Loading...
HomeMy WebLinkAboutMINUTES - 07132004 - C.34-C.38 Y ■y{ 1} ■■` r .�+� ■y{}i} 1}}j}j ■) 1j1j 11 .. III ����f � i��������I���I����I�����■�1�������1�� 34 Recorded at the request or: CONTRA COSTA Co Recorder Office Contra a ra fs aCounty oun s STEPHEN L. WEIR, Clerk-Recorder Return to: DOC— 2004-0266361-00 Public Works Department Wednesday, JUL 14, 2004 10:17:48 Engineering Services Division FRE $0.00 Tt 1 Rd $0,00 Nbr-0002237049 Ire/RS/1-2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 13, 2004,by the following vote: AYES: SUPERVISORS GIOIA, UILKRAA, GREENBERG, DESAULNIER AND GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 20041 382 SUBJECT: Accepting completion of private improvements (Masson Court and its associated storm drain system,outfall structure,and creek bank),Subdivision 00.08396,Alamo area. (District III) The Public Works Director has notified this Board that the private improvements in Subdivision 00-08396 have been completed as provided in the Subdivision Agreement with Quail Partners,L.L.C.,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. JD:rm G:\GrpData\EngSvc\BO\2004\07-13-04\STS 00-08396 B0-45.doc Originator: Public Works(ES) Y hereby Certify that this is a true and Correct copy of an Contact: Frank Navarro(313-2264) action taken and entered on the minutes of the Board of Recording to be completed by CUB I.D.223969914 Supervisors on the date shown. cc: Public Works -T.Bell,Construction Div. -M.Valdez,M&T Lab -H.Finch,Maintenance Div. ATTESTED: .JULY 13 2004 -1.Bergeron,Mapping Div. JOHN SWEETEN, Clerk of the Board of Supervisors and -J.Dowing,Engineering Sheriff-Patrol Div.Commander County Administrator CHP,c/o Al CSAA--Cartog Quail Partners,L.L.C.c/o Castle Companies 12885 Alcosta Blvd.,Suite A San Ramon,CA 94583 By ,Deputy Attn:James Baldacci Travelers Casualty and Surety Company of America 350 California St.,Suite 2020 San Francisco,CA 94101 Attn:Mark V.Karpenko RESOLUTION NO.2004/ 382 SUBJECT: Accepting completion of private improvements (Massoni Court and its associated storm drain system,outfall structure,and creek bank),Subdivision 00-08396,Alamo area. (District III) DATE: July 13, 2004 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of July 13, 2004 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 June 3, 2003 Travelers Casualty and Surety Company of America BE IT FURTHER RESOLVED the payment (labor and materials) surety for $87,800.00, Bond No. 103756404 issued by the above surety be RETAINED for the six month lien guarantee period until January 13,2005,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 private improvements (Massoni Court and its associated storm drain system,outfall structure,and creek bank)have been COMPLETED and are NOT ACCEPTED NOR DECLARED as County roads or drainage systems at this time. BE IT FURTHER RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to refund the$1,756.00 cash security for performance(Auditor's Deposit Permit No.392822,dated September 12,2002)plus interest in accordance with Government Code Section 53079, if appropriate, to Quail Partners, LLC pursuant to the requirements of the Ordinance Code; and the Subdivision Agreement and performance surety bond are exonerated. RESOLUTION N0. 2004/382 Recorded at the request of: CONTRA COSTA Cc Recorder Office Contra Costa County STEPHEN L, AIR, Clerk-Recorder Board of Supervisors DAC— 2004-0269362-00 Return to: Public Works Department Wedmaday,, JUL 14, 2004 10:17:55 Engineering Services Division FRE $0.00 Tt l Pd $0,00 Nbr-0002237050 Irc/R9/i-2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on July 13, 2004,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, DESAULNIER AND GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2004/ 383 SUBJECT: Accepting completion of private improvements(Justin Morgan Drive),Subdivision 00-08405, Alamo area. (District III) The Public Works Director has notified this Board that the improvements in Subdivision 00- 08405 have been completed as provided in the Subdivision Agreement with Alamo Highlands, L.L.C,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. 3D:rm G:\GrpData\EngSvc\BO\2004\07-13-04\SD 00-08405 B045.doc Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an Contact: Frank Navarro(313-2264) action taken and entered on the minutes of the Board of Recording to be completed by COB T.D.69-0405442 Supervisors on the date shown. ce: Public Works -T.Bell,Construction Div. -M.Valdez,M&T Lab -H.Finch,Maintenance Div. ATTESTED: JULY 13, 2004 -I.Bergeron,Mapping Div. JOHN SWEETEN, Clerk of the Board of Supervisors and Sheriff-Patrol Div.Commander CHP,cin Al County Administrator CSAA—Cartog Alamo Highlands,L.L.0 3201 Danville Blvd.,Suite 170 Alamo,CA 94507 By , Deputy Developers Surety and Indemnity Co. 3100 Oak Read,Suite 260 Walnut Creek,CA 94596 RESOLUTION NO.2004/ 383 SUBJECT: Accepting completion of private improvements(Justin Morgan Drive),Subdivision 00-08405, Alamo area. (District 111) DATE: July 13, 2004 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of July 13,2004 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 November 6,2001 Developers Surety and Indemnity Co. BE IT FURTHER.RESOLVED the payment(labor and materials) surety for$449,950.00, Bond No. 8669895 issued by the above surety be RETAINED for the six month lien guarantee period until January 13,2005,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 private improvements have been COMPLETED and are NOT ACCCEPTED NOR DECLARED as County roads at this time. BE IT FURTHER RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to refund the$9,000.00 cash security for performance(Auditor's Deposit Permit No. 373868,dated September 5,2001)plus interest in accordance with Government Code Section 53079,if appropriate,to Alamo Highlands,L.L.0 pursuant to the requirements of the Ordinance Code, and the Subdivision Agreement and performance surety bond,Bond No.8669895, are exonerated. RESOLUTION NO. 2004/383 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 13, 2004 by the following vote: C 1� AYES SUPERVISORS GIOIA, UILKEMA, GREENBERG, DESAULNIER AND GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2004/ 384 SUBJECT: Approve Subdivision Agreement (Right of Way Landscaping) for Subdivision 02- 08688 being developed by Shapell Industries of Northern California, a Division of Shapell Industries,Inc., San Ramon(Dougherty Valley) area. (District III) The following document was presented for Board approval this date for, Subdivision 02- 08688 located in the San Ramon(Dougherty Valley) area. A Subdivision Agreement (Right of Way Landscaping) with Shapell Industries of Northern California, a Division of Shapell Industries, Inc., developer, whereby said developer agrees to complete all improvements as required in said Subdivision Agreement (Right of Way Landscaping) within one year from the date of said agreement. Improvements generally consist of landscaping. Said document was accompanied by the following: Security to guarantee the completion of right of way landscaping as required by Title 8 and 9 of the County Ordinance Code, as follows: I. Cash Deposit Deposit Amount: $1,200.00 Deposit made by: Shapell Industries of Northern California, a Division of Shapell Industries, Inc. Auditor's Deposit Permit No. and