Loading...
HomeMy WebLinkAboutMINUTES - 06032003 - C21 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 3, 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 5 7 SUBJECT: Approval of a substitute Subdivision Agreement and exoneration of existing Subdivision Agreement for Subdivision 8396,Alamo area. (District IH) The following document was presented for Board approval this date: A substitute Subdivision Agreement with Quail Partners LLC, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the road and drainage improvements as required by Title 9 of the County{ordinance Code, as follows: a. Cash bond(Auditor's Deposit Permit No. 392822,dated September 12,2002)in the amount of$1,756.00, made by Quail Partners, LLC, Tax Y.D. number 223869914. b. Additional security in the form of a corporate surety bond dated August 29, 2002, issued by Travelers Casualty and Surety Company of America (Bond No. 103756404)with Quail Partners LLC as principal,in the amount of$175,600.00 for faithful performance and $87,800.00 for labor and materials. PE:rm G:\GrpDaa,EngSvc\BO\2003\6-3-03\SL'B 8396 BO-24.doe Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an action Contact: Rich Lierly(313-2348) taken and entered on the minutes of the Board of Supervisors cc: Public Works (Tax ID 94-3074026)Accounting on the date shown. Construction Alamo-Livorna Associates,LLC 675 Hartz Avenue,Suite 204JUNE ()3 2003 Danville CA,94526 ATTESTED: Attn:Scott Stringer JOHN SWEETEN,Clerk of the Board of Supervisors and Gulf Insurance Company County Administrator 110 West A Street##1805 San Diego,CA 92101 Attn:John C.Day BY -,Deputy Quail Partners,LLC 12885 Aicosta Blvd.,Suite"A" San Raman,CA 94583 Attn:James Baldacci Travelers Casualty and Surety Company of America 350 California Street,Suite 2020 San Francisco,CA 94101 Attn:Mark V.Karpenko RESOLUTION NO.2003/ 3 5 7 SUBJECT: Approval of a substitute Subdivision Agreement and exoneration of existing Subdivision Agreement for Subdivision 8396, Alamo area. (District III) DATE: June 3, 2003 PAGE 2 All deposit permits are on file with the Public Works Department. NOW THEREFORE BE IT RESOLVED that said substitute Subdivision Agreement is APPROVED. BE IT FURTHER RESOLVED that the Subdivision Agreement with Alamo-Livoa Associates, LLC, as approved by the Board on June 25, 2002, is TERMINATED and the improvement security bond with Gulf Insurance Company is EXONERATED. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the cash deposit (Auditor's Deposit Permit No. 387588, dated June 6, 2002) in the amount of $1,756.00,plus interest in accordance with Government Code Section 53079,if appropriate,to The Stringer Company, Inc. RESOLUTION NO. 2003/357 SUBDIVISION AGREEMENT (Government Code§66462 and§66463) Subdivision: 8396 Principal: Quail Partners LLC Effective Bate: , Completion Period: I year THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: CONTiMA_0051A COUNa PRINCIPAL Quail P a t h e L if Maurice M.Shiu,Public Works Director l i f o r n a Mi s b i l i t y Co. 474&� By: (3ignatwo} (Print name&title) ames F . Baldacci t anager RECOMMENDED By: (5ignatwe} gin g ices Division (Print name&title) I ORM APPRO D: Victor J.Westman,County Counsel (NOTE: All signatures to be acknowledged. If Principal is incorporated, signatures must conform with the designated representative groups pursuant to Corporations Code§313.) 1. PAR°IJES&DATE. Effective on the above date,the County of Contra Costa,California,hereinafter called"Coon and the above-mentioned rixici W,mutually promise and agree as follows concerning this subdivision: 2. IMPROVEMENTS. Principal agrees to install certain road improvements(both public and private),drainage improvements,signs,street lights, fire hydrants,landscaping and such other improvements(including appurtenant equipment)as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code (including future amendments thereto). Principal shall complete said work and improvements(hereinafter called"work")within the above completion period from date hereof,as required by the California Subdivision Map act(Government Code§§66410 and following)in a good workmanlike manner,in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder;and where there is a conflict between the improvement plans and the County Ordinance Code,the stricter requirements shall,govern. 