Loading...
HomeMy WebLinkAboutMINUTES - 03142006 - C.2 C2 TO: BOARD OF SUPERVISORS FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR DATE: March 14, 2006 C • Z SUBJECT: Approving the Parcel Map and Subdivision Agreement for Minor Subdivision 04-00010, being _ developed by Glennmont, LLC, Alamo area. (District III) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2006/ // for Minor Subdivision 04-00010,approving the Parcel Map and Subdivision Agreement for project being developed by Glennmont, LLC, Alamo area. (District III) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The Public Works Department has reviewed the Conditions of Approval for MS 04-00010 and has determined that the applicant has satisfied all conditions required for Parcel Map approval. CONSEQUENCES OF NEGATIVE ACTION: The Parcel Map will not be approved. Continued on Attachment:_ SIGNATURE: /RECOMI1ENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE ✓APPROVE OTHER SIGNr�TURES ACTION OF BO ON QTY / O APPROVED AS RECOMMENDED OTHER 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 on the VOF OF SUPERVISORS date shown. UNANIMOUS(ABSENT r? ) AYES: NOES: ABSENT: ABSTAIN: ATTESTED: Originator:Public Works(ES) Contact: S.Gospodchikov(313-2316) JOHN CULLEN, Clerk of the Board of AFI:rrn G:\G:\GrpData\EngSvc\B0\'-)006\03-14\MS 04-00010 BO-21.doc Supervisors and County Administrator cc: Public Works—Construction Current Planning,Community Development T—January 14,2007 Glcnnmont,LLC 1158 Lawrence Road By. , Deputy Danville,CA 94506 Attn:Monty Berney Indemnity Company of California 2999 Oak Road,Ste 420 Walnut Creek,CA 94597 Attn:Janine Krisk THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on March 14, 2006, by the following vote: AYES: Uilkema, Piepho, DeSaidnier, Glover and Gioia NOES: None ABSENT: None :ABSTAIN: None - RESOLUTION NO. 2006/ SUBJECT: Approving the Parcel Map and Subdivision Agreement for Minor Subdivision 04- 00010, being developed by Glennmont, LLC, Alamo area. (District III) The following documents were presented for Board approval this date: I. Map The parcel map of Minor Subdivision 04-00010,property located in the Alamo area, Supervisorial District III, said map having been certified by the proper officials. II. Subdivision Agreement A subdivision agreement with Glennmont, LLC, principal, whereby said principal agrees to complete all improvements as required in said subdivision agreement within two years from the date of said agreement. Accompanying said subdivision agreement is security guaranteeing completion of said improvements as follows: Originator:Public Narks(GS) I hereby certify that this is a true and correct copy of an action Contact: S.Gospodcliikov(313-2316) taken and entered on the minutes of the Board of Supervisors All'mn on the date shown. G:\Gg)Drta\EngSvc\B0)006\03-14\MS 04-00010 BO-21.doc cc: Public Works—Construction Current Planning,Community Development T le January 14,2007 Glennmont,LLC ATTESTED: •i 1158 Lawrence Road JOHN CULLEN, Clerk of the Board of Supervisors and Damille,CA 94506 Attn:Monty Berney County Administrator Indemnity Company of California 2999 Oak Road,Ste 420 Walnut Creek,CA 94597 Attn:Janine Krisk By , Deputy RESOLUTION NO.2006/ �� SUBJECT: Approving the Parcel Map and Subdivision Agreement for Minor Subdivision 04- 00010, being developed by Glennmont, LLC, Alamo area. (District III) DATE: March 14, 2006 PAGE: 2 A. Cash Bond Performance amount: $6,360.00 Auditor's Deposit Permit No. 457533 Date: January 19, 2006 Submitted by: Mahim/Glennmont LLC Tax ID Number: 20-1083683 B. Surety Bond Company: Indemnity Company of California Bond Number: 869264S Date: January 16, 2006 Performance Amount: $57,240.00 Labor&Materials Amount: $31,800.00 Principal: Glennmont, LLC, a California Limited Liability Company III. Tax Letter Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 2005-2006 tax lien has been paid in full and the 2006-2007 tax lien,which became a lien on the first day of January 2006, is estimated to be $19,200.00, with security guaranteeing payment of said tax lien as follows: • Tax Surety Bond Company: Indemnity Company of California Bond Number: 869265S Date: January 16, 2005 Amount: $19,200.00 Principal: Glennmont, LLC NOW, THEREFORE, THE FOLLOWING IS RESOLVED: 1. That said subdivision, together with the provisions for its design and improvement,is DETERMINED to be consistent with the County's general and specific plans. 2. That said parcel map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. 3. That said subdivision agreement is also APPROVED. All deposit permits are on file with the Public Works Department. RESOLUTION NO. 20061 State of ) California County of C00+ A CkJ'T ) On FEBRIAMY 271200(v _ before - me, AM,� w. HOLL. JD notary public, personally appeared MONTH( BERNE`� , personally known to me (or proved to me on the basis of satisfactory evidence) to be the person (s) whose name (s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity (i.es) , and that by his/her/their signature (s) on the instrument the person (s) , or the entity upon_ behalf of which the person (s) acted, executed the instrument . W=TNESS my hand and offici s al . Signature : notary public (Seal) (printed) -------------- AMY W. HOLLAND NComm.#1502349 'A • NOTARY PUBLIC-CALIFORNIA YI Contra Costa Couaq My Comm.Expires Juin 20,2008's SUBDIVISION AGREEMENT �,/�K�/�/ l 4, �Ud� (Gov.Code,§§66462 and 66463) Subdivision: M5 o4— 0010 Effective Date: �/ / Subdivider: GLENNM0WT, LLf,/ Completion Period: 2 WS THESE SIGNATURES ATTEST TO THE PARTIES'AGRE"F.4ENT HERETO: GLENN M ONT/L[Zi A CA1A CONTRA COSTA.COUNTY SUBDIVIDER LIMITEpUABILI-Ty COMPANY Mauricetv1.Shi ,Public Wo.dcs Director V Ka12M 0 NT PEVELOPMENT, INC., By A CGrLIFQRNIGC CORPflFL n N '4M Name'kL1T5 MANa61r,16 MEM13ER RECON1ME:NDED F0. PROVAL: itie By: Pri Name . Q tit ngineenng ervcesision Print-11le FORM APPROVED: i!vano B,Marchesi,County Counsel NOTE:All signatures must be acknowledged.If Subdivider is incorporated,the contract must be signed by two officers.The first signature must be that of the chairman of the board, president,or vice-president;the second signature must be that of the secretary, assistant secretary,chief financial officer,or assistant treasurer.