Loading...
HomeMy WebLinkAboutMINUTES - 03161999 - C11-C15 TIDE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 16, 1999, by the following vote: AYES: Supervisors Gioia, Uilke:na, Gerber, DeSaulnier and Canciamilla NOES: gone ABSENT: None TRAFFIC RESOLUTION NO. 3890 ABSTAIN: Done Supervisorial District III SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, declaring parking to be prohibited on CEDARBROOK COURT (Road No. 4057BK), Walnut Creek area. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited between the hours of 9:00 a.m. to 5:00 p.m., (Sundays, Saturdays, and holidays excepted) except by permit on all of Cedarbrook Court (#4057BK) Walnut Creek. Traffic Resolution #3450 pertaining to limited parking on Cedarbrook Court is hereby repealed. SK:eh € hereby cert€fy that this is a true and correct r:1#ranseng11999\bobr99tr138 .doc copy of ars awt€or taken and entered on the Ong, Dept,: Public Works (Traffic) date of the Board of Supervisors on thy; shown, on Contact: Steve Kersevan, (313-225+) cc: Sheriff ATTESTED: H€a_ s't"<HEL 3 , Gars o the o.-,rd California Highway Patrol of Supervisors and County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Carder on March 16, 1999, by the following vote: AYES: Supervisors Gioia, Uilkema, Gerber, DeSaulnier and Canciamilla NOES: None ASSENT: None TRAFFIC RESOLUTION NO. 3889 ABSTAIN: None Supervisorial District 11 SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, declaring parking to be prohibited on the south side of OLYMPIC BOULEVARD (Road No. 3441), Walnut Creek. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the south side of Olympic Blvd. (#3441) Walnut Creek, beginning at the westerly curb line of Willow Avenue and extending westerly a distance of 50 feet. hereby oartify that th;7s is a true and correCt SK:eh copy of an action taken and entered on fl-;e g:ltranseng\1999\bobr99tr\3889.doe minutes of the Board of Supervisors on, the data s."—wn, Orig. Dept.: Public Works (Traffic) ATTESTED- Contact: Steve Kersevan, (3132254) PHIL BATCHELOR, Clea of the Board cc: Sheriff of Supervisors; and Cou y Adrnib€stra.to, California Highway Patrol THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 16, 1999, by the following vote: APES: Supervisors Gioia, Uilkema, Gerber, DeSaulnler and Ganciamilla NOES: None ABSENT: None TRAFFIC RESOLUTION NO. 3891 ABSTAIN: None Supervisorial District SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, declaring parking to be prohibited on KNIOHTSEN AVENUE (Road No. 8851A), Knightsen area. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.602 -46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be limited to thirty (30) minutes at all times on the west side of Knightsen Avenue (#8851 A) Knightsen, beginning at a point 115 feet north of Delta Road and extending northerly a distance of 75 feet. I hereby certify that this is a true and correct copy of ars action taken and entered on the SK:eh minutes of the Board of Supervisors on, the g:ltranseng11999\bobr99tr/3891.doc date shover;. ATTESTED, 4-1 , Orig. dept.: Public Works (Traffic) PHIL BATCHELOR, C:Ierk of the 'Ward Contact: Steve Kersevan, (313-2254) of Supervisors and County Adr-nifustrator cc: Sheriff By _ _Deputy California Highway Patrol coSTA r Office _IR Clergy rder Recorded at the request of- �' �� L— �� � � Contra Costa County Public Works DepartmentDOC 1999 15:-'13:43 Return to: 'K�` tin" i y 1 , Public Works Department t } Engineering services ISE 4 Ttj Pd {i.00 Ire/R9/1-4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA b Adopted this Order on March 16, 1999,by the following vete: AYES: Supervisors