Loading...
HomeMy WebLinkAboutMINUTES - 06272006 - C.11 �E_s L ° Contra TO: BOARD OF SUPERVISORS •=--� �---�' FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR o n Costa DATE: June 27, 2006 °�` CU" County ST'`t SUBJECT: Accepting completion of landscape improvements for Subdivision Agreement(right-of-way landscaping) for DA 02-00016 (cross-reference Subdivision 95-07984), for project being developed by Shapell Industries,Inc.,A Delaware Corporation, San Ramon (Dougherty Valley) area. (District III) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2006/ 4a—%5 for DA 02-00016 (cross-reference Subdivision 95-07984), accepting completion of landscape improvements for Subdivision Agreement(right-of-way landscaping),for project being developed by Shapell Industries,Inc.,A Delaware Corporation, San Ramon(Dougherty Valley)area. (District III) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The developer,Shapell Industries,Inc.,A Delaware Corporation,has completed the landscape improvements per the Subdivision Agreement (right-of-way landscaping), and in accordance with the Title 9 of the County Ordinance Code. CONSEQUENCES OF NEGATIVE ACTION: The completion of improvements will not be accepted and the mai tens ce/warranty period will not begin. Continued on Attachtnent:_4e SIGNATURE: �/1� f —RECOMMENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARDCOMMITTEE APPROVE OTHER SIGNATURES : ACTION OF BO ON14.,w7-4- APPROVED AS RECOMMENDED OTHER V E OF SUPERVISORS I hereby certify that this is a true and correct UNANIMOUS(ABSENT ry�''� � ) copy of an action taken and entered on the AYES: NOES: minutes of the Board of Supervisors on the ABSENT: ABSTAIN: date shown. TR:cmm G:\EngSvc\BO\2006\06-27\DA 02-0016 BO-45(DV)Landscape.doc Originator: Public Works(ES), Contact: Teri Rie(313-2363) ATTESTED: I.D.95-2578030 -+ cc: Public Works A.Bell,Construction Div. JOHN CULLEN, Clerk of the Board of -M.Valdez,M&T Lab -I.Bergeron,Mapping Div. Supervisors and County Administrator -C.Mohammed,Engineering Svc. -T.-December 27,2006 Sheriff-Patrol Div.Commander CHP,c%AI By ,Deputy CSAA-Cartog .01 Shapell Homes 100 N.Milpitas Blvd.,Milpitas,CA 95035, Attn:Erin Heck National Fire Insurance Company of Hartford, 2355 E.Camelback Rd.,Suite 500,Phoenix,AZ 85016 - Attn:Pamela L.Stock Recorded at the request of: M �CEIV Contra Costa County IIII III III I III II III III III I III II ,�r Public Works Department II II I illl I IIIII I II Engi�e�rin 20p� ' Pp 9 SVCS, Engineering Services Division CONTRA COSTA Co Recorder Office bbc wor Return to: ks Dept, Public Works Department STEPHEN L, WEIR Clerk-Recorder EnineeRecords Section gSeiees Division a0C_ 2006_0220597-00 Wednesday, JUL 12, 2006 15:38:38 Area: Oakley FIRE $0.00 Road: SandmOUnd Blvd Tt l Pd Co.Road No: 8983 $0.00 Nbr-0003320327 Project: ZC040658 I re/R9/1-7 APN: 032-280-002 DEFERRED IMPROVEMENT AGREEMENT (Project: ZC 04065 8) THESE SIGNATURES ATTEST TO THE PARTIES' AGREEMENT HERETO: CONTRA COSTA COUNTY OWNER: (See note below) Maurice M. Shiu, Public Works Director Richard and Katherine Patterson By: G/ �1f p jti�� Jt..ti/\ (signature) C Richard Patterson RECOMMENDED FOR APPROVAL: t By: - (signal ne) Engineering Se ices Division -- Iat�e Patterson FORM APPROVED: Victor J. Westman, County Counsel (NOTE: This document is to be acknowledged with signatures as they appear on deed of title. If Owner is incorporated, signatures must conform with the designated representative groups pursuant to Corporations Code§313.) (see attached notary) // D6 "'-PA.4tTtES. Effective on � the County of Contra Costa, hereinafter referred to as "County" and Richard and Katherine Patterson hereinafter referred to as"Owner" mutually agree and promise as follows: 2. PURPOSE. Owner desires to develop the property described in Exhibit"A"attached hereto and wishes to defer construction of permanent improvements,and County agrees to such deferment if Owner constructs improvements as herein promised. 