HomeMy WebLinkAboutMINUTES - 03082005 - 2005 RES 122 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on March 8,2005,by the following vote:
AYES: SUPERVISORS GIOIA, PIEPHO, DESXJLNIER� GLOVER ANIS UILKEMA
NOES: NONE
ABSENT: 1�01NE
ABSTAIN: NONE
RESOLUTION NO.20051 122
SUBJECT: Approving the Road Improvement Agreement for Sea.gate Place, Seaward Court,
and, Grey Whale Place, RA 04-01181, Subdivision 80-06013, being developed by
LBL-DUC III Bethel Island, LLC,Bethel Island area. (District V)
The following document was presented for Board approval for Sea Gate Place, Seaward
Court, and Grey Whale Place,road acceptance file RA 04-01181 (Subdivision 80-06013)property
located in the Bethel Island area, Supervisorial District V.
A Road Improvement Agreement with LBL-DUC III Bethel Island,LLC,principal,whereby
said principal agrees to complete all improvements,as required in said road improvement agreement,
within one year from the date of said agreement. Improvements generally consist of road and
drainage improvements.
Said document was accompanied by security to guarantee the completion of road
improvements, as required by Title 9 of the County{ordinance Code, as follows:
I hereby certify that this is a true and correct copy of an action
taken and entered on the minutes of the Board of Supervisors
originator: Public Works(ES) on the date shown.
Contact: C.Lau(313-2293)
KD:m
G:1CirpDataiEngSvc\Bol2005\03-08\RA04-01181BOA 5Aoc ATTESTED:,_ MARCH Cl$ ZOOS
cc: Public Works-F.Holl,Construction
.o Planning,Current Community Development JOHN SWEETEN, Clerk of the Board of Supervisors and
LBL-DUC Ill Bethel Isslan<S LLC County Administrator
14107 Winchester Blvd.,#H
Los Gatos,CA 95032
Atm:Joseph P.Fanelli
Arch Insurance Convany
135 N.Los nobles Ave.,#825
Pasadena,CA 91101 By Z Deputy
A=Raytrnond E.Gail
SUBJECT: Approving the Road Improvement Agreement for Sea Gate Place, Seaward Court,
and Grey Whale Place, RA 04-01181, Subdivision 80-06013, being developed by
LBL-DUC III Bethel Island, LLC, Bethel Island area. (District V)
DATE: March 8,2005
PAGE: 2
1. Gash Bond
Performance Amount: $7,990.00
Auditor's Deposit Permit No. DP 439616 Date: February 17, 2005
Submitted by: LBL-DUC III Bethel Island, LLC
Taxpayer identification number: 20-0922886
I1. Surety Bond
Bond Company: Arch Insurance Company
Bond Number and Date: SU5007669 February 3, 2005
Performance Amount: $791,010.00
Labor&Materials Amount: $399,500.00
Principal: LBL-DUC 111 Bethel Island,LLC
NOW, THEREFORE, IT IS RESOLVED that said road improvement agreement is
APPROVED.
All deposit permits are on file with the Public Works Department.
RESOLUTION NO. 2005/122
ROAD IMPROVEMENT AGREEMENT
Developer: LBS,—.Due IIT Bethel Island LLC Effective Date: .
Development: Subdivision 6013-Phase 4(RA 1181) Completion Period: 1 year
Road: Sea Crate Place Seaward CCt_urt,Grey Whale Place
THESE SIGNATURES ATTEST TO THE PARTIES`AGREEMENT HERETO.
CONTRA MSTA COUNTY DEVELOPER
Maurice M.Shiu,Public Works Director
By: ° ` tgisr�tur�l
Lewis V.Milligan—Partner,Authorized Signatory �1
RECOMMENDED FOR APPROVAL `
By: 1 tsist,otum
Engined g Se rv` s ivision 3o p Fanelli-�Chief Operating Officer
K
FORAPI?ROVED: i' or 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 S3I3.)
I. PARTIES&DATE.Effective on the above date,the County of Contra Costa,California,hereinafter called°C un ,"and the above-mentioned DevelpM,
mutually promise and agree as follows concerning this development:
2. IMPROVEMENTS. Developer 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 development 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).
Developer shall complete said work and improvements(hereinafter called "work") within the above completion period from date hereof 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. IMPROV_EME NI T SECURITY. Upon executing this Agreement,the Developer shall,pursuant to the County Ordinance Code,provide as security to the
County:
A. For Performance and Guarantee: $ 7.990 cash,plus additional security,in the amount of$ _791 O10 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 Developer 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$ 399,500 ,which is fifty percent(5096)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 Developer guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or furnishing labor or
materials to them or to the Developer.Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Developer,the amount securities
may be reduced in accordance with S94-4.406 and S94-4.408 of the Ordinance Code.