Gioia, Uilkema, Gerber, DeSaulnier and: Canciamilla NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO.: 99/107 SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED: INSTRUMENT REFERENCE, GRANTOR AREA Grant Deed of Subdivision 8075 Mardell L.L.C. Walnut Creek Development Rights (Geologic Setback) I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the RL:JD:tnw date shown. errzc,*3 G:\GrpData\EngSvc\B0\l999\B03-26-99.doc ATTESTED: Originator. Public Works(ES) PHIL BATCHELCA, Clerk of tale Board Contact:Rich Lierly(313-2348) 'jof Supervisor ana County Administrator cc, Recorder(via Clerk)then PW Records + Y Current Planning,Community Development By ���TTT Deputy s ` Recorded at the request of: CONTRA COSTA COUNTY Public'Works Department Engineering Services.Division Return to. Public Works Department Records Section Area. Walnut Creek Subdivision: 8075 APN: 138-050-001, 003 &004 GRANT DEED OF DEVELOPMENT RIGHTS (Geologic Setback) To meet condition of approval number 13 of Subdivision 8075, we, the undersigned, (Owner)hereby grant to the County of Contra Costa, a political subdivision of the State of California (grantee) and its governmental successor or successors, the future "development rights," as defined herein-below over a portion of that real property known as Lot 3 of Subdivision 8075, situated in the County of Contra Costa, State of California, and more particularly described in Exhibit A. "Development rights" are defined to mean and refer to the right to approve or disapprove of any proposed construction, development or improvement within the areas marked "restricted development area." The "development rights" are and shall be a form of covenant which shall run with said property and shall bind the current owner and any future owners of all or any portion of said property. In the event of a disapproval of proposed construction by the Grantee or its successor, said proposed construction shall not be performed. Grantee or its successor may condition its approval of any proposed construction upon prior or subsequent performance of such conditions as Grantee may deem appropriate. The undersigned executed this instrument on a/c-k ( Q -- (Date). OWNER: Mardel LLC, a California Limited Liability Company. Doyleb. Deaton- Member (see attached notary) C!AIZ Subdivision €3075 (Geologic Setback) EXMIT"A" All that real property situated in the County of Contra Costa, State of California, described as follows: A portion of Lot 3, designated as"Restricted Development Area (Geologic Setback)", as shown on the trap of Subdivision 8075 on file at the County Recorder's Office as follows: Date: April 6, 1998 Book: 398 Page: 4749 CALtltORNIA ALL-PURPOSE s 40"KNOWLSDGMENT No.5907 State of CALIFORNIA County of CONTRA COSTA COUM on �� 1� t �, Z ?? before me, ONI MAWNR, NOTARY PUBLIC , �� DATE NAME,TME OF OFFfCER-E.G..'JANE DOE,NOTARY PUBLIC' personalty appeared ***DOS D. HFAT0N*** , NAMES)OF SIGNER(S) personally known to me - OR - ❑ pFeyed to me en the basis-e4-ea €aetei:y eyideAGe to be the person(l) whose name(l) is/Mya subscribed to the within instrument and ac- knowledged to me that he/ executed the same In hist 'moi' authorized TH capacity( ), and that by his/ TNEC�IVi MAIC EON '' AL 2i� signature(ii) on the instrument the personM, - NOTARY PUBLIC.CA{)FOftN)A or the entity upon behalf of which the CONTRA r-OSTA COUNTY -a adtyCt�mm.Ex(siresJuna ts,teas: person(s) acted, executed the instrument. WITNESS my hand and official seal. SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law,it may prove valuable to personas relying on the document and could prevent fraud t reattachment of this