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
�
/