Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012005 - 2005-375 CONTRA COSTA Cc Recover Of f ice Recorded at the request of- Contra L. 9EIR Clerk-Recarder Contra Costa County nGit Public Works Department [SOC— , 0�-0228 z 3s-0 ' Engineering Services Division Return to: Wednosday,, JUN 22, 20M 15:08-02 Public Works Department Fa $i0'." Engineering Services Division Tt l Pd .00 Nbr-0062759489 SPC/R9l1«1® THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 21, 2005 by the following vote: AYES: SUPERVISORS GIOIA, PIEPHO, DESAULNIER, GLOVER AND UILKEMA NOES: NONE ABSENT: NODE ABSTAIN: NONE ESO �T��N�t��204I 375' SUBJECT: Accepting Completion of Improvements and Road Improvement Agreement for RA 02-01138, San Raman(Dougherty Valley) area. (District III) The Public Works Director having notified this Board that the improvements for South Monarch Road have been completed as provided in the RoadImprovement Agreement with Shapell Industries ofNorthern California,a Division of Shapell Industries,Inc.,a Delaware Corp.heretofore approved by this Board, NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of June 21,2005 thereby establishing the six-month terminal period for the filing of liens in case of action under said Road Improvement Agreement: DATE OP AGREEMENT SURETY November 30 2004 National Fire Insurance Company of Hartford CMirm G:\GrpData\EngSvc\BO\2005\06-21\RA 02-01138 BO-42.doc Originator: Public Works(ES) I hereby Certify that this is a true and correct copy of an Contact: Teri Fie(313-2363) Recording to be completed by COB action taken and entered on the minutes of the Board of tc: Public Works Accounting Supervisors 011 elle date shown.-T.Bell,Construction -Maintenance(w/Plat) CSAA-Cartog CHP,coo Al JUNE 21 2005 Sheriff-Patrol Div.Commander ATTESTED: , Shapell Homes 100 N.Milpitas Bivd, JOHN SWEETEN, Clerk of the Board of Supervisors Milpitas,CA 95035 and County Administrator Atm:S.Savage,S.Worden National Fire Insurance Company of Hartford 5520 Canoga Ave:,Ste 200 By , Deputy Woodland Hills,CA 91367 RESOLUTION NO.2oov. 375 SUBJECT: .Accepting Completion of Improvements and Road Improvement Agreement for RA 02-01138, San Ramon(Dougherty Valley) area. (District DATE. June 21,2005 PAGE: 2 BE IT FURTHER RESOLVED the payment(labor and materials) surety for$205,350.00, Bond No.929299743 issuedby National Fire Insurance Company of Hartford be RETAINED for the six month'lien guarantee period until December 21, 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 South Monarch Road improvements are ACCEPTED as COMPLETE;the right ofway was conveyed by separate instrument,recorded on August 10, 2004,in Volume 467 of Maps on page 13-25. Road Name Road—RIW Widths Length(miles) South Monarch Road varies 0.12 BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the$4,100.00 cash deposit(Auditor's Deposit Permit No.423765,dated April 29, 2004)made by Shapell Industries of Northern California, and the performance/maintenance surety bond rider for $60,990.00, Bond No. 929299743 issued by National Fire Insurance Company of Hartford be RETAINED pursuant to the requirements'of Section 94-4.406 of the Ordinance Cade until released by this Beard. The developer shall maintain the roadway during the warranty and maintenance period. All deposit permits are on file at the Public Works Department. RESOLUTION NO. 2005/375 2VA ETY i RA-1138, Gale Ranch 11 INCREASE DECREASE RIDER TO BE ATTACHED TO and form part of Bond Number 929 299 743 issued by the National Fire Insurance Company f Hartford ,as Surety,on behalf of Shapell Industries of Northern California,a Division of Shapell Industries,Inc.,a Delaware Corp. of Mil tas, GA hereinafter referred to as the Principal,and in favor of Count oy f Contra Costa of Martinez,CA _ __ .hereinafter referred to as the Obligee,effective the 20th day of Aril , 2a04 IN CONSIDERATION of the premium charged for the attached bond and other good and valuable consideration it is understood and agreed that effective the 12th __ day of May — 2005 -,and subject to all the terms, conditions and limitations of the attached bond, the penal sum thereof shall be and the same is hereby ''Ct3=CREASEC3*' .y