Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012005 - 2005-402 Recorded at the request of CONS COSTA Co Recorder Office Contra Costa County STERN L. WEIR Clerk-Recorder Board of Supervisors DOC— 200I —0239140-00 Return to: Public worksDepartment Wednesday, JUN 29, 2005 15:15:11, Engineering Services Division FRE $0.00 Ttl Pd $0,10 N r-0N2771910 1rc/R9/1"-8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 28, 2005, by the following vote: AYES: SUPERVISORS GIOIA, PIEPHO, DESAULNIER, GLOVER AND UILKEMA NOES: NONE ABSENT: NONE ABSTAIN: NONE "$OEUTIONI NO 2Qg51 402' SUBJECT: Accepting completion of improvements, Subdivision 00-08157, San Ramon (Dougherty Valley) area. (District III) The Public Works Director has notified this Board that the improvements(Jasper Hill Drive, Jasper Hill Court, Langhorne Drive, and Pemberton Drive) in Subdivision 00=08157'have been completed as provided in the Subdivision Agreement with Windemere BLC Land Company,LLC, heretofore approved by this Board in conjunction with the filing of the Subdivision Map. CM';rm:sr G:\GrpData\EngSvc\BO\2005\06-28\SD 00-08157 BO-45.doc Originator: Public Works(ES) I hereby certify that this i5 a trite and correct copy of an Contact: Teri Rip(etedbyGOB 3) Recording to be completed by action taken and entered on the minutes of the Board of I.D.94-3291516 Supervisors on the date shown. cc, Public Works -T.Bell,Construction Div. -M.Valdez,M&T Lab JUNE 28 2005 -H.Finch,Maintenance Div. ATTESTED -I. Svc.Mapping Div. Mohammed,-C. Engineering JOHN SWEETEN, Clerk of the Board of Supervisors and : -T.-April 28,2006 County Administrator Windemere BLC Land Company,LLC 6121 Bollinger Canyon Road;#500 San Ramon,CA 94583 Attn:Brian Olin The American Insurance Company By , Deputy 5 Peters Canyon Road Irvine,CA 92606 Attn:Eileen Robison Chris,Low,City of San Ramon RESOLUTION NO.2005/ 402 SUBJECT: Accepting completion of improvements, Subdivision 00-08157, San Ramon (Dougherty Valley) area.(District III) DATE: June 28, 2005 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of June 28,2005 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 March 19, 2002 The American Insurance Company BE IT FURTHER RESOLVED the payment(labor and materials) surety for$290,800.00, Bond No. 11127507587 issued by the above surety 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 hereinafter described roads,as shown and dedicated for public use on Final Map of Subdivision 00-08157 filed April 2,2002,in Book 441;of Maps at Page 8, Official Records of Contra Costa County, State of California, are ACCEPTED as COMPLETE.' Road Name Road-R1W Widths Lengths(Miles,) Jasper Hill Drive 36' curb/56' RW 0.04 Jasper Hill Court 36' curb/48' RW 0.14 Langhorne Drive 36' curb/48' RW 0.14 Pemberton Drive 36' curb/56' RW 0.09 BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the$5,800.00 cash deposit(Auditor's Deposit Permit No. 381790,dated February 19,2002)made by Windemere BLC Land Company,LLC and the performance/maintenance surety bond riderfor$86,400.00,Bond No. 11127507587 issued by The American Insurance Company be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. All deposit permits are on file with the Public Works Department. Windemere BLC will Land Company, L.L.C. will maintain the improvements during the maintenance and warranty period: RESOLUrION 'NO. 2005/402 CA Fimgmjii7 Fund Rider Executed in Duplicate Original To be attached to and form a part of Bond Number 1112750 7587 dated the 12"' day of February, 2002, executed by The: American 'Insurance Company, Surety, on behalf of Windermere BL.0 Land Company, LLC, Principal, and in favor of the County of Contra Costa, Obligee: It is understood and agreed that the Performance Bond Penalty is reduced to Eighty Six Thousand Four Hundred and 00/100's Dollars `----- (86.400:00) to guarantee that said work relative to the installation of street,drainage and other improvements in SubdivisionNo. 8157, shall be free from defects in material or workmanship and shall perform satisfactorily for a period of one (1) year after the date the Obligee accepts the work as complete. '`Principal agrees to correct, repair, or replace, at Principal's expense, any defects in said work. NOW THEREFORE, if the above bounded Principal shall well and truly repair and/or replace defective material or workmanship, thisobligation shall be void one year after the date of acceptance of the improvements by the Obligee, otherwise this obligation shall remain in full force and effect. Provided, however, that the aggregate liability of the Principal and Surety shall not exceed the amount of liability assumed at the time the act and/or acts-of default were committed and in no event shall such liability exceed the larger of the above mentioned sums. The liability of the Principal and the Surety under the Band and under the Bond as changed by this rider shall not be cumulative. Nothing herein contained shall be held to vary, waive, alter or extend any of the terms, conditions, agreements' or warranties of the above-mentioned Bond other than as stated above. IN WITNESS WHEREOF, said Principal and said Surety have caused these Presents to be duly signed and sealed this 16th day of May, LOOS, (See attached signature page) ss A et yq/tlWeuv Principal The American Insurance Company _ Surety 6 !:Jzz� Wltness Cordon J. Peterson Eileen M. Robison, ttorney-in-Fact ACCEPTED The above is hereby agreed to and ac d: Court Contra Costa Obligee B : Attest Title Title W)NDEMER.E BLC LAND COMPANY,LLC,,a California limited liability company By LEN-OBS WINDEMERE,LLC.,a Delaware limited liability company,its Managing Member By:LENNAR HOMES OF CALIFORNIA,INC.,a California