Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012004 - 2004-036 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on January 13, 2004, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, AND GWVER NOES: NONE ABSENT: SUPERVISOR DESAUJ",,TIER ABSTAIN: NONE RESOLUTION NO. 20041 36 SUBJECT: Approval of Road Improvement Agreement for Windermere Phase II Ridgeline Trail, RA 1149(cross-reference Subdivision 8507),being developed by Windemere BLC Land Company, L.L.C., San Ramon (Dougherty Valley) area. (District III) The following document was presented for Board approval for Windemere Phase II Ridgeline Trail,road acceptance file RA 1149(cross-reference Subdivision 8507)property located in the San Ramon(Dougherty Valley)area, Supervisorial District III. A Road Improvement Agreement with Windemere BLC Land Company,L.L.C.,principal, whereby said principal agrees to complete all improvements,as required in said road improvement agreement,within one year from the date of said agreement.Improvements generally consist of trail improvements. Said document was accompanied by security to guarantee the completion of road improvements, as required by Title 9 of the County Ordinance Code, as follows: I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors Originator-. Public works(ES) on the date shown. Contact: Teri Rie(313-2363) LT:nn G:\GrpData\EngSvc1130\2004\01-13-04\RA 1149 Bo-15.doc ATTESTED: J l) Y �3 9 ��t CC: Public Works-T.Bell,Construction Current Planning,Community Development JOHN SWEETEN, Clerk of the Beard of Supervisors and T—October 16,2004(P1) Windemere BLC Land Company,L.L.C. County Administrator 3130 Crow Canyon Place,#310 San Ramon,CA 94583 Atm Brian Olin The Continental Insurance CorMany 2600 Lucien Way,Suite 130 By .- Deputy Maidand,FL 32751 ' °J An:Patricia H.Bmbner 1 RESOLUTION NO.2004/ 36 SUBJECT: Approval of Road Improvement Agreement for Windemere Phase II Ridgeline Trail, RA 1149(cross-reference Subdivision 8507),being developed by Windemere BLC Land Company, L.L.C., San Ramon(Dougherty Valley) area. (District III) DATE: January 13, 2004 PAGE: 2 1. Cash Bund Performance Amount: $1,600.00 Auditor's Deposit Permit No. DP 415831 Date: December 4, 2003 Submitted by: Windemere BLC Land Company, L.L.C. Taxpayer identification number: 94-329-15-16 II. Surety Bond. Bond Company: The Continental Insurance Company Bond Number and Date: 929 285 606 November 21, 2003 Performance Amount: $159,400.00 Labor&Materials Amount: $80,500.00 Principal: Windemere BLC Land Company,L.L.C. NOW, THEREFORE, IT IS RESOLVED that said road improvement agreement is APPROVED. All deposit permits are on file with the Public Works Department. RESOLUTION NO. 2004/36 ROAD IMpROVEMM AGREEMENT Developer: WinLe ere BLQ Land C)mpany,LLC .. Effective Date: Development. RA 1149(Cross Ref.SUB 8507) ... Completion Period- I year WINDEMERE BLC LAND COMPANY LLC, Road: Windelrere Ridygling Trail ... a California limited liability Company By:LEN-OBS Windemere,LLC THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: A Delaware limited liability company DEVELOPER Managing Member Ct T— 0STA COUNTY By:Lermar Homes of California,Inc., Maurice M.Shiu,Public Works Director Managing Member BC_� �LAII (signature) y'. (print name&iitle) &harson,Vice President REC07ED FOR APPR VAL By: (signatu gjnceri*#!8t1v1Te-s Division (print na &title mi iooq,Asst.Secretary FORM PROVED: Victor J.Wessman,County Counsel (NOTE, All signatures to be acknowledged. if Subdivider is incorporated,signatures must conform with the designated representative groups pursuant to Corporations Code S313,3 1. RA&UES-&—DATE.Effective on the above date,the County of Contra Costa,California,hereinafter called"Cggnty,"and the above-mentioned Developer, mutually promise and agree as follows concerning this development: 2. lMPRQyLN _JENfreIS, Developer agrees to install certain road improvements(both public and private),drainage improvements,sips,street lights, hydrants,landscaping,and such other improvements(including appurtenant equipment)as required in the improvement