub 8579, Cash Performance Bond, Hoffman Land Development Co., 1380 Galaxy Way, Concord, CA 94520 819800-0800: 61121656, $3.840.00, RA1147, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G1121660, $13 600.00, PA0005, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G1121662, $20,700.00, RA1142, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G1121664, $1.000.00, Sub 8712, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G1121666, $1-320.00, Sub 8713, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #'310, San Ramon, CA 94583 819800-0800: G1121668, $22.300.00, Sub 8683, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G1121669, $1,500.00, Sub 8714, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: 61121671, $1.100.00, Sub 8715, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI ##310, San Ramon, CA 94583 819800-0800: 61121673, $2.250.00, Sub 8716, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 819800-0800: G1121675, $5,900.00, Sub 8717, Cash Performance Bond, Windemere BLC LLC, 3130 Crow Canyon P) #310, San Ramon, CA 94583 0649-9665 / 831000: G1121613, $1,400.00, Cash Deposit for Flood Control Permit 63003, City of Brentwood, 708 Third Street, Brentwood, CA 94513 0649-9665 / 831000: G1121653, $400.00, RS 2836, Record of Survey Deposit, Thomas Gringrich, PO Box 504, Alamo, CA 94507 0649-9665 / 831000: G1121654, $500.00, RS 2837, Record of Survey Deposit, Downrite Demolition & Excavation, 1407 Webster St. #201, Oakland, CA 94612 0649-9665 / 831000: G1121655, $500.00, RS 283, Record of Survey Deposit, Crenshaws', 228 Calle Le Montana, Moraga, CA 94556 0649-9665 / 831000: 61121657, $20,800.00, RA 1147, Read Acceptance Inspection, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: 61121658, $14.280.00, D00028, Drainage Inspection Plan Review Deposit, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: G1121659, $109,150.00, PA0005, Landscape Improvement Inspection, Windemere BLC LLC, 3130 Crow Canyon Pl #310, San Ramon, CA 94583 0649-9665 / 831000: 61121661, $135,700.00, RA1142, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon Pi #310, San Ramon, CA 94583 0649-9665 / 831000: G1121663, $8-200.00, Sub 8712, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 1 0649-9665 / 831000: G1121665, $11 ,050.00, Sub 8713, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: G1121667, $12,600.00, Sub 8714, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: G1121670, $9.100.00, Sub 8715, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: G1121672, $18,500.00, Sub 8716, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 0649-9665 / 831000: G1121674, $47,680.00, Sub 8717, Landscape Improvement Inspection Windemere BLC LLC, 3130 Crow Canyon PI #310, San Ramon, CA 94583 821400-0800: G1121503, $64.248.00, SCC Sub Reg, Toll Brothers Inc. California Division North, 100 Park Place, Suite 140, San Ramon, CA 94583 821500-0800: G1121503, $23,628,00, SCC Reg, Toll Brothers Inc. California Division North, 100 Park Place, Suite 140, San Ramon, CA 94583 828800-0800: G1121503, $19,140,00, Tri Valley Transp, Toll Brothers Inc. California Division North, 100 Park Place, Suite 140, San Ramon, CA 94583 EXECUTED IN DUPLICATE Subdlvbcion: Ra 1111 (CM f SLjfl 11 07) Road No.: 1041 25122 Premium: $14,363.66 IMPROVEMENT SECURITY BOM) FOR PURLtC RIGHT OF WAY LANUscAP1L AGR,UhMNT (Performance, Guarantee, and Payment) (California Government Code Sections 66462 and 66463) 1. UOTAt,OF SLOW MON ACKEt<.r ENT: The Principal has executed an agreement with the County to install and pay for public right of way - ping,and other related improvements in Subdivision RA 1142 (Cross-Ref SIM 11507)as specified in the Subdivision Agreement(Right of Way Landscaping),and to complete said work within eche time specified for completion in the Subdivision Agreement(Right of Way Landscaping), 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. 0"&UQ&: W i nikMM B LC i-=�l_�om� Ya ti f C �as Principal,and Travelers Casualty and Surety Company of America, cc�rpcytaxion organized existing under the laws of the Stair of Connecticut and authorized to transact surety business in California, as Surety, hereby jointly and severally bund ourselves, our heirs, executors, administrators, successors,and assigns to the County of Contra Costa,California to pay it. A. Ptrformance and Guarantee: Two Million i ft one Dmand nd Ei t)i red T I:,Y six and Qt)1100 Dollars $ 2.051,926-00 for i��.y ( ) itself or any city assignee under the above County Subdivision Agreement,plus B. Payment: One Million Thirty Six Thousand Two Hundred Sixty Three and M100 Dollars ($__ 1.036,263.00 )to secure the claims to which reference is made in Title XV (commencing with Section 3082)of Part 4 of Division III of the Civil Cade of the State of California. 3. CAN� D� tTION: A. The Condition of this obligation as to Section 2.(A) above is such that if the above bounded 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 amen 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,andd 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 em*yees,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 herby and in addition to the face amount specified therefore,there shall be included coats and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation,411 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 f nnished 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 band, will pay, in addition to the fact mount thereof, costs and reasonable expenses and fees, including reasonable 'artorney's fees, incurred by County(or city assignee)in successUly 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 IS(commencing with Section 3082)of Part 4 of Division 3 of the Civil Cade,so as to give a right of action to theca or their assigns in'any suit brought upon this bond. Should the condition of this bond be My performed then this obligation shall become null and void, otherwise it shall be and remain in fall 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#Cather 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 September 24, 2003 WINDEMERE BLC LAND COMPANY, LLC By: Lennar H&ze$ of California, Inc. TRAVELERS CASUALTY AND SURETY PRINCIPAL: ___ its manager SURETY: C014PANY OF AMERICA Address: 24800 Chrisanta Drive Address: _ 9325 Sky Park. Court, Suite 220 CityMission Viejo, CA Zip: 92691 City: Sa iego, CA 7' 7 92123 By. By , Print Marne: David Zvans Print Name: Patricia H. Brebner Title: Vice President Title: Attorney-in-Fact �+vws��s„�Rnr�TAra�an.