3. UMPROVEMENI"SECURITY. Upon executing this agreement, Principal shall, pursuant to Government Code §66499 and the County Ordinance Code,provide as security to the County: A. bee Performance and Guarantee: S 17 5 6•C Q cash,plus additional security,in the amount:S 17 5,6 0 C.G 0 which together total one hundred percent(100%)of the estimated cost of the work. Such additional security is presented in the form of: Cash,certified check or cashiers check. X Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,Principal guarantees performance under this agreement and maintenance of the work for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. B. For Payment: Security in the amount:$ 817, 8 0 C•0 C � which is fiftypercent(50%)of the estimated cost of the work. Such security is presented in the form of: Cash,certified check,or cashier's check Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,Principal guarantees payment to the contractor, subcontractors and to persons renting equipment or furnishing labor or materials to them or to Principal. Upon acceptance of the work as complete by the Board of Supervisors and upon request of Principal,the amount securities may be reduced in accordance with§94-4.406 and§94-4.408 of the Ordinance Code, 4. GUARANTEENL) WAMANTY OF WM, Principal guarantees that said work shall be free from defects in material or workmanship and shall perform satisfactorily for a period of one(1)year from and after the Board of Supervisors accepts the work as complete,in accordance with Article 96-4.6,"Acceptance,"of the Ordinance Code, Principal agrees to correct,repair,or replace,at Principal's expense,any defects in said work. The guarantee period does not apply to road improvements for private roads,which are not to be accepted into the County road system. 5. PLAN T ESTABLISHMENT—WORK. Principal agrees to perform establishment work for landscaping installed under this agreement. Said plant establishment work shall consist of adequately watering plants,replacing unsuitable plants,doing weed,rodent and other pest control and other work determined by the Public Works Department to be necessary to insure establishment of plants. Said plant establishment work shall be performed for a period of one(1)year from and after the Board of Supervisors accepts the work as complete. b. IMPROVEMENT PLAN WARRANTY. Principal warrants the improvement plans for the work are adequate to accomplish the work as promised in Section 2 and as required by the conditions of approval for the subdivision. If,at any time before the Board of Supervisors accepts the work as complete or during the one year guarantee period,said improvement plans prove to be inadequate in any respect,Principal shall make whatever changes necessary to the plans to accomplish the work as promised. 7. NO WAIVER Y COUNTY. Inspection of the work and/or materials,or approval of work and/or materials or statement by any officer,agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement,or acceptance of the whole or any par' of said work and/or materials,or payments,therefor,or any combination or all of these acts,shall not relieve the Principal of the obligation to fulfill this agreement as prescribed;nor shall County be thereby stopped from bringing any action against Principal for damages arising from the failure to comply with any of the terms and conditions hereof. 