Loading...
HomeMy WebLinkAboutMINUTES - 06102003 - C.7 ;:..> CONTRA COSTA Co Recorder Office • a } STEPHEN l.r�WEIR Clerk-Recorder at7y Recorded at the request of. DOC— 200 -0274060 .00 Contra Costa County Wednesday, JUN 11, 2003 11:31:42 Board of Supervisors FRE $0," R w iak�Department Tt l Pd $0.00 Nbr-0001541450 Ire/RS/1-10 Engineering Services Division Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 10, 2003, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE DISTRICT III SEAT VACANT RESOLUTION NO. 2003/ 3 7 8 SUBJECT: Accepting completion of public and private improvements and declaring the widening of Danville Boulevard as a County road,Minor Subdivision 7-98,Alamo area. (District III) The public Works Director has notified this Board that the public improvements(Danville Boulevard) and private improvements (Garden park Court) in Minor Subdivision 7-98 have been completed as provided in the Subdivision Agreement With The Stringer Company, heretofore approved by this Board in conjunction with the filing of the Subdivision Map. PE:rm G:\GrpData\I ngSvc\BO'2003\6-10-03\MS 7-98 B045.doc originator- Public Works(ES) I hereby certify that this is a true and correct copy of an Contact: Rich Lierly(313-2348) action taken and entered on the minutes Of the Board of cc: Public Works -Tax LD.94-3074026,Accounting -T.Bell,Construction Div. Supervisors on the date Shown. -M.Valdez,M&T Lab - P.Edwards,Engineering Services -H.Finch,Maintenance Div. ATTESTED: JUNE 10� 2003 -1.Bergeron,Mapping Div. JOIN SWEETEN Clerk of the Board of Su ervi rs and -T.—6-10-04 > p Recorder(via QpW,then PW Engineering Services County Administrator Sherif!'-Patrol Div.Commander CHP,c/o Al CSAR—Canog The Stringer Company By , Deputy Scott Stringer 675 Hartig Ave.,Suite 204 Danville,CA 94526 Travelers Casualty and Insuranve Company of America 11090 White Rock Road Rancho Cordova,CA 95670 AON Risk Services Steve Edwards 20 East Alisal#205 Salinas,CA 93901 Monterey Development Group LLC 9781 Blue Larkspur Lane,Suite 202 Monterey,CA 93940 RESOLUTION NO,2003/ 3 7 8 SUBJECT: Accepting completion of public and private improvements and declaring the widening of Danville Boulevard as a County road,Minor Subdivision 7-98,Alamo area. (District 111) DATE: June 10, 2003 PAGE: 2 The Public Warks Department having also notified this Board that these improvements have been completed with the exception ofminor deficiencies,for which a$2,000.00 cash bond(Auditor's Deposit Permit No.445318,dated May 15,2003)was made by Monterey Development Group LLC, to insure application of a seal coat. NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of June 10,2003 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 January 16, 2401 Traveler's Casualty and Surety Company of America BE IT FURTHER RESOLVED the payment (labor and materials) surety for $76,400.00, Bond No. 5SB 103310045BCM issued by the above surety be RETAINED for the six month lien guarantee period until December 10,2003,at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED that the widening ofDanville Boulevard is ACCEPTED and DECLARED to be a County road as shown and dedicated for public use on the parcel map of Minor Subdivision 7-98 filed February 2,2001,in Book 180 of Parcel Maps at Page 22,Official Records of Contra Costa County, State of California. BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the$1,000.00 cash bond(Auditor's Deposit Permit No. 361341 , dated January 2, 200 1) made by The Stringer Company and the performance/maintenance surety and rider for $11,464.04,Bond No. 5SB103310045BCM issued by Traveler's Casualty and Surety Company of America be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. BE IT FURTHER RESOLVED that the private improvements have been COMPLETED and the private road (Garden Park.Court) is NOT ACCEPTED NOR DECLARED as a County road at this time. RESOLUTION NO. 20431378 e 4V'VI\IR Vll 4V1'1f114A{rVVRlN ' DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER ' TO THE TREASURER: MARTINEZ,CALIFORNIA t RECEIVED FROM ORGANIZATION NUMBER (t7rgarusrratin} (For Casty Collection Procedures see County Administrator's Bulletin 105,) DESCRIPTION F /ORG. SUB' TASK OPTION ACTIVITY AMOUNT ACCT ,d I f iC t r f j 05 fi �i I 60i 51 . 100 b :t EXPLANATIC}N. TOTAL $ t # f `�; -,/✓ DEPOSIT r Deposit consists of the following itemsy+ � f -: r d' 1 f COIN and CURRENCY $ i CHECKS,M.0,ETC. $ 4 2Y-3, 7y BANK DEPOSITS $ *W �;' t' FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT /) // �f/� / 1{% 7/ f;C) TIJ;7 yJC 1l ✓ 7:5' PERMIT DP f � j _ NUMBER DATE 40531.8 my lvv ASSIGNED The amount of money described above is for Treasurer's receipt of obove amount is approved. Receipt of above orr�wnt is hereby deposit into the County Treasury. acknowledged. f, Signed: Signed, "C ,.. Title-' i �EXL3 Dep y C.'j t i+ r Depu#y County Treasurer D-34REV.