from the sum of Four Hundred Six Thousand Six Hundred No/1'00*** Dollars($ 406,600.0'9 .),to the sum of _§LxV Thousand Nine Hundred Ninety Noll 00— Dollars($ 60,390:00** )� IT IS FURTHER UNDERSTOOD and agreed that subject to all the terms, conditions and limitations of the attached bond, the aggregate liability of the Surety for any loss occurring prior to said date shall not exceed the sum of Four Hundred Six Thousand Six Hundred No/100*`* Dollars($ 406`600.Qt7** } or for any loss occurring subsequent to said date shall not exceed the sum of Sixty Thousand Nine Hundred Ninety No 0000*** _ Dollars($ 60,990:00" } 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 day of May,2005 Accepted By: ` Shapell Industries of Northern California,a division County of Contra osta of Shapell Industries, Inc.,a Delaware Corp. (Pri i al . By Tyr` By _. (Seal) PNCOX , RT "Db I`iiOORE, ASST. V.P. By �_ (seal) AS s'1'. .> C National Fire Insurance Company of Hartford Form F4763 By (Seal) Pamela L. Stocks v^,ttorney in ;:act POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents,That Continental'Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation(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 seals herein affixed hereby make,constitute and appoint Pamela L'Stocks,Beverly A Hall,Sandra V Hanner,Gina O'Shea,Individually of Sherman Oaks,CA,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 similar nature' -In Unlimited Amounts- and to bind thein thereby as fully and to the same extent asifsuch 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 CNA Companies have caused these presentsto be signed by their Senior Vice President and their corporate seals to be hereto affixed on this 16th day of April,2004. iM RA Continental Casualty Company trr '�� -1al1w ve National'Fire insurance Company of Hartford cXrouarF , 'r '�4r1� American Casualty Company of Reading,Pennsylvania JULY 11, 1897 lips Michael Gengler Seni r Vice President State of Illinois;County of Cook,ss: On this i 6th day of April,2004,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 Senior Vice President of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,'a Pennsylvania 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 corporate 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 Iike'authority,and acknowledges same to be the act and deed'of said corporations:' OFFICIAL SEAL � ELu m_PRICE NGT1tRY X+U®IIG.SYAITE OF ILLINOIS MY COMMISSION DXPINSS:OfMTOS My Commission Expires September 17,2006 Eliza Price Notary Public CERTIFICATE I,Mary A 'Ribikawskis,Assistant Secretary of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania 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 rieiverse hereof is till in force. In testimony whuff I have hereunto subscribed my name and affixed the seal'of the said corporations this day of May c ttr 04044 60 Continental Casualty Company National Fire Insurance Company of Hartford cXswc,Furr ` r> ,"'ce�"Da°rfe American Casualty Company of Reading,Pennsylvania a JULY 31. , X) SEAL Mary A.Rikaiqkis Assistant Secretary Form F6853-11/2001 Authorizing$y-Laws and Resolutions ADOPTED BY THE BOARD OF DIRECTORS OF CONTINENTALCASUALTY COMPANY: 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 IX—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 attorneys-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 thererto. 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 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 17a 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 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 powerorcertificate 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 VI—Execution of Obligations and Appointment of Attorney-In-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'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 attorneys:-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 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 17'"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 bond 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 Attorney-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 seal of the Corporation thereto, The President,,,an Executive Vice President,any 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 17`'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 maybe 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 seal 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 seal shall be valid and binding on the Corporation. 