Date: 409204 July 24, 2003 JY:rm I hereby certify that this is a true and correct copy of an 0:\GrpData\EngSvc\BO\2004\07-13-04\SD 8688 Bt)-16.doe action taken and entered on the minutes of the Board of Originators Public Works(ES) Contact: Teri Rie(313-2363) Supervisors on the date shown. cc: Public Works- T.Bell,Construction Current Planning,Community Development T--inlay 13,2005(P1) ATTESTED: JULY 13, 2004 Shapell Industries of Northern California, a Division of Shapell Industries,Inc. JOHN SWEETEN,Clerk of the Board of Supervisors and Attn:Steve Savage,Jim Gold,Sam Worden County Administrator 100 North Milpitas Blvd_ Milpitas,CA 95035 National Fire Insurance Company of Hartford Attn:Maria Cook 100 N.Milpitas Blvd. By ,Deputy Milpitas,CA 95035 RESOLUTION NO.2004/ 384 SUBJECT: Approve Subdivision Agreement (Right of Way Landscaping) for Subdivision 02- 08688 being developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., San Ramon(Dougherty'Valley) area. (District ILl) DATE- July 13, 2004 PAGE: 2 Il. Surety Band Bond Company: National Fire Insurance Company of Hartford Bond Number and Date: 929270258 July 10, 2003 Performance Amount: $123,644.00 Labor&Materials Amount: $62,422.00 Principal: Shapell Industries of Northern California, a Division of Shapell Industries, Inc. NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement(Right of Way Landscaping) is APPROVED. All deposit permits are on file with the Public Works Department. RESOLUTION NO. 2004/384 ~ SUBDIVISION AGREEMENT (Right of Way Landscaping) (Government Code§66452 and §66463) � �1 Subdivision. 8688 8688 Effective Date: ` �- Subdivider: Shapel€ Industries of Northern California. Completion Period: 1 year A Division of Shapell Industries. Inc. THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: CONTRA COSTA COUNTY SUBDIVIDER: Maurice M. Shiu, Public Works Director Shagell Industries of Northern California, A Division of Shageil Industries. Inc. f y 1 By: (print name&t") r� RECOMMENDED FOR APPROVAL: jl 1 n t By: i (sign tura .&t tS hia't R'1'_3. N.ehZ. 77 Engineering Services 1VIr io (print name&title) (^ s�try a +a ' �% i tt 13 j FORM APPROVED: 1%ic J. Westman, County Counsel (NOTE:All signatures to be acknowledged. If Subdivider Is incorporated, signatures must conform with the designated representative groups pursuant to Corporations Code§313.) i. PARTIES&DATE. Effective on the above date,the City of County of Contra Costa,California,hereinafter called"County,"and the above-mentioned Subdivider, mutually promise and agree as follows concerning this subdivision: 2. IMPROVEMENTS. Subdivider 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). Subdivider 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. IMPROVEMENT SECURITY. Upon executing this Agreement,the Subdivider shall,pursuant to Government Code§66499,and the County Ordinance Cade,provide as security to the County: A. For Performance and Guarantee- $1,UO cash,plus additional security,in the amount of$123.644 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,the Subdivider 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 of$62.422,which is fifty percent(50%)of the estimated cost of the work. Such security is presented in the form of: Cash,certified check,or cashier's check X_ Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,the Subdivider guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. C. Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Subdivider,the amount securities may be reduced in accordance with§94-4.406 and§94-4.408 of the Ordinance Code. 4. GUARANTEE AND WARRANTY "IF WORK. Subdivider guarantees that said work shall be free from defects in material or workmanship and shall perform satisfactorily for a period of ane-year from and after the Board of Supervisors accepts the work as compete in accordance with Article 96-4.6,"Acceptance",of the Ordinance Code. Subdivider agrees to correct,repair,or replace,at his expense, any defects in said work, system. The guarantee period does not apply to road improvements for private roads which are not to be accepted into the County road 5. PLANT ESTABLISHMENT WORK. Subdivider 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-year from and after the Board of Supervisors accepts the work as complete. At the discretion of the County,bids may be released after final acceptance of landscaping improvements by the County. 6. IMPROVEMENT PLAN WARRANTY. Subdivider 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-yeas guarantee period,said improvement plans prove to be inadequate in any respect, Subdivider shall make whatever changes are necessary to accomplish the work as promised. T NO WAIVER BY 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 part of said work and/or materials,or payments,therefor,or any combination or all of these acts,shall not relieve the Subdivider of his obligation to fulfill this agreement as prescribed;nor shall the County be thereby be stopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 8. INDEMNITY: Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnities benefitted and protected by this promise are the County,and its special district,elective and appointive boards,commissions,officers,agents,and employees. B. The liabilities protected against are any liability or claim far 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 of these,and regardless of whether or not such €iability, claim or damage was unforeseeable at any time before the 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 actions causing liabilihr are any act or omission(negligent or non-negligent)in connection with the matters covered by this Agreement and attributable to the Subdivider,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 Indemnitee 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: Subd€eider shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby. 10. SURVEYS. Subdivider 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. 11. NON-PERFORMANCE ANIS COSTS: If Subdivider falls to complete the work within the time specified in this Agreement, and subsequent extensions, or fails to maintain the work, the County may proceed to complete and/or maintain the work by contract or otherwise,and Subdivider agrees to pay all costs and charges incurred by the County(including,but not limited to: engineering,inspection, surveys,contract,overhead,etc.)immediately upon demand. Subdivider hereby consents to entry on the subdivision property by the County and its forces,including contractors,in the event the County proceeds to complete and/or maintain the work. Once action is taken by County to complete or maintain the work,Subdivider agrees to pay all costs incurred by the County,even if Subdivider subsequently completes the work. Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work,Subdivider agrees to pay all attorney's fees,and all other expenses of litigation incurred by County in connection therewith,even if Subdivider subsequentiy proceeds to complete the work. 12. INCORPORATION/ANNEXATION. 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,the 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 Subdivider,who shall fulfill all the terms of this agreement as though Subdivider had contracted with the city originally. 