3. AGREEMENT BINDING ON SUCCESSORS IN INTEREST. This agreement is an instrument affecting the title or possession of the real property described in Exhibit"A." All the terms,covenants and conditions herein imposed are for the benefit of County and the real property or interest therein which constitutes the County road and highway system and shall be binding upon and inure to the benefit of the land described in Exhibit"A"and the successors in interest of Owner. Upon sale or division of the property described in Exhibit"A",the terms of this agreement shall apply separately to each parcel,and the owner of each parcel shall.succeed to the obligations imposed on Owner by this agreement. Upon annexation to any city,Owner,or those who succeed him as owner of the property described in Exhibit"A,"shall fulfill all the terms of this agreement upon demand by such city as though Owner had contract with such city originally. Any annexing city shall have all rights of a third party beneficiary. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of �_a 1 t 1'R" U"CL OPTIONAL SECTION Countyof CAPACITY CLAIMED BY SIGNER On Oy dz- ,before me, Vjj_r>- Q,&O �Gt^CIel N rt" �`�`� Though statute does not require the Notary to fill in DAT I� �7 NtANI ,,TITLE OF OFFICER E.G.,")ANE DOE,NOTARY PUBLIC" the data below,doing so may prove invaluable to personally appeared <l C�IU+�t� l`CR ttlLi SO►�1 ►lt� �lVt� cRlu SOy1 Persons relying on the document. NAME(S)OF SIGNER(S) INDIVIDUALS ❑ personally(mown to me-OR- proved to me on the basis of satisfactory evidence to ❑ CORPORATE OFFICERS) be the person(s)whose name(s)rad/are TITLE(S) subscribed to the within instrument and acknowledged to me that he/sha/they executed 0 PARTNER(S) ❑ LIMITED URTRUDOLFENGELI the same inItio/Im/their authorized ❑ GENERAL T ca aci les COMM.#1451209 C) P ty( ),and that by hirFher/their ❑ ATTORNEY-IN-FACT " NOTARY PUBLIC-CALIFORNIA signature(s)on the instrument the person(s)or 0 TRUSTEE(S) CONTRA COSTA COUNTY n the entity upon behalf of which the person(s) 0 GUARDIAN/CONSERVATOR MY COMM.EXPIRES NOV,16,2007 acted,executed the instrument. ❑ OTHER: -� ITNESShandc�and off I seal, W � SIGNER IS REPRESENTING: (NAME OF PERSON(S)OR ENTITY(IES)1 SIGNATURE OF NOTARY OPTIONAL SECTION r THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages o 1nQ, 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 I. �c� aThe Chair of the Board bThe President Any Vice-President GROUP 2. al 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." 1C:mw \\PWS4\SHARDATA\GrpData\EngSvc\Forms\WORD FORMS\ALL PURPOSE NOTARY.doc R6.='Augiu 1,2001 ZC 04-0658 EXHIBIT "A (All/A portion) of that land described in the deed from Elizabeth F. M. Wells Trustee(s) of The Elizabeth F. M. Wells Family Trust and DTD 9-3-97 to Rick Patterson and Katie Patterson, husband and wife as Joint Tenants, recorded and on file at the County Recorder's Office as follows: Date: December 17, 2004 Book: 04484 Page: 153 KD G:\GrpData\EngSvc\Kea\Proiects\ZC 040658\Exhibit-A FORM.doc RE: ZC 04-0658 EXHIBIT "B" IMPROVEMENTS Improvements required by Contra Costa County Community Development Department and the County Ordinance Code as a condition of approval for the above-referenced development are located along Sandmound Blvd for Parcels 032-280-002, described in Exhibit "A": 1. Approximately 86.45 linear feet of curb, face of curb located 10 feet from the right of way line. 2. Approximately 86.45 linear feet of sidewalk, width measured from curb face, built monolithic with the curb. 3. Approximately 1167 square feet of street paving to pave between the existing pavement and the lip of gutter. 4. Necessary longitudinal and transverse drainage. 5. Necessary street lights. The final number and location of the lights will be determined by the County Public Works Department. 