Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012005 - 2005-391 Recorded at the request of. CON% tOSTA der' Off ice Contra Costa County Public Works Department IPS �,, Cl k-9 1+ir "`�O Engineering Services Division C)OC. 2jj -- Return to: S 15 a 14:22 Public Works Department W�rdnesd*v 29, Engineering Services Division FKA wee Kbr-682 7 912 Pd $'AA 1rcl'R9'11-9 THE BOARD OF SUPERVISORS OF CONTRA COSTA.COUNTY,CALIFORNIA Adopted this Resolution on June 28, 2005 by the following vete: AYES: SUPERVISORS GIOIA, PIEPHO, DESAULNIER, GLOVER AND UILKEMA NOES: NONE ABSENT: NONE ABSTAIN: NONE REOLCj TIONlO.24S#391 SUBJECT Accepting Completion of hnprovements and Road Improvement Agreement for RA 02-01139, San Ramon(Dougherty Valley) area. {District III) The Public Works Director having notified this Board that the improvements for Stoneleaf Road have been completed as provided in the Road Improvement Agreement with Shapell Industries of Northern California 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 OF AGREEMENT SURETY March 15, 2005 National Fire Insurance Company of Hartford CM:rm:sr I hereby certify that this is a true and correct copy of an c:torpData\EngSYc\Bol2005ti06-28\RA 02-01139 so-42.doc action taken and entered on the minutes of the Board of Originator: Public Works(ES) Contact: Teri Fie(313-2363) supervisors on the date Shown. Recording;to be completed by COB cc: Public Works Accounting T.Bell,Construction Maintenance(w/Plat) ATTESTED: _ .TUNE 28, 2005 Sheriff-Patrol Div.Commander Shape]]Industries of N.California JOHN SWEETEN, Clerk of the Board of Supervisors 100 N.Milpitas Blvd. and County Administrator Milpitas,CA 95035 Attn:S.Savage,S.Worden National Fire Insurance Company of HartfordZtA Deputy 5820 Canoga Ave.,Ste 2€X7 _. , , Woodland Hills,CA 91367 Chris Low,City of San Ramon RESOLUTION NO.20051 391 SUBJECT: Accepting Completion of Improvements and Road Improvement Agreement for RA 02-01139, San Ramon(Dougherty Valley) area. (District III) DATE: June 28, 2005 PAGE: 2 BE IT FURTHER RESOLVED the payment(labor and materials) surety for$477,800.00, Bond No.929299635issued by National Fire Insurance Company of Hartford be RETAINED for the six month lien guarantee period until December 28,2005, 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 Stoneleaf Road improvements are ACCEPTED as COMPLETE the right of way was conveyed by separate instrument,recorded on April 2,2004,in Volume 462 of Maps on page 16-34. Road Road With/RW Width Length Stonefleaf Road 40' —72' -varies 1.15 miles BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the $9,600.00 cash deposit(Auditor's Deposit Permit No. 414104; dated October 30,2003)made by Shapell Industries ofNorthern California and the performance/maintenance surety bond rider for$141,900.00, Bond No. 929299635 issued by National Fire Insurance Company of Hartford be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until released by this Board. Shapell Industries of Northern California will maintain the improvements during the one year warranty and maintenance period. .All deposit permits are on file at the Public Works Department. RESOLUTION NO. 2005/391 A91111111AWL AVAIL SURETY RA-1139, Stoheleaf Road,.(Crass Ref SUB 7984) INCREASE DECREASE RIDER TO BE ATTACHED TO and form part of Bond Number 929 299 635 issued by the National Fire Insurance Company of Hartford as Surety,on behalf of Shapell industries of Northern California,a Division of Shapell Industries,Inc.,a Delaware Corp. of Milpitas CA hereinafter referred to as the Principal,and in favor of County of Conte Costa of Martinez,CA hereinafter referred to as the Obligee;,effective the 6th-- _--- dray of January, _2005 .. IN CONSIDERATION of the premium charged for the attached bond and other good and valuable consideration it is understood and agreed that effective the 12th---- day of May 2005 ,and subject to all the terms, conditions and limitations of the attached bond, the penal sum thereof shall be and the same is hereby *`"DECREASED" from the sum of Nine Hundred Forty Six Thousand No1100`** Dollars($ 946,000.00** ),to the sum of One Hundred Forty One Thousand Nine Hundred Not100* * Dollars($ 141,900.00** }. 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 Nine Hundred Forty Six Thousand Noll 00* Dollars($ 946,000.00** }, or for any loss occurring subsequent to said date shall not exceed the sum of One Hund ed Forty One Thnucand Nine H in d Nn/1no,* Dollars($141.900.40** ). 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 ; Shapell Industries of Northern California,a Division County of Contra Costar' _ of Shapell industries,Inc.,a Delaware Corp. r (en apal) By _ By __ _ (Seal) BJ T D. MOO RE, ASST'. V.P . By (Seal) KEIT COX, ASST. SEC. National-Fife Insurance Company of Hartford urety) Form F4763 W 1" By t,. ..._ �v f (Seal) Pamela L. Stocks Attornoy-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 CasualtyCompany 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 Attorneys)-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 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{SNA Companies have caused these presents to be signed by their Senior Vice President and their corporate seals to be hereto affixed on this 21 st day of March,2005. 