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 Corporation.'' State of California County of Los Angeles On May 18,2005 before me. Sandy Hamner-Notary Public Oat• NAME. TITLE OF OFFICEA.."JANE DOE. NOTARY PUSUC' personally appeared Pamela L.Stocks NAME(S)OF StONER(S) } personally known to me OR- (._.._) proved to me on the basis of satisfactory evidence to be the person(s) whose name(*) isles* subscribed to the within instrument and acknowledged to me that he/she/t executed the same in x /her/*u W authorized capacity{iee). and.that by her/twit signature(s)on the instrument the person(&), or the entity upon behalf of which the person(sr) acted, executed the instrument. SANt} ttAOYHANNER" WITNES4 my hand and official seat. OCommission#13521577 Notary Public-CaliforniaLos Angeles County StC3 ATURE OF NOTARY y Comm.Expires Jul 2,2006'F OPTIONAL Though the data below is not required by law, it may prove valuable to persons retying on the document and couldprevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT (... } INDIVIDUAL (r.) CORPORATE OFFICER TITLE(S) TITLE OR TYPE OF DOCUMENT {..r ) PARTNER(S) j_._) 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 [=Ere Inciyran a_(``Dmt2y of Hard SIGNER(S)OTHER THAN NAMED ABOVE c3.107426.9 CALWORN A ALL-PURPOSE AC'KNOWLEDGM'ENT :Y^` ':.�.�,;t�,..wr_--�"�'.��r;n„"aM-.:r+-�r+...xr, "+�_"nK'.�i�,Ytst"^^.�C'��C.`t:Y^�=r•�:a^.�,-.J,�.(^C'�.» .C`�`�'..l`�t`�=(`�-``'-^t^`r�C`�'�`t.,i State of California �_ County of tall a, Clara ss. On M24 11 )7-0 05 before me, Ss ra'vi S3VO 4 DateName and Title of�Of/icer( .,"Jane Doe,Notary Public") personally appeared 4 tt t-Y �. Y (1 n Y� Klr_yll� (-6)( Name(s)of Signer(s) ❑ personally known to me ❑ proved to me on the basis of satisfactory evidence v SAVOY to be the person(s) whose name(s) is/are subscribed Commission#14451$1 to the within instrument and acknowledged to me that z Nofory public-Calfornto he/she/they executed the same in his/her/their Santa Mara county - authorized capacity(ies), and that by his/her/their MYafrtm.Expires Oct 1-312007 signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. W NNESS my`hand and fticial seal. Place Notary Seal Above Sig ary Public OPTI AL Though the information below is not required by taw, 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: c—r,--iLs e �a:-'G1( G �j. \c •c �-- Document Date: Number of pages: Signer(s) Other Than Named Above: Capiacity(es) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ individual ❑ Corporate Officer—Title(s) ❑ Corporate Officer—Title(s): ❑ Partner---❑ Limited ❑General anvannahrimunna. ❑ Partner—❑Limited"❑ General ❑ Attorney in Fact Top of thumb here ❑ Attorney in Fact .Top of mems here ❑ Trustee ❑ Trustee ❑ Guardian or Conservator ❑ Guardian or Conservator • Other: ❑ Other: Signer is Representing: Signer Is Representing: 4_}.t, _✓ u,:��-v'�_4° r�:,= v f =, r✓�--:�.n_r't.�,;_ '.'mac: _r�_.-��_ �_✓. �._ _�__.,'('J.�,,,.�,ry. 0 2004 National Notary Association-9350 De Solo Ave.,P.O.Box 2402•Chatsworth,CA 91313.2402 hem No.5907 Reorder:Call Toll-Free 1-800.876-6827 NOTICE In accordance with the Terrorism Risk Insurance Act of 2002, we are providing this disclosure notice for bondsand 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 (collectively 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 Firemen's Insurance Company of Newark., Nd, and The Continental Insurance Company. DISCLOSURE OF PREMIUM The premium attributable to coverage for terrorist acts certified under the Act was Zero Dollars ($0.00). DISCLOSURE EDER EARTICIPATION IN PA NT OF TERRORISM WSSSES The United States will pay ninety percent (90%) of covered terrorism losses exceeding the applicable suretylinsurer deductible, Farm F7310 vvivt r yr t.UNIKA C,VSIA DEPOSIT PERMIT ') , t FFICE OF COUNTY AUDITOR-CONTROLLER._ / �H-�TREASURER: MARTINEZ,CALIFORNIA ?RECEIVED FROM ORGANIZATION NUMBER (drganimlim) (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG. SUB. TASK OPTION ACTIVITY AMOUNT ACCT. t 1 i f r`f 1. > F fC�J + ,{.f f l�.r�l 14j— Yj�/ / ' l fes."" I•.