6. Temporary conforms for paving and drainage as may be necessary at the time of construction. 7. Property Owner shall apply for annexation to County Service area L-100 Lighting District by submitting: a letter of request; a metes and bounds description;and,pay the current LAFCO fees. The applicant shall be aware that this annexation process must comply with state proposition 218 requirements, which state that the property owner must hold a special election to approve the annexation. This process may take approximately 4-6 months to complete. 8. Submit improvement plans to the Public Works Department,Engineering Services Division, for review; pay an inspection and plan review fee and applicable lighting fee. CONSTRUCTION Any necessary relocation of utility facilities shall be the responsibility of the owner or his agent. The construction of the above deferred improvements shall begin as outlined in Item 4B of the agreement or when either of the following occurs: 1. Sandmound Blvd is constructed to its ultimate planned width by the County or by an assessment district. 2. Frontage improvements are constructed adjacent to the subject property. KD G:\GrpData\EnoSvc\Ken\Prolects\ZC 040658\EXHIBIT-B FORM.doc CS� L TO: BOARD OF SUPERVISORS �E•---_.�-``o�' Contra FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR .Costa;111 �:., DATE: July 11, 2006 9°°'' t `� County sT'q COU13'� SUBJECT: Approving Deferred Improvement Agreement along Sandmound Blvd for ZC 04-00658, (APN 032-280-002), Oakley area. (District V) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2006/ for ZC 04-00658 (APN 032-280-002), approving Deferred Improvement Agreement along Sandmound Blvd.,being developed by Richard and Katherine Patterson,Oakley area.(District V) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): Required as a condition of approval for Certificate of Compliance ZC 04-00658. CONSEQUENCES OF NEGATIVE ACTION: The parcel will not be in compliance with the Subdivision Map Act. Continued on Attachment: / SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE t-APPROVE OTHER SIGNATURE(S):Q-4i/'-� J�Z---f-"j" ACTION OF BOON APPROVED AS RECOMMENDED OTHER Loy 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 VQ3'E OF SUPERVISORS date shown. yyy UNANIMOUS(ABSENT AYES: _NOES: ABSENT:ABSTAIN: ATTESTED: � Z Sv`BG�°°6 0,-„ZC 04-00658 Ro-,z do` JOHN CULLS , bek of the Board of Crit.Div: Public Works(ES) Supervisors and Count Administrator Contact: S.Gospodchikov(313-2316) Y Y cc: Current Planning,Community Development Richard and Katherine Patterson 657 Gingham Way Oakley,CA 94561 By ,Deputy CONTRA COSTA Co Recorder Office STEPHEN L. WEIR, Clerk-Recorder Recorded at the request of: DDC— 2006-0204394-00 Contra Costa County Wednesday, JUN 28, 2006 11:11:17 Board of Supervisors FRE $0.00 Ret"'"to: Public Works Department Tt 1 Pd $0.0@ Nbr-0003301437 Engineering Services Division I r c/R 9/1—8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 27, 2006,by the following vote: AYES: Uilkema,Piepho,DeSaulnier,Glover and Gioia NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 20061 'Oe 3 SUBJECT: Accepting completion of landscape improvements for Subdivision Agreement(right- of-way landscaping) for DA 02-00016 (cross-reference Subdivision 95-07984), for project being developed by Shapell Industries, Inc., A Delaware Corporation, San Ramon(Dougherty Valley) area. (District III) These improvements are approximately located near Bollinger Canyon Road. The Public Works director has notified this Board that the Right of Way Landscaping Improvements for DA 02-00016 have been completed as provided in the Subdivision Agreement (right-of-way landscaping) with Shapell Industries, Inc., A Delaware Corporation, heretofore approved by this Board; TR:cmm G:\EngSvc\BO\2006\06-27\DA 02-0016 B045(DV)Landscape.doc Originator: Public Works(ES) Contact: Teri Rie(313-2363) I hereby certify that this is a true and correct copy of an Recording to be completed by COB I.D.95-2578030 action taken and entered on the minutes of the Board of cc: Public Works A.Bell,Construction Supervisors on the date shown. P.Tehaney,M&T Lab I.Bergeron,Mapping Div. ATTESTED: -C.Mohammed,Engineering Svc. T.