13. RECORD MAP. in consideration hereof,County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. Aw:tap G:1GrpData\EngSvc\S1ava%Gaie Ranch16688(N2B)M86 Landscape tmpr.Agraement.doc Rev.May 18,2001 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. Countyof On before me, �-�_�` .`Cee Name and Tale of Of`+csr(e.g., Jane Dos,Notes Public) _. ��" ���4z• � - � '' .'��.+ '.b-.z� 3 y Vit)i ._�� ,tid��.._ � �.;'<> Y is..k personally appeared �. a�� Nens(s)W Signar(s) 'R,�06rsonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose names) Kfare #CE T. subscribed to the within instrument and Cornrrtission 3#3bgi acknowledged to me that hefsl"/they executed Q Notary Pubuc.Cabtcsrn t the same inei iierltheir authorized $onto ChaoC capaeity(ies), and that by hWheimftheir curdy Y +rxr.i sAvg24, signatures)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. -V?ITNESS my hand and official sea]- Signature of Notary Pubtio OP TtEWA!.._ _7 ?hough 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. INV R Description of Attached Document Title or Type of Document: s Document Date: Number of gages: Signer(s)Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: 1-1 individual Top of thumb here :.T– brporate Officer—Title(s):v, k'y Partner—C-1 Limited ❑General I j �� ❑ Attorney-in-Fact j El Trustee j ❑ Guardian or Conservator ❑ Other: ' x` Signer is tiepresenttng ..._ ��'•°a,. �;.. .� `, ,-.y u_ ,..,': _ ®1999 Nation:Notary Association•9350 Ds Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313.2402 www.r.ationalnotary.org Prod.No.6907 Reorder:Call Toli-Free 1-800-876-6827 DEPOSIT PERMIT - OFFICE OF COUNTY AUDITOR-CONTROLLER J .- TO THE TREASURER: MARTINEZ,CALIFORNIA J '� RECEIVED FROM ORGANIZATION NUMBER_2- RU (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORO ACCT TASK OPTION ACTIVITY AMOUNT I 32 jgszy :Sy I t 0 / t av , 5 Tit q. loo ; i 1 c 'X Mda) X ' D `� rf J t �/ Com'•. 4 rT, 2661Nu [EX!PLANATIQN: TOTAL $ I DEPOSIT i > / MIN consists of the following items iN and CURRENCY $ �' t // 7/ J f t // >{^' CICS,M.O.,ETC. $ ' ='� 1 1 Gl� � _ G� s�/� t �/ 0c !/ t°. BANK DEPOSITS $ FO'AUDITOR-CONTROLLER USE ONLY DEPOSIT ,./4 , , 4777756_, `i, % I j /� r PERMIT NUMBER d� �It� � �; t.-' ,:�}f.�1 t/ 1��� flr� La` �%• j .�rl ��1 / �7 �3 DATE C1` S'f ASSIG The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby deposit into the County Treasury. acknowledged. j -�- ' Sig �' Date-��r .. SigneY L / d: Signed- C, . ( j t - {jW G'LEXT �' 3{�! Dep unty Audi Deputy County Treasurer D-34 REV.(7-93) L P" Zi ' t2' t l �/AGN ` tZf}, �RCA�f1;!✓'2rLy 819800-0800: 61120514, 1030 8688, Cash Performance Bond (landscape), Shapell Industries of N. California, 100 N. Milpitas Blvd. Milpitas, CA 95035 819800-0800: G1120515, $4,600.00, Sub 8632, Landscape Cash Bond, Shapell Industries of N. California, 100 N. Milpitas Blvd. Milpitas, CA 95035 819800-0800: G1120516, $3.300.00, RA1135, Landscape Cash Bond, Shapell Industries of N. California, 100 N. Milpitas Blvd. Milpitas, CA 95035 0649-9665 / 831000: 01120514,$9.100.00 Sub 8688, Landscape Inspection Shapell Industries of N. California, 100 N. Milpitas Blvd. Milpitas, CA 95035 0649-9665 / 831000: 61120515,$24,300.00 Sub 8632, Landscape Inspection Shapell Industries of N. California, 100 N. Milpitas Blvd. Milpitas, CA 95035 0649-9665 / 831000: G1120516, $18.400.00, RA1135, Landscape Inspection, Shapell Industries of N. California, 100 N. Milpitas Blvd. Milpitas, CA 95035 0649-9665 / 831000: 61116893, $2,686.27, 508531, Map Checking deposit, Janin Associates, 957 Stow Lane, Lafayette, CA 94349 0649-9665 / 831000: G1116895, $805.43, MS 8-99, Inspection Deposit, Premium Property Development, 428 N. Buchanan Cir Ste 14, Pacheco, CA 94553 0649-9665 / 831000: G1116896, 1221 Monticello Limited Partnership, 1485 Enea Ct., Suite 1490, Concord, CA 94520-5228 $6.330.00, Ms 02-0022, Improvement Plan Check $1,600.00, MS 02-0022, PM Chcek 0649-9665 / 831000: 61116899,$500.00, 852813, Record of Survey Deposit, Kristy Huffacker, 2337 Walnut Blvd, Walnut Creek, CA 94597 COUNTY Ol ,;UNTRA COSTA - GENERAL ECEIPT ` = � egg 1, a� $ THIS COPY IS DEFT: NOT A RECEIPT DOLLARS �y G1' r�...'y� ���dd',✓i'6*� Vit_'" f' ., ��r�''r ';�Jd'� '�i��� �.� .�;""' ."..ti.''z'��^.�� � ��/f FOR yr 1 CASH ACT' RECEIVED FRONT , f CHECK AMT. PAID MONEY BAL. x r/ ORDER DUE .��" � ��,,,� r ice' '�� ,s (D57,REV.7189) Gale Ranch 11 SljhdiVision: 8688/N-213/Gallery Bernd No.: 929270258 Premium. $927.00 IMPROVEMENT SECURITY BOND FOR PUBLic RIGHT OF WAY LAtjtsc.APE AGREEMENT (Perfornance, Guarantee, and Payment) (California Goverinwnt Code Sections 66462 and 66463) 1. IthgrAt.oFSumyisio.N AfrRELiw.NT- The,Principal has executed an agreenriatwith the County to histall and pay for public right of way latndwapi ng, and other related ing)rovernents in Subdivision N-213 Gall= as specified in the Scibdivision Agreen-&nt (Right of Way LaWscapmg), and to complete said work wit1iin the time specified for completion inn the Subdivision Agreement(Right of Way Landscaping), all in.accordance with State and local laws and rulings thereunder-in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. Shapell Industries of Northern Caiifomia,A 2, Oltu:: lye.: division of Sha ell industries, Inc. a Delaware Cor . ,aSPrirc#X4 and National Eire Insuranae QoMpal3y of Hartford a corporation organized existing under the laws of the State of CT awl authorized to mmsac:t surety business in California, as Surety, hereby jointly and severally bind ourselves,our heirs,executors, administrators, successors, and assigns to the County of Contra.Costa., Catiforaia'to pay it: One Hundred Twenty Three Thousand Six A. Peifornnanxce and Guamntee: Hundred Forty Four Dollars and 001100 Dollars($ 123,644.00 for itself or any city assignee under the above County Subdivision Agreenmt, plus B. Payment: six Two Thousand Four Hundred Twen Two Dollars and 00/100 Dollars( 62,422.00 ) to secwe the claims to which r:efe .ice is znnade in Title XV" (ctrmrnenc:ing with. Sectiorn. 3082) of fart 4 of Division III of tine Civil Code of the State of Califozania. 3. Ct)'Y€}ri!` ON: A. Tlx:Condition of this obligation as to Section 2.(A) above is such that if the.above bounded Principal, 'los or its heirs, executors, adnnirnistt ators, successors or assigns, shall in all things stand to and abide by, and well aad truly keep and perform tine covenants, conditions and provisions in the said agreernent and any alteration thereof made as therein provided, on is or its .part, to be kept and perforrmd at the time and in dr.manner therein specified, and in all.resects according to their true. intent and meaning, and shall indenviify and save bai.mless the County of Contra Costa (car city asci iee•), iLs officers,agents and employees, as dwein stipulated,then this obligation shall become null and void; otherwise.it shall be axnd xenmin in full force and effect. As part of the,obligation secured 13ereby azul in addition to the face arnount specified therefore,there .shall be included costs azrd reasonable expenses and fees, hic:luding reasonable attorney's fees, ]ncinTed by County(or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgerrient rendered. B. The condition of this obligation as to Section 2.