__. lff f �r ' 1 01 J { - i {{ t r f f i ,..(-�\I F:' r (r.. -r t I /t,•J � ' r �C"' . } ,J c� �t l�V�tsr J., ! C�f� � � �f � �i ..{_r r t j;.`l;I. EXPLANATION: TOTAL $ DEPOSIT Deposit consists of the following items jo COIN and CURRENCY $ CHECKS,M.O..ETC. $ 'BANK DEPOSITS $ _ f I FOR AUDITOR-CONTROLLER USE ONLY J �j DEPOSIT PERMIT DP f ;/ NUMBER DATE ASSIGNED / The amount of money described above is for Treasure receipt of above cipaunt is approved. Receipt of above amount is h� by deposit into the County Treasury. / 1 acknowledged. r Signed:': / Date I f j Signed: Signed: Title: t EXT. Deputy County Auditor Deputy County Treasurer D-3d REV.(7-93) `P� .�j.���i 4 ��{ Jt-"F->11fli ill i� DEPOSIT PERMIT IFFICE OF COUNTY AUn1TOR-CONTROLLER ti ,✓ C II MARTINEZ,CALIFORNIA I, &EASURER; }ED'FROM G ORGANIZATION NUMBER 14�onimnonj �j f (For Cash Collection ProceduresseeCounty Administrator's Bulletin 105.) DESCRIPTION FUND/ORG. 5U8'' TASK OPTION ACTIVITY AMOUNT ACCT. Ai J 62_1 t " 44 jt rf t r tr y i rr i 1{� t 4' '." s _ t j J t f _ Jr trl •1� }`!"f. � I' t k`r,/(.. ` :J. •t. -rt j l i �r4� t-•t2'i� a, .t.� t I r J � I r, > 1 _ t 1��•1• I 1..--fir t 1 1 .•1'� 1 t 1 -1 t t.:. ( LANATION`. TOTAL $ t DEPOSIT 1 �+ Deposit consists of the following items _ COIN and CURRENCY CHECKS,MU,ETC. $ BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT PERMIT DP "rS , �:• 4i , NUMBER DATE ASSIGNED 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. _ ed` Date_'-Y I J / ( ` ( p Sig ngs� "'"r' m , Signed: FXT, +`1`t t t-' "'L ' D t# r�R Deputy County.Treasurer EV.(7-43) � t DEPOSITPERM rC?FFICE OF COUNTY AUDITOR-CONTROLLER. t. ,MEASURER: MARTINEZ,CALIFORNIA 0 FROM _ ORGANIZATION NUMBER ,.E,,- ,I � (Orgernizafion) '.. (For Cash Collection Procedures see County Administrator's Bulletin 105.) i DESCRIPTICINFUNDJORG. ACCT. TASK OPTION ACTIVITY AMOUNT $ I f L I ! 1 i I F i 1 1 11 1 F t ' { I 1 1. 11 1 i 1 L I 1 1 1 � t I A_ I I 1 1 II I L Ii I I L i i, 1 i ;.. I 1 � j � I -1 1 1 NATION: TOTAL DEPOSIT Deposit consists of the following items COIN and Ct�_1R"CY_._,�$ CHECKS.MO.,ETC. $ BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE 6NLY DEPOSIT r a PERMIT DP NUMBER r 1 DATE (,J c'f ASSIGNED I c�yi' J I inti of money described =above is for Treasurer's receipt of above amount is o osit into the County Treasury. p approved. Receipt,of above amount is hereby g acknowledged--,--.---,.,,.,Date 11 Signed: EXT < f g Deputy County Auditor Signed: Deputy County Treasurer -93} 1 I ;} 0649-9665 / 831000: G1123028, $1,500.00, Sub 8534, Plan Check Deposit, Signature Properties, 4670 Willow Road, Suite 200, Pleasanton, CA 94588 0649-9665 / 831000: 61123040, $78,438.00, Sub 8580, Major Sub Plan Check, Hoffman land Development, 1380 Galaxy Way, Concord, CA 94520 0649-9665 / 831000: G1123041, $65,242.00, Sub 8827, Major Sub Plan Check, Hoffman land Development, 1380 Galaxy Way, Concord, CA 94520 0649-9665 / 831000: G1123048, DG0027, Shapell Industries of Northern California, 100 N. Milpitas Blvd, Milpitas, CA 95035 $10,000.00, Drainage Review $16,800.00, Drainage Inspection 0649-9665 / 831000: G1138801, RA1138, Shapell Industries of Northern i California, 100 N. Milpitas Blvd, Milpitas, CA 95035 $1,000.00, Plan Check $22.000.00, Inspection Deposit 0649-9665 / 831000: 61138804, $241,800.00, DA0030, Inspection Fee, Shapell Industries of Northern California, 100 N. Milpitas Blvd, Milpitas, CA 95035 819800-0800: G1123047, $3,000.00, DA 0027, Cash Bond Guarantee of Performance, Shapell Industries of Northern California, 100 N. Milpitas Blvd, Milpitas, CA 95035 819800-0800; G1123050, $4,100.00, RA1138,Cash Bond, Shapell Industries of Northern California, 1010 N Milpitas Blvd, Milpitas, CA 95035 819800-0800: G1138803, $53,000.00, DA 0030, Cash Bona, Shapely Industries of Northern California, 100 N. Milpitas Blvd, Milpitas, CA 95035 0635-9752 / 824000: G1138262, $334.00, R544, Permit# R348279 TrafficFees, Finish line Framing_.D.Davis, 1636 Pacheco Blvd. Martinez, CA 94553