(Civ.Code,§1190 and Corps.Code,§313.) CERTIFICATE OF ACKNOWLEDGMENT State of California ) ss. County of ) On the date written below,before me,the undersigned Notary Public,personally appeared the person(s)signing above for personally known to me for proved to me on the basis of:sat's'actory evidence)to be the person(s)whose names)is/are subscribed to the within instrument and acknowledged to me that he/shelthey executed Vie same in his/her/their authorized capacity(ies),and that by his/her/their si nature(s)on the instrument the person(s),or the entity upon behalf of which the person(s)acted, executed fie instrument WITNESS my hand and official seal. _ Dated: Notary Public (Notary Seal) (SE A rw�161wn i orm zvw i 1. PARTIES&DATE. Effective on the above date,the County of Contra Costa,California,(hereirafter'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 appurenant equipment)as required in the improvement plans for this Subdivision as reviewed and on file with the Contra Costa County Public Works Department,as required by the Conditions of Approval for this Subdivision,and in conformance with the Contra Costa Coun y Ordinance Code,including future amendments thereto (hereinafter'Ordinance Code'). Subdivider shall complete said improvements(hereinafter"Work")wiUiin the above completion period from date hereof,as required by the California Subdivision Map Act(Gov. Code,§§66410 et.seq.)in a good workmanlike manner,in accordance with accepted construction practices and in a mariner equal or superior to the requirements of the Ordinance Code and rulings made thereunder,and where there is a conflict among the improvement plans,the Conditions of Approval and the Ordinance Code,the stricter requirements shall govern. 3. IMPROVEMENTS SECURITY. Upon executing this Agreement,the Subdivider shall,pursuant to Gov.Code§66499 and the County Ordinance Code,provide as security to the County: /,, �7 A. For Performance and Guarantee: $ 3� Y/0 0�cash,plus additional security,in the amount of$5 Ij240 00,which together total one hundred percent(100%)of the estimated cost of the Work. Such additional security is presented in the form of: (0i3 00 Cash,certified check or cashiers check. ?T . Q Acceptable corporate surety bond. Acceptable irrevocable lC!ter of credit. With this security,Subdivider guarantees performance under this Agreement and maintenance of the Work for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. B. For Payment: Security in the amount:$ I/&)G).00 which is fifty percent(50%)of the estimated cost of the Work.Such security is presented in the form o`: Cash,certified check,or cashier's check Acceptable corporate surety bond. Form Approved by County Counsel Acceptable irrevocable letter of credit.. [Rev.91031 Page 1 of 2 r YW C)u= lot;�-'P.,r/' w g4N��S Z q .tom r- � = < { 5 CZ,� " PI s J W y 7 d� Q pZ OZQ < w ?E y Qe V�7/'1 W.�wogG�?Q� �i oe '�. u Zi9O�)yz�n�o�tiooms FoWUr uNSSad;oZW�lsfissa2'S dv5 FNbig f � z`iaJl<) 7 OL Qceo14 QYWuii4EOo0SaiSs�;n mY `-.16— : ; T5� c .Wdr ►�' t�+ `Z3^S _w6N � Niy opayY` $dW xiZ �y �' tW .�•�Ot�Cn ...r' U P 3 4� 6U O/"03 V'Ul' +i O = y VE F, � G cna; Oc) ZOpp Y e�Zp U WOW U {{ wwr .r�►" p O co -�,�•.er�+�'�" IJP d,Z Z �� i7.y�j O�Q K ¢ 5- 39Yvt7 _ ' ad Yw=�yi � w40 ZY^ ¢pL7 F-µ Oale }} { aQ in n35N3 a o w u ' o • ¢ w ort E•„ � pW'��t�¢ M Z U� �oozoz w w awl,,<aEA is error S $ o a o ` v' g� `v)w$c,,�,t n ris In Nmc 31141NY0 ; j 2 2 V 4 �c�_ w4Q �WYz Zw Z cc N O 1 a w w r w w Z r '=S, OaZQ<wa.0 w CL a N qM °i Wr,G o z �►1 cA F!z oc w `n a w yt�7oQoci a Z w F<o oz �om� .w tl) 7 4.w U. d a w� 0 is y v r� `� orTd r � aa ap[ J a NS�t<,13i- W+�� Al� tit N�� �U� W Y 00,,,•• �1 4�p, �W���W� N WF=� ilfm�J iJ9 Ud � SRO 1� QZ li Wr WYtW'J<� � t? < a a gd �o .N.• .y°�i T24fe ig �� qua <i0.,s tWiN N4Y Oxi Sao 300 .� '0 f5 N ?r a I ¢nz<= O ...o N aaa azy�7S wk*` OOD NN� S 41 t' Z iaWy1mwr{ N��$ N a0p174 a > ` Wi uy � ° `^� 9 u�t I i7 yDy.0 W•.70 } U} qi "� UfU� 1O^ZO 2 W Np CF Z WIZ Yp< KOfC pY'l iTl � J¢ iJ �n tZSS xt�l<� Or W < Z �y.a 5 pq. ZQ , 1N Y N ��W �,C OC W F G�ZK ��11,•`i iA e=a 4 w f��,Ci 501m !tot WUz w(iLNi }Z-Q/}�p��Zyy,��W�� <tp�y iUY, Wp+�r K�Z p�p�$y� 4 � N yi y yq V NU O wZ Wy, tat��..� ? W�,l�qy. 06 0 �z�is � C14 t !�w S Z591 lh U,OM 1. 4 NJ Z- 1� . *4 Z LLS ON zz IZ9 W> Uo W80 0 Zw ai't�g �-g z J-j 2 i2 Q. -6 In- Ln 1�1LU Q,< > z 0 4 Hy m z 50 rE ip$ 0 H:96 Ir 3 Z W oosor x< Jac 0 >- w 011 N to <Z ZE 0 Cr W. m A 0ol-- azo 15,— . Lr) )- zo" MU, Wy 3"d S"2 C3<0, cr mo 3c z 2 L" 4 LJ(4 D z �E-S 0 M".9 loy <=> 16 0 1,,,�fi,-=6w �wl oc V-4 leb gj uj Fx U. al -Wz z Jib zaun tai 'j,3 i� V� IJ 0,0, (L,;"3 , - I--. -� T-;S �., C) ul 1-n Cza La 0 Ir .4 0 f) a- wo w xb,w�jd -10 Q0 4w(x < w z (n ir41 z L.)M 00 m -,j W0 P<O .4 0 o<NT) w vi aq on S C) 0 Cl. w w Sn2 4O uj OC Pei �g 0, P. Q www IOL HO Z999i ZV 3^!S-1 ge V 190MV44 p g:% -ciao 9 36 2001-1-4,aO79O cd E-4 U4 C-4 01"Mo C) owl 0 cv IJ�t2 ry co "tat n * 61* co --------------- rA p tj (no La m 0 O!co z z 'T 0i T,30'SZ I-co03 C� �d C'I e CIQ cq r38.49' 64) (RI Ul co Rt 3,4.13' (RI) M. cc Nav Z r- N CK 01.-�j 0 rj 0 N,,;s i w acy it o ®Jet0 a) o CA -64 > ci's 6,:,, 41 z Luinoo Yl 3 till -3 ) 3 -40 N E Z w U<l w th 6 OD 9k 2 —16 w Lo j F- 41 z q'a at =D x Ix F; 00 ow z5 3�o Is A 5 w m 6c 13 U)a. n 6 m ca-1�- w-. UK - UJ w 3i I.VUNIT Vr•I.VIVIKAl.VJ1A DEPOSIT PERMIT , . I •�) OFFICE OF COUNTY AUDITOR-CONTROLLER MARTINEZ,CALIFORNIA ! l TO THE TREASURER: RECEIVED FROM IOrganimhon) ORGANIZATION NUMBER . (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG. SUB' TASK OPTION ACTIVITY AMOUNT ACCT. 7�` :.:...:... . • ''G52 a it 735 N <:_2 �?f& ;, '• )' , ji� �T. / .- 1. ,/ j r, 3'� �' jjam. 1. ✓-r 1�jr EXPLANATION: TOTAL $.. /.� 1 / DEPOSIT L� / ;.j/1L Il?! Deposit consists of the following items r-7,7 ��..�1. %/L�lf" _f.�� COIN and CURRENCY.' 1 / _ CHECKS,M.O.,ETC. $`? BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY - DEPOSIT /7 i.'` /;':ri:f ,i'-,/ PERMIT _ P �, " : ; i .