Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012004 - 2004-385 ^ 437 s Recorded at the request of: CONTRA COSTA Co Recorder Office Contra Costa CountyBoard of STEPHEN Lt WEIR Clerk-Recorder Return t Supervisors DOC— 2004-0269363-00 Public Works Department D Engineering Services Division Wodt tiesday, JUL 14, 2�i 04 10:18:04 FRE $0.00 Tt 1 Pd $0,00 Nbr4002231051 Irc/RS/1-9 THE BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 13, 2004,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, DESAULNIER AND GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 20041 385 SUBJECT: Accepting completion of improvements for Subdivision Agreement on Feathermint Drive, Melrose Court, and Pyral Court for Subdivision 02-08688, San Ramon (Dougherty Valley) area. (:District III) The Public Works Director has notified this Board that the Subdivision improvements in Subdivision 02-08688 have been completed as provided in the Subdivision Agreement with Shapell Industries of Northern California,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. JY:rm Gr:\GrpData\EngSvc\BO\2004\07-13-04\SD 8688 B0-45.doc Originator: Public Works(ES) Contact: Teri Rie(313-2363) Recording to be completed by COB I.D.95-2578030 I hereby certify that this is a true and correct copy of an CC. Public Works T.Bell,Construction Div. J.Ysmael,Engineering Services action taken and entered on the minutes of the Board of Shapell Industries of Northern California Supervisors on the date shown. 100 North Milpitas Blvd. Milpitas,CA 95035 Attn:S.Savage,S.Worden,&J.Gold ATTESTED: JULY 1.3, 2004 National Fire Insurance Company of Hartford Attn:Pamela Stocks JOHN SWEETEN, Clerk of the Board of Supervisors and 5820 Canoga Ave.,Suite 200 County Administrator Woodland Hills,CA 91367 City of San Ramon Attn:Chris Low 3180 Crow Canyon Pl.,Ste 140 San Ramon,CA 94583 By l^ ,Deputy 385 RESOLUTION NO.2004/ SUBJECT: Accepting completion of improvements for Subdivision Agreement on Feathermint Drive, Melrose Court, and Pyral Court for Subdivision 02-08688, San Ramon (Dougherty Valley) area. (District III) DATE: July 13, 2004 PACE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of July 13, 2004 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 May 25, 2004 National Fire Insurance Company of Hartford BE IT FURTHER RESOLVED the payment(labor and materials) surety for$502,250.00, Bond No. 929270253 issued by the above surety be RETAINED for the six month lien guarantee period until January 13,2005,at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED that the Subdivision improvements in Subdivision 02-08688 are ACCEPTED AS COMPLETE. BE IT FURTHER RESOLVED that Feathermint Drive,Melrose Court,and Pyral Court,the hereinafter described roads,as shown for public use on the Final Map of Subdivision 02-08688,filed June 1,2004 in Book 465 of Maps at pages 1-20,Official Records of Contra Costa County, State of California, are ACCEPTED AS COMPLETE. Upon completion of the one'-year warranty and maintenance period, the San Ramon City Council shall accept the public improvements for maintenance in accordance with the Dougherty Valley Memorandum of Understanding. Road Name Road Widths R/W Widths. Lengths (Miles) Feathermint Drive 36' 56' 0.21 Melrose Court 36' 56' 0.13 Pyral Court 36' 56' 0.02 BE IT FURTHER RESOLVED that the beginning of the warranty and maintenance period is hereby established,and the$10,000.00 cash deposit(Auditor's Deposit Permit No.408866,dated July 17,2003)made by Shapell Industries of Northern California and the performance/maintenance bond rider for$149,750.00, Bond No. 929270253 issued by National Fire Insurance Company of Hartford be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. RESOLUrION NO. 2004/385 Executed in Triplicate Tract 8088/N-28 /Gallery CMASUREry Increase -decrease Rider TO BE ATTACHED TO and form part of Bond Number - 929 270 253 issued by the National Fire Insurance Company of Hartford as Surety,on behalf of Shapell Industries of Northern California, a Division of Shapell Industries,Inc. of Milpitas CA hereinafter referred to as the Principal,and In favor of County of Contra Costa of Martinez CA hereinafter referred to as the Obilgee,effective the 8th day of JuMY®2 IN CONSIDERATION of the premium charged for the attached bond and other good and valuable crsnsideretion it is understood and agreed that effective the1. 18th day of May , 200 ,and subject to all the terms, conditions and limitations of the attached bond,the penal sum thereof shall be and the same Is hereby decreased from the sure of Nine Hundred Ninety Four Thousand Five EJundr€rJ N0/1 QQ*** Dollars( $994,500.00*"7 to the sum of One Hundred Fortv Nine Thousand Seven Hundred Fifty No/100*** Dollars($149,750.00—* ). IT IS FURTHER UNDERSTOOD and agreed that subject to all the terms, conditions and limitations of the attached bond, they argIiabrility of the Surety for any loses occurring prior to said dateshall not exceed the sum of Nine unfired Ninety Four Thousand Five Hundred No/100*** Dollam($,994,500.00**** or for any loss tocurring subsequent to said date shall not exceed the gum of One Hundred Forty Nine Thousand Seven Hundred Fifty No/100*** Dollars0149,750.00*** ) In no event,however,shall the