8. INDEMNITY: Principal shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnities benefited and protected by this promise are County and County's special district,elective and appointive boards, commissions,officers,agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered,incurred or threatened because of actions defined below and including personal injury,death,property damage,inverse condemnation,or any combination ofthese and regardless of whether or not such liability,claim or damage was unforeseeable at any time before County reviewed said improvement plans or accepted the work as complete and including the defense of any suit(s),action(s),or other proceeding(s)concerning said liabilities and claims. C. The getinns causing Nabi€ity are any act or omission(negligent or non-negligent)in connection with the matters covered by this Agreement and attributable to Principal,contractor,subcontractor,or any officer,agent,or employee of one or more of them; D. Non-conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any Inderrmitee has prepared,supplied,or approved any plan(s)or specification(s)in connection with this work or subdivision,or has insurance or other indemnification covering any of these matters,or that the alleged damage resulted partly form any negligent or willful misconduct of any Indemnity. 9. COSTS: Principal shall pay when due, all the costs of the work,including inspections thereof and relocation of existing utilities required thereby. 10, SURVEYS. Principal shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor before acceptance of any work as complete by the Board of Supervisors. IL NQN-PERFORMANCE AND COSTS: If Principal fails to complete the work within the time specified in this agreement,and subsequent extensions,or fails to maintain the work,County may proceed to complete and/or maintain the work by contract or otherwise and Principal agrees to pay all costs and charges incurred by County(including,but not limited to: engineering,inspection,surveys,contract,overhead,etc.)immediately upon demand. Principal hereby consents to entry on the subdivision property by County and County forces,including contractors,in the event County proceeds to complete and/or maintain the work. Once action is taken by County to complete or maintain the work, Principal agrees to pay all costs incurred by County,even if Principal subsequently completes the work. Should County sue to compel performance under this agreement or to recover costs incurred in completing or maintaining the work,Principal agrees to pay all attorney's fees and all other expenses of litigation incurred by County in connection therewith,even if Principal subsequently proceeds to complete the work. 12. INCORPORATION/ANNEXATIOly. If,before the Board of"Supervisors accepts the work as complete,the subdivision is included in territory incorporated as a city or is annexed to an existing city,except as provided in this paragraph,County's rights under this agreement and/or any deposit,bond, or letter of credit securing said rights shall be transferred to the new or annexing city. Such city shall have all the rights of a third party beneficiary against Principal,who shall fulfill all the teras of this agreement as though Principal had contracted with the city originally. The provisions of paragraph 8 (Indemenity)shall continue to apply in favor of the indemnities listed in paragraph 8A upon any such incorporation of annexation. 13. RECORD MAP. In consideration hereof,County shall allow Principal to file and record the final map or parcel map for said subdivision. RLMAad GAGrpDatalf3ngSvc\Fonm AG WOR-MAG-30-kc Rev. October 25,2001 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT S tateof w OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER Though statute does not require the Notary to flit in DAt b°forc m°, oe o i x B,a arse txfa, or+€c txc" the data beim,doing to may prove invaluable to persons relying on the doeurnent. personally appeared s}o s} 0 INDIVIDUAL VL personally known to me-OR-0 proved to me on the basis of satisfactory evidence to d CORPORATE OFFICER(S) be the person{ whose name(j)islafe TITn�{s} subscribed to the within instrumeny,and acknowledged to me that he/sle/they executed 0 PARTNER(S) O LIMITED , } the same in his0r/th&authorized p GENERAL capacity(iad),and that by hislhbr/their Q ATTORNEYJN-FACT Y put*•OWNWIS signature(sl on the instrument the person(t)or g TRUSTEE(S) CSpfto Coft CCU* the entity upon behalf of which the person(ap o GUARDIAN/CONSERVATOR p{t , acted,executed the instrument. p OTHER: I"I ESS hand anffic' eal, SIGNER