4. GUARAN`PEE AND WARRANTY OF WORK. Developer guarantees that said work shall be free from defects in material or workmanship and shall
perform satisfactorily for a period of one-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.Developer agrees to correct,repair,or replace,at his 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. PLANT ESTABLISHMENT WORK. Developer agrees to perform establishment work for landscaping installed under this agreement. Said piant
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.
6. IMPROVEMENT PLAN WARRANTY. Developer 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 development. If,at any time before the Board of Supervisors accepts the work as complete or during
the one-year guarantee period,said improvement pians prove to be inadequate in any respect,Developer shall make whatever changes are necessary to accomplish the
work as promised
7. 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 employ-.--
of
mployeeof 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 Developer 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: Developer 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 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 of these,and regardless of whether or not sua..
liability,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 proceedings)concerning said liabilities and claims.
C. The actions causing liability are any act or omission(negligent or non-negligent)in connection with the matters covered by this Agreement and
attributable to the Developer,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 specifications)in connection with this work,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: Developer shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby.
10. NON-PERFORMANCE AND COSTS:If Developer fails 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 Developer 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.
Developer hereby consents to entry on the development 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,Developer agrees to pay all costs incurred by the County,even if Developer subsequently
completes the work.
Should County sue to compel performance under this Agreement or to recover costs incurred in completing or maintaining the work,Developer agrees to pay
all attorney's fees,and all other expenses of litigation incurred by County in connection therewith,even if Developer subsequently proceeds to compiete the work.
1 I. INCORPORATIONIANNEXATION. If, before the Board of Supervisors accepts the work as complete, the development 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 Developer,who shall fulfill all the terms of this agreement
as though Developer had contracted with the city originally.
12. CONSIDERATION. Inconsideration hereof:
(Check applicable section(s))
J County shall allow Developer to obtain building permits for said development,assuming it fully complies with other applicable regulations.
_ County agrees to accept the road(s)into the County-maintained road system,after the improvements are complete.
Other(requires County Counsel approval
RL:kw
\\PWS4\SHARDATA\GrpDaw\EngSvcTorms\AG WORD\AG-24.doc
--- ---Rcv,-Apra t3,-20Qt1 ------— --- - --- ---- -- .., -- - -- - - - -- --- -.. — -----
State of California
County of Santa Clara } ss.
On_February 4, 2005 _before me, Terri A. Filice. Notary Public
Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public")
personally appeared Lewis V. Milligan ,
Narne(s)of Signer(s)
■ personally known to me
proved to me on the basis of satisfactory
evidence
• to be the person whose name is subscribed
A."M to the within instrument and acknowledged
C° °n#141121 to me that he executed the same in his
ft*XV pubw caftwo
-
#aft rauthorized capacity, and that by his
I+CMM-60MAprtt, signature on the instrument the person, or
the entity upon behalf of which the person
acted, executed the instrument.
WITNESS my hand and official seal.
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of attached.Document
Title or Type of Document: Road Improvement Agreement LBIL Duc III Bethel
Island
Document Date: _February 4,2005- --- Number of Pages: 2
Signer(s)Other Than Named Above: Joseph P. Fanelli and Maurice M. Shin
Capacity(ies) Claimed By Signer
Signer's Name: Lewis V. Millman RIGHT THUMBPRINT
OF SIGNER
Individual Top of thumb here
Corporate Officer--Title(s): Authorized Si n�atory
Attorney in Fact
Trustee
Guardian or Conservator
Q Other:
Signer is Representing: --Due Housinjz Partners
WOMW
State of California
County of Santa Clara } ss.
On February 4, 2005 ,before me, Terri A.Filice Notary Public
Date Name and Title of Officer(e.g.,„Jane Doe,Notary Public")
personally appeared_ JoseLah P Fanelli
Name(s)of Signer(s)
■personally known to me
0 proved to me on the basis of satisfactory
evidence
to be the person whose name is subscribed
MM A X to the within instrument and acknowledged
CaM I tC�t
rte to me that he executed the same in his
owa b authorized capacity, and that by his
signature on the instrument the person, or
the entity upon behalf of which the person
acted,executed the instrument.
WIT SS my hand and official seal.