plans for this development 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). Developer shall complete said work and improvements(hereinafter called "work")within the above completion period from date hereof 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. IMPROVEhEh9_SECURITY. Upon executing this Agreement,the Developer shall,pursuant to the County Ordinance Code,provide as security to the County: A. For Performance_pdu;lmt Q $ 1_600.00 cash,plus additional security,in the amount of$ _159-4K00 j _�_ which together total one hundred percent(100%)of the estimated cost of the work. Such additional security is presented in the form of Cash,certified cheek or cashiers check. _X_ Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,the Developer 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. R _For_Payment: Security in the amount of$ g0 500.00 which is fifty percent(501/o)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 Developer guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or furnishing labor or materials to them or to the Developer.Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Developer,the amount securities may be reduced in accordance with 594-4.406 and S94-4.408 of the Ordinance Code. 4. GUARANTEE AND WARRANTY OF WORK, Developer guarantees that said work shall be free from defects immaterial or workInanship,and shall perform satisfactorily for a period ofone-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. Developer 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 n CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of 1.�� ', At_1�t /N t R OPTIONAL SECTION County of l.il - lA G' s-CA CAPACITY CLAIMED BY SIGNER On before me,KAMEN L_K�-E\IAN .t``O'rA1e,.Y Fu8u c_ , Though statute does not require the Notary to fill in DATE NAME,TITLE OF OFFICER E.G.,"JANE[TOE,NOTARY PUBLIC" the data below,doing so may prove invaluable to '' +� persons relying on the document. personally appeared �.lt�tV{ Z...R'�.�t�i"`is Hf�iCt �...`�(1�1t1�C?GI't l l"'�! NAME(s)OF SIGNER(s) D INDIVIDUAL personally known to me-OR-D p to ❑ CORPORATE OFFICER(S) be the person(s)whose name(s)Mare TITLE(s) subscribed to the within instrument and acknowledged to me that heaiwe/they executed ;�;.. O PARTNER(S) ❑ LIMITED the same in 6&4w/their authorized KAIZEN L. KEENAN11 GENERAL capacity(ies),and that by hisUr/their ^q . Commission# 1378827i� z signature(s)on the instrument the person(s)or p TRUORENE-IN-FACT < »s Notary Public - CORO n b the entity upon behalf of which the person(s) Z Contra Costa County acted,executed the instrument. 0 GUARDIAN/CONSERVATOR my Comm.Expires Oct 7,2006 El OTHER: MW 14P ESS my and o ciai seal, SIGNER IS REPRESENTING: �► /} (NAME OF PERSON(S)OR ENTITY(IES)) SIGNATURENOTARY OPTIONAL SECTION FTHERTIFICATE MUST SE ATTACHED Title or Type of Document DOCUMENT AT RIGHT. Number of Pages Though the data below is not required by law,it may prove valuable Date of Document to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment of this form INSTRUCTIONS TO NOTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa County. t 1. FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed BENEATH the signature. The name must be signed exactly as it is typed or printed 11. SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signer's interest in the property must be stated. III. SIGNATURES FOR PARTNERSHIPS - Si ping party must be either a general partner or be authorized in writing to have the authority to sign for and ind the partnership. IV. SIGNATURES FOR CORPORATIONS Documents should be signed by two officers,one from each of the following two groups: GROUP 1. (a)The Chair of the Board b}}The President c Any Vice-President GROUP 2. aThe Secretary b An Assistant Secretary c The Chief Financial Officer d The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument, a certified copy of a resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required. A currently valid power of attorney,notarized,will suffice. Notarization of only one corporate signature or signatures