0 crwsuAl. a► Continental Casualty Company National Fire Insurance Company of Hartford c4"'►r arra American Casualty Company of Reading,Pennsylvania r� SEAL ► I. rasp • Michael`Gengler Sen` r Vice President State of Illinois,County of Cook,as: On this 21st day of March,2005,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 VicePresidentof 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 naive thereto pursuant to like authority,and acknowledges same to be the act and deed of said corporations. OFFICIAL SEAL s 8t.1tA t�RIC:E . ,8 rorMr Macre.rr�rt osuna�r rr m+rwrw�pw�etirws My Commission Expires September 17,2005 eEfifzaPriycee!�_ Notary Public CERTIFICATE 1,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 printegnhe reverse hereof is still in force. In testimonywhereof I have hereunto subscribed my name and affixed the seal of the said corporations this 0 day of I3r 5 2005 Continental Casualty Company .t ` National Fire Insurance Company of Hartford cYe rva►otFc American Casualty Company of Reading,Pennsylvania JULY it. c3 SEAL Y >8 1867 � � � • Form F6853-1112001 Mary A. ika is Assistant Secretary Authorizing By-Laws and Resolutions 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 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 attomeys-iii-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 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 held on the 17xh 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 grained pursuant to Section3 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 shalt,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 trade and executed pursuant to and by authorityof 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 flail power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Companythereto. 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`h 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 baring 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,Attomeys-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 Auomey 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 171h 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 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." ::,:. ::,,:,,:::::,:,....:: �,::,: :.,:,,::::::,:..::.,:. y State of California County of Los Angeles On May 18,2005 before me, Sandy Hanner-Notary Public Date NAME. TITLE OF OFFICEA.,"JANE DOE. NOTARY PUBLIC" personally appeared Pamela L.Stocks NAME(S)OF StGNER(5) {x )personally known to me-OR`-(.._-_,) proved to me on the basis of satisfactory evidence to be the person(s) whose name(a)is am subscribed to the within instrument and acknowledged to me that bur+/she/th"executed the same in Ther/ftaifir authorized capacity,(), and that by kwhert it signature(s) on the instrument the person(S).or the entity upon behalf of which the person(&) acted, executed the insstrurrmt r WITNE&OW my hand and o fkAW seal. Commission Ir 13'62157 Notary Public•California SIGNATURE OF NOTARY Los Angel"County MyComrri,Expires JW 2,20006 OPTIONAL Though the data;below is not required by law, it may prove valuable to persons rWng on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED 13Y SIGNER DESCRIPTION`'OF ATTACHED DOCUMENT ( ) INDIVIDUAL {_.,..) CORPORATE OFFICER TITLE(S) TITLE OR TYPE OF DOCUMENT PARTNER(S) (..._) LI ITEEf {..._)GENERAL NUMBER OF MAGES (.�:.) ATTORNEY-IN-FACT TRUSTEE(S) {..�) GUARDIAN/CONSERVATOR {.. ) OTHER DATE OF DOCUMENT SIGNER 19 REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) Na#innal Fire 10SUranne Cnm2any of hftrtfow SIGNER(S) OTHER THAN NAMED ABOVE ri-,crs2s•t! . CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of S3_uta. CICY . ss. Onbefore me, �1.Y'O Y> 5aV6�l Datd Name and Tide of Officer(e.g., ane Doe,Notary Public") personally appeared -�D M aQye. `z �Y"`s COX Names)of Signer(s) personally known to me L 0 proved to me on the basis of satisfactory evidence SARON SAVOY Commission#1445141 to be the person(s) whose name(s) is/are subscribed », Notary Public-California � to the within instrument and acknowledged'to me that Santa Cierra county he/she/they executed the same in his/her/their My Comm.Expires Oct i 3,200 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. WIT ESS my hand and o 'tial seal. Place Notary Seat Above Signature of Wary Public OPTIONAL Though the information below is not required by law, 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: –-Ibejax Document''Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(les)Claimed by Signer(s) Signer's game: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Titie(s): ❑ Corporate Officer—Title(s): ❑ Partner—❑Limited ❑ General ❑ Partner—❑Limited ❑ General ❑ Attorney in FactTop of thumb Here ❑ Attorney in Fact Top of thumb Here C Trustee El Trustee ❑ Guardian or Conservator ❑ Guardian or Conservator Other:_ ❑ Other: Signer Is Representing: Signer is Representing: 0 2004 National Notary Association•8350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402 hem No.5907 Reorder:Call'toll-Free 1-600-876-6827 X1 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 (callectively the "Writing Companies") as surety or insurer: Western Surety Company,Universal Surety of America, Surety Bonding 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,NJ, and The Continental Insurance Company DISCLOSURE OF pREDEU The premium attributable to coverage for terrorist acts certified under the Act was Zero Dollars ($0.00). DISCLQ691M OF FEDERAL MR11CIPATION IN BA3MNJ OF TERROR!SM LQSSES The United States will pay ninety percent (90%) of covered terrorism losses exceeding the applicable surety/insurer deductible. Fatm F7310