LI
Place Notary Seal Above Signature of Notary Public
---OPTIONAL----.
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of attached Document
Title or Type of Document: Road improvement Agreement L$IL Duc III Bethel
Island
Document Date: February 4 2005 Number of Pages: 2
Signer(s)Other Than Named Above: Lewis V. Milli an and Maurice M. Shiu
Capacity(ies) Claimed By Signer
Signer's Name: Joseph P Fanelli RIGHTTiib7ivIBPRINT
OF SIGNER
Individual Top of thumb here
■ Corporate Officer--Title(s): Chief Operating Officer.
Partner-- Limited General
Attorney in Fact
Trustee
Guardian or Conservator
Other:
Signer is Representing: Due Housing Partners,Inc.
State of California
County of Santa Clara } ss.
On February 15-DO-05 ,before rhe, K. R Cronin,Notts Public
Date Name and Title of Officer(e.g.,"lane Doe,Notary Public')
personally appeared Daniel A.Due
Name(s)of Signer(s)
■ personally known to me
0 proved to me on the basis of satisfactory
evidence
to be the person whose name is subscribed
to the within instrument and acknowledged
to me that he executed the sane in his
authorized capacity, and that by his
signature on the instrument the person, or
K Rt GRONIN the entity upon behalf of which the person
r-4"I niaaton#1343870
Notary Public-Calitomia �; acted,executed the instrument.
Santa Chug County
lt0wftFXPk*Matr18,2M WITNESS my hand and official seal.
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of attached Document
Road I
'Title or Type of Document: Improvement Agreement �t_4l�1
Document Date: undated Number of Pages: 2
Signer(s)Other Than Named Above: Maurice M Shiu Lewis V. Milligan,Joseph P.Fanelli and
Engineering„Services Division
Capacity(ies) Claimed By Signer
Signer's Name: Daniel A. Duc RIGW THUMBPRINT
OF SIGNER
Individual Tots of thumb here
■ Corporate Officer--Title(s): President
Partner-- Limited General
Attorney in Fact
Trustee
Guardian or Conservator
Other:
Signer is Representing: LBL-Duc III.Bethel Island LLC
CERTIFICATE OF INCUMBENCY
I,Lewis V. Milligan, certify that:
1. I am the duly elected and currently acting, Secretary of Due Housing Partners, Inc.,
a California corporation; and
?. The following individuals are the duly eluted officers of the corporation and they
continue in such capacities as of the date of this Certificate:
Officer Title
Daniel A.Due President
Daniel A.Due Chief Financial Officer
Lewis V. Milligan Secretary
Joseph P.Fanelli Chief Operating Officer
Executed at ,�, , California, on this day of February, 2005.
LEWIS V. N.l.1ZI IGAN, Secretary
4,sac�sassss.� _r
G212fl5•i{k37fl28
UNANIMOUS WRITTEN CONSENT
OF THE HOARD OF DIRECTORS
OF
DUC HOUSING PARTNERS,INC.,
A California Corporation
The undersigned, being all of the directors of DUC HOUSING PARTNERS, INC., a
California corporation, acting pursuant to the provisions of Section 307(b) of the California
Corporations Code, hereby adopt the following resolutions:
AUTHORITY TO EXECUTE INSTRUMENTS
WHEREAS, it is the desire of the undersigned to authorize this corporation's
Secretary, Lewis V. Milligan, and this corporation's Chief Operating Officer,
Joseph P. Fanelli, to execute any and all contracts or other documents on behalf of
this corporation in connection with that certain-entity known as LB/L-Duc III
Bethel Island LLC, a Delaware limited liability company, including, without
limitation, any road improvement agreements, subdivision agreements, drainage
improvement agreements or similar instruments that may be required by any
applicable municipal or county governmental authority or regulatory agency;
therefore it is
RESOLVED, that this corporation's Secretary, Lewis V. Milligan, and this
corporation's Chief Operating Officer, Joseph P. Fanelli, are hereby authorized,
each acting alone, to execute any and all contracts or other documents on behalf
of this corporation in connection with that certain entity known as LB/L-Duc III
Bethel Island LLC, a Delaware limited liability company, including, without
Iimitation, any road improvement agreements, subdivision agreements, drainage
improvement agreements or similar instruments that may be required by any
applicable municipal or county governmental authority or regulatory agency; and
RESOLVED FURTHER, that any actions heretofore taken by Mr. Milligan or
Mr. Fanelli that are within the authority described in these resolutions are hereby
ratified, confirmed and approved as the acts and deeds of this corporation.