(B) above is such that Said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, material r n and other personas employed in the performance of the afbresaid agreement and referred to in the aforesaid Civil Code for materials finnished or labor thereon of any kind,or for azrxuats due wider the Utzeaxiployme t 1!:zzsurance Act with respect to stash work or labor, that said surety will pay the sante in an amunt not exceeding the gr unt herein above set fortk and also in case snit is brought upon this bond, will pay, in,addition.to the fact armunt thereof, costs and reasonable expenses and :tees, including reasonable attorneys fees, incurred by County(or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, mid to be taxed as casts and to'be included in the judgement therein rendered. It is hereby expressly stipulated and agreed that this bond ,]dial] inure to the benefit of any and all persozxs,con patsies and corporations entitled to fide claims under Title 15(commencing with Section 3082)of Part 4 of Division 3 of the Civil Code, so as to give a.right of action to tom or their asses in any suit brought upon this bond. Should tlx:condition of this bond be fully performed then this obligation,,hall became null and void, otherwise it shall be and remain hi full force avid.effect. C. No alteration of said subdivision agrem erat or any plan or specification of said work alyreed to by the Principal and the County shall,relieve any Surety from liability on this bonn3 and consent is hereby given to make such alteration without further notice to or consent by Surety; said the Surety hereby waives the provisions of California Civil.Code Section 2819, and holds itself bound without regard to and independently of any action against Principal whenever takem SIGNED AND SEALED on July 10, 2003 Shapeli Industries of Northern California,A PRINCIPAL.-Division of Shapell Industries,Inc.,a Delaware Corp. SMTY2 National Fire Insurance Commy of Hartford Address: 100 North Milpitas Boulevard Address: 100 N. Milpitas Blvd. City: Milpitas Zi • 95035 City Milpitas Z�p9+�+5�035 Y ' �-� �`" JJ .es_ By: : B Pru.it Nalm: i - �' Print Naas Marie A. Cook Title: Title: Attomey-in-Fact Print Name ,, r it Y1 �Rt'WS1��if:���f'L7hThKicpD�r3t ngSvs arsnstf3t[WORi7W-12AA. dear 3#IW ............................................................................................................................................................................................................................................................................................................................ COUNTY OF C1ra_. July 1t).20CL3 PERSONAUY APPEARED �t Eek SS�4is personally icraown to arae kfftisat. ta��tl�e rst�rt� x£trs rarritx 91fc- sutrscriksc;d to the within Instr-raarxent and acknowledged to the that.f /she/tt -executed time starne In hWhcer/hm.'r authorized .rr,. cap aclty(fes}; and that.b �ai�c/iaerlt i�°sl.l;n�ature oil the � JANICE T.KRUSIF ialstrataaa€:aat tine P( 'sc�ar{��, car the entit`y� upon behalf of which Commosion i the person(s)-acted,executed they Instrument, Notary Pubttc Cat#tarrat�s Santo Ctorq County :i'T i'��f:: tS�s my hand and of#lcia#seal. NyCmm. Aug 24,2 Sit;ar� --...-__.w_� , � �� __._.� . ............. This_......._...... _... �� this atma Air t':)1I cI al iVrtuukd Seal OPTIONAL "i°t OUgh the data below is not required by paw, it may prove valuable to per,--,.tans relying on die document andcould preavent fraudulent teatt<ac:htnent of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT INDIVIDUAL l CORP P00" : OFFICEtd ._......... ....._ . µ rrn..�sari _....... TITLE OF TYPE OF DC"iG.tJtV EN t m.. PARTNER(S) LltvitTED � �E�tdic�'t1L ..........................................................._,._.. �1t I't}i�t�IEY ItV-FAG1' NiJla.�tE�E�F�C�t�F'At.'st_S f..E TRUSTEE(S) D CcUtil l'llr`a,t\llCONSE_RVITOR ............_........................... .............................._..._......._......_._._........._........_.............._.............._........... _._.... .._.._........................... DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S)OR Et\1Tt7Y(tE5) National l=ire insurance Coma .......... ........._....__... _.........._.............._..._............._.........,.....,_.._.. QI~�_.._._. �Ii:��1�C�{S3 t�THER"fi-l1�N �IAMECi aRE3C1VC 0-081 Rim 6A44 A.I.I.-VIJRPOSE�ACKNOWLEDGEMENT POWER OF ATTORNEY"APPOINTING INDIVIDUAL AT"TCJKAEY4N-FACT Know All Men By These Presents,That CONTINENTAL CASUALTY COMPANY,an Illinois corporation, NATIONAL FIRE INSURANCE COMPANY OF HARTFORD,a Connecticut corporation,AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA,a Pennsylvania corporation(herein collectively called"the CCC Surety Companies"),are duly organized and existing corporations having their principal offices in the City of Chicago,and State of Illinois, and that they do by virtue of the signature and seals herein affixed hereby make, constitute and appoint Marie A. Cook, Individually of Milpitas, California their true and lawful Attome&)-in-Fact with full power and authority hereby conferred to sign,seal and execute for and on their behalf bonds, undertakings and other obligatory instruments of similar nature -In Unlimited Amounts- and to bind them thereby as folly and to the same extent as if such instruments were signed by a duly authorized officer of their corporations and all the acts of said Attorney,pursuant to the authority hereby given are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By-Laws and Resolutions,printed on the reverse hereof, duly adopted, as indicated,by the Boards of Directors of the corporations. In witness Whereof,the GCC Surety Companies have caused these presents to be signed by their Group Vice President and their corporate seals to be Hereto affixed on this 18th day of June 1998 CONTINENTAL CASUALTY COMPANY NATIONAL FIRE INSURANCE COMPANY OF HARTFORD n `t AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA �• s3 5E11L. Lima .1897 Marvin J.Cashion Group Vice President State of Illinois, County of Crook, ss: On this 18th day of June , 1998 ,before me personally came Marvin J.Cashion,to nye known,who, being by me duly sworn,did depose and say:that he resides in the City of Chicago,State of Illinois;that he is a Group Vice President of CONTINENTAL CASUALTY COMPANY, NATIONAL FIRE INSURANCE COMPANY OF HARTFORD,and AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA described in and which executed the above instrument;that he knows the seals of said corporations;that the seals affixed to the said instrument are such corporate seals;that they were so affixed pursuant to authority given by the Boards of Directors of said corporations and that he signed his name thereto pursuant to like authority,and acknowledges same to be the act and deed of said corporations. UoTmyJO My Commission Expires March 6,2000 Mary Jo Abel Notary Public CERTIFICATE 1,Mary A. Ribikawskis,Assistant Secretary of CONTINENTAL CASUALTY COMPANY,NATIONAL FIRE INSURANCE COMPANY OF HARTFORD,and AMERICAN CASUALTY COMPANY OF REAMING,PENNSYLVANIA do hereby certify that the Power of Attorney herein above set forth is still in form,and further certify that the By-Law and Resolution of the Board of Directors of each corporation printed on the revs a�greof are still in force.In testimony whereof I have hereunto subscribed my name and affixed the seals of the said corporations this day of CONTINENTAL CASUALTY COMPANY NATIONAL FIRE INSURANCE COMPANY OF HARTFORD AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA tui i, �x3 SEAE. 1897 .