form. ` .,,` DESCRIPTION OF ATTACHE OCUMENT CAPACI7'1t�Ct.AIMEO BY SIGNER INDIVIDUAL ❑ CORPORATE OFFICER LE OR TYPE OF DOCUMENT TITLES) PARTNER(S) ❑ LIMITED ❑ GENERAL ❑ ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: DATE OF DOCUMENT SlG EPRESENTING: NAME OF iE t(S)OR ENTI Y(1ES) SIGNER(S)OTHER THAN NAMED ABOVE Mpg 01993 NATIONAL NOTARY ASSOCIATION•8236 Rsrrrmet Ave..P.O.Box 7184•Canoga Park,CA 91309-7184 Recorded at the request of: CONTRA COSTA Co Recorder Office Contra Costs County SIMPL. VEIR. Clerk-Recorder Public Works Department to: Public DX -- 99-0073304-00 Public Works Department 15:34:47 Engineering Services Wednesday, K 17, 1999 1 5:34:4 7 FRE 0.0013 Ttl Pd $0.00 llibrm000047138 fro/R9/l-4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adapted this Order on March Ib, 1999,by the fallowing vote: AYES: Supervisors Gioia, Uilkema, Gerber, DeSaulnier and Canc.iamilla NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO.: 99/108 SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED: INSTRI MENU REFERENCE GRAN TOR AREA Grant Deed of Subdivision 8075 Mardell L.L.C. Walnut Creek Development Rights (Scenic Easement) 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the RL:JD:mw date shown. GAGrpDatn\Eagsvc\B0\i9991Bo 3-i6-99.doc ATTESTED: Originator: Public Works(ES) PHIL BATCHELOR, Clerk of the Board Contact:RicbLierly(9i3-2348) of Supervi:yr aril t3tltltyAdministrator cc: Recorder(vin Clerk)then PW Records y Deputy uty Current Planning,Community Development B ./•' �_ Recorded at the request of: CONTRA COSTA COUNTY Public Works Department Engineering Services Division Return to: Public Works Department Records Section Area: Walnut Creek Subdivision: 8075 APN. 138-050-001, 003 &004 GRANT DEED OF DEVELOPMENT RIGHTS (Scenic Easement) To meet condition of approval number 16 of Subdivision. 8075, we, the undersigned, (Owner)hereby grant to the County of Contra Costa, a political subdivision of the State of California (Grantee) and its governmental successor or successors, the future "development rights," as defined herein-below over a portion of that real property known as Lots 2 and 9 of Subdivision 8075, situated in the County of Contra Costa, State of California, and more particularly described in Exhibit A. "Development rights" are defined to mean and refer to the right to approve or disapprove of any proposed construction, development or improvement within the areas marked "restricted development area." The "development rights" are and shall be a form of covenant which shall run with said property and shall bind the current owner and any future owners of all or any portion of said property. In the event of a disapproval of proposed construction by the Grantee or its successor, said proposed construction shall not be performed. Grantee or its successor may condition its approval of any proposed construction upon prior or subsequent performance of such conditions as Grantee may deem appropriate. The undersigned executed this instrument on q (Date). OWNER: Mardel LLC, a California Limited Liability Company. i'�A z�_ L.L� DOHeaton- Member (see attached notary) Subdivision 8075 (Scenic Easement) ETT"A" All that real property situated in the County of Contra Costa, State of California, described as follows: A portion of Lots 2 and 9, designated as"Restricted Development Area(Scenic Easement)", as shown on the map of Subdivision 8075 on file at the County Recorder's Office as follows: Date: April 6, 1998 Book: 398 Page: 47-49 CALi ORN AALL-PURPOSE ,.41KNOWLEDGMENT State of CALIFORNIA County of CONTRA COSTA COUNTY On�����1 � � 19 q 9 before me, TnONI MALoNE, NOTARY PUBLIC DATE NAME,TITLE