[Signature block on subsequent page.]
1sJC16498e8.1 _I
021105.10437028
EXECUTION IN COARTS
RESOLVED, that this written consent may be executed simultaneously, in any
number of counterparts or by annexing signature pages hereto, or on facsimile
copies, each of which shall be deemed an original, but all of which together shall
constitute one and the same written consent.
IN WITNESS WHEREOF, the undersigned have executed this Unanimous Written
Consent effective as of February 2005.
DIRECTORS
DANIEL A.6TJE
LS V. MILLIGAN
T.W. IRELAND
J.J. ROTHGERY
ROGER CORDON
\sJc;649868.1 _%
0211105.1U37028
Q!�M IN C9—L-Tt I`ERI'ARTS
'RBSOLVED, that this written consent may be executed simultaneously, in any
number of coosterparts or by armaxing signsm pages hereto, or on facsimile
copies, each of which shall be deemed an original, but all of which together shall
constitute ono and the same written consent.
IT WrrNBSS WHEREOF, the undersigned have executed this Unrnimous Written
Consent effective as of February 2005.
DMECT ORS
DANIEL A. UC
, mmua N'
T.W.MELAND
I.T.XO CHGEER.Y
ROGER GORDON
02!1412005 14:31 650-342-5070 PACIFIC INTPST rINAN PAGE 03
EXECMION IN CO ARTS
RESOLV , that this written consent may b.- executed simultar eousl,, r : any
number of counterparts n, by ann5xing signature pages hereto, or on I snil,;
copies, each of which shall be deemed an original., but all of which togei-c'._ �hall
constit ate one and the same written consent.
IN WITNESS WHEREOF, the undersigned have executed this V"rit=1
Consent effective as of Februm-y 2005,
DMECTOPIS
D AN`l L A.DIIC
LEMS V.MLIGAN
T.W.IRELAND
ROGER GORDON
ozi€�•�oa�ra�e
re0 I 't uZ) U.+ : UIP titeven uaroon 4038 898 °98203 P. 3
E8. 14. 2005 1 :41PM DUC HOUSING PARTNERS NO. 8649 P. 3/3
EXECUTION]3 C�TER.p' TS
RESOLVED, that this written consent may be executed simultaneously, in any
number of counterparts or by annexing signature pages hereto, or on facsimile
copies, each of which shall be deemed an original, but all of which together shalt
constitute one and the same written consent,
IN WITNESS VaIEREOP, the undersigned have executed this Umnimous "Written
Consent effective as of February , x005.
DMEC ORS
DAVM A.DUC
LEWIS V,NMJ-IGAN
TV. IRELAND
11 ROTHGERY
ROGO GofDwi
0213OS-10437026
DEPOW PERAW L /
OFFICE OF COUNTY AtJW -C0NTR0{IER -—.:.,
C> TREASURER: MARTINEZ,CAL ORW
tECSYM ROM
ORGANIZATON NUMBER IYs)
(For Cash Cniiedion Procedures we County Adrrini wtar's Sul6w 105.)
SCRVT1)N F /rNtG. ACCT. TION ACTIVITY AMO►S+IT
$
r r
t- 1
21t
z
t
t
tJ t hI } t f !f }
tf 1 t
Y
} 3
t
Thr 't v �o,.,.,
1.ANAtlON; _ MTALMPOSIT $
t
CCN7of*0 faawitg items
CU /�RffNCY $ l
MSA}.. . 5OS
.0...E
J
FOR AUDITOR-CCNdTROLLER USE ONLY
1:7�)Voi( fi
DEPOSIT
i D —
NUMBER ff }}
t.
DATE
ASSIGNED
The arnount of money desailmd above is for `(resrsr 'er's receipt of above amount is sapproved. Receipt of above a
deposit into the County Treasury. adcrxrrrte.
d Tjd
k
DSig00. Y
EXT. x Cou�trty Audlfor County TrO(nu ..
i y J✓�
D-34 REV{7-44. s /
_
_
.................................................
........................
4 t.VVNI T LX t VI4IKA I-Ub]A
MICE OF COUNTY AUDMX-CONTWXLER
M THE TREASURER. MARTHEZ,CALIFORNIA
REECEEWED FROM
ORGANIZATION NEI MER
f 4-4 .�
{Far Cath Coledion Pmcedures see County Administrator's Bulletin 105.)