from only one group,must contain the following phrase: ..and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." IC Mw s G:1GrpDatiTngSvc\Forms\WORD FORMS\ALL PURPOSE NOTARY.doc Rc.August 1,2001 %.VVr417 Vrt,UNIKA%-Vb1A DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER TO THE TREASURER: MARTINEZ,CALIFORNIA _j z RECEIVED FROM ORGANIZATION NUMBER (For Cash Collection Procedures see County Administrator's Bulletin 105.1 DESCRIPTION FUND/ORG. SU& TASK OPTION ACTIVITY AMOUNT t t 1 '�11 � � 6-G- *c a) t t to 1 rh` 'G�l� r ' t f I�Y -7 c� l C ` i (Z 11-50 01/t' EXPLANATION: + r�! C t 7 112 Z/V 7y DEPOSIT t �' f! Deposit consists of the following"rterm � z S t, J �r f 1 CONN and CURRENCY $ t r t. (`7! /.� L�� �J _ ��C CHECKS,M.O.;ETC. y r> 6,6 3, t + BANK DEPOSITS $ 3; . r, � , p ,-, ; / FOR AUDITOR-CONTROLLER USE ONLY ,r t, t / DEPOSIT !C-� 11� ! (? �r "fC' , - i PERMIT {jp • : NUMBER 13; 9,qX N f DATE' 1583+ DEQ' .03 t t ASSIGNED l The amount of money described above is far Treasurer's receipt of above amount is approved. Receipt of above amount is hereby d sit into the County Treasury. acknowledged. Signe r� S Signed: j " f LA E ` EXT. t t Deputy County AuditorDeputy C y Treasurer D-34 REY.(7-93) I _ .........................................I....... ...... ........ ....................................... ................ ............................... COUNTY OF CONTRA COSTA DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER TO THE TREASURER: MARTINEZ,CALIFORNIA RECEIVED FROM ORGANIZATION NUMBER (0,w.ri-fion) (for Cash Collection Procedures we County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG Sull TASK OPTION ACTIVITY AMOUNT ACCT. $ RG V/_5� 3,25 7,1 Yl jj, I I I I- I I I I L_ L I L I I I 2 1506 E&D �11' 106 0900 ��45 90 �0 EXPLANATION: TOTAL $ DEPOSIT L Deposit consists of the following items COIN and CURRENCY $ CHECKS,M.0,ETC. $ BANK DEPOSITS $:Z FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT PERMIT dP NUMBER DATE ASSIGNED The amount of money described above is for Treasurer' receipt of abt sit into the County Treasury. ;�� d. Receipt of above amount is hereby acknowledged, Si Date /Z y I LOA(— Signed: Signed: Title: EXT. Deputy County Auditor Deputy County Treasurer D-34 REV.(7-93) off' 0649-9665 / 831000 : 61122075, $16,410.00, Sub 8698, Landscape Improvement Inspection Deposit, Shapell Industries of No. Calif. 100 N. Milpitas Blvd., Milpitas, CA 95035 0649-9665 / 831000 : 61122076, $500.00, LP 2063-99, Deferred Improvement Agreement, William Reddick, 4091 A Orwood Road, Brentwood, CA 94513 0649-9665 / 831000 : 61122079,$10.750,00, RA1149, Road Acceptance Inspection Deposit, Windemere BLC LLC, 3130 Crow Canyon PI #'310, San Ramon, CA 94583 0649-9665 / 831000 : 61122081, $500.00, RS2852, Record of Survey Check, Mark Landis, 5008 Totom Court, Antioch, CA 94509 819800-0800: 61122075,$1,990.00, Sub 8698, Landscape Cash Performance Bond, Shapell Industries of No. Calif. 100 N. Milpitas Blvd., Milpitas, CA 35035 819800-0800: 61122080, $1,600,00, RA1149, PerformanceCash Bond, Windemere BLC LLC, 3130 Crow Canyon PI #310, San Raman, CA 94583 821400-0800: 61122238, $12.858.82, SR SCC Sub Reg, City of San Ramon, 2222 Camino Ramon, San Ramon, CA 94583 821500-0800: 61122238, $1.501.91, SR SCC Reg, City of Son Ramon, 2222 Camino Raman, San Ramon, CA 94583 0682-9752 / 819200: 61122256, $3,257.51, Bus Shelter, Viacom Outdoor, 2502 N. Black Canyon Hwy, Phoenix, AZ 85009 Bond No.: 929 285 606 Development: RA 1149 (Cross Ref.qUB $507) Premium: $669.00 EXECUTED IN DUPLICATE IMPROVEMENT SECURITY BOND FOR ROAD IMPROVEMENT AGREEMENT (Performance,Guarantee,and Payment) (California Government Code§§+66499-66499-10) 1. RECITAL OF ROAD IMPROVEMENT AGREEMENT: The Developer(Principal)has executed an agreement (Road Improvement Agreement) with the County to install and pay for street, drainage and other improvements on,or along RA 1149 to complete said work-within the time Specified f r compleTion in The Road Improvement Agreement,all in accordance with State and local laws and rulings. - 2. OBLIGATION-. Wjpdemere BLCLa -4 qu CM C. as Principal and The Continental Insurance Company a corporation organized under the laws of The State of New Hampshire _,and allthoriZed to transact surety business in California,as Surety,hereby jointly and severally bind ourselves,our heirs,executors,administrators,successors and,assigns to the County of Contra Costa,California to pay as follows: A. Performance: Qne Hundred fif -- -Hu ty Nine Thousand Four HMdrCd_ Dollars . 