Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012004 - 2004-82 0,13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on February 24, 2004 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, DESAULNIER AND GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2004/ 82 SUBJECT: Approve the Second Extension of the Subdivision Agreement for Minor Subdivision 5390,Martinez area. (District II) The Public Works Director having recommended that he be authorized to execute the second agreement extension which extends the Subdivision Agreement between Steven St.Germain and the County for construction of certain improvements in Minor Subdivision 53-90,in the Martinez area, through August 7, 2004; ♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 85% ♦ ANTICIPATED DATE OF COMPLETION: March 2004 ♦ REASON FOR EXTENSION: Need to complete paving. IT IS BY THE BOARD RESOLVED that the recommendation ofthe Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken JD:rm and entered on the minutes of the Board of Supervisors on the date G:1GtpDalalEngsvc%Bol2004�02-24-04\MS 53-90 130-11.doc shown. Originator: Public Works(ES) Contact: Frank Navarro(313-2264) FEBRUARY 24 24 2004 ATTESTED: i s cc: Public Works-T.sen,Construction JOHN SWEETEN, Clerk of the Board of Supervisors and County Current Planning,Community Development T—June 7,2004 Administrator Steven St.Germain 4016 Medford Ct. Martinez,CA s 553 Inde American Contractors Indemnity Company Attn:Keith Sandrock,Jr. By 'Deputy 5776 Stoneridge Mail Road Pleasanton,CA 94585 82 RESOLUTION NO.2004/ Contra Costa County SUBDIVISION AGREEMENT EXTENSION Development Number: Minor Subdivision 53-90 Developer: Steven St. Germain Original Agreement Date: August 7,2001 Extension New Termination Date: August 7, 2004 Improvement Security Security Type Security Amount Cash: $1,000.00(1% cash,$1,000 Min.) BOND: $16,000.00(Performance) $8,500.00(Labor& Material) Bond No. (Date): 136970 (July 20,2001) SURETY: American Contractors Indemnity Company The Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County and said Surety hereby agree thereto and acknowledge same. Dated: JANUARY 16, 2004 Dated: I�+ , � � `�t3 t!' j - ."f Ze - - - - - ( FOR CONTRA.COSTA COUNTY Deveioper's Signature(s) Maurice M hiu,P tic Works Director STEVEN R. ST. GERMAIN By: Printed 4016 MEDFORD COURT, MARTINEZ, CA 94553 Address RECOMME FOR APPROVAL: f AMERICAN CONTRACTORS INDEMNITY COMPANY By: �' Surety or Financial Institution ---'�— (En neerirfg Se ices Division) 9841 AIRPORT BOULVEARD, 9TH FLOOR LOS ANGELES, CA 9 0 Address v Attorney in Facts Signature _ ^~ (NOTE: Developer's, Surety's and Financial Inst' ion's Signatures must be Notarized.) KEITH SANDROCK, JR. ATTORNEY-IN-FACT Printed After Approval Return to Clerk of the Board FORK APPRt)Y . Victo,J Westmmn.County Counsel CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of_ �'k { , OPTIONAL SECTION County of E`t { ( CAPACITY CLAIMED BY SIGNER On before me, L,()r r"t� _ }_C i.i 1` ( Though statute does not require the Notary to fill DAT NAME, TLE OF OFFICER E. .,"3ANE OE,NOTARY PUBLIC" In the data below,doing.so may prove Invaluable personally appeared ' f ,� � to perstlns relying on the document. NAME(S)OF SIGNER(S) ❑ INDI VIDE IAL personally known to me-OR-G❑ provided to me on the basis of satisfactory evidence to ❑ CORPORATE OFFICERS) be the person(s)whose name(s)is/are subscribed TITLES) to the within instrument and acknowledged to me that he/she/they executed the same in ❑ ❑ PARTNER(S) G 0 LIMITED L !RT B.FO LER his/her/their authorized capacity(ies),and that by ❑ ❑ GENERAL his/ber/their signature(s)on the instrument the � ��lon��� person(s)or the entity upon behalf of which the ❑ ❑ ATTORNEY-IN-FACT "C on(s)acted,executed the instrument. g ❑ GUARDIAN/CONSERVATOR Cc+tlhCt Casa '� . t My11.E > w ESS my han n iciai seal, ❑ ❑ OTHER: " SIGNER IS REPRESENTING: SIGNATU C7F N ARY {NAME OF PERSON(S)OR ENTITY(IES)) ❑❑ acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. _ OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the adjacent data 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. I. FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed BENEATH the signature. '11trare must be signed exactly as it is typed or printed. II. 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-Signing party must be either a general partner or be authorized in writing to have the authority to sign for and bind the partnership. IV, SIGNATURES FOR CORPORATIONS Documents should be signed by two officers,one from each of the following two groups: GROUP I. a The Chair of the Board (b)The President c Any Vice-President GROUP 2. (a)The Secretary NAn Assistant Secretary The Chief Financial Officer The Assistant'Treasurer If signatures of officers from each of the above two groups do not appear on the instrument,a certified copy of resolution of the Board of Directors authorizing;the person signing the instrument to execute Instruments ofthe 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 grouts,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." ,f aj �.5?'4 ��,�;' h `'�,sRo+€K,. ���e"_.