DESCRIPTION FUMA)RG. TASK OPTIONI
ACTMTY AMOUNT
i
f �
l 1 � �� f Y7f ✓�� V /V p�'��`S
/ I
t
""/7
J
{l
o
EXPLANATION: TOTAL $ i
DEPOSIT �
Deposit consists of the f0gawing items
COIN and CURRENCY S
CHECKS,Ma ETC. $
BANK DEPOSITS $
FOR AUD DR-CONTROLLER USE OtNty
DEPOSiT
PEU B
NUMBER
DATE CJ 1
A5SiGt`iED
i The amount of srrz+rrey described above is for Treasurer's recei t of above amount is a
I deptrs+t into the County Trewury. pprtrmd. Receipt of abaft nt;s.
pate
--- 3 — Wined:
EXT ;;:?(r C - - ---
. Deputy County Treasurer
b-U REV.i7-M
_
CG11<3t+N1Y OF CONTRA COSTA
DEPOSIT PERAW
OFFICE OF COUNTY AUDITOR-CONTROLLER _
THE TREASURER: MARTMZ,CALIFORNIA
�f 1
4r
ECEfVED FROM v
ORGANIZATION NEJ MR ' #
i
{icor Cosh Cofiection Prcced m no County'AdrninWmtor`s Wletin 1054
DESCRR'TION nm/t)lr- SUIL TASK. OPTICIN ACTMTY AMOUNT
#
#
#
1
#
#
I
i
I
#
t
#
#
1
#
#
1
,
t
i
#
#
t
S
EXPLANATION: TOTAL #
DEPOSIT ;
Deposit consists of the folk"*iterm
CONN and CURRENCY $
CHECKS,M CX ETC. S
1 BANK DEPOSM S
FOR AUDITOR-CONTi UIR USE 06 LY
DEPOSIT
PERMIT d
NUMBER
i DATE 439
1 ASSIGNER *05
The ornount of money described above is for Treasurer's receipt of abo%v amouw isapproved Receipt of above amamt is hereby
deposit into the CAx"y Tr+a nury. ockrwwiedgea
045
t 2_ J
Der ty County Treasure�' �( , - r - -
surer
D-3A REV.(7-93)
COUNTY OF CONTRA COSTA
DEPOSIT PERMJT
OFRCE OF COUNTY AUDITOR-CONTROLLER
0 THE TREASURER: MARTIhIEZ,CALIFCtRNIA
2CEPIM FROM `r_ _ ✓t.A �
tit ORGANIZATION NUAkBER
(Por Cath Collection Proemdures we County Administsotor's BAetin i05.)
DESCRIPTION PUNDJORG. SUL A TASK OPT A ACTIVITY t MOUNT
7 r 'J '� .i,=. 1 r,�"" • /; rU r i,�,;.c'�n�,: 1'r—. "✓ "} v
3
L-Al-L-1-1 L I
q i
1
r ,ll � i
L
� J-.✓y i. 1 ''1 J
:%
ILL
EXPLANATION: TOTAL $ f
DEPOSIT {
Deposit consists of the following items
COIN and CURRENCY $
CHECKS.ka ETC. $
BANK DEPOSITS $
PCNL AUDITOR-CONTROLLER USE ONLY
DEPOSIT t
PERMIT DP
NUMBER
DATE
ASSIGNED
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. aic:kno�&�
..�. I llir Cy
.e._. ._:� t _ __Segued;
Ti ,:r 'r" I 'r r i(''l Gr C Aaxfitor Deputy County Treasurer
>-34 REV(7-43)
_..
