HomeMy WebLinkAboutMINUTES - 06282005 - C4 T O: BOARD OF SUPERVISORS �
FROM: MAURICE M. SHIU,PUBLIC WORKS DIRECTOR
DATE: June 28, 2005
SUBJECT: Accepting completion of improvements for Camino Tassaj ara Road,Danville area.
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDATION(S):
ADOPT Resolution No. 2005/ 387 for RA 00-01107(cross-reference Subdivision 8002),accepting completion
of improvements for Camino Tassaj ara Road, for project being developed by Shapell Industries of Northern
California, Danville area. (District III)
FISCAL IMPACT:
None.
BACKGROUND/REASON(S) FOR RECOMMENDATION(S):
The road improvements have been completed in accordance with the road improvement agreement.
CONSEQUENCES OF NEGATIVE ACTION:
The improvements will not be accepted and the one year warranty period will not begin.
Continued on Attachment:✓ SIGNATURE:
COMMENDATION OF COUNTY ADMINISTRATOR
COMMENDATION OF BOARD COMMITTEE
PROVE -OTHER
r
SI NATURES
AC ION OF BO 7 ON JUNE 28, 2005 APPROVED AS RECOMMENDED x_OTHER
I hereby certify that this is a true and correct
copy of an action taken and entered on the
VOTE OF SUPERVISORS minutes of the Board of Supervisors on the
UNANIMOUS(ABSENT NONE )
Adate shown.
YES: NOES:
ABSENT: ABSTAIN:
CM:mrsr ATTESTED: JUNE 28, 2005
G:\ DatalEngSvc\B0\2005106-281RA 00-01107 BO-45.doc
Origi ator: Public Works(ES) JOHN SWEETEN Clerk of the Board of
Contact: Teri Ric(313-2363)
I.D.95-2578030 Supervisors and County Administrator
cc: Public Works -T.Bell,Construction Div.
-M.Valdez,M&T Lab
-H.Finch,Maintenance Div.
-I.Bergeron,Mapping Div.
-J.Ysmael,Engineering Svc.
-T.—May 28,2006 By , Deputy
Sheriff-Patrol Div.Commander
CHP,c/o AI
CSAA—Cartog
Shapell Industries of Northern California
100 N.Milpitas Blvd.
Milpitas,CA 95035
Attn:S.Savage,S.Worden
American Casualty Company of Reading PA
21650 Oxnard Street
Woodland Hills,CA 91367
Attn:Pamela Stocks
CONTRA COSTA Cc Recorder Office
Recorded at the request of.
STEPHEN L, WEIR Clerk-Recorder
Contra Costa County DOCS 2006X0239 1 28 '00
Board of Supervisors Wednesday, JUN 29, 2009 15:13:53
Return to:
Public Works Department FRE $0.00
Engineering Services Division Tt 1 Pd $0,00 Nbrm@@02771898
Irc/R9/1-9
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on June 28, 2005,by the following vote:
AYES: SUPERVISORS GIOIA, PIEPHO, DESAULNIER, GLOVER AND UILKEMA
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTION NO. 2005/ 387
SUBJECT: Accepting completion of improvements for Camino Tassaj ara Road,R.A,00-01107
(cross-reference Subdivision 8002), Danville area. (District III)
These improvements are approximately located along Camino Tassaj ara Road.
The Public Works Director has notified this Board that the improvements in Road
Improvement Agreement RA 1107 with Shapell Industries of Northern California, have been
completed heretofore approved by this Board in conjunction with the filing of the Subdivision Map.
CM:rm:sr
G:\GrpData\EngSvc\BO\2005\06-28\RA 00-01107 BO-45.doc
Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an
Contact: Teri Rie(313-2363) action taken and entered on the minutes of the Board of
Recording to be completed by COB
I.D.95-2578030 Supervisors on the date shown.
cc: Public Works -T.Bell,Construction Div.
-M.Valdez,M&T Lab
-H.Finch,Maintenance Div. ATTESTED: JUNE 28, 2 005
-I.Bergeron,Mapping Div. JOHN SWEETEN, Clerk of the Board of Supervisors and
-J.Ysmael,Engineering Svc.