� It Mary A. Ribikawskis Assistant Secretary .v.1 0l1197) Authf:; .,zing By-Laws and Resolutions )OPTED BY THE BOARD OF DIRECTORS OF CONTINENTAL CASUALTY COMPANY: This Power of Attorney is made and executed pursuant to.and by authority of the following Sy-Law duly adopted by the Board of Directors of the Company. "Article IX--Execution of Documents Section 3.Appointment of Attorney-in-fact The Chairman of the Board of Directors,the President or any Executive, Senior or Group Vice President may,from time to time,appoint by written certificates attorneys-in-fact to act in behalf of the Company in the execution of policies of insurance, bonds,undertakings and other obligatory instruments of like nature. Such attomeys-in-fact,subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seat of the Company thereto.The Chairman of the Board of Directors,the President or any Executive, Senior or Croup Vice President or the Hoard of Directors,may,at any time,revoke all power and authority previously given to any attorney-in-fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17th day of February,1993. "Resolved,that the signature of the President or any Executive, Senior or Group Vice President and the seal of the Company may be affixed by facsimile an any power of attorney granted pursuant to Section 3 of Article IX of the By-Laws,and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company.Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." )OPTED BY THE BOARD OF DIRECTORS OF AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA: This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Boars{of Directors of the Company. "Article Wi Execution of Obligations and Appointment of Attorney4n-Fact Section 2.Appointment of Attorney-in-fact.The Chairman of the Board of Directors,the President or any Executive,Senior or Group Vice President may,from time to time,appoint by written certificates attorneys-in-fact to act in behalf of the Company in the execution of policies of insurance,bonds, undertakings and other obligatory instruments of like nature.Such attomeys-in-fact,subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to arch the seal of the Company thereto.The President or any Executive, Senior or Group Vice President may at any time revoke all power and authority previously given to any attorney-in-fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17th day of February,1991 "Resolved,that the signature of the President or any Executive,Senior or Group Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 2 of Article VI of the By-Laws,and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company.Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." OPTED BY THE.BOARD OF DIRECTORS OF NATIONAL FIRE INSURANCE COMPANY OF HARTFORD: This Power of Attorney is shade and executed pursuant to and by authority of the fo€lowing Resolution duly adopted on February 17, 1993 by the Board of Directors of the Company. "RESOLVED:That the President,an Executive Vice President,or any Senior or Group Vice President of the Corporation may,from time to time,appoint,by written certificates,Attorneys-in-Fact to act in behalf of the Corporation in the execution of polio of insurance,bonds, undertakings and other obligatory instruments of like nature.Such Attromey-irrFact,subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Corporation by their signature and execution of any such instrument and to attach the seal of the Corporation thereto.The President,an Executive Vice President,any Senior or Group Vice President or the Board of Directors may at any time revoke all power and authority previously given to any Attorney-ln-Fact" This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 47th day of February,1993. "RESOLVED:That the signature of the President,an Executive Vice President or any Senior or Group Vice President and the seal of the Corporation may be affixed by facsimile on any power of attorney granted pursuant to the Resolution adopted by this Board of Directors on February 17, 1993 and the signature of a Secretary or an Assistant Secretary and the seal of the Corporation may be affixed by facsimile to any certificate of any such power,and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Corporation.Any such power so executed and sealed and certified by certificate so executed and sealed,shall with respect to any bond or undertaking to which it is attached,continue to be varid and binding on the Corporation." NOTICE In accordance with the Terrorism.Fisk Insurance Act of 2002, we are providing this disclosure notice for bonds and certain insurance policies on which one or more of the Writing Companies identified below is the surety or insurer. To principals on bonds and insureds on certain insurance policies written by any one or more of the following companies (collectively the "Writing Companies") as surety or insurer: Western Surety Company, Universal Surety of America, Surety.Bonding Company of America, Continental Casualty Company, National Fire Insurance Company of Hartford, American Casualty Company of Reading, PA, The Firemen's Insurance Company of Newark, NJ, and The Continental Insurance Company. DISCLOSURE OF PRE MT TM The premium attributable to coverage for terrorist acts certified under the Act was Zero Dollars ($0.00). DIS LO R.F OF FIRDER.AL PARTICIPATION IN PAYMENT OF TF.RRORTS,NI LOSSES The United States will pay ninety percent (90%) of covered terrorism losses exceeding the applicable surety/insurer deductible. For,n F73 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT 3� State of California �4 County of On before me,;-..y Y Date Name and Tine of Officer(e.g.,"Jan`Doe,t ola�P w personally appeared �r� ^s��.� Name(s)of signer(a; ersonally known to me ❑ proved to me on the basis of satisfactory y evidence s to be the person(s) whose name(s) ,efare JANtCE tti�USE subscribed to the within instrument and •� Commission# 131 acknowledged to me that he>rsWthey executed 86�7 � the same in #+eAiieWtheir authorized a Notary Pub0c-Caftmia Sar:tEts Ctatra G capacity(les), and that by faisAer>r#heir , MV��Co signatures) on the instrument the persons), or the entity upon behalf of which the person(s) �z acted, executed the instrument. �,•, SNIT SS my hand and official - signature of Notary Pubiic • OPTIONAL Though the information below is not required by lafri 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 5 Title or Type of Document: ; ` �+ 6-1y , : t_ i r Document Date:_ Number of Pages: Signer(s)Other Than Named Above- Capacity(ies) Claimed by Signer Signer's Name: ` ❑ 1 dividual r Top of thumb here Corporate Officer—Title(s): s `a 't '• :"3 �d (�'s �__ ❑ Partner— _-J Limited Ll General EJ Attorney-in-Pact 5 ❑ Trustee ❑ Guardian or Conservator ❑ Other: i Signer 1s Representing:!: � � 01999 Nation!NotaryAssooia?ton•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313.2402•www.naticnalnotary.org Prod.No.5907 Reorder:Call Toll-Free 1.800.875-6827 37 Recorded at the request of: CONTRA COSTA Co Reorder Office Contra Costa CountyBoard of STEPEN L, WEIR, Clerk-Recorder Return toSupervisors DOC— 2004-0269363-00 