Corporation,its Managing Member By; , David Evans,Vice Presiden Bcz r Dee Baker,Assistant Secretary CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of ?rang On May 20, 2005:before me, Dina Prints, Notary Public, personally appeared David Evans and Dee Baker, personally known to me to be the persons whose names are subscribed to the within instrument and acknowledged to me that they execute the same in their authorized capacity, and that by their signatures on the instrument the person or the entity upon behalf of which the person acted, executed the instrument. Witness my hand and official seal.. DINA PRIN1Y Comminlon# 1453610 r Notary Public-Callfornia Orange County Y Comm,Explrea Nov 28,2007 OPTIONAL Though the data below is not rewired by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER SIGNER IS REPRESENTING: David Evans—,Vice President Lennar Homes of Callfomia, Inc. Dee Baker-Assistant. Secretary Lennar Homes of California Inc. DESCRIPTON OF ATTACHED DOCUMENT Type of Document: Rider for Surety;Bond No. 111 2750 7587 Number of Pages' Two t2 Date of Document: May 16, 2005 Signers (other than those named above):Eileen Robison, Amethyst D. Weuve: Cordon J. Peterson ACKNOWLEDGEMENT' State of California County of Darin } ss. On May 16, 2005, before me, Brenda J. Dickson, personally appeared Eileen M. Robison, personally known to me (or proved to me on the basis of satisfactory evidence)to be the person(s) whose name(s) isfare subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized c pacity(ies), and that by his/her/their signature(s) on the instrument the persons), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. SIGNATURE ' ' (Sea(} Brenda J. D kson ,. BRENDA J.DICKSON n COMM.#13980 T NOTARY PUBLIC-CALIFORNIAo- 1AAAJN COUNTY Q My Comm:Expires August 17,2005' FIREMAN'S FU I)INSURANCE COMPANY NATIONAL SURETY CORPORATION ASSOCIATED INDEMNITY CORPORATION THE AMERICAN INSURANCE COMPANY AMERICAN AUTOMOBILE INSURANCE COMPANY GENERAL POWER OF ATTORNEY KNOW ALL MENBY THESE PRESENTS: That FIREMAN'S FUND INSURANCE COMPANY, a'California corporation, NATIONAL SURETY CORPORATION,an Illinois corporation,THE AMERICAN INSURANCE COMPANY a New Jersey corporation redomesticated in Nebraska, ASSOCIATED INDEMNITY CORPORATION, a California corporation, and AMERICAN AUTOMOBILE INSURANCE COMPANY,a Missouri corporation,(herein collectively called"the Companies")does each hereby appoint Eileen M. Robison of Novato, CA their true and lawful Attorneys)-in-Fact, with full power of authority hereby conferred in their name, place and stead, to execute, seal, acknowledge and deliver any and all bonds,undertakings,recognixances or other written obligations in the nature thereof------------ and '-"''°---- ---and to bind the Compannies thereby as fully and to the same extent as if such bonds were signed by the President,sealed with the corporate seals of the Companies and duly attested by the Companies'Secretary,hereby ratifying and confirming all that the said Attorneys)-in-Fact may do in the premises. This power of attorney is granted under and by the authority of Article"VTI of the By-laws of each of the Companies which provisions are now in full force and effect. This power of attorney is signed and sealed under the authority of the following Resolution adopted by the Board of Directors of each of the Companies at a meeting duly called and held,or by written consent,on the 19th day of March, 1995,and said Resolution has not been amended' or repealed: "RESOLVED,that the signature of any Vice-President,Assistant Secretary,and Resident Assistant Secretary of the Companies, and the seal of the Companies may be affixed or printed on any power of attorney,on any revocation of any power of attorney, or on any certificate relating thereto,by facsimile,and any power of attorney,any revocation of any power of attorney,or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Companies." TN WITNESS Vn REOF,the Companies have caused these presents to be signed by their Vice-President,and their corporate seals to be hereunto affixed this 2nd day of November' 2 f Ol ' rfi„„ i FIREMAN'S FUND INSURANCE COMPANY ;!; ,„E;c„ t ,,.••• y �.+� •t,” NATIONAL SURETYCORPORA11ON .ru�.' 4 •,°' ` o a:= THE AMERICAN INSURANCE' COMPANY' ASSOCLATTED INDEMNITY CORPORATION �c Hcr� ' •• •' +�* �� �R .. yQt �'`Ji AMERICAN AUTOMOBILE INSURANCE COMPANY' - i STATE OF CALIFORNIA SS. By COUNTY OF MARIN vies President On,this 2nd: day of November ,, 2001 ,before me personally came Donn R- Kolbeck to me known,who,being by me duly sworn,did depose and say:that he is a Vice-President of each company,described in and which executed the aboveinstrument;that he knows the seals of the said Companies;that the seals affixed to the,said instrument are such company seals;that they were so affixed by order of the Board of Directors of said companies and that he signed his name thereto by like order. IN'WiTNFSS WHEREOF,I have hereunto set my hand and affixed my official seal,the day and year herein first above written. r KRISTIN A.GAZZOLi ”E COMM #1262236 NOTARY PUBLIC-CALIFORNIA I {. MARIN COUNTY My Comm.Expires AO!29,2004 li STATE OF CALIFORNIA SS. CERTIFICATE COUNTY OF MARIN I, the undersigned, Resident Assistant Secretary of each company, DO,HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in Bill force and has not been revoked;and furthermore that Article VIII of the By-laves of each company,and the Resolution of the Board of Directors;set forth in the Power of Attorney,are now in force. Signed and sealed at the County of Marin_ Bated the 16th _day of maY' 2005 IAN'S £iEPRAKi74 � s. tf e"yr y b h ., {°N � ���Xc"i•ca�� 'viQsits►° m Resident Assistant S story