IS REPRESENTING: NAM OF PERSONS)OR BNrrrY(tES}} StONaY oTAR OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the data below is not required by law,it may prove valuable Date of Document_ to persons retying 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 Coma Costa County. I. FORA L SIGNATt 2ES - The name and interest of the signer should be typed or printed BENEATH the signature. The name must sngne` exact y as it is typed or printed. II" SiGNAPL3� fS FQR INI7[MUALS-The name must be signed exactly as it is printed or typed. The signer's interest in the properterty�ta�� III. SSWNAj= FOR PARTNERSHIPS - Sigrting party must be either a general partner or be authorized in writing to have e authority to sign car an m e partnership. IV. SIGNATURES FOR CORPORATIONS Documents should e signs y two o rcers,one from each of the following two groups: GROUP 1. air of the Board Na{(b})The President e Any Vice-President GROUP 2. a The Secretary b An Assistant Secretary c The Chief Financial macer 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 the person signing the instrument to execute instruments of the type in questions is required.A currently valid power of attorney,notarized,will suffice. Notarization of only one corporate signature or signatures from oilyy one group,must contain the following phrase: "...and acknowledged tome that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." romr WWII iVSi LA1WATMQrpr a&Wng5va,P=vMORU PORMSWI PURPOSE NOTARX,due SECRETARY'S CERTIFICATE I, James F. Baldacci , certify that I am the duly elected Secretary of Castle Creek Company Inc., a California Corporation (the "Corporation"), that said Corporation is the Managing Member of Quail Partners LLC and that the following resolution was unanimously adopted by the Board of Directors of the Corporation at a meeting duly held on Aug. 12, 2002. RESOLVED, that James F. Baldacci, President of the Corporation, is hereby authorized on behalf of the Corporation to prepare, act upon, execute and manage any and all business, acquisitions and related land development and construction contracts and projects including financing of said projects, and to execute and secure any Preliminary, Interim, Conditional, Amended, Renewed and/or Final Subdivision Reports from the State of California Department of Real Estate (DRE) for projects located in California, as the foregoing relates to the business operations of Quail Partners LLC, a California Limited Liability Company. DATED: Aug 12, 2002 Castle Creek Company Inc. A California Corporation James,F.�Baldacci ; By- Title: S,K retary ,r Subdivisiow, B296 Bond Net.. 10255-404 Premium: $2,897.00 NPROVIR'NENT SECUPITY BOND POR SUw1t sm Ar,GI NPT (Performance,Guarantee and Payment) (California Government Code:§§ 66499 -66499.10) 1. MTT AL or Su,gwvLsloN AM�'nt,�rar I: The developer(principal)has executed a subdivision agreement with the County of Contra Costa to install and pay for street, drainage and other improvements in Subdivision- ~8396i__ ,as specified in the subdivision agreement and to complete said work within the time specified for completion in the subdivision agreement,all in accordance with State and-local laws and rulings then under in order to satisfy conditions for filing fa final map or parcel map for said subdivision. 2. 0a uaAnDx: Quail-Partners, LLG asprsrcipW and a corporation organized and existing under the laws of the State of Qgnaecticut and authonzed to trumt surety business in California, as surety, hereby jointly and severally bind ourselves, our hem, executors, administrators, successors and assigns to the County of Contra Costa, California to pay as follows: A. Performance and Guarantee: One Hundred Seventy-Five Thousand Six Hundred & no/100ths Dollars($1 Z„5.60Q,00*** ) for Contra Costa County or any city assignee;under the above County Subdivision Agreement. B. Payment: i - ' Dollars ($87,809.00**** l to secure the claims to which reference is mer in Title XV (commencing with Section 3082) of Fart 4 of Division M of the Civil Code of the State of California. 