-T.—May 28,2006 County Administrator
Sheriff-Patrol Div.Commander
CHP,c/o Al
CSAA—Cartog
Shapell Industries of Northern California
100 N.Milpitas Blvd. By ,Deputy
Milpitas,CA 95035
Attn:S.Savage,S.Worden
American Casualty Company of Reading PA
21650 Oxnard Street
Woodland Hills,CA 91367
Attn:Pamela Stocks
RESOLUTION NO.2005/ 387
SUBJECT: Accepting completion of improvements for Camino Tassaj ara,RA 00-01107(cross-
reference Subdivision 8002), Danville area. (District III)
DATE: June 28, 2005
PAGE: 2
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of June 28,2005 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
March 26, 2002 American Casualty Company of Reading PA
BE IT FURTHER RESOLVED the payment (labor and materials) surety for$985,602.00,
Bond No. 929206139 issued by the above surety be RETAINED for the six month lien guarantee
period until December 28,2005,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 widening of Camino T as s aj ara Road the hereinafter
described roads, as shown and dedicated for public use on the Final Map of Subdivision 8002 filed
April 12,2002,in Book 441 of Maps at Page 46-53,Official Records of Contra Costa County,State
of California, is ACCEPTED and DECLARED to be a County road.
Road Name Road-R/W Widths Road Number Lengths fflilUso�
Camino Tassaj ara 0.022miles 4721C 0.405
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established,and the$19,712.00 cash deposit(Auditor's Deposit Permit No. 3 82409,dated March 1,
2002)made by Shapell Industries of Northern California and the performance/maintenance surety
bond rider for $292,723.20, Bond No. 929206139 issued by American Casualty Company of
Reading PA be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance
Code until release by this Board.
All deposit permits are on file with the Public Works Department.
RESOLUTION NO. 2005/387
RA-1107,Wendt Ranch
CNA SURETY
INCREASE - DECREASE RIDER
TO BE ATTACHED TO and form part of Bond Number 929 206 139 issued by the
American Casualty Company of Reading, PA
.,as
Surety,on behalf of Shapell Industries of Northern California,a Division of Shapell Industries, Inc. of
Milpitas, CA ,hereinafter referred
to as the Principal,and in favor of County of Contra Costa
of Martinez, CA ,hereinafter
referred to as the Obligee, effective the 21 st day of February_, 2002
IN CONSIDERATION of the premium charged for the attached bond and other good and valuable consideration it
is understood and agreed that effective the 12th day of May 1 2005 ,and
subject to all the terms, conditions and limitations of the attached bond, the penal sum thereof shall be and the
same is hereby **DECREASED*-A from the sum of
One Million Nine Hundred Fifty One Thousand Four Hundred Eighty Eight and No/100** Dollars($ 1,951,488.00** ),to the
Sum of Two Hundred Ninety Two Thousand Seven Hundred Twenty Three and 20/100** Dollars($ 292,723.20** ).
IT IS FURTHER UNDERSTOOD and agreed that subject to all the terms, conditions and limitations of the
attached bond, the aggregate liability of the Surety for any loss occurring prior to said date shall not exceed the
Slim of One Million Nine Hundred Fifty One Thousand Four Hundred Eighty Eight and No/100** Dollars($ 1,951,488.00**
or for any loss occurring subsequent to said date shall not exceed the sum of
Two Hundred Ninety Two Thousand Seven Hundred Twenty Three and 20/100** Dollars($ 292,723.20** ),
In no event, however, shall the aggregate liability of the Surety exceed the larger of the aforementioned sums, it
being the intent hereof to preclude cumulative liability. .
SIGNED, SEALED AND DATED this 12th day of May,2005
Accepted By. Shapell Industries of Northern California, a Division
County of CorVa Costa of Shapell Industries, Inc.
(Principal)
BY Byi (Seal
K -{N OX, ASST. - SEC.
By `(Seal)
ROBERT D. MOORE , ASST. V.P.
American-.Casualty Company of Reading, PA
uret
Form F4763
Seal
Pamela L. Stocks /Attorney-in-Fact
POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT
Know All Men By These Presents,That Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a
Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation(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,Gina O'Shea,Individually
of Sherman Oaks,CA,their true and lawful Attorneys)-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 Power 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 Witness Whereof,the CNA Companies have caused these presents to be signed by their Senior Vice President and their corporate seals to be
hereto affixed on this 16th day of April,2004.