Public Works Department Wednesday, JUL 14, 2004 10:18:04 Engineering Services Division FRE $0.00 Tt l Pd $0.00 Nbr-0002237051 lrc/RS/1-8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on July 13, 2004,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, DESAULNIER AND GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2004/ 385 SUBJECT: Accepting completion of improvements for Subdivision Agreement on Feathermint Drive, Melrose Court, and Pyral Court for Subdivision 02-08688, San Ramon (Dougherty Valley) area. (District III) The Public Works Director has notified this Board that the Subdivision improvements in Subdivision 02-08688 have been completed as provided in the Subdivision Agreement with Shapell Industries of Northern California,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. JY:rm G:\GrpData\EngSvc\BO\2004\07-13-04\SD 8688 BO-45.doc Originator: Public Works(ES) Contact: Teri Rie(313-2363) Recording to be completed by COB I.D.95-2578030 I hereby certify that this is a true and correct copy of an cc: Public Works -T.Bell,Construction Div. -J.Ysrnael,Engineering Services action taken and entered on the minutes of the Board of Shapell Industries of Northern California Supervisors on the date Shown. 100 North Milpitas Blvd. Milpitas,CA 95035 Attn:S.Savage,S.Worden,sr J.Gold ATTESTED: JULY 13, 2004 National Fire Insurance Company of Hartford Attn:Pamela stacks JOHN SWEETEN, Clerk of the Board of Supervisors and 5820 Canoga Ave.,Suite 200 County Administrator Woodland Hills,CA 91367 City of San Ramon Attn:Chris Low 3180 Crow Canyon Pl.,Ste 140 San Ramon,CA 94583 By "JT" ,Deputy .385 RESOLUTION NO.2004/ SUBJECT: Accepting completion of improvements for Subdivision Agreement on Feathermint Drive, Melrose Court, and Pyral Court for Subdivision 02-08688, San Ramon (Dougherty Valley) area. (District III) DATE: July 13, 2004 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of July 13,2004 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 May 25, 2004 National Fire Insurance Company of Hartford BE IT FURTHER RESOLVED the payment (labor and materials) surety for$502,250.00, Bond No. 929270253 issued by the above surety be RETAINED for the six month lien guarantee period until January 13,2005,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 Subdivision improvements in Subdivision 02-08688 are ACCEPTED AS COMPLETE. BE IT FURTHER RESOLVED that Feathermint Drive,Melrose Court,and Pyral Court,the hereinafter described roads,as shown for public use on the Final Map of Subdivision 02-08688,filed June 1,2004 in Book 465 of Maps at pages 1-20,Official Records of Contra Costa County,State of California, are ACCEPTED AS COMPLETE. Upon completion of the one-year warranty and maintenance period, the San Ramon City Council shall accept the public improvements for maintenance in accordance with the Dougherty Valley Memorandum of Understanding. Road Name Road Widths R/W Widths. Lengths (Miles) Feathermint Drive 36' 56' 0.21 Melrose Court 36' 56' 0.13 Pyral Court 36' 56' 0.02 BE IT FURTHER RESOLVED that the beginning of the warranty and maintenance period is hereby established,and the$10,000.00 cash deposit(Auditor's Deposit Permit No.408866,dated July 17,2003)made by Shapell Industries of Northern California and the performance/maintenance bond rider for $149,750.00, Bond No. 929270253 issued by National Fire Insurance Company of Hartford be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. RESOL'UrION NO. 2004/385 Executed in Triplicate CM Tact 8688 f N-25/Gallery suR> ry Increase -Decrease Bider TO 8E ArTACH#D TO and farm part of Band Number 929 270 253 -Issued by the National Fire Insurance Company of Hartford as Surety,on behalf of Sha ell Industries of Northern California, a Division of Sha II Industries,Inc. of Mil itas CA hereinafter referred to as the Principal,and In favor of Coon of Contra Costa of M rtinez CA 8thhereinafter referred to as the Obligee,effective the �..�. day of July 2t7f}3 IN CONSIDERATION of the premium charged for the attached bond and other good and valuable consideration i#is understood and agreed that efFectiva the 18th _ day of May , 2004 and subject to ai the terms, conditions and limitations of the attached band,the panel sura thereof shag be and the same Is hereby decreased from the sum of *** Dollars( $994,500.00*** to the sum of C)ne Hundred Forty Nine Thousand Seven Hundred Fifty Ng/1 00*** Dollars($149,750.0 � IT IS FURTHER UNDERSTOOD and agreed that subject to all the terms, conditions and limitations of tete attached bond, the agg ate Iiabli(ty of the Surety for any Iotas occurring prior to said date shag rant exceed the sum of Nine Hundred Ninety Four Thousand l=ive Hundred Noll 00*** Dollars or for any lose occurrin subsequent to said state shalt not exceed the sumof Cane Hundred Fart in€t Thousand Seven Hundred Fi No/100*** Dollars($949,750.00*** I In no event,however,shell the aggregates liability of the Surety exceed the larger of the aforementioned&urns, it being the Intent hereof to preclude cumulative liability. SIGNED,SEALED AND DATED this 18th day of ._ May, 2004 , Accepted By: Shapell Industries of Northern California, a Division of Count of Contra Cos _Shapell Industries, Inc. (PHn rie A. Cook, Asst. V.P. n Cox , Asst, Sec. National Fire Insurance Company of Hartford r/ rety) 8 llxl� (Seal) Pamela L. Stocks Attomey-in-fact SUR-23139-D POWER OF ATTG--NEY APPOINTING INDIVIDUAL k. fORNEY-IN-FACT Knave All Men By#brie Pmsents,That Continental Casualty Company,National Fire Insurance Company of Hartford,and American Casualty Company of Reading,Pennsylvania(herein called"the CNA Companies"),are duly organized and existing corporations having their principal offices in the City of Chicago,and State of Illinois,and that they do by virtue of the signatures and seals herein affixed hereby make,constitute and appoint Pamela L.Stocks,Beverly A.Hall Sandra V.Hanner,Individual) Of Shem-tan Oaks California their true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign,seal and execute for and on their behalf bonds,undertakings and other obligatory instruments of similar nature --In Unlimited Amounts-- and to bind them thereby as fully and to the same extent as If such instruments were signed by a duly authorized officer of their corporations and all the acts of said Attorney,pursuant to the authority hereby given Is hereby ratified and confirmed, This Paver of Attorney is made and executed pursuant to and by authority of the By-Law and Resolutions,printed on the reverse hereof,duly adopted,as indicated,by the Boards of Directors of the corporations. In Vlfltness Whenaaf,the CNA Companies have caused these presents to be signed by their Vice President and their corporate seals to be hereto affixed on this 3rd day of August,2001. Continental Casualty Company National Fire Insurance Company of Hartford SEJ . American Casualty Company of Reading,Pennsylvania State of Illinois,County of Cook,ss: Michael Gengler Group Vice President Can this 3rd day of August,2001,before me personally came Michael Gengier to me known,who,being by me duly sworn,did depose and say:that he resides in the City of Chicago,State of Illinois;that he is a Group Vice President of Continental Casualty Company,National Fire Insurance Company of Hartford,and American Casualty Company of Reading,Pennsylvania described in and which executed the above instrument;that he knows the seats of said corporations;that the seals affixed to the said instrument are such corporate seats;that they were so affixed pursuant to authority given by the Boards of Directors of said corporations and that he signed his name thereto pursuant to Ike authority,and acknowledges same to be the act and deed of said corporations. $ "OFFICIAL!