3. Coamrm: X The Cor:dition of this obligation as to Section(2.A.)above is such that if the above bonded principal, or principal"s heixs,executors, administrators,sur..cemrs or assigns,shall in all things stand to and al�idn by a.-Ad well and truly keep and perform the coven,conditions and provisions in the said ag-cernenzt and any alteration thereof made as therein provided, on it or its part, to be kept and perfoant)d at the time and in the rnarmer therein specified and in all respects according to their true intcn.+ and meaning and shall indemnify and save harmless the County of Contra Costa (or city assignee) its offices,agents and employees,as therein stipulated, then this obligation shall become; null and void; otherwise it shall be and remain in full fence and clIect. As part of the:obligation secured hereby and in addition to the face atnount specified therefore,there shall be included reasonable costs,expenses and fees,including reasonable attorn s fees,incurred by the County ofCoutm Casts(or city assignee)in successfullEy enforcing such obligation,all to be taxed as costs and included in any judgement rendered. B. Ther condition of this obligation, as to Section (2B.) shove, is such tlut said prrncipsl and the undersigned, as corporate surety,are hold firmly bound unto the County of Contra in � d all contractors,subcontractors,laborers,material men and other persons wV oTrod performance of the aforesaid subdivision agreement and referred to in the aforesaid Civil Code, for materials fiunished, labor of any kind, or for amounts due under the UnamploymOnt Insurance Act with respect to such work or labor and that odd surety will pay the same in an amount not exceeding the amount herein above set forth and also,incase suit is hmught upon this bend,,will pay,in addition to the fact amount thereof,reasonable costs,expenses and fees,including reasonable sttotney's fens, incurred by the:County ofContm Costa(or city nsigrm)in Successfully enforcing obligation, to be awarded and fixed by the court, all to be taxed as coats and to be included in the judywamt therein rendered. it is hereby expressly stipulated and agreed that this band AWI inwt to.*0 bet a Of MY*ad all persons:companies and ompondiow entitled to file,c•.Wmz under Title 15(ex omenci r►g with Section 3092)of Part 4 of Division 3 of the Civil Code,son to give a right of action to there or their assigns in any suit brought upon tlris,bond. Should the work under conditions of this bond be fully performed,then this obligation shall become null and void;otherwise it shall be and remain in full force and effect C. No alteration of said subdivision agreement or any*plan or specification of said work aged to by the principal and the County ofC4ntr'a Costa(or CRY assi:nnee)shy relieve the MVty A=n liability on this bond;and consent a huibry given to snake such alter without Audler DDfiW to or contal by the surety;and the surety hereby waves the proves of Califomi�a Ciwd t;ode.SeMw 281+9 and holds itself' OQ with tegard tss and independently of any action.es9AMA the Ind w eWr taken. SMf&f&AND SFAL-89 on Au ust 29, 2002 Travelers Casualty and Surety pkrNCIYAL,• Quail Partners LL /,L SURETY: Comnanv of America �. _ -X Address: ,350 California Street.,; 20,x. Ate` Zt 4 _.�__. City: a Ramo <Z' 45S ,,._ City: By: By: Jul, ...�. Print Nun .-:=� Com ' -- _..)__. Print Larne: Title: , Title: Attorney-in-Fact —t. 4(:V f'\�`; MM"O oaovow\ftsvq eNwoaraw-12Aa few.won~29. STATE OF California ._ SS. COUNTY OF C.Ontra C aSta On August 29. 