159 ,4qQ.00-- __J for itself or any city assignee under the above County Road Improvement Agreement,plus B. Payment: Eighy Thousand Five Hundred Dollars ($ - 80,500.00 _)to secure the claims to which reference is made in Title 15 §§et seq. 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 or principal's 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 it or its part, to be kept and performed at the time and in the mWer 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 effcct. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of Orange On November 24, 2003 before me, Kissandra Scott, 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 capacities, and that by his signatures on the instrument the person or the entities upon behalf of which the person acted, executed the instrument. Witness my hand and official seal. "` " �` �WM C ffWrd bn#/1 t�.t1 y6 j%1MVC0MM-FX0MjM?.2]W7 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 farm. CAPACITY CLAIMED BY SIGNER SIGNER IS REPRESENTING: Corporate Officer—Vice President L.ennar Homes of California Inc. DESCRIPTON OF ATTACHED DOCUMENT Type of Document: Surety Band No. 929 285 606 Number of Pages: Two 2 Date of Document: November 29 2003 Signers (other than these named above): Patricia H. Brebner f CALIFORNIA ALL-PURPOSE A( IOWLEDGMENT No.5907 State of California County of Orange On November 21, 2003 before me, Leigh McDonough,Notary Public DATE NAME,TITLE OF OFFICER-E.G.,-SANE DOE,NOTARY PUBLIC- personally appeared Patricia H.Brebner NAME(S)OF SIGNER(S) personally known to rine-OR- ❑ proved tome 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 LEMH}. McuczNOtt tt behalf of which the person(s) acted, executed the instrument. C:.omml,;sion#1328674 � = s R Notary Public-Cstifafniaty �Ai omnge r r i Na 213 5~ WITNESS my hand and official seal. S#GNATURE OF NOT Y 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 Fj INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) LIMITED GENERAL ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR NUMBER OF PAGES ❑ OTHER: SIGNER IS REPRESENTING: DATE OF DOCUMENT NAME OF PERSON(S)OR ENTITY(IES) 41 SIGNER(S)OTHER THAN NAMED ABOVE S-40671GEEF 2198 0 i993 NATIONAL NOTARY ASSOCIATION•8236 Remmet Ave.,P.O.Sox 7184-Canoga Park,CA 91309-7184 POWER OF ATTORNEY APPOINTING INDIVIDUAL. ATTORNEY-IN-FACT Know All Men By These Presents,That The Continental Insurance Company,a New Hampshire corporation,and Firemen's Insurance Company of Newark,New Jersey,a New Jersey corporation(herein called"the CIC Companies"),are duly organized and existing corporations having their principal offices in the City of Chicago,and State of Illinois,and that they do by virtue of the signatures and seats herein affixed hereby make,constitute and appoint Mike Parizino,Linda Enright, Rhonda C.Abet,James A. Schaffer,Jane Kepner,Nanette Marietta-Myers,Patricia H. Brebner,Alexis H.Bryan, Leigh McDonough, Individually Of lrvine,California their true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign,seat and execute for and on their behalf bonds,undertakings and other obligatory instruments of similar nature ---In unlimited Amounts--- and to bind them thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of their corporations and all the acts of said Attorney,pursuant to the authority hereby given is hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By-Law and Resolutions,printed on the reverse hereof,duly adopted,as indicated,by the Boards of Directors of the corporations. In Witness Whereof,the CIC Companies have caused these presents to be signed by their Vice President