0649-9665 f 8310100: 61160128, $40.0100.00, PA0015, Landscape
Improvement Pian Review Deposit, Windemere BLC Land Company LLC, 6121
Bollinger Canyon Rd x'#500, San Ramon, CA 34583
819800-0800: 61160113, $11116,260.00, SD80-06013, Cash Performance
Bond, LB/L DUC III Bethel Island, 1410 ' -H Winchester Blvd., Los Gatos,
CA 95032
819800-0800: 01160120, $9.320.00, RA 04-01179, Cash Performance Bond,
LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gatos, CA
95032
819800-0800: 61160121, $6,700.00, RA 04-01180, Cash Performance Bond,
LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gates, CA
95032
8198010-0800: 6,116-01-22-$7,9990-D f A 04-01181, Cash Performance Bond,
LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gatos, CA
95032
819800-0800: 61160123, $77,660.00, RA 04-01182, Cash Performance. Bond,
LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gatos, CA
95032
819800-0800: G1160124, $10,880.00, RA 04-01183, Cash Performance
Bond, LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gatos,
CA 95032
819800-0800: 61160125, $3,650.O0, RA 04-01184, Cash Performance Bond,
LB/L DUC III Bethel Island 14107 -H Winchester Blvd., Los Gatos, CA
95032
819800-0800: 01160126, $42,200.00, DG 04-00051, Cash Performance
Bond, LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gatos,
CA 95032
0649-9665 / 831000: 61160116, $5010.070, ZC44-639, Certificate of
Compliance Offer of bedication, Michael & Marianne Roundtree, 55 Bunce
Meadows Dr., Alamo, CA 94507
0649-9665 / 831000: G116O119, $186,520.00, SD 80-06013, Inspection
Fee, LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gatos, CA
95032
0649-9665 / 831000: G116O12O, $22.640.0 0,RAO4-01179, Inspection Fee,
LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gates, CA
95032
0649-9665 / 831000: G116O121, $17,400.0 0,RAO4-01180, Inspection Fee,
LB/L DUC III Bethel Island, 141017 -H Winchester Blvd., Los Gates, CA
95032
0649-9665' / 831000: G116O122, $19,98O.00,RAO4-01181, Inspection Fee,
LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gatos, CA
95032
0649-9665 / 831000: G116O123, $19,320.00,RAO4-01182, Inspection Fee,
LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gatos, CA
95032
0649-9665 / 8310)0)07: G116O124, $25,760.0 0,RAO4-01183, Inspection Fee,
LB/L DUC III Bethel Island, 14147 -H Winchester Blvd.., Los Gatos, CA
95032
0649-9665 / 831000; G1160125, $1 f ,300.00,RA074-01184, Inspection Fee,
LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gatos, CA
950732
0}64}-9665 / 831440: G116O126, $88,40 0.007,bGO4-0 0051, Inspection Fee,
LB/L DUC III Bethel Island, 14107 -H Winchester Blvd., Los Gatos, CA
95032
FIRST TERM PREMIUM
IS FULLY EARNED
Bond No.: SU 5407669 Premium: $11,865.00/2 Yrs.
Development: RA 11$1
IMPROVEMENT SECURITY BOND
FOR ROAD IMPROVEMENT AGREEMENT
(Performance, Guarantee, and Payment)
(California Government Code §§ 66499- 66499.10)
1. RECITAL OF ROAD IMPROVEMENT AGREEMENT: The Developer(Principal)has executed an agreement
(Road Improvement Agreement) with the County to install and pay for street, drainage and other
improvements on, or along Sea Cate Place,Seaward Court and Grey Whale Place to complete said work
within the time specified for completion in the Road Improvement Agreement,all in accordance with State
and local laves and rulings.
2. OBLIGATION: LBL—Duc III Bethel Island LLC, as Principal and Arch Insurance Company a
corporation organized under the laws of the State of Missouri , and authorized to transact surety
business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors,
administrators, successors and assigns to the County of Contra Costa, California to pay as follows:
A. Performance: Seven Hundred Ninety One Thousand, Ten Dollars
($ 791,010 ) for itself or any city assignee under the above County Road Improvement
Agreement,plus
B. Payment: Three Hundred Ninety Nine Thousand. Five Hundred Dollars($399,500 )to
secure the claims to which reference is made in Title 15 §§ et seq. of the Civil Code of the State of
California.
3. CONDITION:
A. The Condition of this obligation as to Section(2.A.)above is such that if the above bonded Principal,
or principal's heirs, executors,administrators, successors or assigns, shall in all things stand to and
abide by and well and truly keep and perform the covenants, conditions and provisions in the said
agreement and any alteration thereof made as therein provided on it or its part, to be kept and
per ormed at the time and in the manner therein specified and in all respects according to their true
intent a,-id meaning and shall indemnify and save harmless the County of Contra Costa or city
?ssigncp, is officers, agents and employees, as therein stipulated, then this obligation shall become
null and void, otherwise it shall be and remain in full force and effect.
As part of the obligation secured hereby and in addition to the face amount specified therefore,there
shall be included reasonable costs,expenses and fees,including reasonable attorney's fees,incurred
by the County of Contra Costa or city assignee, in successfully enforcing such obligation, all to be
taxed as costs and included in any judgement rendered.