• %r; NUMBER _ n �. DATE _ .. SSIGNED •T 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. i • .. -i, -�'±f D i -�� 1, f ,_ _•_ y Signed: f 'l ) Signed: Title:/.;' '.' :'F ` 'EXT. ! - (/ Deputy County Auditor Deputy County Treasurer I-34 REV.17-93) k,r, ':`✓r _ -' i J ' 7 , 819800- 0800: G1190908, $6,360.00, M504-0010, Performance Cash Bond, Mahim/Glennmont LLC, PO Box 3146, Walnut Creek, Ca. 94526 0648-9140 / 8121-1122: G1190908, $3, 108.00, M504-0010, Drainage deficiency mitigation (San Ramon-Miranda Creek), Mahim/Glennmont LLC, PO Box 3146, Walnut Creek, Ca. 94526 0648-9140 / 8121-1122: G1191336, $4,538.32, BW DA52C Reg. Fees Sub8840, City of Brentwood, 708 Third St., Brentwood, Ca. 94513 0649-9665 / 8310-1123: G1190908, $5,634.00., Inspection Fee M504-0010, Mahim/Glennmont LLC, PO Box 3146, Walnut Creek, Ca. 94526 0649-9665 / 8310-1123: G1190909, $21 ,050.00, Plan Check Fee, 5D05-8954, Suncrest Homes 25 LLC, 300 H Street Suite D, Antioch, Ca. 94509 Subdivision: MS 04-0010 (Erselia Trail) Bond No.: 869264S Premium: $1,374.00 IMPROVEMENT SECURITY BOND FOR SUBDIVISION AGREEMENT (Performance, Guarantee and Payment) (California Government Code §§ 66499 - 66499.10) L RECITAL OF SUBDIVISION AGREEMENT: The developer(principal)has executed a subdivision agreement with the County of Contra Costa to install and pay for street, drainage and other improvements in Subdivision MS 04-0010 ,as specified in the subdivision agreement and to complete said work within the time specified for completion in the subdivision agreement,all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of a final map or parcel map for said subdivision. 2. OBLIGATION: Glerimnont, LI.C, a California Limited Liability Company as Principal and Indemnity Company of California ,a corporation organized and existing under the laws of the State of California and authorized to transact surety business in California, as surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay as follows: A. Performance and Guarantee: Fifty-seven thousand two hundred forty and 00/100 Dollars ($ 57,240.00 ) for Contra Costa County or any city assignee under the above County Subdivision Agreement. B. Payment: Thirty-one thousand eight hundred and 00/100 Dollars ($ 31,800.00 )to secure the claims to which reference is made in Title XV (commencing with Section 3082) of Part 4 of Division III 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 performed at the time and in the manner therein specified and in all respects according to their true intent and meaning and shall indemnify and save harmless-the County of Contra Costa (or city assignee) its 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. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of CALIFORNIA OPTIONAL SECTION County of CONTRA COSTA COUNTY CAPACITY CLAIMED BY SIGNER On 01/16/06 before me, AMY W. HOLLAND, NOTARY PUBLIC Though statute does not require the Notary to felt in DATE NAME,TITLE OF OFFICER E.G.,"JANE DOE,NOTARY PUBLIC" the data below,doing so may prove invaluable to personally appeared MONTY BERNEY persons relying on the document. NANIE(S)OFSIGNER(S) ❑ INDIVIDUAL personally known tome-OR-0 proved tome on the basis of satisfactory evidence to ❑ CORPORATE OFFICER(S) be the person(s)whose name(s)is/are TITLE(S) subscribed to the within instilment and A . A�Qv�, HoUND acknowledged to me that he/she/they executed C PARTNER(S) ❑ LIMITED °- ' - COmm.#96p2M the same in his/her/their authorized ❑ GENERAL �; l , y PUl1�,� capacity(ies),and that by his/her/their J A'CI'ORNEY-IN-FACT s COfllI9 owls signature(s)on the instrument the person(s)or y Cpm,f"xptre8� � the entity upon behalf of which the person(s) ❑ TRUSTEE(S) acted,executed the instrument. ❑ GUARDIAN/CONSERVATOR U OTHER: ITNESS m, o tcia s al, SIGNER IS REPRESENTING: %,IE OF PERSON(S)OR Ehl9TY(IES)) /$GNATORE OF NOTARY OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the data below is not required by law,it may prove valuable Date of Document to persons relying on the document and could prevent fraudulent Signer(s)Other'lhan Named Above re-attachment of this form INSTRUCTIONS TO NOTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa County. I. FOR ALL SIGNATURES - The name and interest of the signer should be typed or printed BENEATH the signature. The name must be signed exactly as it is typed or printed. II. SIGNATURES FOR INDIVIDUALS -The name must be signed exactly as it is printed or typed. The signer's interest in the property must be stated. III. SIGNATURES FOR P__ARTNERSHIPS - Sning party must be either a general partner or be authorized in writing to have the authority to sign for and bind the partners p. IV. SIGNATURES FOR CORPORATIONS Documents should be signed by two officers, one from each of the following two groups: GROUP 1. a)The Chair of the Board b)The President �c)Any Vice-President GROUP 2. (a)The Secretary b An Assistant Secretary (c)The Chief Financial Officer d The Assistant Treasurer If signahtres of officers from each of the above two groups do not appear on the instrument, a certified copy of a resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required. A currently valid power of attorney,notarized, will suffice. Notarization of only one corporate signature or signatures from only one group,must contain the following phrase: .and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." JC:mw 'UTWS4�SPIARDATA%CTq)DatalEngSvc�Fosno,WORD FOR.MS�ALLPURPOSE NOTARY.dec Rev:August_i;Zbo( CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of CONTRA COSTA On 01-16-2006 before me, M. A. ATWATER, NOTARY PUBLIC , Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared JANINE FRISK , Name(s)of Signer(s) Upersonally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their _ authorized capacity(ies), and that by his/her/their M.A.ATWATER signature(s) on the instrument the person(s), or the J . Commission# 1552218 entity upon behalf of which the person(s) acted, z Notary Public-California executed the instrument. Contra Costa County My Comm.Expires Feb 12,2009t WITNESS my hand and official seal. Place Notary Seal Above U/ Signature of Notary Public OPTIONAL Though the information below is not required bylaw, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑ Corporate Officer--Title(s): ❑ Partner—❑ Limited ❑ General _ ❑ Partner—❑Limited ❑General ZX Attorney in Fact ' ❑ Attorney in Fact ' Top of thumb here y Top of thumb here ❑ Trustee ❑ Trustee , ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is.Representing: Indemnity Signer Is Representing: Company of California 0 2004 National Notary