(7 93) DEPT: NOT A RECEIPT DOLLARS FOR t , dd CASH ACCT: RECEIVED FROM BAA. ' C T. Aj PAID MONY BAL. (44 c t bug M67,REV.7158) ' 9781'Niue Larkspur Lane,Ee, Suite 202 Bank of Ameriaa Monter e A Monterey MBranch 0081s ain Eaat FrankKm Street i)&58-0395 Monterey,ck t11-35 z o DATE NO.CHECK AMQUN7 � 05/02/0 A,6 5"7 ; `*** **2r 010. 00 *** Two Thousand & No/100 �a PAY CONTRA COSTA COUNTY s U 11110046570 008 18«► 136 1 7i)' A: TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA Hartford, Connecticut 06133 BOND RIDER ATTACHED TO AND FORMING A PART OF: Band No.: 103310045 Principal: The Stringer Company, Inc. Obligee: County of Contra Costa Surety: Travelers Casualty and Surety Company of America Effective May 13 ,2003 , it is agreed that; The bond amount is reduced to 15% of the original amount of$76,400, which lowers the bond amount to $11,460. Signed this 15th day of May ,2003 Principal: Surety: The Stringer Company, Inc. Travelers Casualty and Surety Company of America By: scan ; stringer Jo n C. Day tto -ln-Fact PRODUCER: AON Risk Services, Inc. of Central California 5260 N. Palm Ave., Suite 400 Fresno, CA 93704 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT iso.5907 Mate of CALIFORNIA County of FRESIVO On May 15, 2003 before me, T MI L. DEMARCO,A NOTARY PUBLIC(Name,Title of Officer,eg.,"Jane Doe,Nagy Public") personally appeared JOHN C DA Y(Name(s)of signer(s) 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. c - WITNESS my hand and official seal. SIGNATURE OF NOTARY OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) ❑ LIMITED NUMBER OF PAGES ❑ GENERAL ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR DATE OF DOCUMENT ❑ OTHER: SIGNER IS REPRESENTING: SIGNER(S)OTHER THAN NAMED ABOVE NAME OF PERSON(S)OR ENTITY(IES) 01993 NATIONAL NOTARY ASSOCIATION-8236 Remmet Ave.,P.O.Box 7184•Canoga Perk,CA 91309-71S4 Travelers Band No. 103310045 IMPORTANT DISCLOSURE NOTICE OF TERRORISM INSURANCE COVERAGE On November 26, 2002, President Bush signed into law the Terrorism Risk Insurance Act of 2002 (the "Act'). The Act establishes a short-term program under which the Federal Government will share in the payment of covered losses caused by certain acts of international terrorism. We are providing you with this notice to inform you of the key features of the Act, and to let you know what effect, if any, the Act will have on your premium. Under the Act, insurers are required to provide coverage for certain losses caused by international acts of terrorism as defined in the Act. The Act further provides that the Federal Government will pay a share of such losses. Specifically, the Federal Government will pay 90% of the amount of covered losses caused by certain acts of terrorism which is in excess of Travelers' statutorily established deductible for that year. The Act also caps the amount of terrorism related lasses for which the Federal Government or an insurer can be responsible at $100,000,000,000.00, provided that the insurer has met its deductible. Please note that passage of the Act does not result in any change in coverage under the attached policy or bond (or the policy or bond being quoted). Please also note that no separate additional premium charge has been made for the terrorism coverage required by the Act. The premium charge that is allocable to such coverage is inseparable from and imbedded in your overall premium, and is no more than one percent of your premium. TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA TRAVELERS CASUALTY AND SURETY COMPANY FARM[INGTON CASUALTY COMPANY Hartford,Connecticut 06183-9062 POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEYS)-TN-FACT KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford, County of Hartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these presents make, constitute and appoint: John C. Day, Steven P. Edwards, Tammi L. DeMaurco, Gurria E. Lung, of Fresno, California, their true and lawful Atio>rney(s)-in-Fact„ with full power and authority hereby conferred to sign, execute and acknowledge, at any place within the United States, the following instrttment(s): by hisr'her sole signature and act, any and all bonds, recognizances, contracts of indemnity, and outer writings obligatory in the nature of a bond, recognizance, or conditional undertaking and any and all consents incident thereto and to bind the Companies, thereby as fully and to the same extent as if the same were signed by the duly authorized officers of the Companies, and all the acts of said Attorney(s)-in-Fact, pursuant to the authority herein given,are hereby ratified and confirmed. This appointment is made under and by authority of the following Standing Resolutions of said Companies, which Resolutions are now in.full force and effect: VOTED: That the Chairman,tate President,any Vice Chairman,any Executive Vice President,any Senior Vice President,any Vice President,any Second Vice President,the'Treasurer,any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary may appoint Attorneys-in-1 act and Agents to act for and on behalf of the company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seat bonds,recognizances,contracts of indemnity,and other writings obligatory in the nature of a bond,recognizance,or conditional undertaking,and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given hint or her. VOTED: That the Chairman, the President,any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company,provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary. VOTER: That any band, recogniz ace, contract of indemnity, or writing obligatory in the stature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when(a)signed by the President,any Vice Chairman,env Executive Vice President,any Senior Vice President or any Vice President,any Second Vice President,the Treasurer, any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary,or(b)duly executed(under seal,if required)by one or more Attomeys--in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority. This Power of Attorney and Certificate of Authority is signed and seated by facsimile(mechanical or printed)under and by authority of the following Standing Resolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURE'L'Y COMPANY and FARMINGTON CASUALTY COMPANY,which Resolution is now in full force and effect: VOTED: That the signature of each of the following officers: President, any Executive Vice President, any Senior Vice President, any Vice President, any Assistant Vice President, any Secretary,any Assistant Secretary,and the seal of the Company may be affixed by facsimile to any power of attorney or to any certificate relating thereto appointing Resident Vice Presidents,Resident Assistant Secretaries or Attorneys-in-Fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company in the future with respect to any bored or undertaking to which it is attached. (11-00 Standard) IN WITNESS WHEREOF, TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUAL'T'Y AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY have caused this instrument to be signed by their Senior'Vice President and their corporate seals to be hereto affixed this 15th day of August 2002. STATE OF CONNECTICUT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA TRAVELERS CASUALTY AND SURETY COMPANY }SS.Hasiford FARMINGTON CASUALTY COMPANY COUNTY OF HARTFORD C g, C u rw 2 + i 1 !S2 BY .W a George W.Thompson `� ,�# ` Senior Vice President On this 15th day of August, 2002 before me personally came GEORGE W. THOMPSON to me known, who,being by me duly sworn,did depose and say: that he/she is Senior Vice President of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, the corporations described in and which executed the above instrument; that he/she knows the seals of said corporations;that the seals aid to the said instrument are such corporate seals;and that he/she executed the said instrument on behalf of the corporations by authority of his/her office under the Standing Resolutions thereof. My commission expires June 30, 2006 Notary Public Marie C.Tetreault CERTIFICATE I, the undersigned, Assistant Secretary of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY,stack corporations of the State of Cron cut, DO HEREBY CERTIFY that the foregoing and attached bower of Attorney and Certificate of Authority remains in full force ,and has not been revoked.; and furthermore, that the Standing Resolutions of the Boards of Directors, as set forth in the Certificate of Authority,are now in force. Signed and Sealed at the Home Office of the Company,in the City of Hartford, State of Connecticut. Dated this 15th day of May ,20 03 NwCttr1tY Aka , , 2* �CONKo A its Ci Y 51 $ Kor*M.Johanson Assistant Secretary, Bond CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California r Ss. County of Contra Casta On May 22, 2003 , before me, Jill Hirayama Date Name and Tito of Officer{e.g.,'Jane Doe,Notary Public"} personally appeared *Scott L. Stringer* Name{s}of Signer{s} ' d personally known to me :n proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are f R -ten- subscribed to the within instrument and { j acknowledged to me that he/she/they executed t the same in his/her/their authorized F'; capacity(les), 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. Place Notary Seat Above Signature of Notary Public z OPTIONAL - �--. Though the information below Is not required by late,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: Document Date:__ Number of Pages: Signer(s)Other Than Named Above: Capacity(les) Ciai.med by Signer Signer's Name: Individual d Corporate Officer----Title(s): Top of thumb here 13 Partner—3, Limited 0 General C3 Attorney in Fact 0 Trustee 0 Guardian or Conservator 0 Other: Signer Is Representing: 01997 National Notary Association•2360 De Soto Ave.,P.O.Box 2402+Chatsworth,CA 91313-2402 Prod.No.5907 Reorder.Call Toff-Free 1800-876-6827