OF OF=FICER-E.G..'JANE DOE,NOTARY PUSLIC' ' personally appeared ***DOYLE D. TEATON*** , NAMES)OF SIGNER(S) personally known to me - OR - Ga061a8t9FY-eYid9F;e9 to be the person(II) whose name(g) is/ subscribed to the within instrument and ac- knowledged to me that he/stuLtbag executed the same in his/0WPPRdVr authorized capacity(im), and that by his/ signature(g) on the instrument the personM, -rHEi5K or the entity upon behalf of which the COMM. 106220 person(s) acted, executed the instrument. o NOTARY Pu Ir..Cau�oRN�A CONTRA CC35TA Ct7UNTY -• MYEXP too Duna 58 5599 WITNESS my hand and official seal. SIGNATURE OF NOTARY OPTIONAL 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 DESCRIPTIO f-ATTACHED DOCUMENT Q INDIVIDUAL EI CORPORATE OFF=ICER TITLE OR TYPE OF DOCUMENT D PARTNER(S) LiMtTE D GENERAL C ATTORNEY-IN-PACT NUMBER OF PAGES TRUSTEE(S) r7 GUARDIAN/CONSERVATOR; OTHER: E OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON OR ENTITY(IFS) SIGNER(S)OTHER THAN NAMED ABOVE 01993 NATIONAL NOTARY ASSOCIATION•8236 Remmet Ave.,P.O.Box 71$4•Camp Nark,CA 91309.7154 b THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 16, 1999, by the following vote: AYES: Supervisors Gioia, uilkema, Gerber, DeSaulnzer and Canciamzlla NOES: None ABSENT: Nome ABSTAIN: None SUBJECT: Approval of the third Extension of the Subdivision Agreement for Subdivision 7809, Oakley area. The Public Works Director having recommended that he be authorized to execute the 3' agreement extension which extends the subdivision agreement between Kaufman and Broad and the County for construction of certain improvements in Subdivision 7809, Oakley area, through February 14, 2000; APPROXIMATE PERCENTAGE OF WORD COMPLETE: 85% ANTICIPATED DATE OF COMPLETION: April 1, 1999 REASON FOR EXTENSION: Completing punch list items/Sierra-Crete IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. RL:Jcnriw G:\GrpData\EngSvc\BO\#9991,BC 3-16-99.doc Originator: Public Works(ES) I hereby certilly that this is a trues and correct Contact: Rich Lierly(313-2348) copy of an action taken and entered on the ';nutes car the Board of Sup erviso:rs on the cc: Public Works-R.Bruno,COriS�teCCIOn Ct�i� shown Current Planning,Community Development T—December 14,199947 ATT—0--, '�: f KauLaan and Broad �" � 3130 Crow Canyon Place.Suite 300.San Ranson,CA 94583 P ,i'— S T C3'"}IE .OR, C�erz< o" the Board' The American Insurance Company of Supervisors and County Administrator 17542 E.17th Street,Tustin,CA 92680 By -Deputy • t SUBDIVISION AGREEMENT EXTENSION Contra Costa Number/Name Subdivision 7809 Subdivision Developer Kaufman and Broad Original Agreement Date February 14, 1995 Security Type Security Amount Improvement (X)Bond $1,000.00 (1% cash, $1,000.Min.) Security ().Letter of Credit (X)gash $68,464.00 (Performance) $34,232.00 (Labor &Material) Bond/Letter of Credit/DP No. 111 331 70925 Surety/Financial Institution The American Insurance Company 3rd Extension-`Nevi Termination Date February 14,2000 This Developer and Surety or Financial Institution desire this Subdivision Agreement to be extended through the above dates and Contra Costa County and said Surety or Financial Institution hereby agree thereto and acknowledge same. F Dated: Dated: CONTRA COSTA COUNTS J. Michael Walford, Public Works Director Deve per's Signature By;._:- Printed RECOMMENDED FOR APPROVAL: Address By: The American Insurance Company F Services Division Surety or FimmcialInstitution tion 17542 E. 17th Street FORM APPROVED: Tustin, Cal-ifornia 92600 Victor J. Westman, County Counsel Address (N.B.: Developer's Surety's and Financial Institution's Signatures must be