2002 before me, Myja__J, Hicks PERSONALLY APPEARED Mark V. Ka enko 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. , � 3 Ana, it f Signature / Ana, } This area for Official Notarial Seal Myra_ . Hicks/ r 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 Quail Partners LLC ❑ INDIVIDUAL Improvement Security Bond For Subdivision Agreement ❑ CORPORATE OFFICER Bond#103756404 TITLE OF TYPE OF DOCUMENT TITLE sr ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL Two (2) EX ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: August 29, 2Q02 MATE OF DOCUMENT SIGNER IS REPRESE14TING: NAME OF PERSON(S)OR ENTITY0ES) Travelers-Gas alty and,Surety Company SIGNER(S)OTHER THAN NAMED ABOVE pf merica - - ALL-PURPOSE ACKNOWLEDGEMENT ;z TRAVELEF"`CASUALTY AND SURETY COMPANY OF A�"`�RICA 4 �` TR ,LERS CASUALTY AND SURETY COMI'AN FARMINGTON CASUALTY COMPANY Hartford,Connecticut 061.83-9062 POWER OF AT'T'ORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEYS)-IN-FACT KNOW ALL PERSONS BY THESE )`RESENTS, 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:Dartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these presents make, constitute and appoint: James C. Jenkins, Kathleen Bryant,Mark V. Karpenko, Billy G. Bergan, of Concord, California, their true and lawful Attorney(s)-in-fact, with full power and authority hereby conferred to sign, execute and acknowledge, at any dace within the United States, the fallowing instrument(s): by his/her sole signature and act, any and all bonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or conditional undertaking and any olid 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 ?.utherity 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,the 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 lir any Assistant Secretary may appoint Attorneys-in®Fact 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 seal 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 him or her. VO'T'ED: 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. VOTED: That any bond, recognizance, contract of indemnity, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding upon the Company when(a)signed by the President,any Vice Chairman,any 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 Attorneys-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 sealed 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 SURETY COMPANY and FARMINGTON CASUALTY COMPANY,which Resolution is now in full force and effect: VO'T'ED: 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 bond or undertaking to which it is attached. (Il-Oo Standard) Puoe `Ajeja l335`' }uejsjssV UOSUe4op .W E.€oyt NNG#� +� Ag u Z 8 5[ cs `abaaaavwpttgt�}i} ��`�5Y`J flNy xh�t' -�6Ti8a o OZ jo 6ep SIM palu{I 'Im!loauuOD,Io aIuIS `pxoJlzvHoto,�izO agi ut `Suudwoo aql jo mWO atuoH at,,zn paluaS puu pati?IS ,ocuoi ul=you aau sj!joglnv JO aluouil. D age,III 111.10j las se `s10230atCl jo spzuog 01110 suollnlosaltulpuu2S 0112 2ug2 `atotuxag# n pue °patonaa ua2q tau sug puu ai4qj Iltij at suruuxaz '12ttoglny,Io aleollt2 03 pue ,fau1022v Io xamod pagoulln puu 2ut05010j agl lutt2 AAI L-dgD AgaugH OCI `2nonoauuOD Io alulS 0111 jo suotlutodxoo 400ls ANVdn,03 A.L IYtISVD NO.LONI"Vj pun ANVdWoI ) ,I.L32It1S (INV A.L'IvIISVD SII3'I3AV)ll `'6''IIIII31i v d0 ANvdwoa A mas (INV A L'IvIISVJ S'43'I3AVH.L Jo SJt'P.13aS IunISISSV `pauWtszapun ag2 `I alvDLAI. 191 ;Eneeilel. •0 afreW ot(gnd fuelON aooZ `oB aunt^ saaidxa uoxssiwwoo dA ePM-- .- jowatil suotlnlosa-d Suipuuir agi jopun ooWo xag/Slat jo,fltroglnu Xq suoiluiodwo ag3 jo jlugaq uo luau nuisut plus ag2 palnoaxa ags/ag lug2 pue 'stuas oluaodzoo Mons an,luatut isut ptus ag2 dl paxwe stuns atp 2uql `suopelodzoo ptus jo Sluas agl snlou3i ags/aq 1ug2 `Iuownxlsui anoq, atll polmaxa golgna put,ul paquasop suoiluxodxoo 0112 `ANVd KOII X.L'IVIISVII NOIONIPMV4 pun ANVdWTO3 AIMIS (INV A,L'IV.fISV3 S2I3'I3AVdJL `VDlH3WV AO ANVdWO3 A.L3? M CIN''11 I'IVIISV, Sda'13AV?IS.3o luapisaad amA xotuaS si ails/ag 2ntll :Xus put,asodap plp'ujoAks ninp ow Sq 2utaq`oghk `umou5l aw of NOS&Non.I. 'M.3:`)HO3J oweo,itteuosaad ow aaojaq OOOZ `ngtu=(j Io,asp ill£I stgl uO 4UOP!SOJd a:)!A JOIUOS uosduuoyl •M a6joa0 Nrvo �80 Z$6 I co t3EiC1�kl • + y " by �ylt7'3Y'� S¢Ny xi""dc �'�xB�SOs1+t - (:IEOJ.LUVH 10AINMOD ANVc[WO;3 Al'IYIISVD NO,LON WHVA Pj0jlmH,SSf AKVcMO3 X12MIS CINE AI'IVIISVO SHaTIAVRI V:)IH2[WV 90 AKVdWO31 A13WIS GKV AI I'dflSVD SH373AVal IfIDIJIDAK QOJ 3O ff.Lv,I.S 'OooZ.tagwwoujo,4ep 112£i stgl paxtje olanq Oct of sluas aluaodioo riag2 pue Iuapisaxd amA lotuaS 110112 Sq pauiis aq of luounuisui sitlI posnuo anug AN�'dlko;3 A,L'IVIISVj NO,LONIIhRI'4�a pun AN�'dL1t00 A.La IIS CI V A L'IVIISV SHT13AVHJ, `V3lH3fVV d0 ANJWO;3 A.LMIS WKV Al'IVIISVD