+t�,s,�«�►►.�H warcn+su-��� Psy Joe 17,19” CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of Orange On September 25, 2003 before me, Gordon. J.. Peterson,.personally appeared David Evans, personally known to me to be the person whose name is subscribed to the 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 or the entity upon behalf of which the person acted, executed the instrument Witness my hand and official seal. L% GORDON MY Ccuna° ' Commission#1335380 Notary Public-California _f Orange County C` m.E)OMS Dec 17,200,5 ., 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 SIGNER IS REPRESENTING. Corporate Officer—Vice President L.ennar Homes of California, Inc. DESCRIPTON OF ATTACHED DOCUMENT Type of Document: Suretv Bond. No. 1041 25122 Number of Pages: Two (2) Date of Document: September 24..2003 Signers (other than those named above): Patricia H. Brebner CALIFORNIA ALL-PURPOSES AOWLEDGMENT No.5907 State of California County of Orange On —- September 24, 2003 before me, Rhonda C.Abel,Notary Public DATE NAME,TITLE OF OFFICER-E.G.,"JANE DoE,NOTARY PUBLIC" , personally appeared Patricia H.Brebner NAME(S)OF SIGNER(S) personally known to me-OR- El 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. .� RHONDA C.ABEL ,7 CRYfJMM.#1312777 �` NOTAPUBLIC-CALIFORNIA SICNATUR OF NOTA ORANGE COUNTY CI COMM.EXP.AUG.9,2005 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 [j INDIVIDUAL 0 CORPORATE OFFICER TInE(s) TITLE OR TYPE OF DOCUMENT [] PARTNER(S) LIMITED H GENERAL ATTORNEY-IN-FACT _ C7 TRUSTEE(S) E3 GUARDIAN/CONSERVATOR " ❑ OTHER. NUMBER OF PAGES SIGNER IS REPRESENTING: DATE OF DOCUMENT NAME OF PERSON(S)OR ENTITY(IES) SIGNER(S)OTHER THAN NAMED ABOVE S-4067/GEEF 2/98 01993 NATIONAL NOTARY ASSOCIATION•8236 Ramat Ave.,P.O.Box 7184-Canoga Park,CA 91305-7184 TRAVEL` CASUALTY AND SURETY COMPANY OF ',,RICA IR.WELERS CASUALTY AND SURETY COMPAN FARAUNGTON CASUALTY COMPANY Hartford,Connecticut 06183-9462 POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEY(S)-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: James A. Schaller, Jeri Apodaca, Linda Enright, Mike Parizino, Nanette Mariella- Myers,Rhonda C.Abel,Stanley C. Lynn,Patricia'H. Brebner,Alexis H. Bryan,Leigh McDonough,Jane Kepner,of Irvine, California, their true and lawful Attorney(s)-in-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 Attorney(s)-m-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 Second Vice President,the Treasurer, any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary may appoint Attorneys-in-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 prescribe to sign with the Company's name and seal with the Company's seal bonds,recognizances,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 may 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, recd , contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall 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 seat,if required)by one or more A 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 Pourer of Attorney and Certificate of Authority is signed and sealed by facsimile(mechanical or printed)under and by authority of the following Standing Resolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,which Resolution is now in frill 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 power of attorney or to any certificate rel ,and the seal of the Company may be affixed by 'facsimile to any sting thereto appointing Resident Vice Presidents,Resident Assistant Secretaries or Attorneys-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 bearing such facumile signature or facsimile seal shalll 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 bond or undertaking to which it is attached. (11-00 Stsadard) IN WITNESS WHEREOF, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURLY COMPANY and FARMINGTON CASUALTY COMPANY have caused this instrument to be signed by their Senior Vice President and their corporate seals to be hereto affixed.this 28th day of February 2003. STATE OF CONNECTICUT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA }SS.Hartford TRAVELERS CASUALTY AND SURETY COMPANY FARKWGTON CASUALTY COMPANY COUNTY OF HARTFORD BY George W.Thompson Senior Vice President On this 28th day of February, 2003 before me personally came GEORGE W. THOMPSON to me known, who,being by me duly sworn, did depose and say: that he/she is Senior Vice President of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, the corporations described in and which executed the above instrument; that he/she knows the seals of said ons;that the seals affixed to the said instrument are such corporate seals;and that he/she executed the said instrument on behalf of the corporations by authority of his/her office under the Standing Resolutions thereof. � * t My commission expires June 30,2008 NotaryPublic Marie C.Tatreault CERTIFICATE I, the undersigned, Assistant Secretary of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,stock corporations of the State of Connecticut, DO HEREBY CERTIFY that the foregoing and attached power of Attorney and Certificate of Authority remains in full force and has not been revoked; and fiuthermore, that the Standing Resolutions of the Boards of Directors, as set forth in the Certificate of Authority,are now in force. Signed and Sealed at the Home Office of the Company,in the City of Hartford, State of Connecticut. Dated this 24th day of September ,20 03 CT YA m lltYg ` BY cow * ,► Kori M. Johanson Assistant Secretary, Bond �l avelers IMPORTANT DISCLOSURE NOTICE OF TERRORISM INSURANCE COVERAGE On November 26, 2002, President Bush signed into law the Terrorism Risk insurance Act of 2002 (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 -$10010001000,000.00, 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.