—December 27,2006 JOHN CULLEN, Clerk of the Board of Supervisors and Sheriff-Patrol Div.Commander CHP,coo AI County Administrator CSAA Cartog Chris Low,City of San Ramon 2222 Camino Ramon San Ramon,CA 94583 Shapell Homes 100 N.Milpitas Blvd.,Milpitas,CA 95035 By , Deputy Attn:Erin Heck National Fire Insurance Company of Hartford 2355 E.Camelback Rd.,Suite 500,Phoenix,AZ 85016 Attn:Pamela L.Stock RESOLUTION NO.2006/ �� SUBJECT: Accepting completion of landscape improvements for Subdivision Agreement(right- of-way landscaping) for DA 02-00016 (cross-reference Subdivision 95-07984), for project being developed by Shapell Industries, Inc., A Delaware Corporation, San Ramon(Dougherty Valley) area. (District III) DATE: June 27, 2006 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the landscape improvements have been COMPLETED as of June 27,2006 thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement(right-of-way landscaping): DATE OF AGREEMENT NAME OF SURETY April 1, 2003 National Fire Insurance Company of Hartford BE IT FURTHER RESOLVED the payment(labor and materials) surety for$166,500.00, Bond No. 929 248 000 issued by the above surety be RETAINED for the six month lien guarantee period until December 27,2006,at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. . BE IT FURTHER RESOLVED that the Right-of-Way Landscaping improvements on Alamo Creek Main Branch, are ACCEPTED AS COMPLETE. Upon acceptance by the Board of Supervisors, the developer, Shapell Industries, Inc., A Delaware Corporation, shall maintain the landscape improvements in accordance with the Gale Ranch Mitigation Monitoring Plan. BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the $3,300.00 cash deposit (Auditor's Deposit Permit No. 392399, dated September 4, 2002) made by Shapell Industries, Inc., A Delaware Corporation, and the performance/maintenance surety bond rider for $49,455.00, Bond No. 929 248 000 issued by National Fire Insurance Company of Hartford be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. All deposit permits are on file with the Public Works Department. RESOL UTION NO. 20051 49 ' ~ ^ CIVASURETY DA-02-00016 XREF-7984 |NCRUEASE - DECREAJGEFIDER TOBEATTACHED TOand form part ofBond Number 929248000 issued bythe National Fire Insurance Company ofHartford as Surety, onbehalf of of Milpitas, CA hereinafter referred tnasthe Principal,and infavor of County of Contra Costa of Martinez, CA . hereinafter referred toaothe Obligee, effective the 23rdi__ day of . _2002___ IN CONSIDERATION of the premium charged for the attached bond and other good and valuable consideration it iounderstood and agreed that effective the _-_171h____ day of . 2006 . and subject to all the iunna, conditions and limitations of the attached bond, the penal num thereof shall be and the same ishereby "DECREASED" from the sum uf Th'"" H Dollars($ to the sum of Forty NineDollars ($ ) IT IS FURTHER UNDERSTOOD and agreed that subject to all the terme, conditions and limitations of the attached bond, the aggregate liability of the Surety for any loss occurring prior to said date shall not exceed the aumof Three Hundred Twentv Nine Thousand Seven Hundred No/100*** Dollars($ ). orfor any loss occurring subsequent hnsaid date shall not exceed the sum of F`" Ni Thousand Dollars ($ ) In no event however, shall the aggregate liability of the Surety exceed the larger ofthe aforementioned suma, it being the intent hereof topreclude cumulative liability. SIGNED, SEALED AND DATED this L�� day of ''-~~p^-- -' ShopeUIndustries ofNorthern California, aDivision County of Contra\Csta of8hapeUIndustries, Inc., aDelaware Corp. (Principal) By V By (Seal) � \ By (Seal)pq ss� National Fire Insurance Company of Hartford Form F4763 rdt By C-415;ee-v ?,% /1n:;7 ­ -(Seal) POWER OF.ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men By These Presents,That Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,an Illinois corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation(herein called"the CNA Companies"),are duly organized and existing corporations having their principal offices in the City of Chicago,and State of Illinois,and that they do by virtue of the signatures and seals herein affixed hereby make,constitute and appoint Pamela L Stocks,Beverly A Hall,Sandra V Hanner,Gina O'Shea,Individually of Sherman Oaks,CA,their true and lawful Attorney(s)-in-Fact with full power and authority hereby conferred to sign,sea[and execute for and on their behalf bonds,undertakings and other obligatory instruments of similar nature -In Unlimited Amounts- and to bind them thereby as fully and to the same extent as if such instruments were signed by a duly authorized officer of their corporations and all the acts of said Attorney,pursuant to the authority hereby given is hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the By-Law and Resolutions,printed on the reverse hereof,duly adopted,as indicated,by the Boards of Directors of the corporations. In Witness Whereof,the CNA Companies have caused these presents to be signed by their Senior Vice President and their corporate seals to be hereto affixed on this 10th day of March,2006. r,AS4 VASUR4 0AContinental Casualty Company ` "�� 00 $' National Fire Insurance Company of Hartford ' 00APORATe �w W ?-,Fo American Casualty Company of Reading, Pennsylvania s /UtY 31, � 9 0 SEAL t e 1902 s t 897 NARK • Thomas P. Stillman Senior Vice President State of Illinois,County of Cook,ss: On this 10th day of March,2006,before me personally came Thomas P.Stillman to me known,who,being by me duly sworn,did depose and say: that he resides in the City of Chicago,State of Illinois;that he is a Senior Vice President of Continental Casualty Company,an Illinois corporation, National Fire Insurance Company of Hartford,an Illinois corporation,and American Casualty Company of.Reading,Pennsylvania,a Pennsylvania corporation described in and which executed the above instrument;that he knows the seals of said corporations;that the seals affixed to the said instrument are such corporate seals;that they were so affixed pursuant.to authority given by the Boards of Directors of said corporations and that he signed his name thereto pursuant to like authority,and acknowledges same to be the act and deed of said corporations. 'OFFICIAL SEAL' ; MAMA M.t1EOMA � • Nowy Publk,Stas of Ilb�oia '+ i my Canmissioo Ewir"9!46/'80 My Commission Expires March 15,2009 Maria M. Medina Notary Public CERTIFICATE I,Mary A. Ribikawskis,Assistant Secretary of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,an Illinois corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation do hereby certify that the Power of Attorney herein above set forth is still in force,and further certify that the By-Law and Resolution of the Board of Directors of the corporations printed on the reverse hereof is still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said corporations this 31St day of May 2006 . GAS Lt��r %14SU4Continental Casualty Company 4"CF ,ta National Fire Insurance Company of Hartford *f $'��wc ►atrd American Casualty Company of Reading,Pennsylvania a WLY 31, Qu SEAL ! 