aggregate liability of the Surety exceed the larger of the aforementioned sums,it being the Intent hereof to preclude cumulative liability. SIGNED,SEALED AND DATED this 18th dayof May-, 2004 . Accepted By: Shapell Industries of Northern California, a Division of Coun of Contra Cost Shapell Industries, Inc. (Principal) By; i (Seel) n ria A. Cook , Asst. V.P. By: /i 1%, , n Cox , Asst. Sec. National Fire Insurance CornpaDy of Hartford rety) 6 ..v (Seal) Pamela L. Stocks Attorneyin-fact SUR.23189-D POWER OF ATTC...NEY APPOINTING INDIVIDUAL A-.. fORNEY-IN-FACT Know Ali Men By These Presents,That Continental Casualty Company,National Fire Insurance Company of Hartford,and American Casualty Company of Reading,Pennsylvania(herein called"the CNA 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 matte,constitute and appoint Pamela L.Stocks,Beverly A.Hall,Sandra V.Hanner,individually Of Sherman Oaks,California their true and lawful Attomey(s).in-Fact with full power and authority hereby conferred to sign,seal and execute for and on their behalf bonds, undertakings and other obligatory instruments of sirrltar 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'Witimm Whereof,the CNA Companies have caused these presents to be signed by their Vice President and their corporate seals to be hereto affixed on this 3rd day of August,2001. a d Continental Casualty Company o ►ir x National Fire Insurance Company of Hartford NLY 3 i, American Casualty Company of Reading,Pennsylvania SEA>` Imp Michael Gengier Group Vice President State of Illinois,County of Cook,as: On this 3rd day of August,2001,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 Continental Casualty Company,National Fire Insurance Company of Hartford,and American Casualty Company of Reading,Pennsylvania described in and which executed the above instrument;that he knows the seats of sold corporations;that the seats affixed to the said Instrument are such corporate seals,that they were so affixed pursuant to authority given by the Boards of Directors of said corporations and that he signed his mime thereto pursuant to like authority,and acknowledges same to be the act and deed of said corporations. NOMNMiiMiiNi�N�1i`i•N w •iOFFICIAL t1W i Now>r rwr.ON*1*srw. My Commission Expires September 17,2001 Diane Faulkner Notary Public CERTIFICATE 1,Mary A. Ribikawskis,Assistant Secretary of Continental Casualty Company,National Fire Insurance Company of Hartford,and American Casualty Company of Reading,Pennsylvania do hereby certify that the Power of Attomey herein above set forth is stili 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 18th day of Continental Casualty Company National Fire Insurance Company of Hartford P . American Casualty Company of Reading,Pennsylvania SEAL r' (Rev. 1/23/01) Mary A.Rlbikawskis Assistant Secretary authorizing By-Laws and Resolutio,is ADOPTED BY THE BOARD OF DIRECTORS OF CONTINENTAL CASUALTY COMPANY: This Power of Attorney is made and executed pursuant to and by authority of the foi€owing By-Law duly adopted by the Board of Directors of the Company. "Article 1X—Execution of Documents Section 3.Appointment of Attorney-in-fact.The Chairman of the Board of Directors,the President or any Executive,Senior or Group Vice President may,from time to time,appoint by written certificates attorneys-in-fact to act in behalf of the Company in the execution of policies of insurance,bonds,undertakings and other obligatory instruments of like nature.Such attomeys-in-fact,subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto.The Chairman of the Board of Directors,the President or any Executive,Senior or Group Vice President or the Board of Directors,may,at any time,revoke all power and authority previously given to any attomey-in-fact" This Power of Attorney is sighed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17th day of February, 9993. "Resolved,that the signature of the President or any Executive,Senior or Group Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 3 of Article IX of the By-Laws,and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company.Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." ADOPTED BY THE BOARD OF DIRECTORS OF AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company. "Article W—Execution of obligations and Appointment of Attx y-iri-Fact Section 2.Appointment of Attorney-in-fact.The Chairman of the Board of Directors,the President or any Executive, Senior or Group Vice President may,from time to time,appoint by written certificates attomeys-in--fact to act in behalf of the Company in the execution of policies of insurance,bonds,undertakings and other obligatory Instruments of like nature.Such attomeys-in-fact,subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto.The President or any Executive,Senior or Group Vice President may at any time revoke all power and authority previously given to any attomey-in-fact." This Power of Attorney Is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and heli on the 17th day of February, 1993. "Resolved,that the signature of the President or any Executive,Senior or Group Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 2 of Article VI of the By-Laws,and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company.Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bored or undertaking to which it is attached,continue to be valid and binding on the Company." ADOPTED BY THE BOARD OF DIRECTORS OF NATIONAL FIRE INSURANCE COMPANY OF HARTFORD: This Power of Attorney is made and executed pursuant to and by authority of the following Resolution duly adopted on February 17, 1993 by the Board of Directors of the Company. "RESOLVED:That the President,an Executive Vice President,or any Senior or Group Vice President of the Corporation may,from time to time,appoint,by written certificates,Attorneys-In-Fact to act in behalf of the Corporation in the execution of policies of Insurance, bonds,undertakings and other obligatory Instruments of like nature.Such Attomey-in-Fact,subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Corporation by their signature and execution of any such instrument and to attach the sea€of the Corporation thereto.The President,an Executive Vice President,arty Senior or Group Vice President or the Board of Directors may at any time revoke all power and authority previously given to any Attorney-in-Fact' This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17th day of February, 1993. "RESOLVED:That the signature of the President,an Executive Vice President or any Senior or Group Vice President and the seal of the Corporation may be affixed by facsimile on any power of attorney granted pursuant to the Resolution adopted by this Board of Directors on February 17,1993 and the signature of a Secretary or an Assistant Secretary and the sea€of the Corporation may be affixed by facsimile to any certificate of any such power,and any power or certificate bearing such facsimile signature and seat shall be valid and binding on the Corporation.Any such power so executed and seated and certified by certificate so executed and sealed,shall with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Corporation." State of Cai{fomia County of Las Angeles On MAY 18. X004 before me, Sandy Hanner- Ngj= Pubic Date NAME, TITLE OF OFFICER„ "JANE DOE, NOTARY PUBLIC" personally appeared Pamela L. Stocks NAME(S)OF SIGNER(S) } personally known to me -OR - (_..,r) proved to me on the basis of satisfactory evidence to be the person(&) whose name(*isht»ubscribed to the within instrument and acknowledged to me that W sheljbgt,executed the same in hfia/her/taIr authorized capacity0ws and that by XWher/WfiTy signature(ts) on the instrument the person(11), or the entity upon behalf of which the person(so acted, executed the instrument. SANDY WAi1NER- �-jWITNESS y hand and ofrf3ci eal. _ p commission#1362157 � ► Notary Public-C®ifforniet3NARE OF NOTARY Los Angeles County Si Mty Comm.Expires Jul 2,2006 OPTIONAL Though the data below is not required by law, it may prove valuable to persons refying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT (__) INDIVIDUAL CORPORATE OFFICER TITLE(S) TITLE OR TYPE OF DOCUMENT PARTNER(S) LIMITED (—) GENERAL (x} ATTORNEY-IN-FACT NUMBER OF PACES (� ) TRUSTEE(S) GUARDIAN/CONSERVATOR (�..) OTHER DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) National Fire Insurance Cormoanv -of Hartford SIGNER(S) OTHER THAN NAMED ABOVE G-107428-8 NOTICE In accordance with the Terrorism Risk Insurance Act of 2002, we are providing this disclosure notice for bonds and certain insurance policies on which one or more of the Writing Companies identified below is the surety or insurer. To principals on bonds and insureds on certain insurance policies written by any one or more of the following companies (collectivdly the "Writing Companies") as surety or insurer: Western Surety Company, Universal Surety of America, Surety Banding Company of America, Continental Casualty Company, National.Fire Insurance Company of Hartford,American Casualty Company of Reading, PA, The Fir men's insurance Company of Newark, NJ, and The Continental Insurance Company. I)ISCLO911RE aF PRI✓1't= The premium attributable to coverage for terrorist acts certified under the Act was Zero Dollars ($0.00). DISCLOS=. OF FEDERAL FARTMEAMIN IN PAYMENT DF MRRQIISX T Q 'E The United States will pay ninety percent (90%) of covered terrorism losses exceeding the applicable surety/insurer deductible. Form F7310 ., `'/i "W\ N. , \,^,"�"`v:✓ ` '✓,✓ ..... J I J,i'r �vJv r:✓Jy'�!v'V✓�:'f�v �/v��v✓_ :^/:1�^�� �� G j ? j �> CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT State of California >' County of Santa Clara On May 19,2004,before me, Janice T. Kruse,Notary Public personally appeared, ?, Marie A. Cook& Iden Cox personally known to e to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same �z >$ in their authorized capacity, and that by their signature on the instrument the persons, or ; t the entity upon behalf of which the persons acted, executed the instrument. I� 3y 777 s Commia # t�3te647 r WI'T'NESS my hand a4d off tial seal. Nokuy Pubbc-camornia krft Gig county ' My Co[rzrrs.6galra�Au�}2�t, ':> Signature of Notary Public zz Optional Information 2) �t ii Title or Type of Document: Increase/Decrease Rider- Tract 8688- Gallery,Bond � ?<r #929270253 Capacity Claimed by Signer Assistant Vice President and Assistant Secretary of ` °< Shanell Industries,Inc. It t, 1r