Association•9350 De Sato Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402 Item No.5907 Reorder:Call Toll-Free 1-800-876-6827 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725,IRVINE,CA 92623 (949)263-3300 KNOW ALL MEN BY THESE PRESENTS,that except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each,hereby make,constitute and appoint: ***Frank R. Olsson, Gordon J. Fischer, Dennis J. Woodard, Janine Frisk, jointly or severally*** as their true and lawful Attomcy(s)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contracts of suretyship giving and granting unto said Attomey(s)-in-Fact full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attomey(s)-in-Fact,pursuant to these presents,are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of November 1,2000: RESOLVED,that the Chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the attomey(s)named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Executive Vice President and attested by their respective Secretary this 1 st day of December, 2005. By .`.( AND .., 4, M?ANY O David H.Rhodes,Executive Vice-President ,yJQ��o�...0 F ,,� �G OPPORq 4 F':�i�% 5 r OCT. Esc z = OCT.5 CL.• 10 '0; w ` 1967 B _ _ :o 1936 y Walter A.Crowell,Secret %�7' as �11F0P�� -111.•..OW.. .••'�. ��'''�.... ............ �' STATE OF CALIFORNIA COUNTY OF ORANGE On December 1,2005 before me,Gina L.Garner, (here insert name and title of the officer), personally appeared David H.Rhodes and Walter A.Crowell, personally known to me(or proved to me on the basis of satisfactory evidence)to be the person(s)whose name(s)is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s)acted,executed the instrument. WITNESS my hand and official seal. GINA L.GARNER COMM.#1569561 Signature (SEAL) NOTARY PUBUC CALIFORNIA ORANGE COUNTY My cunni.expires Mall 13,2009 CERTIFICATE The undersigned,as Assistant Secretary,of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked,and furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney,are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine,California,the 16 t day of January 2006 By Albert Hillebrand, Assistant Secretary ID-1380(Rev. 12/05) C�G,30UU'� DISCLOSURE RIDER Terrorism Risk Insurance Act of 2002 The Terrorism Risk Insurance Act of 2002 created a three-year program under which the Federal Government will share in the payment of covered losses caused by certain events of international terrorism. The Act requires that we notify you of certain components of the Act, and the effect, if any, the Act will have on the premium charged for this bond. Under this program, the Federal Government will cover 90%n of the amount of covered losses caused by certified acts of terrorism, as defined by the Act. The coverage is available only when aggregate losses resulting from a certified act of terrorism exceed $5,000,000.00. Insurance carriers must also meet a variable deductible established by the Act. The Act also establishes a cap of $1,000,000,000.00 for which the Federal Government or an insurer can be responsible. Participation in the program is mandatory for specified lines of property and casualty insurance, including surety insurance. The Act does not, however, create coverage in excess of the amount of the bond, nor does it provide coverage for any losses that are otherwise excluded by the terms of the bond, or by operation of law. No additional premium has been charged for the terrorism coverage required by the Act. Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch Irvine,CA 92614 (949)263 3300 www.inscodico.com Contra William J. Pollacek Treasurer-Tax Collector's County Treasurer-Tax Collector 625 Court Street Costa Finance Building, Room 100 Russell V.Watts P. O. Box 631 County Deputy Treasurer-Tax Collector Martinez, California 94553-0063F ,._ (925) 646-4122 ..... Joslyn Mitchell 925 957-2898 FAX Tax Operations Supervisor ( ) �.5'jA=C'iiliG� Date: 01/19/2006 IF THIS TRACT IS NOT FILED PRIOR TO THE DATE TAXES ARE OPEN FOR COLLECTION (R & T CODE 2608) THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: Tract / MS # City Tax Rate Area 04-0010 ALAMO 66009 PARCEL #192-300-009-3 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 2005-2006 tax lien has been paid in full. Our estimate of the 2006-2007 tax lien, which became a lien on the first day of January, 2005 is: $19,200.00 This tract is not subject to a 1915 Act bond. The amount calculated is void 45 days from the date of this letter, unless this letter is accompanied with security approved by the Contra Costa County Tax Collector. Subdivision bond must be presented to the County Tax Collector for review and approval of adequacy of security prior to filing with the Clerk of the Board of Supervisors. William J. Pollacek Treasurer-Tax Collector By: eputy G INSCO INSURANCE SERVICES, INC. 'nsc%jC0 Underwriting Manager for: r Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch,Suite 200•Irvine,California 92614•(949)263-3300 SUBDIVISION TAX BOND BOND NO.: 869265S S 461.00 premium is for a term of one year(s) KNOW ALL MLN BY THESE PRESENTS: THAT we, Glennmont, LLC, a California Limited Liability Company as Principal, and Indemnity Company of California a corporation organized and doing business under and by virtue of the laws of the State of California and duly licensed to conduct a general surety business in the State of California as Surety,are held and firmly bound unto Contra Costa County, 625 Court Street, Finance Bldg. , Rm. 100, Martinez, CA 94553-0063 as Obli(yce, in the sum of Nineteen Thousand Two Hundred and 00/100. ***************** ************************************************************** ($ 19,200.00 Dollars.. for which payment, well and truly to be made, we bind ourselves, our heirs, executors and Successors,jointly and severally finely by these presents. THE CONDITION OF TFIF OBLIGATION IS SUCH THAT: WHEREAS,the above bounden Principal is the owner of that tract of land situated in Contra Costa County,California,and described as follows: Tract/MS # City TDAT& �P ®tea 04-0010 Alamo D REVIEWED AND APPROVED d [< CONT AC 6 COUNTY Parcel #: 014-1 TRE R 'COLLECTOR 92-300-009-3 BY: - NOW THEREFORE, if the said Principal s all pay,or cause to be paid,when Iall taxes,and all special assessments collected lila;taxes, for