B. The condition of this obligation, as to Section (2.8.) 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 men and other persons employed in the performance of
the aforesaid agreement and referred to in the aforesaid Civil Code,for materials furnished,labor of
any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or
labor and that said undersigned surety will pay the same in an amount not exceeding the amount
herein above set forth and also,incase suit is brought upon this bond,will pay,in addition to the fact
amount thereof.reasonable costs,expenses and fees,including reasonable attorneys fees,incurred by
the County of Contra Costa or city assignee,in successfully enforcing such obligation,to be awarded
and fixed by the court,all to be taxed as costs and to be included in the judgement therein rendered.
It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all
persons,companies and corporations entitled to file claims under Title 15(commencing with Section
3082 of Part 4 of Division 3) of the Civil Code of the State of California, so as to give a right of
action to them or their assigns in any suit brought upon this bond.
Should the work under the 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 Road Improvement Agreement or any plan or specification of said work agreed
to by the Principal and the County shall relieve the Surety from liability on this bond and consent is
hereby given to make such alteration without further notice to or consent by the Surety and 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 taken.
4. SIGNED AND SEALED:
The undersigned executed this document on February 3, 2005
PRINCIPAL: LBL—Due III Bethel Island LLC SURETY: Arch Insurance Company
Address: 14107 Winchester Blvd. ##H Address: 135 N. Los Robles Ave. ##825
City: Los Gatos City: Pasadena, CA 91101
By: By: tz ,. `.
Print Namg: JJose h P. Fanelli Print Name: Raymond E. Gail
Title: _ Chief Operating Officer Title: Attorney-in-Fact
:mW
C AW INDO W S1TBMPIBN-9.doc
..........................
State of California
County of Santa Clara } ss.
On February 3 2005 before me, Terri A. Filice, Notary Public
Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public")
personally appeared Joseph P.Fanelli
Natne(s)of Signer(s)
■personally known to me
❑ proved to me on the basis of satisfactory
evidence
to be the person whose name is subscribed
a qF4XX to the within instrument and acknowledged
Commiaion#141(W21 to me that he executed the same in his
Nokuy PUbW-� authorized capacity, and that by his
'CkM a signature on the instrument the person, or
the entity upon behalf of which the person
acted,executed the instrument.
WITNESS my hand and official seal.
Place Notary Seal Above Signature of Notary Public
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of attached Document
Title or Type of Document: Improvement Security Bond for Road Improvement Agreement
LB/L Due III Bethel Island
Document Date: February 3 2005 Number of Pages: 2
Signer(s) Other Than Named Above: --Raymond E. Gail-Arch Insurance Company
Capacity(les) Claimed By Signer
Signer's Name: Jose-ph-P.-Fanelli RIGHT TIIiJMBPRINT
OF SIGNER
Individual Top of thumb here
■ Corporate Officer--Title(s): _ Chief Operating Officer
Partner-- Limited General
Attorney in Fact
Trustee
Guardian or Conservator
Other:
Signer is Representing: LBL-Duc III Bethel Island LLC
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
State of California
County cif Los Angeles
On E E, - .0 CP75 before me, Susan E. MoraleslNotaq Public
NAME,TITLE OF OFFICER
personally appeared Ra mond E. Gail
NAME OF SIGNER(S)
Z Personally known to me -or- El 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),
p yand that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s)
ti, acted, execrated the instrument.
� ��-,t;z
at �`
WITNESS my hand and official seal.
(SIGNATURE OF NOTA.Y)
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/OWNER
CORPORATE OFFICER
TITLE(S) TITLE OR TYPE OF DOCLMENT
PARTNER(S) LIMITED
GENERAL NUMBER OF PAGES
Z ATTORNEY-IN-FACT
TRUSTEE(S)
[�
GUARDIAN/CONSERVATOR
[� OTHER.:
DATE OF DOCUMENT
SIGNED.IS REPRESENTING:
NAME OF PERSON(S)OR El*-nTY(T S)
.Arch Insurance Company
Arch Reinsurance Company
POWER OF ATTORNEY
Know As Men By These Presents:
That the Ards insurance Company,a corporation organized and existing under the laws of the State of Missouri,having its
principal office in Kansas City,Missouri(hereinafter referred to as the"Company")doss hereby appoint
Lawrence W.Caristrom, Raymond E. Gail,Michael E.Cundiff, Susan E. Morales, George A. Munana, Matthew J.
Huggins, Eric Schmalz, David A. Eliassen and R.G. Park of Pasadena, CA(EACH)
Its true and lawful Attomey{s}in-Fact,to make, execute, seal, and deliver from the date of issuance of this power for and
on its behalf as surety,and as its act and deed:
Any and all bonds and undertakings
EXCEPTION: NO AUTHORITY Is granted to make, execute, seal and deliver bonds or undertakings that guarantee the
payment or collection of any promissory note,check.draft or letter of credit.
