HomeMy WebLinkAboutRESOLUTIONS - 01012005 - 2005-533 �I� 11 lI
CONTRA COSTA Cc Recorder Office
STEPHEN Li WEIR Clerk-Recorder
Recorded at the request of: DOC— 200 -0311247-00
Contra Costa County Wednesday, AUG17, 2003 14i43:20
Board of Supervisors PRET $0.00
Return to:
Public Works Department TtI Pd $1.00 Nbr-ON2853271
Engineering Services Division
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on August 16, 2005,by the following vote:
AYES: Gioia,Piepho,DeSaulnier,Glover and Uilkema
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NOi 2U5 533
SUBJECT: Accepting completion of improvements, Subdivision 00-08152, San Ramon
(Dougherty Valley)area. (District III)
These improvements are approximately located east of Bollinger Canyon Road.
The Public Works Director has notified this Board that the improvements in Subdivision 00-
08152 have been completed as provided in the Subdivision Agreement with Windemere BLC Land
Company, L.L.C., heretofore approved by this Board in conjunction with the filing of the
Subdivision Map.
TR-mn
G:1GrpData\EngSvc1BO\2005108-161SD 00-08152 BO-45.doc
Originator: public Works(Es)' I hereby certify that this is a true and correct copy of an
Contact: Teri Rie(313-2363) action taken and entered on the minutes of the Board. Of
Recording to be completed by COB
I.D.44-329-15-16 Supervisors on the date shown.
cc: Public Works -T.Bell,Construction Div.
-M.Valdez,M&T Lab
-H.Finch,Maintenance Div. ATTESTED: AUGUST lb,, 2005
-1.Bergeron,Mapping Div.
-DV Tech,Engineering Svc. JOHN SWEETEN, Clerk of the Board of Supervisors and
-T.-June 16,2005 County Administrator
Sheriff-Patrol Div.Commander
CHP,c%Al
CSAA-Cartog
C.Low,City of San Ramon
Windemere BLC Land Company;L.L.C. By ,Deputy
6121 Ballinger Canyon Road,#500
San Ramon,CA 94583
Attn:Brian Olin
RESOLUTION NO.2005/ 533
SUBJECT: Accepting completion of improvements, Subdivision 00-08152, San Ramon
(Dougherty Valley)area. (District III)
DATE: August.16, 2005
PAGE: 2
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of August 16,2005 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
February 15, 2002 The American Insurance Company
BE IT FURTHER RESOLVED the payment(labor and materials) surety for$411,200.00,
Bond No. 1113359 9230 issued by the above surety be RETAINED' for the six month lien
guarantee period until February 15,2006,at which time the Clerk ofthe Board is AUTHORIZED to
release the surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that Blakesley Court, Blakesley Drive, Birdwood Court,
Barossa Drive, and Arrowfield Drive the hereinafter described roads, as shown and dedicated for
public use on the Final Map of Subdivision 00-08152 filed March 1, 2002,in Book 440 of Maps at
Page 1-13 Official Records of Contra Costa County, State of California, are ACCEPTED as
COMPLETES
Road Name Road-R/W Widths` Lengths (Miles)
Blakesley Court 36' curb/48' RW 0.02
Blakesley Drive 36' curb/56' RW 0.23
Birdwood Court 36' curb/56' RW 0.06
Barossa Drive 36' curb/48' RW 0.18'
Arrowfield Drive 36' curb/56' RW 0.11
BE IT FURTHER RESOLVED>that the beginning of the warranty period is hereby
established,and the$8200.00 cash deposit(Auditor's Deposit Permit No. 378659,dated December
12,2001)made by Windemere BLC Land Company,L.L.C.and the performance/maintenance surety
bond rider for$122,130.00,Bond No. 1113359 9230 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. .
Windemere BLC Land Company, L.L.C. shall maintain the improvements during the
warranty period.
All deposit permits are on file with the Public Works Department.
RESOLUTION NO. 2005/533
Increase or Decrease Bond Penalty Rider
Rider to be attached to and form a part of Bond Number Ill 3359 9230 , dated the 301h day of
November , 2001 executed by The American Insurance Company,Surety, on behalf of Windermere
BLC Land Company, LLC , Principal, and in favor of the Countv of Contra Costa Obligee
for SUB 8152, Phase 1, Village 13,
It is understood and agreed that the Bond Penalty is changed:
From: Eight Hundred Fourteen Thousand Two Hundred and No//100's Dollars ($814,200.00)
To: One Hundred Twenty Two Thousand One Hundred Thirty and NO/100's Dollars
($122,130.00)
Effective: June 16, 2005
Provided, however, that the aggregate liability of the Principal and Surety shall not exceed the amount of
liability assumed at the time the act and/or acts of default were committed and in no event shall such liability
exceed the larger of the above mentioned sums. The liability of the Principal and the Surety under the Bond
and under the Band as changed by this rider shall not be cumulative.
Nothing herein contained shall be held to vary, waive, alter or extend any of the terms, conditions,
agreements or warranties of the above mentioned Bond other than as stated above.
Signed, sealed, and dated this 24th day of June 2005
PRINCIPAL
By: (see attached signature page)
The American Insurance Company
SURETY
By 51n. (Seal)
Eileen M.Robison ATTORNEY IN FACT
WiNDEMERE RLC LAND COMPANY,LLC.,a California
limited liability company
By:LEN-OBS W'INDEMERE,LLC.,a Delaware limited
liability company,.its Managing Member
By:LENNAR HOMES OF CALIFORNIA,INC.,a California
Corporation,its Managing Member
B •
Lawrence H.Thompson,Vice President
All
By:
Dee Baker,Assistant Secretary
CALIFORNIA ALL-PURPOSE E ACKNO LED EMENT
State of California
County of Orancte
Can June 29, 2005 before me, Dina Printy, Notary Public, personally
appeared Lawrence H. Thorniason and Dee Baker, personally known to me to be the
persons whose names are subscribed to the within instrument and acknowledged to me
that they executed the same in their authorized capacity, and that by their signatures
on the instrument the person or the entity upon behalf of which the person
acted, executed the instrument.