>BAL* • �, ++•ver triiillt.ea»r ar 9irnris '* .t My Commission Expires September 17,2001 Chane Faulkner Notary Public CERTIFICATE 1,Mary A.Ribikawskis,Assistant Secretary of Continental Casualty Company,National Fire Insurance Company of Hartford,and American Casualty Company of Reading,Pennsylvania do hereby certify that the Dower of Attorney herein above set forth is still in force,and further certify that the By-Law and Resolution of the Board of Directors of the corporations printed on the reverse hereof Is still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporations this IBfh day of Continental Casualty Company Q-17h 0 0for0 e National Fire Insuranoe Company of Hartford American Casualty Company of Reading,Pennsylvania (Rev. 1/23101) Mary A.Riblicawskis Assistant Secretary Aathorizing By-Laws and Resolutions ADOPTED BY THE BOARD OF DIRECTORS OF CONTINENTAL CASUALTY COMPANY: This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company. "Article IX--Execution of Documents Section 3.Appointment of Attorney-In-fact.The Chairman of the Board of Directors,the President or any Executive,Senior or Group Vice President may,from time to time,appoint by written certificates attomeys-in-fact to act in behalf of the Company in the execution of policies of insurance, bonds,undertakings and other obligatory instruments of like nature.Such attorneys-in4act,subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto.The Chairman of the Board of Directors,the President or any Executive,Senior or Group Vice President or the Board of Directors,may,at any time,revoke all power and authority previously given to any attomey-in-fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17th day of February, 1993. "Resolved,that the signature of the President or any Executive,Senior or Group Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 3 of Article IX of the By-Laws,and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company.Any such power so executed and sealed and certified by certificate so executed and sealed shalt,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." ADOPTED BY THE BOARD OF DIRECTORS OF AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA: This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company. "Article VE— xecutlon of ObUgations and Appointment of Attorney-ln-fact Section 2.Appointment of Attomey-In-fact.The Chairman of the Board of Directors,the President or any Executive,Senior or Group Vice President may,from time to time,appoint by written certificates attomeys-in-fact to act in behalf of the Company in the execution of policies of insurance,bonds,undertakings and other obligatory instruments of like nature.Such attomeys-in-fact,subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto.The President or any Executive,Senior or Group Vice President may at any time revoke all power and authority previously given to any attomey-in-fact." This Power of Attorney Is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17th day of February, 1993. "Resolved,that the signature of the President or any Executive,Senior or Group Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 2 of Article VI of the By-Laws,and the signature of the Secretary or an Assistant Secretary and the seat of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company.Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." ADOPTED BY THE BOARD OF DIRECTORS OF NATIONAL FIRE INSURANCE COMPANY OF HARTFORD: This Power of Attorney is made and executed pursuant to and by authority of the following Resolution duly adopted on February 17, 1993 by the Board of Directors of the Company. "RESOLVED:That the President,an Executive Vice President,or any Senior or Group Vice President of the Corporation may,from time to time,appoint,by written certificates,Attorneys-In-Fact to act in behalf of the Corporation in the execution of policies of insurance, bonds,undertakings and other obligatory instruments of like nature.Such Attorney-in-Fact,subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Corporation by their signature and execution of any such instrument and to attach the seal of the Corporation thereto.The President,an Executive Vice President,any Senior or Group Vice President or the Board of Directors may at any time revoke all power and authority previously given to any Attomey--in-Fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 17th day of February, 1993. "RESOLVED:That the signature of the President,an Executive Vice President or any Senior or Group Vice President and the seal of the Corporation may be affixed by facsimile on any power of attorney granted pursuant to the Resolution adopted by this Board of Directors on February 17,1993 and the signature of a Secretary or an Assistant Secretary and the seal of the Corporation may be affixed by facsimile to any certificate of any such power,and any power or certificate bearing such facsimile signature and seal shall be valid and binding on the Corporation.Any such power so executed and sealed and certified by certificate so executed and sealed,shall with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Corporation." ............................................................................................................................................................................................................................................................................................................................ ............................................................................................................................................................................................................................................................................................................................ State of California County of Los Angeles On May 18,204 before me, Sandy Hanner- Notary Public Date NAME,TITLE OF OFFICER- "JANE DOE. (VOTARY PUSUC- personally appeared Pamela L. Stocks NAME(S)OF SIGNER(S) ( x ) personally known to me -OR - (—) proved to me on the basis of satisfactory evidence to be the person(&) whose name(*is/kombscribed to the within instrument and acknowledged to me that lln!dshefit .executed the same in IslWher/twit authorized capacity{ieil� and that by € twher/'1# signature(&) on the instrument the person(g), or the entity upon behalf of which the person(30 acted, executed the instrument. 