the vcar2006/2007, which at the time of filing said map, arc a lien against such subdivision, or any part thereof,but not yet payable,then this obligation shall cease and be void,otherwise it shall remain in full force and effect. IN WITNESS WHER1_.OF,the seal and signature of said Principal is hereto affixed and the corporate sea] and the name of the said Surety is hereto affixed and attested by its duly authorized Attorney-in-Fact at Walnut Creek California,this 16th day of January 2006 YEAR Glennmont, Indemnity Company of California Principal SurC11Y By. BY. anine Fri - — .Vlonie)-in-Fuel ID-1208(CA)(REV.1/01) CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of CALIFORNIA OPTIONAL SECTION County of CONTRA COSTA CAPACITY CLAIMED BY SIGNER On 01/18/06 before me, AMY W. HOLLAND, NOTARY PUBLIC Though statute does not require the Notary to fill in DATE NAME,TITLE OF OFFICER E.G.,"JANIE DOE,NOTARY PUBLIC" the data below,doing so may prove invaluable to pe ally appeared MONTY BERNEY persons relying on the document. NAME(S)OF SIGNER(S) El INDIVIDUAL personally Mown to me-OR-❑ proved to me on the basis of satisfactory evidence to ❑ CORPORATE OFFICER(S) be the person(s)whose name(s)is/are TITLE(S) subscribed to the within instrument and acknowledged to me that he/she/they executed 0 PARTNER(S) ❑ LIMITED AY W. HOLLAND the same in his/her/their authorized ❑ GENERAL Comm.0 1502349 to capacity(ies),and that by his/her/their P:OTIt"n"Pt18lIC•GAli1-0RhIA�t signature(s)on the instrument the )or ❑ TRUSTEE(S) FACT l;J;i 3 CostaC�tq the entity upon behalf of whi a pe-rso (s) V y Carrie:.Expires Juty 2D 2M81 acted,executed the instru ent. L1GUARDIAN/CONSERVATOR FW ❑ OTHER: ITNESS y.-ha ialse IGNER IS REPRESENTING: U////n//// (NAME OF PERSON(S)OR EN71TY(IES)) I NAT OF NOTARY / vt OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document _ TO THE DOCUMENT AT RIGHT. Number of Pages Though the data below is not required by law,it may prove valuable Date of Document to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment of this form INSTRUCTIONS TO NOTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa County. 1. FOR ALL SIGNATURES - The name and interest of the signer should be typed or printed BENEATH the signature. The name must be signed exactly as it is typed or printed. II. SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signer's interest in the property must be stated. III. SIGNATURES FOR PARTNERSHIPS - Signing party must be either a general partner or be authorized in writing to have the authority to sign for and bind the partnerslup. IV. SIGNATURES FOR CORPORATIONS Documents should be signed by two officers, one from each of the following two groups: GROUP 1. �a)The Chair of the Board b)The President c)Any Vice-President GROUP 2. (a The Secretary (b An Assistant Secretary c The Chief Financial Officer d The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument, a certified copy of a resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required.A currently valid power of attorney,notarized, will suffice. Notarization of only one corporate signature or signatures from only one group,must contain the following phrase: .and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." JC:Mw \\PWS4\S RDA'lA\rGD,Data\EngSvc\Faints\WORD FORMSALL PURPOSE NOTARY.doc Rgv Augusl 1;`.2001' , T CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County of CONTRA COSTA On 01-16-2006 before me, M. A. ATWATER, NOTARY PUBLIC , Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public") personally appeared JANINE FRISK Name(s)of Signer(s) EXpersonally known to me ❑ 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 }� dh A authorized capacity(ies), and that by his/her/their @MY M.A.ATWATER signature(s) on the instrument the person(s), or the Commission#1552218 entity upon behalf of which the person(s) acted, Notary Public-California executed the instrument. Contra Costa County Comm.Expires Feb 12,2009 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: Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General oreing -_ El Partner—❑ Limited ❑General XX Attorney in FactNJ ' ❑ Attorney in Fact Top of thumb here Top of thumb here ❑ Trustee El Trustee ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Indemnity Signer Is Representing: Company of California 0 2004 National Notary Association•9350 De Soto Ave.,P.O.Bax 2402•Chatsworth,CA 91313-2402 Item No.5907 Reorder.Call Toll-Free 1-800-876-6827 POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725,IRVINE,CA 92623 (949)263-3300 KNOW ALL MEN BY THESE PRESENTS,that except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each,hereby make,constitute and appoint: **`*Frank R. Olsson, Gordon J. Fischer, Dennis J. Woodard, Janine Frisk, jointly or severally*** as their true and lawful Attomey(s)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contracts of suretyship giving and granting unto said Attomey(s)-in-Fact full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attomey(s)-in-Fact,pursuant to these presents,are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of November 1,2000: RESOLVED,that the Chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the attomey(s)named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Executive Vice President and attested by their respective Secretary this I st day of December, 2005. ��.................. BY �.1AND �A,O OMPANYO.c David H.Rhodes,Executive Vicc-President 'yJQ •pftpORgT F�� h�G OPPORq 9 e ` OCT. <�? 2G OCT.5 ma 10 .0- W 1967 y By. o� 1 9 3 6 , o o �P Walter A.Crowell,Secretary %"q /pyyp.,.• aa•' �</FOPS a ., 0'••.........•* ...*..... STATE OF CALIFORNIA COUNTY OF ORANGE On December 1,2005 before me,Gina L.Gamer, (here insert name and title of the officer), personally appeared David H.Rhodes and Walter A.Crowell, personally known to me(or proved to me on the basis of satisfactory evidence)to be the person(s)whose name(s)is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s)acted,executed the instrument. WITNESS my hand and official seal. GINA L.GARNER COMM.