SH3'I3AVdL `903W3HM SS3h1IM KI CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of 1 before met,C . On —a 1 � � C Date Name and Title of Officer(M.,"Jane Doe,Notary Pi_ personally appeared Plies1 A Name(q,of Signersr)( �iljd-iGK3L]kuLl� �l proved to me on the basis of satisfactory evidence to be the person whose name(s) is/afe- subscribed to the within instrument and acknowledged to me that he4s4e they executed the same in his/hw/tt*ir authorized capacity(*i &), and that by his/.iter/their ,. BE NICE E. O NEAL signature()on the instrument the person,(,$), or ,...,.. COMM. 1362232 the entity upon behalf of which the person( �+ NOTARYPUBLIC-CALIFORNIA Ad C MTRAMSTA!COUNTY +r acted, executed the instrument. rx a . My Gomm.Expires J+�Ey 11 20Q6 I VPTNESS my hand and offi e_al. r Place Notary Sea;Above Signature-3f Nota, ,c OPTIONAL y, has Though the information below is not required by taw, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. ,a Description of Attached Document Title or Type of Document: Document Date: Number of Pages: ; Signer(s)Other Than Named Above: Capacity(les) Claimed by Signer Signer's Name: _.. Individual At 4fvq j;9 LlCorporate Officer—Title(s): Top of thumb here 1 1-1 Partner—❑ Limited D General E Attorney in Pact F Trustee Guardian or Conservator ❑ Other: I Signer is epresenting: D 1997 National Notary Association-9360 De Soto Ave.,P.O.Box 2402-Chatsworth,CA 91313-2402 Prod.No,5907 Reorder:Call Toll-Free 1-800.876-6827 SECRETARY'S CERTIFICATE I, James F. Baldacci , certify that I am the duly elected Secretary of Castle Creek Company Inc., a California Corporation (the "Corporation"), that said Corporation is the Managing Member of Quail Partners LLC and that the following resolution was unanimously adopted by the Board of Directors of the Corporation at a meeting duly held on Aug. 12, 2002. RESOLVED, that James F. Baldacci, President of the Corporation, is hereby authorized on behalf of the Corporation to prepare, act upon, execute and manage any and all business, acquisitions and related land development and construction contracts and projects including financing of said projects, and to execute and secure any Preliminary, Interim, Conditional, Amended, Renewed and/or Final Subdivision Reports from the State of California Department of Real Estate (DRE) for projects located in California, as the foregoing relates to the business operations of Quail Partners LLC, a California Limited Liability Company. DATED: Aug 12, 2002 Castle Creek Company Inc. A California Corporation James F. Baldacci R By: Title: ISretary COUNTY OF CONTRA COSTA DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER , TO THE TREASURER. MARTINEZ,CALIFORNIA , RECEIVED FROM ORGANIZATION NUMBER %S iorgnniutFan) Ll {Far Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG. SUB. TASK OPTION ACTIVITY AMOUNT ACCT. $ i A I ✓1n `t l a \/ _.,,. —1 Olt 00 00 I ry 5 off A 0A l.✓ J� t ♦`- � �'Y✓ ` ,,Ste"ou f 7 t � IL I I I L I 1 1, 1 1 1 ILI 11 1 1 1 1 1 1 1 1 �: f J f 11 T a t. # sWr }tall.. f } EXPLANATION �� TOTAL $ ' r t s C l DEPOSIT r 2 .., ffi _ Deposit consists of the following items ` OR 07t.? COIN and CURRENCY $_ } CHECKS,M.O.,ETC. $ €4, ` , BANK DEPOSITS $- ;> r, r t t } { k - FOR AUDITOR-CONTROLLER USE ONLY t Z, r., r J` DEPOSIT r t PERMIT DI' NUMBER I , , -� ✓! ( / (/ 1 r r ' - ?t' t r s ', ASSIGNED ' The amount a money described abi:V6 is for Treasuries receipt of above amount is approved. Receipt of above amount is hereby deposit into the County Fre�rtsury. acknowledged. Signed ' '.� flf Date fr �,'� 'l ; Signed: s Signed: Title: i;(( ! f; X L eput C ty tior Deputy County Treosurer r D-34 REV.(7-43) 000649-9665 l 881000: 61108090, $20.000.00, FC Permit #640-99, California - Sun -Brentwood LLC - Reserve, 5109 East La Palma Avenue, Suite b, Anaheim, CA 92807 819800-0840: 61107823, $1,756.00, SUB 8896 Cash Bond, Quail Partners LLC', 1.2885 Alcosta Blvd., Ste A, San Ramon, CA 94583 819800-0800: 61107824, $24,674.00, SUB 7686 beficiency Cast'+► Bond for Slifer Park Landscaping, Hofmann Land Development Company, 1380 Galaxy Way, Concord, CA 94520