1902 1 1897 HARD * cp�� Mary A.qikafjkis Assistant Secretary Form F6$53-11/2001 State of California County of Los Angeles On May 31,2006 before me Sandy Hanner-Notary Public Date NAME. TITLE OF OFFICER., "JANE DOE. NOTARY PUBLIC" personally appeared Gina O'Shea NAME(S)OF SIGNER(S) (-L) personally known to me - OR - (,_._,) proved to me on the basis of satisfactory evidence to be the person(s) whose name(st) isAw subscribed to the within instrument and acknowledged to me that hoe/she/tf( executed the same ink/her/ft* authorized capacity4w), and that by blas/her/WAW sighature(1s) on the instrument the person(I'1), or the entity upon behalf of which the person(sr) acted, executed the instrument. BANDY HANNER WITNES my hand and officim seal. Commission#1362157 4-1my Notary-Public-CalifamiaSttaNA E OF NOTARY Los Angeles County Comm:Expires Jul,2,.2006 OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the documen and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT (_..} INDIVIDUAL (,} CORPORATE OFFICER TITLE(S) TITLE OR TYPE OF DOCUMENT (� } PARTNER(S) (.�} LIMITED ( _} GENERAL (.."X,..) ATTORNEY-IN-FACT NUMBER OF PAGES TRUSTEE(S) (__) GUARDIAN/CONSERVATOR OTHER DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S) OR ENTITY(IES) _Natinnal Fire InguranrA Company of Hartford SIGNER(S) OTHER THAN NAMED ABOVE (3-107426-8 �r✓ave%`+' w.�. >� . ,.�_ ,.. .,.. :.�.:. ...�_,,� .._ . .� ✓. ....�wti.ii,. _ .. ., . . � ✓ ver��:>S <r i ;� SS \j l` 1i (\ >> <tCj 1 i y; CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT 51� State of California ; County of Santa Clara On June 2, 2006 before me, Janice T. Kruse,Notary Public personally appeared, J.C. Truebridge& Ken Cox personally known to me to be the persons whose names are >? S subscribed to the within instrument and acknowledged to me that they executed the same 1 in their authorized capacity; and that by their signature on the instrument the persons, or z the entity upon behalf of which the persons acted, executed the instrument. <Z t 5z �1 :< ANICECommission T.KRU9E Commission�1597425 ` > WITNESS my hand and official seal.' Notary Public California ; ffiz Santa Clara County _ My Comm.fxphes Aug 24.2 Sign�ture of Notary Public ' rr Optional Information s Title or Type of Document: Decrease Rider DA-01-00016 XREF - 7984 z; �S S> Capacity Claimed by Signer: Assistant Vice President& Assistant Secretary of s<: Shavell Industries,Inc. rr s> 1i )j ..h, /�/� v.. ./.iv i i/�/'✓ /n- ✓moi.... . �%`. �,'..^: ✓,. n��/ .,^�'.:✓� .�.. -./ . .,/.�� _ i yi v'::" .. , /.-�� i. .. ✓:%✓�, /., . CONTRA COSTA Co Recorder Office Recorded [County est of: STEPHEN L. WEIR, Clerk-Recorder Boardof Supervisors t Return to: DOC— 2006-6219619-00 Public Works Department Wednesday, JUL 12, 2006 10:01:10 Engineering Services Division FRE $0.00 Tt 1 Pd $0.00 Nbr-0003319146 Irc/R9/1-2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 11, 2006 by the following vote: AYES: Uilkema,Piepho,DeSaulnier,Glover and Gioia NOES: None ABSENT: None ABSTAIN: None -- RESOLUTION NO. 2006/ SUBJECT: Approving Deferred Improvement Agreement along Sandmound Blvd for ZC 04- 00658, (APN 032-280-002), Oakley area. (District V) The Public Works Director has recommended that he be authorized to execute a Deferred Improvement .Agreement with Richard and Katherine Patterson, as required by the Conditions of Approval for ZC 04-00658. This agreement would permit the deferment of construction of permanent improvements along Sandmound Blvd. which is located in the Oakley area. IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works Director is APPROVED. G:\EngSvc\BO\2006\07-11\ZC 04-00658 BO-12.doc I hereby certify that this is a true and correct copy of an action KD:vz taken and entered on the minutes of the Board of Supervisors on the date shown Originator: Public Works(ES) Contact: S.Gospodchikov(313-2316) Recording to be completed by Clerk of the Board ATTESTED: JOHN CULLEN, er f the Board of Supervisors and cc: Current Planning,Community Development Richard and Katherine,Patterson County Adminlstrakor' 657 Gingham Way Oakley,CA 94561 By ,Deputy RESOLUTION NO. 2006