#1569561 Signature (SEAL) NOTARY PUBLIC CALIFORNIA ORANGE COUNTY My comm.expires 13,2009 CERTIFICATE The undersigned,as Assistant Secretary,of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked,and furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney,are in force as of the date of this Certificate. ; This Certificate is executed in the City of Irvine,California,the 16 th day of January 2006 By Albert Hillebrand, Assistant Secretary ID-1380(Rev. 12/05) (97oMp DISCLOSURE RIDER Terrorism Risk Insurance Act of 2002 The Terrorism Risk Insurance Act of 2002 created a three-year program under which the Federal Government will share in the payment of covered losses caused by certain events of international terrorism. The Act requires that we notify you of certain components of the Act, and the effect, if any, the Act will have on the premium charged for this bond. Under this program, the Federal Government will cover 90% of the amount of covered losses caused by certified acts of terrorism, as defined by the Act. The coverage is available only when aggregate losses resulting from a certified act of terrorism exceed $5,000,000.00. Insurance carriers must also meet a variable deductible established by the Act. The Act also establishes a cap of $1,000,000,000.00 for which the Federal Government or an insurer can be responsible. Participation in the program is mandatory for specified lines of property and casualty insurance, including surety insurance. The Act does not, however, create coverage in excess of the amount of the bond, nor does it provide coverage for any losses that are otherwise excluded by the terms of the bond, or by operation of law. No additional premium has been charged for the terrorism coverage required by the Act. Developers Surety and Indemnity Company Indemnity Company of California 17780 Fitch Irvine,CA 92614 (949)263 3300 u-a-w.inscodico.corn RESOLUTION ADOPTED BY THE BOARD OF DIRECTORS OF KARMONT DEVELOPMENT,INC. A California Corporation WITHOUT A MEETING, BY UNANIMOUS WRITTEN CONSENT: BE IT RESOLVED,that Monty Berney, PRESIDENT of this this corporation is hereby authorized to complete, execute, and file on behalf of this corporation a Final Map for Subdivision commonly known as MS 040010 and prepare or cause to prepared and filed such other documents and take such action with respect thereto as may be necessary or deemed by him to be properly in connection therewith. On January 13, 2006, the foregoing Resolution was adapted by the unanimous written consent of the Board of Directors of said corporation. Without a meeting, as authorized by the duly adopted By-laws of said corporation, and said Resolution has not been modified or revoked and is now in full force and effect. IN WITNESS WHEREOF, this Certificate has been executed and the Corporate Seal hereto affixed on this 13"'day of January, 2006. en Berney, ec e , dent CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of CALIFORNIA OPTIONAL SECTION County of CONTRA COSTA COUNTY CAPACITY CLAIMED BY SIGNER On 01/16/06 before me, AMY W. HOLLAND, NOTARY PUBLIC Though statute does not require the Notary to fill in DATE NAME,TITLE OF OFFICER E.G.,"JANE DOE,NOTARY PUBLIC" the data below,doing so may prove invaluable to personally appeared MONTY BERNEY persons relying on the document. NAME(S)OFSIGNER(S) ❑ INDIVIDUAL personally(mown to me-OR-❑ proved to me on the basis of satisfactory evidence to C CORPORATE OFFICER(S) be the person(s)whose name(s)is/are TITLE(S) subscribed to the within instrument and MAY aclulowledged to me that he/she/they executed ❑ PARTNERS ❑ LIMITED APJi� W. HOLLAND the same in his/her/their authorized PARTNER(S) ' Comm.#1502349 capacity(ies),and that by his/her/their GENERAL NOTARY PUBLIC-CALIFORNIA Y� signature(s)on the instrument the person(s)or ❑ ATTOxNEY-Pv-FACT r Contra Costa Cot>niipp p () ❑ rxusTEE(s) My Comm.Dtpires Jttty 7A,21108"� the entity upon behalf of whit son(s) ❑ GUARDIAN/CONSERVATOR acted,executed the instrum t. - ❑ OTHER: WITNESS my 1 1 d offici 1 sea, j5y �- SIGNER IS REPRESENTING: I NA1V OF PERSO`(S)OR ENrITY(IES)) SIGN URE OF NOTARY �G OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the data below is not required by law,it may prove valuable Date of Document to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment of this form INSTRUCTIONS TO NOTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa County. I. FOR ALL SIGNATURES - The name and interest of the signer should be typed or printed BENEATH the signature. The name must be signed exactly as it is typed or printed. II. SIGNATURES FOR INDIVIDUALS -The name must be signed exactly as it is printed or typed. The signer's interest in the property must be stated. III. SIGNATURES FOR PARTNERSHIPS - Signing party must be either a general partner or be authorized in writing to have the authority to sign for and bind the partnership. IV. SIGNATURES FOR CORPORATIONS Documents should be signed by two officers, one from each of the following two groups: GROUP 1. (a)The Chair of the Board MThe President Any Vice-President GROUP 2. (a)The Secretary (bAn Assistant Secretary �c The Chief Financial Officer d The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument, a certified copy of a resolution of the Board of Directors authorizing the person sigrling the instrument to execute instruments of the type in question Is required. A currently valid power of attorney,notarized,will suffice. Notarization of only one corporate signature or signatures from only one group,must contain the following please: ..and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." JC:Mw IiPW_S4lSHARDATA\GrpDatalEngSvctFornulwORD FORMSULL PURPOSE•NOTARY.doc ktev Acgusi 1,_oO �C-�AnL/IFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of. /o�u�S1(J4LI VA __ ____`___ OPTIONAL SECTION Cot W IC► I , + _ CAPACITY CLAINIED BY SIGNER Onbefore me,/�I�\� Vv` f`C1.� �j �� Though statute does not require the Notary to fill in Nc4htE,'IL'rrLE OP OFFICEk E.G.,"JaNE DOH,t:i)f.ARY YUD�IC" the data below,doing so may prove invaluable to personally appeared IV'tT_—E N I2--NLEBERN persons relying on the document. NAINE(S)OF SIG TER(Sj ❑ INDIVIDUAL 0 personally known to me-OR proved to me on the basis of satisfactory evidence to -❑ CORPORATE OFFICER(S) be the person(s)whose name(s)War@- TITLE(S) subscribed to the within instrument and acknowledged to me,thahhe/she/tiivrexecuted ❑ PARTNER(S) 0 LIMITED the same irr#;sFrer/t tea^a'.:[iiorized ❑ GENERA-1 capacity(ies),and that by'tis/her/thef- n,,.