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hereby repealed.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