Notarized.) Attorney in Facts St e Tracy Aston, Attorney-in-Fact n JC rnw G:\G:pDafa\EngSvcUot!n`,i495VanuarylSti$7809.doc After Approval Return to Clerk of the Board State of California County of las Angeles On February 4, 1999 before me, Betty Walker, Notary Public, personally appeared Tracy Aston 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. KED �, z , `�� ted ✓ ` �.4 r t , p , etty Walker its FIREMAN'S FUND INSURANCE COMP:ANY N.. h TONAL SURETY CORPORATION ASSOCIATED INDEMNITY CORPORATION THE ANIE RICAN INSURANCE COMPANY AMERICAN AUTOMOBILE INSURANCE COMPANY GENERAL POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: T;iat FIREMAN'S FUND INSURANCE COMPANY. a California corporation. NATIONAL SURETY CORPORATION, an Illinois corporation, THE AMERICANINSURANCE COMPANY, a New 3er5ey corporatism redoriesticated in Nehraska, ASSOCIATED INDEMNi Y CORPORA-ION, a California corporation, and AMERICAN AUTOMOBILE INSURANCE COMPANY, a Missoun. corporation. ,herein coiiccuveiy ea##ed "the Companies")does each hereby appoint C. K.Nakamura, Edward J. Stuart, E. S. Albrecht Jr.,and Tracy Aston, Los Angeles,CA their true and lawful Attornev(s)-in-F act,with full power of authority hereby conferred in their name,place and stead.to execute,seat,acknowledge and deliver any and all bonus,undertakings.recognize nces or other written ob#izations in the nature t#aereof a., ®_ and to bind the Companies thereby as ful#y anal to the same extent as if Stich bonds•.ver:signed by the President,sealed with the corporate seals of the Companies and du#y .attested by the Corilpanies'Secretary,hereby ratifying and confirming all that thesaid Attorney#sl-in-Fact may do in the premises. This power of attorney is granted under and by the authcxity of Articic VIII of the By-laws o,''FIRENIAN'S FUND INSURANCE COMPANY. NATIONAL SURETY CORPORATION. THE AMERICAN INSURANCE COtMPANY. ASSOCIATED INDEMNITY CORPORATION and AMERICAN AUTOMOBILE INSURANCE COMPANY which provisions are now ih full force and effect. This power of attorney is sig tied and sealed under the authority of the fo#lowing Resolution adopted by the Board of Directors of FI•REMIAN'S FUND INSURANCE COMPANY. NATIONAL SURETY CORPORATION,TffE AMERICAN INSURANCE COMP,4NY,ASSOCIATED #NDEMNIT'Y CORPORA-#ON and AMERICAN AUTOMOBILE INSURANCE COMPANY at a sheeting duly called and heid,or by written consent,on the 19th day of March. !995,and Said Resolution has not been amended or repeated: RESOLVED,that the si-natum of any Vice-President.Assistant Secretary.and Resident Assistant Secretary of the Companies.and the seal of the Companies to ay he afttxed,or printed on any power of atttrney,on any revo atiosi of any power of attorney.or on any c'drttficate relating t#iercto.by facsimile'and any power or attorney,any revocation elf any power of attorney.or Certificate signature ar fa csirnile seal shall be valid and binding upon the Compaitics:t IN WITNE S W'HER?O.F, the C`itnparscs have causes! these presents to he signed by their Vice-president. and their corporate .sc,als to be hereunm a;'#ized this 14 day o 4L,wea, FIREMAN'S FUND INSURANCE COMPANY �S u`csha, mS'd Y rrr�.�, t�Q�w» �,� tipcberrr.rayy, a`y5u hs,, NATIONAL SURETY CORPORATION THE AMERICAN INSURANCE COMPANY NITY CORP R c. ASSOCIATED rNDEu# �7RAT[ON SEPT 9104 t aT3 '� i a ?` '• + .'', AMERICAN AUTOMOBIL s "SURANCE COMPANY ! r" r•�zu>w.r= y ��'``•:;:;.;?�.?,r �° '�s,.�4r s�� w�rr �•�`Jr...` ''� .s,. ,vis co• 'kc£'c+?