and their corporate seals to be hereto affixed on this 2nd day of April,2002. The Continental Insurance Company Firemen's Insurance Company of Newark,New Jersey ti Michael Gengler Group Vice President State of Illinois,County of Gook,ss: On this 2nd day of April,2002,before me personally came Michael Gengler to me known,who,being by me duly sworn,did depose and say.that he resides in the City of Chicago,State of Illinois;that he is a Group Vice President of The Continental Insurance Company,a New Hampshire corporation,and Firemen's Insurance Company of Newark, New Jersey,a New Jersey corporation described in and which executed the above instrument;that he knows the seals of said corporations;that the seals affixed to the said instrument are such eorpdrate seals;that they were so affixed pursuant to authority given by the Boards of Directors of said corporations and that he signed his name thereto pursuant to like authority,and acknowledges same to be the act and deed of said corporations. 'OFFICIAL SEAL" DIANE FAULKNER Notary Public,$tote of Illinois My Commission Expires 9/17/05 V"", My Commission Expires September 17,2005 Diane Faulkner Notary Public CERTIFICATE t,Mary A. Ribikawskis,Assistant Secretary of The Continental Insurance Company,a New Hampshire corporation,and Firemen's Insurance Company of Newark,New Jersey,a New Jersey corporation do hereby certify that the Power of Attorney herein above set forth is still in force,and further certify that the By-Law and Resolution of the Board of Directors of the corporations printed on the reverse hereof is still in force.In testimony whereof i have hereunto subscribed my name and affixed the seal of the said corporations this 21st_ day of November 2003 AN The Continental Insurance Company Firemen's Insurance Company of Newark,New Jersey ... Mary A.Ribikawskis Assistant,Secretary (Rev. 10/11/01) Authorizing By-Laws and Resolutions ADOPTED BY THE BOARD OF DIRECTORS OF THE CONTINENTAL INSURANCE COMPANY: This Power of Attorney is granted and is signed by facsimile under and by the authority of the following Resolution adopted by the Executive Committee of the Board of Directors of The Continental Insurance Company by unanimous written consent dated the 13th day of January, 1989: "RESOLVED,that the Chairman of the Board,the Vice Chairman of the Board,the President,an Executive Vice President,a Senior Vice President or a Vice President of the Company be,and each or any of them hereby is,authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute in behalf of the Company bonds,undertakings and all contracts of suretyship;and that an Assistant Vice President,a Secretary or an Assistant Secretary be,and each or any of them hereby is, authorized to attest the execution of any such Power of Attorney,and to attach thereto the seal of the Company. RESOLVED,that the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached." ADOPTED BY THE BOARD OF DIRECTORS OF FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY: This Power of Attorney is granted and is signed by facsimile under and by the authority of the following Resolution adopted by the Executive Committee of the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY by unanimous written consent dated the 13th day of January,1989: "RESOLVED,that the Chairman of the Board,the Vice Chairman of the Board,the President,an Executive Vice President,a Senior Vice President or a Vice President of the Company be,and each or any of them hereby is,authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute in behalf of the Company bonds,undertakings and all contracts of suretyship,and that an Assistant Vice President,a Secretary or an Assistant Secretary be,and each or any of them hereby is, authorized to attest the execution of any such Power of Attorney,and to attach thereto the seal of the Company. RESOLVED,that the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached." F F i we aiwosum UQACO &r` A a i it c + + fi r. of-tile ax Wois ftratwe m6s r1k ' 'Ono NJy R i Z D-19MMUMOYEED MA "Ll-HARM 11'Aa WO of v F r , f