�t•.c C� ,4,k�:�,t*i• ,�'"r-K{;`;.. F xe,�$',:�wt �,lr..`,E �. •%s a. .�:M. ., _ .,.�. �P*P- CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT XX State of California County of Alameda January On JrY 16, 2004 before me, fie M. Schlosser, Notazy Public pate Name and Title of Officer{a.g..',lane Oce.Notary Puwic') E,,+ 7 personally appeared Keith Sandrock, Jr. r Nameis>of Signer{st a personally known to me-OR-n to be the persons) whose name(2)ishassubscribed to the within instrument and acknowledged to me that he/sh*lbaf executed the , same in hisCtx;00w*authorized capacity),and that by his/ signatures) on the instrument the personN), ` ? or the entity upon behalf of which the persons acted, executed the instrument. �-OCOMK AIMME M.SCHLOSSER 0c° I 1314141 WITNESS m hand and official seal. � (,� NOTARY PUBLIC-tdALIFC)RN1A 0 y ALAME€�A COUNTY 0 EXP,AUG.11,7405'' r SignatuA of Notary?ucrc OPTIONAL rs Though the information below is not required by law,it may prove valuable to persons retying on the occument and could prevent fraudulent rerroval and reattachment of this form to another document. =, Description of Attached Document Title or Tyre of Document: Document Data. NL;^be-o: gages: — - Signer(s) Other Than Named Above: Capacity(km) Claimed by Signer( Signer's Name: Keith Sandrock, Jr. Signer's Name: —None— Individual Individual Corporate Officer Corporate Officer T itle(s): Titie(s): ri Partner -f_; limited General _ Partner— Limited General tg Attorney-in-Fact 7 Attorney-in-Fact Trustee r Trustee _ Guardian or Conservator •'" , q` " ` = -� ,� m Guardian or Cortser�fator -- Other: coot tnc ..c cera i Other: 7c of thuro Here , Z.. k Signer Is Representing: Signer Is Representing: III ! American Contractors j � i 1 IIYd£!m]31t'J Company t F L'1�Nanoost Notary Aa,ocia:Acn•$236 Remmet Ave.,RO,Sax:J U Canoga Pam,CA 91339-7184 F=.No.5907 Rooroer,Gad 7ou•rree American Contractors Indemnity Company 9841 Airport Blvd.,9th Floor,Los Angeles,California 90045 05-4365 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That American Contractors Indemnity Company of the State of California,a California corporation does hereby appoint, Keith Sandrock,Jr.,or Aimme M. Schlosser of Pleasanton,CA Its true and lawful Attorneys)-in-Fact, with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts of indemnity and writings obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an Amount not to exceed$ ***$2,500,000.00 Dollars***. This Power of Attorney shall expire without further action on September 27,2005. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of AMERICAN CONTRACTORS INDEMNITY COMPANY at a meeting duly called and held on the 6th day of December, 1990. "RESOLVED that the Chief Executive Ofircer, President or any Vice President, Executive Vice President, Secretary or Assistant Secretary, shall have the power and authority 1. To appoint Attorneys)-in-Fact and to authorize them to execute on behalf of the Company,and attach the seal of the Company thereto, bonds and undertakings, contracts of indemnity and other writings obligatory in the nature thereof and, 2. To remove,at any time,any such Attorney-in fact and revoke the authority given. RESOLVED FURTHER, that the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or 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 and any such power so executed and certified by facsimile signatures 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." IN WITNESS WHEREOF, American Contractors Indemnity Company has caused its seal to be affixed hereto and executed by its President on the 28th day of February,2003. .e Ttli�t�o AMERICAN CONTRACTORS INDEMNITY COMPANY INCH P13RATED By: Robert F.Thomas,Chief Executive Officer STATE OF CALIFORNIA § COUNTY OF LOS ANGELES § On this 28th day of February,2003 before me,Norma J.Virgilio,a notary public,personally appeared Robert F. Thomas, Chief Executive Officer of American Contractors Indemnity Company,to me personally known to be the individual and officer described herein,and acknowledged that he executed the foregoing instrument and affixed the seal of said corporation thereto by authority of his office. Ngit11AA 3.1ItRtattlCl WITNESS my hand and official seal Comnikoian#1322310 z' Wcttary Public-Courty o .u+�My l �eitir Courtly Norma J.Virgilio,Notar 7 IMy►t`.eerrtt E��shasSeE+Z7,�OD6 1, JAMES H. FERGUSON, Corporate Secretary of American Contractors Indemnity Company, do hereby certify that the Power of Attorney and the resolution adopted by the Board of Directors of said Company as set forth above, are:true and correct transcripts thereof and that neither the said Power of Attorney nor the resolution have been revoked and they are now in full force and effect. IN WITNESS HEREOF,I have hereunto set my hand this 16th day of January ,200 4 Bond No. 136970 v I Agency No. #9045 . JAMES H.FERGUSON orporate Secretary rev.POA04/20?01