�... '�.,, ttitisi�„r” '^N,3Y.tN,r�tN1,p iw By STATE OF CALIFORNIA vie tkr:icknt ss. COUNTY OF MAR#N ) On this-- 14 -__day of October _, 1998 before me personallyCan ie M.A. N([allon e to me known,who,being by me duty Sworn.did depose and Say: that he i's a Vice-president of each company.described in and which executed tht:above"instrument:that,be knows the slats of the said C.onitianies:that the seals affixed to the Said instrutaent are such company seals:that they were so affixed by order of the Board of Dareltors fit said collipailieN and that lie srgntd hitt naiiae t ereto by like order. IN WITNESS WHEREOF,f#save herlunta set my haiut and affixed my oti Room State of California County of Stanislaus On Februaa 4, 1999 before me, Lisa Helm, Notary Public. personally appeared Mark Butler personally known to me (or proved to me on the basis of satis&ctidi'y 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 signatures(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. EISA HELM COMM. #1976536 � NOTARY PUBLIC-CAUFORNIA s7ANISLAUS COUNTY � My COMM EXPIrOs March I66 2002 Lisa Helm :' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 16, 1999,by the following vote: AYES: Supervisors Gioia, Uilkema, Gerber, DeSaulnier and Ganciamilla NOES: done ABSENT: Nene ABSTAIN: None SUBJECT: Approval of the Fourth Extension of the Subdivision Agreement for Subdivision: 7679, Byron area. The Public Works Director having recommended that he be authorized to execute the 4"' agreement extension which extends the Subdivision Agreement between Centex Homes and the County for construction of certain improvements in Subdivision 7679, Byron area,through August 9, 1999; APPROXIMATE PERCENTAGE OF WORD.COMPLETE: 90% ANTICIPATED DATE OF COMPLETION: March 12, 1999 REASON FOR EXTENSION: Centex is working with the Public Warks Department on finalizing fee amount for in-lieu fee, instead of applying seal coat on asphalt in certain area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. Ri:SC:nw I € ereby certify that this Is a true acro correct G:\G!pData\EngSvc\B0\1999\B0 3-36-99.doe copy of an action tat,en and entered on the m. notes o; the Board of Supervisors o i the Originator: Public Works(ES) date 811ho r#, Contact: Rich Lierly(313-2348) cc: Public Works-R.Brno,Construction {� a.r�r � _ p p PHIL :�5.7"QS 3. �1 s..-r..�..1�� (.:i6aek €elf tyie 6}b^w.l�d Current Planning,Comrnuniry Development . June 9,1999 of Supervisors and County Adftinistrator Centex Homes / 3855 Gateway Blvd.,Ste,650,Concord,CA 94520-8417 T::eAmericaainsuranceCnmpany By a�...�..0 � " '�e"�e��. rle'3`ty 777 San Marin Drive,Novato,CA 94998-2452 SUBDIVISION AGREEMENT EXTENSION Contra Costa. Number/ SUB 7679 Subdivision Developer Centex homes Original Agreement Date August 9, 1994 Security Type Security Amount Improvement (X)Bond : $8,500(1% cash,$1,000 Min.) Security () Letter of Credit (X) Cash. : $845,000 (Performance) : $427,000 (Labor&Material) Bond No. : 11127249677 Surety : The American Insurance Company 4"'Extension-New Termination Date : August 9, 1999 This Developer and Surety or Financial Institution desire this Subdivision Agreement to be extended through the above date; and.Contra Costa County and said Surety or Financial Institution hereby agree thereto and acknowledge same. Dated:. Dated:Dated: February 4, 1999 CONTRA COSTA COUNT' �> J. Michael Wa?ford, Public Works Director Developer's ture�, � J Cr Barry Crosby r Printed 1855 Gateway Blvd. , f#650 RECOMMENDED FOR.APPROVAL: Concord CA 94520 Address By: THE AMERICAN INSURANCE COMPANY E i_ .r. ervices Division Surety or Financial Institution FORM APPR ED: _7_7,' SAN MARIN gRIVE, NOVATO, CA 94995-2452 Victor J. Westman, County Counsel Address- (N.B.: Developer's Surety's and Financial Institution's � Signatures must be Notarized.) Attorneai in Fac, sSinnatu�e ALLYSiN �7Ei , s7TORNEY-IN-PACT Printed JC-MW G-\GpData\EngSvc\JohnV 999\January\SUB 7679.