�W.y�TIDELAND ❑ ATTORINEY•IN-FACT - UV�,Im.tr�lP4fgltl 1� Signa[ure(s)ortheinstrur\entthe person(s)or ❑ TRUSTEE(S) NOTARY pUBl1C�CAU 1n the entity upon behalf of which the.per (s) acted;executed the instrument ❑ GUARDLAN/CONSE•RVATOR Cola CORM ❑ OT14ER: My Comm.EXPIMJu1V r� iTNESS my ha d n el, IGNER IS REPRESENTING: (NAME OF PERSON(S)OR EN-11TY(IES)) G S G' -OF NOTARY OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages_ Taough the data below is not required by law,it may prove valuable Date of Document _ to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment of this form INSTRUCTIONS TO NOTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa County. I. FOR ALL SIGNATURES - The name and interest of the signer should be typed or printed BENEATH the signature. The name must be signed exactly as it is typed or printed. II. SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signer's interest in the property must be stated. III. SIGNATURES FOR PARTNERSHIPS - Signing party must be either a general partner or be authorized in N Titing to have the authority to sign for and bind the partnership.y v IV. SIGNATURES FOR CORPORATIONS Documents should be signed by M,o officers, one from each of the following two groups: GROUP 1. �a)The Chair ofth.e Board �The President Any Vice-President GROUP 2. a)The Secretary b)An.Assistant Secretary c The Chief Financial Officer Id The Assistant Treasurer If signatwes of officers from each of the above tvo groups do not appear on the instrument, a certified copy of a resolution of the Board of Directors authorizing the person signning the.instrument to execute.instruments of the type in question is required.A currently valid power of attorney,notarized,will suffice. Notarization of only one corporate signature or signatures from only,one group,must contain the following phrase: "...and acknowledged to me that suS corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." ]Canty \\PR'C4LSHARDA'rA\(-rr�Dat:\P.ngS�c\Forns\V:ORD FORMS\ALL.PURPOSE NOTARY.dct Frond: 9256487663 Page:215 Date: 11/18/2005 5:48:18 PM `a A\. f :. mMTV !. .. ta, ot r•. :p= Fla ��� :.� �.��J,� r_'•� __ -. .�,, �, SECRETARY OF STATE 1, Kevin Shelley, Secretary of State of the State of California, hereby certify: That the attached transcript ofpage(s) has been compared with the record on file in this office, of which it purports to be a copy, and that it is full, true and correct, IN WITNESS WHEREOF, I execute this ;r certificate and affix: the Great Seal of :; the State of California this day of APR 1 9 2004 �.�u1..v..;r fir. „� 'F•'.: F SECretary of State I i SCUS[alo Form CE-107(rw.1102) "s= O-P 03 130510 From: 9256487663 Pace:2/2 Date: 11/21/2005 4:05:45 PM 11-22-2006 09:55am From- + T-977 P.002/002 F-W • L Stats' of California �;''�' .•i >`:� Kevin Shelley ! ENDORSED:i t-1FUSED , FILED Secretary �f Stat@ in ihle omCe of the secretary of%At( of the Stats of Cgii fo � ' rata . k;> STATEMENT OF INFORMATION (Limited Liabtllty Company) JUN X 4 2004 `='•�.�'";�mil'�� i:��illti Fi�9:$2Ai'��:;:1fK�tri�;rii�u►�u�,:�s�te:��ri�str';�' �a�f$i•;�:•�'=;' �:�z .,•Hv y KEVlN SHEU.EY,Secretary of Sial !� ,TANi !:RE�aDF7,t![.TR{JTREb7PCE"ftliGl::T. IJ$' 1. LIMITED LIAIIILITY COMPANY NAME: {Plpaao do not olrcr if name it;prep(inied.) Glennmont. LLC I Tnls Space For f-iling Use only ' Ir'E!%kl�Itl `xf1T }C.!?LA �.�EQ� F(T�7A1:fCif+1<'f'r" :> V. 2 SECRETARY OF STATP FILE NUM8FIR' 7:STATE OR PLACE Of*ORCANIZ=N 200410810023 Ce lifarnia �GC71�lR," •���.$�`�5>F' �R�:� ��;WQGL�1NIhfd'>•L?fl:'..�' •b•-.ki�E�'�t�<°r);0fsisi7�i q;s:ll�;�ltemy'�%�ttl=�caivio[beR0�6o><e.��'��.r,'•`.f�;i�;;<JI?.•,i'��.'; A. STREET ADDRESS OF PRINCIPAL PXECUTIVE OFFICE: CITY AND STKM ZIP CODE 11M;swrence Road Danville,CA 94506 b, CALIPORNIA OFFICE WHERE RECORDS ARP MAINTAINED(DDMESTIC ONLY) CITY STATE. ,TIP CODE 11s$11-awrence Road Danville CA 945481 ..^•.•^�.F.��ati�iy[Fdi1�a�9Ei'rt h�•�!'�C 'mtx'SrY,�,JCt.d...i' 'C�'i(fotf( �.li.•)f!'I�1•.ms'('d''GG'ot'rl.`�rI..YCed�aA7� �'C'ttt':�nl _i da'r te;: W.s` 39hrF'' "P.'�i�: 'F•..• ,•Z..�'..- P..,.. ,,,::�1�;•I�...I •I- •�ti '`.'s�i,,. �;,�, ITP ••�`ii' .'fin I '.�NfiFl:�.' "c�` �'rela�°�Sl2r+'•a' •�Ufi.'Sara:"'�j?'Sirar�`�(o�Cu�1�raiiot7s��i�ti�;sRo�ie7i,9.�'S'artii'.�tam�;- •:� �]' av�'•�{ .fl� ': ::i:E r't'"':'�� •I•u:•� :.t':.. ;:-i:.��M;.; :;-: •,,I•T}7:IS�(.i1Y�,: >biaok;:: •�1•••^ 4, NAME OF AGENT FOR SMISVICE OF PROCES- Thomgs A.Palmer,Esq. Y. ADDR$SS OF ACFNT FOR SERVICE OF PP.00EBS IN CALIFORNIA,IF AN INDIVIDUAL CITY STATc ZIP GODS RpWns Palmer&Allen LLP, 1901 HeIrrisan Street, Suite 1550 08%land. CA 94612 f?,a.Ofia SjN Si>:+= rivii:lii::t::• *ilii:::rx i; .I' i.: .L., 6. DESCRISE TkE TYPE OF BUSINGS6 OF THE LIMITED LIABILITY COPIPANY Rea!property Investment :�.,1 �'r��N-p< 4�N>Y► E'66 R3 ;�?F _NYi�IAtAf£�E .9R MAOtf �t?5; R;tF•.: or�E.HAV-E-13EEN::,ar*Po.tN gll. ,,fit..cT�at •,:•.AJ'1' � �`- I\1:,11W.� ,.7.•Di••.T"i l'iV.. G,�h�,•{1O,•IFGVdIt�M,_LFY:�a�R�:'II.1t�r:Q�' rye•.;. •1Y1.nvY v�v:�:�.}I'n�� ^5: �.. .y 9. NAM@ ADORf'_�S CITY AND STATE ZIP CbbG Karmbnt Development, Inc. 1151?Lawrence Road Danville,CA 94 9 id. NAME APPResS CITY AND STATE ZIP CODE 11. NAME A001I4SS CITY AND STATE ZIP CODE nIP :�AD.RRE3 .P§.� 4�+i C�c.' C�FFICER;'IF.i NY"iI I 72. NAME ADDRESS CITY AND 5-TATE ZIP COO2 I 11 THR INFORMATION CONTAINED HEREIN IS TRUES AND CORRECT. I I Com'' Karmont DsvRlopmen1%Inc.by Moray 13amgy,Pr ..,dont Manziger R NT NAME OF PfiR90N CDM t N,Tri h = SI GNAT%J TITLE ATI: VUE DATE; Y LL - IR v o,/200n) APPROVED BY SECRe;ArLY OF STATE i From:9256487663 Page: 3/5 Date: 11/18/2005 5:48:19 PM 20041081002 �1 State of California Pile# :j Kevin Shelley Secretary of State ENDORSED - FILED In the office of the Sacreliwy oI"Stale of the Stotts of CnIffornia LIMITED LIABILITY COMPANY APR 1 4 2004 ARTICLES OF ORGANIZATION '�Nl_ LEY KEVIN , .9oor0iry of State A$70-OD filing fee must accompany this form. IMPORTANT—Read instructions before completing this form. This SP2Ca For Filing Use Only 1. NAME OF THE LIMITED LIABILITY COMPANY (END THE PJAME WITH THE WORDS-LIMITED LIABIL (CONIPANY,''LTD.Lo-131LITY Co.,-OR THE ABBREVIATIONS'LLC OR-L,L,C.') Glentimont,LLC 2, THE PURPOSE Of THE LIMITED LIABILITY COMPANY IS TO ENGAGE IN ANY LAWFUL ACT OR ACTIVITY FOR WHICH A LIMITED LIABILITY COMPANY MAY BE ORGANIZED UNDER THE BEVERLY-KILLEA L1411TEII LIABILITY COMPANY ACT. 3. CHECK THE APPROPRIATE PROVISION BELOW AND NAME THE AGENT FOR SERVICE OF PROCESS. AN INDIVIDUAL RESIDING IN CALIFORNIA. PROCEED TO ITEM 4. L -�SVANT TO SECTION 5 PROCEED TO TE 5. A CORPORATION WHICH HAS FILED A CERTfPICATE FUr f 05 E o I N1 AGENT'S NAME: -rtQMas A almer. J 4. ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA,IF AN INDIVIDUAL. ADDRESS Robbins Palmer&Allen LLP,1901 Harrison Street,Suite 1550 CITY Oakland STATE CA ZIP GOOrm f,34612 5. THE LIMITED LIABILITY COMPANY WILL BE MANAGED BY: (CHECK ONE) ONE MANAGER MORE THAN ONE MANAGER ALL LIMITED.LIABILITY COMPANY PAEMBER(S) 6. OTHER MATTERS TO BE INCLUDED IN THIS CERTIFICATE MAY BE SET FORTH ON SEPARATE ATTACHED PAGES AND ARE MADE A PART OF THIS CERTIFICATE. OTHER MATTERS MAY INCLUDE THE LATEST DATE ON WHICH THE LIMITED LIABILITY COMPANY IS TO DISSOLVE. 7. NUMBER OF PAGES ATTACHED,IF ANY: 0 S. TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY. (FOR INFORMATIONAL PURPOSES ONLY) Real property investment, 9. IT IS HEREBY PECLARED THAT I AM THE PERSON WHO EXECUTED THIS INSTRUMENT,WHICH EXECUTION IS MY ACT AND DEED. April 13,2004 SIGNATURE OF 0 DATE Matthew E.Qambmv,Eqq, TYPE OR PRINT NAME OF ORGANIZER 10. RETURN TO-, F NAME Molthew E.Darnbrov,Esq. FIRM Robbins Palmer&Allen LLP ADDRESS 19D1 Harrison Street,Suite 1550 A CITY/STATE Oakland,QA ZIP CODE 946-12 SF-CISTATE FORM LLG 1(R9v.1212002)-F11.WG FEE X70.00 APPRO Pj STATE From 9256487663 Page: 4/5 Date'. 11/18/2005 5:48:19 PN TO THE COMMISSIONER OF CORPORATIONS OF THE STATE OF CkLIFORNIA S CONSENT TO SERVICE OF PROGF— KNOW.ALL JvtEN BY THESE PRESENTS: That the undersigned., Glennmont, LLC (a corporation, partnership or o lirnitc&liability company organized under the laws ofuhc Stare Calif mia (an individual),(other -L ate o[California, or the hereby irrevocably appoints the Commissioner of Corporations of the St. Hot Cotzm*ssiona's successor in office,to be the undersigned's attorney to receive service of any lawful process in any noncriminal suit, action or proceeding against the undersigned,or the undcrsigncd's successor,executor, or achlL)js-Lrator which arises under the California Corporate Securities Law of 1968 or any rule or order thereurider after. this consent has been filed,with the same force and validity as if served personal 1),on the undersigned. For the purpose of compliance with the Corporations Code of the State of California,notice of the service and. a copy of the process should be sent by registered or certified mail to the under:�igned at the following address: Matthew E. Dambrov, Esq., Robbins Palmer&Allen LLP (Name and Address) 1901 Harrison Street, Suite 1650, Oakland, CA 94612 Dated: 2004 Glennrno DAD By. Karrnont Development, Inc, bYAmnty Berney, President Title Manager State of Calif County of On mc,V–ag goo Si before me,(here insert name and title of tho officer),persmally appeared MONYBERNEY penoTally blown to Inc(or proved to me on the basis of satisfactory evidence)to be the pmQn(s)whose name(s)is/are subscribed to the within instrument and acknowledged to me#t hc/sheihhcy executed the same in his/her/their authorised capacity(ies),and that by his/her/their S , he enti upon behalf of which the executed the signature(s)an the i Mt th Mon( t instrume.rit DEBORAH M. INGLIS -,-7T, Lo commlWon* 14 C WITN seal. Notary PLJW- C Contra Coot;Cou JunX Ure (Seal) An cerd' cote ofackuowledgtaken in another state shill bes-afficient,in the State of California if itis t.*cn in accordance with the JaNvs of ifi'e place where the acknowledgement is made. 260.165(Rev. 1/96) } ~ � From: 9256487663 Page�B5 Date� 111102UO55:4O1SPIM cmv�tmevm���umo=*�wwnV�v' mcu�vmVvv mmomy ^ ' Fee Paid$ Insed File number(s)of Previous Filings � Wore the_,_-ont If any. � FEE: $25.00 $36.00 360.00 $160l0 Circle the appropriate wmn*ntoffoe.See Corporations r_odeSection a5808(c).and note below. mismio � "on*x ^ �a^wijS-caumdovv"mumr6':wol\mmaximum ~ote!Pursuant to corpor76ons Code Section 7560U(See Cam fee ated with the CorporatlonSection 2smc(Onotice*"mbeen reduced from m3vum$mv.em^cwvo January 1'2on1 COMMISSIONER OF CORPORATIONS - ' STATE OFCALIFORNIA NOTICE OFTRANSACTION PURSUANT TO CORPORATIONS CODE SEClMON2510ZAB /� Check One: Transaction under (NSection 25=(f) ( ) Rule 280.103 � 1 Name /Issuer: Giennmont. tLC . � o ___ ------------ -77 --------- ��-- � 7/TF .��~� ° " �w��'owmnceRoed—TF- Danville C� *�=�` 2. Aud,esoofImmae� --- -- -- �� � � � Q�Y -�-t- .-$ ��/ -- -14GeLawrence Road Danville CA waNngAddress: __--____-------------- Street city State ZIP � 848,7534 � 3. Area Code and Telephone Nvmuor: ________-__--__---_-_--____--___--_-__-------__-- / Ca8hrnn|o 4- Issuer's state(or other jurisdiction)of incorporation or organization:-_- LL��Membership\��eraot» i 5. T|Ueufo�aupr�mn**mofowcu�dtransection, ="` ~--_'_-___---- ! --------__________________________________________________^-_--_--_--__-___--- / G. The"u|uo of the securities sold or proposed to be nw|d in the trph**ct}on^ determined in accordance w,\h Corporations Code Sec. 25600(g) in connection with the/a�,equired upon filing this notice,is (fee based | onamount shown|nfine((li)under Total Offer(ny): Tutal��a1�o � 650,000 8 (� in money $ , \ncnos�enadnn�her�enmoney $ $ ' (ii1 300.000 i) tots to\s/*f0>and(i) $_1,950.000 $ 1^95l,0g0 | (b) Change in rights, preferences, privileges or restrictions of or on outstanding securities � ($25.00fee)(Sea Rule 28U.103l Type offiling under Securities Act u[19a3. ifapplicable: NIA-- _-_--- -_-__-_--_--_---_-_-_-_~-------_-__-____-_-_--__ � �|ennm���' LLG Date ofNoUce: � �~ . . � > Check Kissuer already has aconsent ho f suer of process on 0�vmVh�m Commission �nov^""un pe''= --- Kannon|Dave|opmen(. Ma er by Monty rnwy. President -__^_-_--___-----_ ( Print name and of signatory � Name.Address and Phone Number o/contact person: Matthew E.Dambrov,Esq. )nohoot\vn- Each issuer(other than e California Corporation)filing u notice vnUor Ser-Von 25103(f) must file a Consent to aowiue process(rpnn 250.16/). unless it already xa.sa consent to service on rile with [lie Comh`imionor. | � 28D.10114(u) Rev. 0102 � /