Loading...
HomeMy WebLinkAboutAGENDA - 06122007 - C.5 • � J Contra TO: BOARD OF SUPERVISORS ': t FROM: MAURICE M. SHIU PUBLIC WORKS DI-RECTOR Costa DATE: June 12, 2007 County SUBJECT: Approve the Fifth Extension of the Subdivision Agreement for Subdivision 78-04990, for project being developed by Sosnowski & Associates, Inc., Bethel Island area. (.District V) SPECIFIC REQUES-1(S)OR RECOMMENDATIONS)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2007/ 306 for Subdivision 78-04990,approving the Fifth Extension of the Subdivision Agreement, for project being developed by Sosnowski & Associates, Inc., Bethel Island area. (District V) FISCAL I M PACT: None. :BACKGROUND/REASON(S) FOR RECOMMENDATION(S)- The developer has not completed the improvements and the Subdivision Agreement has expired. CONSEQUENCES OF NEGATIVE ACTION: The Subdivision Agreement guaranteeing completion of the improvements will not be renewed. 1 Continued on Attachment:_,,- SIGNATURE: 1:CONIN,IENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE _/CPPROVE OTHER SIGNATURES : ' :ACTION OF BOON APPROVED AS RECOMMENDED OTHER r 6r VO7OF SUPERVISORS I hereby certify that this is a true and correct UNANIMOUS(ABSENT ) copy of an action taken and entered on the AYES: NOES: minutes of the Board of Supervisors on the ABSENT: ABSTAIN: date shown. 1,13:%z G:\Enos%e•.13o:2007•.o6-1r\ao-11 SD 78-4990.doc ATTESTED: Originator: Public Works(ES) Contact: S.Gospodchikov Q 13-2316) JOHN CULLA, Clerk of the .Board of cc: Public Works- Construction Supervisors and County Administrator CwTent Planning.Conmuwity Development T—April 4.2004 Sosnowski&Associates,Inc. 222 Rush Landing Road Novato,CA 9494$ By , Deputy Atm:Paul Sosnowski N1:11l11ew 1-1.I7Ie111ner Mariucr Estatcs,LI-C 222 Rush Landing Road Novato.CA 94945 THE BOARD.OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 12, 2007 by the following vote: AYES: -SUPERVISORS GIOIA, BONILLA,GLOVER,PIEPHO NO: NONE ABSENT: SUPERVISOR UILKEMA ABSTAIN:NONE RESOLUTION NO. 2007/ ,&Oli SUBJECT: Approving the Fifth Extension of the Subdivision Agreement for Subdivision 78- 04990, for project being developed by Sosnowski & Associates, Inc., Bethel Island area. (District V) The Public Works Director having recommended that he be authorized to execute the fifth agreement extension which extends the Subdivision Agreement between Sosnowski &Associates, Inc. and the County for construction of certain improvements in Subdivision 78-04990,in the.Bethel Island area, tluough June 4, 2008; ♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 50% ♦ ANTICIPATED DATE OF COMPLETION: October 2007 ♦ REASON FOR EXTENSION: Improvements have not been completed IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works Director is APPROVED. l 13:vz 1 hereby certify that this is a true and correct copy of an action taken G•,Ln,S%,cBo\200 ,06-1,•130-11 SD 78-4990.doe and entered on the minutes of the Board of Supervisors on the date originator: Public Works(ES) shown. Contact: S.Gospodchikuv(313-2316) cc: PublicWorks—Construction ATTESTED: /9, ol.,eez Current Planning,Community Development JOHN CULLEN,4KIerk of the Board of Supervisors and County T—April 4,2008 Sosnowski&Associates,Inc. Administrator 222 Rush Landing Road Novato,CA 94945 Attn:Paul Sosnowski Matthew ri er Estat By , Deputy Mariner[states.LLC 222 Rash Landing Road Novato,CA 94945 RESOLUTION NO.2007/ G CONTRA COSTA COUNTY SUBDIVISION AGREEMENT EXTENSION Development Number: SD 78-04990 Developer: Sosnowski & Associates, Inc. Original Agreement Date: June 4,2002 Fifth Extension New Termination Date: June 4,2008 Improvement Security Securitv Tv a Securitv Amount Cash: $ 280,000 (1'/0 cash, $1,000 Min.) The Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County . and said Surety here�b} agree thereto and acknowledge same. Dated: Dated: 1'7lgV //, 2 a�7 FOR CONTRA COSTA COUNTY Developer's Signature(s) Maurice M. Shiu, Public Works Director B Printed �! Deve oper's Signature( RECOMMENDED FOR APPROVAL:By: Printed So-- "awswi B/jrtoe...7&-s — (Engineeri Services Division) .2.2.2 /2,( Address AIPVr}--, i� C,4 9I/S`al' (NOTE: Developer's, Surety's and Financial Surety or Financial Institution Institution's Signatures must be Notarized.) FORMAYYROVED Victor J.W,sn—CouniyCounscl Address Ager Approval Return to Clerk o(the Board Attorney in Facts Signature Printed CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT n State of OPTIONAL SECTION County of �af i (� 1 CAPACITY CLAIMED BY SIGN Z t)TM boa b (Se)'1 r��''l Lee— Lt o� OcAz -{ Pu�j1,, Though statute does not require the Votary to fill On ~,before mc, �J f r I yy u,rF r 1 NAM F:,Trn-F..OF OFFICER F..G., JANE DO:,NOTARY P LIC in the data below,doing so mry prof'e invaluable to Persons relying on the ducumen personally appeared / NAME(S)OFSIGNFR(S) ❑ ❑ INDIVIDUAL_ 7❑/personally known to me-Oil-❑ provided to me on the basis of satisfactory evidence to ❑ ❑ CORPORATE O F ER(S) i, be the person(s)whose name(s)is/are subscribed TIT (s) to the within instrument and acknowledged to ligme that he#giae/they executed the same in Z�eh�O 'tLWO�AW ❑ ❑ PARTNEI( ) ❑ ❑ LIMITED �noo UPW his/her/their authorized capacity(ies),and that by ❑ ❑ GENERAL leis her/their signature(s)on the instrument the ❑ p ATT NEY-IN-FACT ��� _ person(s)or the entity upon behalf of which the d$pS091 person(s)acted,executed the instrument. ❑ ❑ �R TEES) SWIM 3183DOW ❑ ❑ G ARDIAN/CONSEIlVA"fOR WITN= S my ha and otlici I seal, ❑ 0 THER: SI NER IS REPRESENTING: GNATURE O OT,RY 1�F OF I'ERSON(S)OR ENTITY(IE•S)I CIE] 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 /7 C.�;v1-1YCi Cr'Sl0. l.Evrr� THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document a_1n 1,A cl'cbn OQcegirnon.* TO THE DOCUMENT AT RIGHT. Number of Pages /U�Ji Though the adjacent data is not required by law,it may prove valuable Date of Document AJ cu, /t 21iU�- to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above N/14 re attachmmnt 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. The name 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. .11.1. 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 1. (a)The Chair of the Board (b)The President (c)Any Vice-President GROUP 2. (a)The Secretary (b)An Assistant Secretary (c)The Chief Financial Officer (d)The Assistant Treasurer Il'signatures of off cers from each of the above two groups do not appear on the instrument,a certified copy of a resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the 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 group, 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."