Witness my hand and official seal. �n,NAPR
Commission# 1453610 [
„ .'
No Pubttr .CatitrsrrsiCsnryorange Couy
- -
�` _.—••. My Comm.Expires Nov 2$,2X17
OPTIC3NAl.
Though the data below is not required by taw, 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:
Lawrence H. Thompson—Vice President Lennar Homes of California, Inc.
Dee Baker- Assistant. Secretary Lennar Homes of California. Inc.
DESCRIPTON OF ATTACHED DOCUMENT
Type of Document: Increase or Decrease Bond:Penalty Rider for
Surety Bond:No. 111 3359 9230
Number of Pages: Two f2„
Date of Document: June 24 2005
Signers (other than those named above):Eileen M. Robison
ACKNOWLEDGEMENT
State of California }ss.
County of Marin
On JJUne 24. 20-05, before me, rends 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)`is/are subscribed to
the within instrument and acknowledged to me that he/she/they executed the
same in his/her/their 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.
WITNESS my hand and official seal.
SIGNATURE (seal)
Brenda J. Di son
BRENDA J,DICKSON
r COMM,#131W92
NOTARY PUSUC-CALIFORNIA
MARIN COUNTY
}
0My Comm.Expires Au�aJa,17,2005 �
FIREMAN'S Ftp INSURANCE COMPANY'
NAnoNAL SII TY CORPORATIONASSOCL-TED INl1Ellllstl'I`Y CORPORATION
THEAMERICAAN R&ML NCE COMPANY AMERICAN AUTOMOBILE INCE COMPANY
GENERAL POWER OF ATTORNEY
KNOW ALL.MW By TfFSE.PPM3 TS:That FIREMAN'S FLII+ID INS MANCE COMPANY,,,P California corporation, NATIONAL
SURETY CORPKJIItAI'I N,an Illinois corporation,on,TBE AMS a-CAN INSURANCE COli/t£ANY,a New Jersey corporation redornest sated in
Nebraska, ASSOCIATED INDEMNITY CORPORATION. a Caufornk corporation, and 'ASCAN AUTOMOBILE INSURANCE
COMPANY,a A+irssoun corporation,(hum collectively called"the Companies")does each hereby appoint
Eileen M. Robison of Novato, CA
their tree and lawful Attomy(s)-iu-Fact, with full power of authority herby conferred in their name, plane and stead, to execute, seal,
acknowledge and deliver any and all bonds,undertalmgs,recognisances or other written obligations in the nature thereof -------
and to bind the:Cmpanjes dmvby as fully and to the same extent as if such bonds were signed by the.President,sealed with the corporate seals of the
Conies and duly attested by the Companies'Se amtwY,'hereby raffymg and cwfiming all that the said Atto mey(s)-in-Fant may do in the prernises.
This power of attmney is granted under and by the authority of Article VU of the By-laws of each of the Companiees which provisions are now
m full fo=and effect.
This power of an►mey is signed and sealed render the authority of the following Resolution adopted by the Board of Directors of each of the
C o apaures at a meeting truly tanned and held,or by written consent,on the 19th day of March, 1945,and said Resolution has not been amended
or repealed:
"RESOLVEIJ,that the sigmata re of any Vice,-President,nt,Assistant Seery,and Resident.Assistant Secretary of the Companies,
and the seal of the Companies may be affixed to 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 facsindik signature or facsimile seal shall be valid and binding upon the Companies."
IN WMJESS WWF,the Companies have caused these presents to be signal by their Vico-Presideatt,and their corporate seals to be hereunto
affixed this 2nd day of November 2001
c FIREMAN'S FUND INSURANCE COMPANY
�tfx` �"`� NAT'IUNAL SURETY CORPC)ItATION
r` •y+„♦ t d , ,P"_'_ t 1 /'ti b �, e C /�rytl�VANY
!$A L� THE AMERIL�+2M�E��yINSUR ./��Ci L�.t=i`YJ.[+l�'�i�wy 1
ASSOCUCED
AMERICAN AUTOMOBILE OMOBILE V INS af' C:l1Y1rAt'1 1
STATE OF CAI FORNIASS. BY
COUNTY OF M ARIl } Vice-H+esidmt
on this 2nd -day of November 20 OI ,before me personally came Dona R. Kolbeck
to me known,when,being by ane duly sworn,did depose and say.that he is a Vice-President of cash company,described in and which executed
the above:imstrt;that be prows the seals of the said Companies;that the seals affixed to the,said instrument arc 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 VMNFSS WIMMP,I have bcmnto set my hand and affixed my official seal,the day and year herein first above written.
r KRISTIN A GAZZOIi
0 coMM.#12B2'M
Nt3:::R*M PMlBUGCAI IFOit
IN COUNTY
My ErApt 22.: "
T3
STATE OF CALIFORNIA. SS CERTIFICATE
COUNTY OF MARIN
L the undersigned, Resident Assistant Secretary of each company, ISO EF1tEBY CERTIFY that the foregoing and attached POWER OF
ATTORNEY remains in full force and has not been revoked;and furthermore thatArticle VII of the By-laws 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. Dated elm 24th day of June 2005
�E� a
.r 4et- r
M -:lEP1:Ai�lli �- ,- y •`- -.s. t :;ler
�; •-ter. '°'G �►,� ,lt .ter .
Ntf .� v��,w.ee Aye Resident Assistant S
.n