Loading...
HomeMy WebLinkAboutMINUTES - 04242001 - C.16 C� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 24, 2001 by the following vote: AYES: Superyisors Gioia, Gerber, Glover and Uilkema NOES: None ABSENT: Supervisor DeSaulnier ABSTAIN: None SUBJECT: Approval of the Second Extension of the Subdivision Agreement for Subdivision 7267, Lafayette area. The Public Works Director having recommended that he be authorized to execute the second agreement extension which extends the Subdivision Agreement between Morgan Capital Investment Properties and the County for construction of certain improvements in Subdivision 7267, in the Lafayette area, through April 20, 2002; ♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 15% ♦ ANTICIPATED DATE OF COMPLETION: October 15, 2001 ♦ REASON FOR EXTENSION: Grading will be completed by May 31, 2001. Underground utilities will be completed by August 31, 2001, and road work, including paving and retaining walls will be completed by October 15, 2001. IT IS 13Y THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken G:\GrpDala\CngSvc\BO`:2001\130 4-24-01.doc and entered on the minutes of the Board of Supervisors on the date 3C::Iap shown. Originator: Public Works(CS) Contact: Teri Ric(313-2363) April 24 2001 cc: Public Works-R.Bruno,Construction AYFESTED: P f Current Planning,Community Development J01-IN SWEETEN, Clerk of the Board of Supervisors and County T_2-20-02 Morgan Capical Investment Properties Administrator I'hree Harbor Drive,Ste.303 tiausallto,CA U4965-2943 U ICO Casually Company By ,Deputy 3200 Villa Lane Napa,CA 94558 f SUBDIVISION AGREEMENT EXTENSION Contra Costa County Development Number: SUB 7267 Developer: Morgan Capital Investment Properties Original Agreement Date: April 20, 1999 2nd Extension New Termination Date: April 20, 2002 Improvement Security Security Type Securitv Amount Cash: $5,800.00 (1% cash, $1,000 Min.) Bond: $579,100.00 (Performance) $292,450.00 (Labor & Material) Bond No. (Date): B98016785 (December 3, 1998) Surety: ULICO Casualty Company The Developer and the Surety desire this 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: xdell Z O Dated: March 15, 2001 FOR CONTRA COSTA COUNTY + Maurice M. Shiu, Public Works or Developer's Signature(s) by Lewis E. Cook, Jr. its _.President By: t/ ' by-�tilinda J. Plott Felt, Secretary 3 Harbor Drive, 303, Sausalito. CA 94965 RECOMMENDED FOR APP VAL: Address By: N4A 0 ULICO CASUALTY COMPANY (Engin ri e vision) Surety or Financial Institution 3200 VILLA'•LANE, NAPA, CA 94558 Address (NOTE: Developer's, Surety's and Financial . Institution's Signatures must be Notarized.) Attorney in Facts Signature FORM APPROVED:Victor J.llW'estrtun.County Counsel ROBERT E. CHOVICK Printed After Approval Return to Clerk ofthe Board i' CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of �Q/IiGt' OPTIONAL SECTION County of I CAPACITY CLAIMED BY SIGNER On ,before me, iIUM >� fikw 4,C Though statute does not require the Notary to rill DATE NAME,l'n'LE OF OFFICER E. ,"JANE DOE,NOT Y PUBLIC" in the data below,doing so may prove invaluable personally appeared et.(.�5 C(}�� IdQ �� J �l �,_Q I to persons relying on the document. NA E(S)OFSIGNER(S) ❑ ❑ INDIVIDUAL f(l personally known to me . e to ❑ ❑ CORPORATE OFFICER(S) be the person(s)whose name(s).Ware TITLE(S) subscribed to the within instrument and acknowledged to me that ke.lshe/they executed ❑ ❑ PARTNER(S) ❑ ❑ LIMITED the same in hisfher/their authorized ❑ ❑ GENERAL ja CH/1RLDTTE G,MEEK capacity(ics),and that by hisAjer/their Cp111,11ok)l #12]6588 signature(s)on the instrument the person(s)or ❑ ❑ ATTORNEY-IN-FACT NOk3y pUbk_CCgkfftp the entity upon behalf of which the person(s) ❑ ❑ TRUSTEE(S) acted,executed the instrument. ❑ ❑ GUARDIAN/CONSERVATOR mom C"A" ❑ ❑ OTHER: MV0C1TM80W5V11. 4Nam d an fticl cal, ,. jSIGNER IS REPRESENTING: XX-�� dC-eX� I NAME OF PERSON(S)OR EMITI'(IES)} SIGNATURE OF NOTARY O 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 THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the adjacent data is not required by law,it may prove valuable Date of Document to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment 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. 111. SIGNATURES FOR PARTNERSHIPS- Signing party must be either a general partner or be authorized in writing to have the authority to sign for and gind the partnership. IV. SIGNATURES FOR CORPORATIONS Documents should be signed by two officers, one from each of the following two groups: GROUP 1. (ab The Chair of the Board b The President c Any Vice-President GROUP 2. 1a)The Secretary b An Assistant Secretary c The Chief Financial Officer d)The Assistant Treasurer If signatures of officers 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 die 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." CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of CALIFORNIA County of NAPA OnMARCH 21, 2001 before me, THERESA STUDEBAKER, NOTARY PUBLIC Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared ROBERT E. CHOVICK , Name(s)of Signer(s) E personally known to me ❑ proved to me on the basis of satisfactory evidence to be the persono whose name(A is/afe•subscribed to the within instrument and acknowledged to me that he/chef my executed the same in his/haF4heir authorized capacity(ies,), and that by his/ho4their signature($) on the instrument the person($), or the entity upon behalf of which the personV) acted, executed the instrument. 0 THERESA STUDEBAKER C WITNESS my hand and official seal. COMM.#1214766 NOTARY PUBLIC—CALIFORNIA Z NAPA COUNTY My Comm.Expires APR 02,2003 V4 Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: SUBDIVISION AGREEMENT EXTENSION Document Date:- MARCH 15, 2001 Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: _ Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer ❑ Corporate Officer Title(s): Title(s): ❑ Partner—❑ Limited ❑ General ❑ Partner—❑ Limited ❑ General ❑ Attorney-in-Fact ❑ Attorney-in-Fact ❑ Trustee ❑ TrusteeKim _ ❑ Guardian or Conservator - ❑ Guardian or ConservatorN. ❑ Other: Top of thumb here ❑ Other: Top of thumb here Signer Is Representing: Signer Is Representing: 0 1996 National Notary Association•8236 Hammet Ave.,P.O.Box 7184•Canoga Park,CA 91309-7184 Prod.No.5907 Reorder:Call Toll-Free 1-800.876-6827