NS Continental Casualty Company
National Fire Insurance Company of Hartford
MAT, American Casualty Company of Reading,Pennsylvania
if ilr!
MY 3i,
SEAL
Michael Gengler Sen' Vice President
State of Illinois,County of Cook,ss:
On this 16th day of April,2004,before me personally came Michael Gengler 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 Senior Vice President of Continental Casualty Company,an Illinois corporation,National
Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation
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.
OFFICIAL SEAL
ELIZA PRICE
NOTARY PUBLIC,STATE OF ILLINOISMY COMMISSION EXPIRES:09M?W
-------- -------
-----------------------------
My Commission Expires September 17,2006 Eliza Price Notary Public
CERTIFICATE
I,Mary A.Ribikawskis,Assistant Secretary of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of
Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation do hereby certify that the
Power 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
12th day of may 2005
j
AS 4 Ap Continental Casualty Company
National Fire Insurance Company of Hartford
00WOPAIre American Casualty Company of Reading,Pennsylvania ej, I S+..-Ns
AILY 31.
SEAL 190Z
• Coe
1897
ME"A.R.Abikaiakis Assistant Secretary
Form F6853-11/2001
Authorizing 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 IMExecution 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 attorneys-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 thererto. 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 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 Whday 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 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 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 VI Execution of Obligations and Appointment of Attorney-In-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 attorneys-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 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 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."
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 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 17'`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 12,2005 before me. Sandy Hanner-Notary Public NOTARY PUBLIC"
0010 NAME.TITLE OF OFFICER.. 'JANE DOE.
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(s) whose name(&) islwo subscribed to the within instrument and acknowledged to me that
Wshe/*ft executed the same in Us/herlftlr authorized capacity0s), and that by kWher/Wa*
signature(s)on the instrument the person(5), or the entity n behalf of which the person(s) acted,
executed the Instrument.
n
3 m hand WITNES my and o *al seal.
SANDY'HANN15R
.Y...,
Commission#1362t57
Notary Public-California SIGNATURE OF NOTARY
Los Angeles County
My Comm.Expires Jul 2,20M OPTIONAL
'low 1W,
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 REPRESEPMNG:
NAME OF PERSONS} OR ENTITY(If
American Casualty Compa of Reading, ennsylvania
SIGNER(S)OTHER THAN NAMED ABOVE
(3-107426-IB
NOTI%,j.n
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.
Toprind pals on bonds and insureds on certain *insurance policies written by any one
or more of the following companies (collectively the "Writing Companies") as surety
o
or insurer:Western Surety Company, Universal Surety of Amexica 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.
DIS CIL—OSURE Q I!REMIUM
The premium attributable to coverage for terrorist acts certified under the Act was
Zero Dollars ($0.00).
DISCLOSURE-OF FEDERAL PAR -
TICTEATION-IN PAYME -N
T-OF TERRORISM
LO
The United States will pay ninety percent (90%) of covered,terrorism losses exceeding
the applicable surety/insurer deductible.
Form F7310
1 1
1�
CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT �<
State of California ?
County of Santa Clara
On May 16,2005,before me,Janice T. Kruse,Notary Public personally appeared
Robert D. Moore and Ken Cox known to me to be the persons whose name are ?
subscribed to the within instrument and acknowledged to me that they executed the same
in their authorized capacities, and that by their signature on the instrument, the persons or >�
� p �
the entity upon behalf of which the persons acted, executed the instrument.
JANICE T.KRUSE
1�
�S '�• Commission# 1318697 �
�\�WITNTSS my hand and official Public•California
ficial seal.
Santa Clara County
1
ZS My Comm.Explow Aug 24,2045
Si ature of Notary Public
Optional Information
�s Title or Type of Document: Decrease Rider-RA 1107-Wendt Ranch
Capacity Claimed by Signer: Assistant Vice President and Assistant Secreta
ry of ,>
Shayell Industries, Inc.
1.
l
i
)i
•
l
l