&c After Approval Return to Clerk of the Board STATE CSP TEXAS County of [gallas Before me, Deborah Griffith , a notary public, on this day personally appeared Allyson Dean, known to me to be the person whose name is subscribed to the foregoing instrument and acknowledged to me that she executed the same for the purposes and consideration therein expressed. Given under my hand and seal of office this 4th day of February, 1999. My commission expires 8-23-99 o �.1 t a Notary Seal + 1 Notary Public . m N&g?yFuhbk,Stated Texas My Comm,Expires 8-23A.-9 GE &L . AM� THE AMERICAN INSURANCE COMPANY KNOW ALL MEN BY THESE PRESENTS-That THE AMERICAN INSURANCE COMPANY,a Corporation incorporated under the taws of the State of New Jersey on February 20,1845,and redomesticated to the State of Nebraska on June 1,1990,and having its principal office in the County of Marin,State of California,has made„constituted and appointed,and does by these presents make,constitute and appoint EDD I E MOOT E I T H s HOWARD W. MARSH, ALLYSON DEAN, SUZANNE HESS , jointly or severally DALLAS TX its true and lawful Attorneys)-in-Fact,with full power and authority hereby conferred in its name,place and stead,to execute,seal,acknowledge and deliver any and all bonds,undertaking,recognizances or other written obligations in the nature thereof —_— _——_..———_——_-..-— -—————_—_, and to bind the Corporation thereby as fully and to the same extent as if such bonds were signed by the President, sealed with the corporate seal of the Corporation and duly attested by its Secretary,hereby ratifying and confirming all that the said Attorney(s)-in-Fact may do in the premises. This pourer of attorney is granted pursuant to Article VII,Sections 45 and 46 of By-laws of THE AMERICAN INSURANCE COMPANY now in full force and effect. "Article Vfl,Appointment and Authority ofResideat Secretaries,Attorneys-in-Fact sod Agents to accept Legal Protm and Make Appearances. Section 4S,Appointment.The Chairman of the Board of Directors, the President, any Vice-President or any other person authorised by the Board of Directors,the Chairman of the Board of Directors,the President or any Vice-Presideut may,from time to time,appoint Resident Assistant Secretaries and Attorneys-in-Fact to represent and act for and on behalf of the Corporation and Agents to accept legal process and make appearances for and on behalf of the Corporation. Section dib.Authority.The authority of such Resident Assistant Secretaries,Attorneys-in-Fact and Agents shall be as prescribed to the Instrument evidencing their appointment.Any such appointment and all authority granted thereby may be revolted at any time by the Board of Directors or by any person empowered to snake such appointment°' This power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors of THE AMERICAN INSURANCE COMPANY at a meeting duly called and held on the 3 tst day of July,1984,and said Resolution has not been amended or repeated: "RESOLVED, that the signature of any Vice-President, Assistant Secretary, and Resident Assistant Secretary of this Corporation, and the seal of this Corporation 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 Corporation'' IN WITNESS WHEREOF,THE AMERICAN INSURANCE COWANY has caused these presents to be signed by its Vice-President,and its corporate seal to be hereunto affixed this ,1�_day of M a r C h , 199 7 THF AMERICAN INSURANCE COMPANY Arc E, By 41,4�0 Ytso-t'resitfent STATE OF CALIFORNIA as. COUNTY OF MARIN On this —1i—11 day of March , 19 ,before meM.A, Mg.lonee personally came to me known,who,being