3` WITNESS SANDY HANNER y hand and oifici 4--my commission#1362157 x F ' Notary Public-California t -SIGNATURE OF NOTARY Los Anye" County *Comm.Expiras Jul Z,20DO 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(S) TITLE OR TYPE OF DOCUMENT ( . ) PARTNER(S) (_ _) LIMITED (�) GENERAL NUMBER OF PAGES ( ) ATTORNEY-IN-FACT TRUSTEE(S) GUARDIAN/CONSERVATOR ( ) OTHER DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) National Fire Insurance Company of Hartford SIGNER(S) OTHER THAN NAMED ABOVE o-ro�4xa-e NQnCE In accordance with the Terrorism Risk Insurance Act of 2002, we are providing this disclosure notice for bonds and certain insurance policies on which one or more of the Writing Companies identified below is the surety or insurer. To principals on bonds and insureds on certain insurance policies written by any one or more of the following companies (collectively the "Writing Companies") as surety or insurer. Western Surety Company, Universal Surety of America, Surety Bonding Company of America, Continental Casualty Company, National Fire Insurance Company of Dartford,American Casualty Company of Reading, FA, The Firemen's Insurance Company of Newark, NJ, and The Continental Insurance Company. JUS ,L SMS pts PREM I The premium attributable to coverage for terrorist acts certified under the Act was Zero Dollars ($0.00). D-ISMOSURE Off EMERAL I.' E R RI LOSSES. The United States will pay ninety percent (90%) of covered terrorism losses exceeding the applicable suretylinsurer deductible. Form F,310 .\ ^•�I.nNWW/`.F..NMrW✓;�/v W�N,'V",V' 1��✓U�N/��ti✓v ✓/'1v�i N.,Nv�✓/'J/l '/W/.'W�✓WVV./M/v"`✓WWF,'/�/V✓'`,"`./�N`_`✓'_v')1 N.✓�/✓ A/v�.�n J'✓.J.11.�i'.,'NW\" .. VV./i V'✓a/V//.F NY✓.,' .I✓V/./.I r.�./✓_ LM✓W`J//.nIW`�/VN�/WV�//✓'.,'\ (((\)) )� J �J CALIFORNIA ALL POSE ACKNOWLEDGMENT`' State of California �z County of Santa Clara z<. >` On May 19, 2004, before me, Janice T. Kruse,Notary Public personally appeared, Marie A. Cook& Ken Cox personally known to me to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacity, and that by their signature on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. S s JANtCE T KRUSE , ComminkM# 1318397 WITNESS my hand and official seal. ?; �„► Notary Public.CcOomicSarho ,.---- pro county MyCarrmn. Atp 23.2 Signature of Notary Public Optional Information Title or Type of Document: Increase/Decrease Rider-Tract 8688-Gallery. Bond #929270253 >5 � Capacity Claimed by Signer: Assistant Vice President and Assistant Secretary of Shanell Industries,Inc. S SS �S �z THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 13, 2004,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, DESAULNIER AND GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2004/ 386 SUBJECT: Acceptance of Grant Deed of Development Rights for Creek Structure Setback, for Subdivision 02-08688, being developed by Shapell Industries, Inc., San Ramon (Dougherty Valley) area. (District III) IT IS BY THE BOARD RESOLVED that the following instrument, recorded(Recorder's Series No.04-205771)concurrently with the filing of the map of Subdivision 02-08688,Gallery II at Cale Ranch, filed in Book 455 of Maps at pages 1-20, Contra Costa County Records on June 1, 2004, is hereby ACCEPTED: INSTRUMENT: REFERENCE: GRANTOR: AREA: DISTRICT: Grant Deed of Subdivision 02-08588 Shapell Industries, Inc. San Ramon III Development Rights APN: 222-280-001 (Dougherty for Creek Structure Valley) Setback 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 date shown. SG:rm G.\GrpData\EngSvc\BO\2004\07-13-041SD 8688 130-27.doc Originator: Public Works(ES) ATTESTED: JULY 13, 2004 Contacts Teri Rie(313-2363) CC: Current Planning,Community Development JOHN SWEETEN, Clerk of the Board of Supervisors and Shapell Industries,Inc. County Administrator 100 North Milpitas Blvd. Milpitas,CA 95035 Attn:San Worden&Steve Savage By ,Deputy RESOLUTION NO.2004/ 386 Recorded at the request of: Contra Costa County CONTRA COSTA Co Recorder Office Board Return Lot Supervisors STERNEN L, UEIR, Clerk-ReCarder Return to: Public Works Deparimenr DOC— 2P�+�4—,0206 771-00 l nosneennS Set vices Division �7 I Records section Tuesday, JUN 01, 2004 08:03:00 FRE $0.00 MRC $54.00 Area: san Ramon T4l Pd $0.00 1,ILr-0002161064 Subdivision: MM 4 Q vv Nbr-0002161064 yr c/+RS/1 T 3 APN: 222-28Q� r GRANT DEET) OF DEVELOPMENT RIGHTS (Creek structure setback) To meet condition(s) of approval number 278, of Subdivision 7984, Uwe, Shapell Industries (Owner(s) hereby grant(s) to the County of Contra Costa, a political subdivision of the State of California (Grantee) and governmental successor or successors of said county, the future development rights, as defined herein below, over that real property known as Parcels E, F and a portion of Parcel G of Subdivision 8688,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 the said property and shall bind the current Owner and any future Owner of all or any portion of said property. In the event of a disapproval of proposed construction by Grantee, or successor, said proposed construction shall not be performed.Grantee,or successor,may condition the approval of any proposed construction upon prior or subsequent performance of such conditions as Grantee,or successor, may deem appropriate. Any owner or owners of all or any portion of said property desiring to develop any improvement requiring the approval of Grantee,or successor,herein shall submit to such entity a written proposal describing the nature, extent and location of such improvement. Grantee, or successor, shall have sixty(60) days from receipt of such proposal in which to grant approval or disapproval. Failure by Grantee, or successor, to respond in said time period shall be equivalent to the approval of such proposal. The undersigned executed this instrument on 212. t fo Shapell Industries, Inc 100 North Milpitas Blvd. Milpitas, CA 95035 /4 S 5;-' VP tAruu uanre and inti (See attached notary) G 1Gr1+Daw%&$Sv TT m.ZE WOR DOG.I do, tD lid Rev GttO w 9 2001 ��'v^i{4���N�J�^✓✓�Y✓/`/`�.�^✓y%V'�:^✓`�W"V ��^�VY'JVV`J1�v W.✓Y.'✓W"l.NV✓�/V'J'.!✓h*/\\'w'Y`✓'v'V`✓`.rV\/ V+MNW1l�. Vv^./V`�Va.'.l ht✓'✓'.+"w�1JV`\fv:v+'!'�hI✓NI.Jl.n/VV4'v'M1/V1J,.'VZISf�/t1waJielV\//�+V"✓1//hNY^./!`✓tMN �S {r i� h tY(((jl �z CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT Mate of California County of Santa Clara <,� On May 25, 2004, before me,Janice T. Kruse,Notary Public personally appeared,J.C. 4, Truebridge & Ken Cox personally known to me to be the persons whose names are z subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacity, and that by their signature on the instrument the persons,or ;1 the entity upon behalf of which the persons acted, executed the instrument. JA ICE i KRUSE {{ i Comrnmion# 1318697 CT0wtoty Putstic.California NESS my hand and ofseal. sonto Ciato County NtyrL'tyrta►�. rir /wFd.2 4 Si tore of Notary Public z Optional Information y Title or Type of Document, Grant Deed of DevetoprnenRights -Creek structure setback tract 7984. Capacity Claimed by Signer: Assistant Vice President and Assistant Secretary of ' Shapefl Industries, Inc. S� s `.. 'v�'�.`w"w v✓".v`..':.n"'�.^.:'''v�'"v,.,."^""."+vv+..v".✓vv�'�"r�'"�^�"-�`�`.r"i+..✓w.'i..r✓'^.✓^,r'r nig,.',:^✓�:r:'nYni i•`s!..`°.+�i✓".+�wi.;.�„iY. ,v.•.''ij:,n�n^✓✓+nr+nJv'✓v'v,nn/.:.✓.✓++.n.^"W 206771 SUBDIVISION 8688 E.XH031T"A" All that real property situated in the County of Contra Costa, State of California, described as follows: Parcels E,F and a portion of.Parcel G designated as "Restricted Development Area„ Grant Deed of Development Rights (Creek Structure Setback) as shown on the final reap of Subdivision 8688, on file at the County Recorder's Office as follows: Date: JUN -1 2004 Book:_ , Page: END OF DOCUMENT