This authority does not permit the same obligation to be split into two or more bands in order to bring each such: bond
within the dollar limit of euthority+as set forth herein.
The Company may revoke this appointment at any time.
The execution of such bonds and undertakings in pursuance of these presents shall be as.binding upon the said
Company as fully and amply to all intents and purposes,as if the some tial b6ih duiy!,executed and acknowledged by its
regularly elected offloers at its principal office In Kansas City, Missouri.
This bower of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board of Directors of
the Company on March 3, 2003,true and accurate copies of which are hereinafter set forth and are hereby certified to by
the undersigned Secretary as being In full force and effect:
"VOTED,That the Chairman of the Board, the President, or any Vice President, or their appointees designated in writing
and filed with the Secretary, or the Secretary shat have the power and authority to appoint agents and attorneys-ln-fact,.
and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bonds and
undertakings, recognizances, contracts of Indemnity and other writings, obligatory in the nature thereof, and any such
officers of the Company may appoint agents for acceptance of process."
This Power of Attorney is signed, sealed and certified by facsialeunder by authority of the following resolution
adopted by the unanimous consent of the Board of Directors of the Company on March 3,2003:
VOTED, That the signature of the Chairman of the Board, the President, or any Vice President, or their appointees
designated to writing and filed with the Secretary, and the signature of the Secretary, the seal of the Company, and
certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to the
resolution adopted by the Board of Directors on Marcs 3,2003, and any such power so executed, sealed and certified
with respect to any bond or undertaking to which it is attached, shall continue to be valid and binding upon the Company.
00ML0013 00 03 03
Page 1 of 2 Printed In U.S.A.
In Testimony Whereof, the Company has caused this instrument to be signed and its corporate seal to be affixed by their
authorized officers,this 17th day of February ,20 04
Arch Insurance Company
Attested and Certified
as
T
SM
ion
1Wand � � d
Joseph S. 1, Corporate Secretary Thomas P. Luckstone,Vice President
STATE OF CONNECTICUT SS
COUNTY OF FAIRFIELD SS
I Melissa B.Gilligan, a Notary Public, do hereby certify that Thomas P.Luckstone and Joseph S. Labeft personally known
to me to be the same persons whose names are respectively as Vice President and Corporate Secretary of the Arch
insurance Company, a Corporation organized and existing under the laws of the State of Missouri, subscribed to the
foregoing instrument, appeared before me this day in person and severally acknowledged that they being thereunto duly
authorized signed, sealed with the corporate seam and delivered the said instrument as the free and voluntary act of said
corporation and as their own free and voluntary acts for the uses and purposes therein set forth.
OFFXI AL.SEAL
M£LJSSA7 t
F �, Melissa . 111gan,Notary Public
. 2005 My commission expires 2-28-05
CERTIFICATION
I, Joseph S. Labell, Corporate Secretary of the Arch insurance Company, do hereby certify that the attached Power of
Attorney dated February 17.2004 on behalf of the person{s}as listed above is a true and correct copy and that
the same has been in full force and effect since the date thereof and Is In full force and effect on the date of this certificate;
and I do further certify that the said Thomas P. Luckstone,who executed the Power of Attorney as Vice President,was on
the date of execution of the attached Power of Attorney the duly elected Vice President of the Arch Insurance Company.
IN TESTIMONY WHEREOF, I have hereun bed my name and affixed the corporate seal of the Arch insurance
Company on this day of FEB
Joseph S II,Corporate Secretary
This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein
and they have no authority to bind the Company except in the manner and to the extent herein stated.
ym
��{tNll
Home Office: Kansas City, MO
OOML0013 00 03 03
Page 2 of 2 Printed In U.S.A.
/f
ARCH Insurance Company ARCH Surety
NOTICE — DISCLOSURE OF TERRORISM PREMIUM
In accordance with the Terrorism Risk Insurance Act of 2002, we are providing this
disclosure notice for bonds on which Arch Insurance Company is the surety.
DISC'LOSU'RE OF PREMIUM
The portion of the premium attributable to coverage for terrorist acts certified under the
Act is Zero Dollars ($0.00).
DISCLOSURE OF FEDERAL PARTICIPATION IN PAYMENT OF TERRORISM
LOSSES
The United States will pay ninety percent (90%) of covered terrorism losses exceeding
the applicable insurer deductible.