by the duly sworn,did depose and say:that he is Vice-President of THE AMERICAN INSURANCE COMPANY,the Corporation described In and which executed the above instrument;that he knows the seal of said Corporation,that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said Corporation and that he signed his name thereto by like order, IN WITNESS WHEREOF,I have hereunto set my hand and affixed my official seal,the day and year herein first above written. �- A. KRIEGER e } Ct:iMM.ttttS 4t2 NOTARYFtiaLIC-OALtFORWA � oturPtaDiic MARiN COUNTY C. tAy .Extare�Mrr.20,tt899 "t tCE.RTMCATE STATE OF CALIFORNIA as COUNTY OF MARIN 1,the undersigned,Resident Assistant Secretary of THE AMERICAN INSURANCE COMPANY,a NEBRASKA. Corporation,DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains is full force and has not been revoked,and furthermore that Article VII,Sections 45 and 46 of the By-laws of the Co oration,and the Resolution of the Board of Directors;set forth m the Power of Attorney,are now in force. Signed arid semi a,tt a .o�n.y f M -- t s ^ o aria.Dated the day of 19 , n F' 360711-TA-3-05 CENTER HOMES NORTHERN CALIFORNIA DIVISION STATE OF CALIFORNIA COUNTY OF CONTRA COSTA On February 8 , 1.99 before me, M. See Patterson, personally appeared Barry Crosby Division ,Vice President personally known to me (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person or entity upon behalf of which the person acted, executed the instrument. . WITNESS my hand and official seal . Signature { My Commission Expires Aug. 8 , 2002 M-SUE ARSON� +Ct9 AAM.#11828�� €�€bTAF'tY U €CSA€IF € ? CONTRA COSTA(;OUNTY a�a C�MM. P.AUG.g,2002 � P Tract 7679' Subdivision Pacific Waterways Bond No. 111 2724 -2677 IMPROVEMENT SECURITY BOND Premium: $5,073.00 FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment) (Calif, Government Code SS66499-66499. 10) 1. RECITAL OF SUBDIVISION AGREEMENT. IThe Principal has executed an agreement with the County to in— a an pay or street, ra nage, and other improvements in Subdivision Pacific Waterw , as specified in the Subdivision Agreement, and to complete said work w t >n the time specified for completion in the Subdivision Agreement, all in accordance with State ,and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision, 2. OBLIGATION. Centex Real Estate Corporation DBA Centex domes , as Principal , ate`he American Insurance Company , a corporation organizea organizeexisting Mir the laws of the 55te o Nebraska , and authorized to transact surety business in California, as Surety, RereSy JoinEly and severally bind ourselves, our heirs, executors, 'administrators, successors, and assign to the County of Contra Costa, California, to pa,y it: (A. Performance & Guarantee) Ei ht Hundred Forty Five Thousand Five Hundred ------------------------- Dollar 5 $ 5,5C4CI.C}{7 ) for i t s e f or any city-assignee under 55 a ove County Subdivision Aireement, pus (B . Payment) Four Hundred Twenty Seven Thou --------------------------- --------------------------------------- o ars -427,000.00 � to secure the cams to -whiaF reference 8 ma a in Title XV (commencing with SecEio�n 3082! of part 4 of Division III of the Civil Code of the State of California. 3. CONDITION. This obligation is subject to the condition set forth on the reverse side here5f. SIGNED AND SEALED on July 26, 1994 Principal : Centex steal Estate Corporation Surety: The American Insurance Company aCentex gimes .... .. Address: 1555 Gateway Blvd Address, 777 San Marin Drive 16 r v 44 ons 5 7 Novato, California' Zip 94998 B Print Name cane Hu hes _ Print Name: Rosemary Weaver Title: vice President $ Title: Attorney-in-Pct t