HomeMy WebLinkAboutMINUTES - 03112008 - C.15 TO: BOARD OF SUPERVISORS t' _ ron' a
FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR a
0"
Costa
DATE: March 11, 2008 ��'os — -'Gy>�4
1q COUYt� County
SUBJECT: Approve the Second Extension of the Road Improvement Agreement for Road Acceptance 03-01151
ill
(cross-reference Subdivision 03-08509), San Ramon (Dougherty Valley) area. (District III)
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDATION(S):
ADOPT Resolution No. 2008/ for Road Acceptance 03-01151 (cross-reference Subdivision 03-08509),
approving the Second Extension of the Road Improvement Agreement,for project being developed by Windemere
BLC Land Company, LLC, San Ramon(Dougherty Valley) area. (District III)
FISCAL IMPACT:
None.
BACKGROUND/REASON(S) FOR RECOMMENDATION(S):
The road improvements have not been accepted and the warranty period has not been completed. The Road
Improvement Agreement has expired.
CONSEQUENCES OF NEGATIVE ACTION:
The Road Improvement Agreement guaranteeing completion of the improvements will not be renewed.
Continued on Attachment:./ SIGNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR
_RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
r
SIGNATURES
ACTION OF B A ON D APPROVED AS RECOMMENDED _OTHER
VOTE OF SUPERVISORSI hereby certify that this is a true and correct
UNANIMOUS(ABSENT ) copy of an action taken and entered on the
AYES: NOES: minutes of the Board of Supervisors on the
ABSENT:' ABSTAIN: date shown.
BB:vz
G:\EngSvc\BO\2008\03-1l\BO-11 RA 03-115Ldoc
Originator: Public Works(ES) ATTESTED: o A k 0
Contact: T.Ric(313-2363)
Bond No/Date:4410156(October 27,2004) JOHN CULLEN, Clerk of the Board of
cc: Public Works—Construction Supervisors and County Administrator
Current Planning,Community Development
T—November 25,2009
Windemere BLC Land Company,LLC ti
6121 Bollinger Canyon Road
San Ramon,CA 94583 By eputy
Attn:Brian Olin
Quanta Indemnity Company
One Financial Plaza,10'h Floor
Hartford,CT 06103
Attn:Jeri Apodaca
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on March 11, 2008 by the following vote:
AYES: Gioia, Piepho, Bonilla, Glover
NOES: None
ABSENT: Uilkema i
ABSTAIN: None
-- j RESOLUTION NO. 2008/ 155"
SUBJECT: Approving the Second Extension of thfe Road Improvement Agreement for Road
Acceptance 03-01151 (cross-reference Subdivision 03-08509), San Ramon
(Dougherty Valley) area. (District III)
The Public Works Director having recommended that he be authorized to execute the second
agreement extension which extends the Road Improvement Agreement between Windemere BLC
Land Company,LLC and the County for construction of certain improvements in Road Improvement
03-01151 (Subdivision 03-08509),in the San Ramon(Dougherty Valley)area,through January 25,
2010;
♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 99%
♦ ANTICIPATED DATE OF COMPLETION: February 2009
♦ REASON FOR EXTENSION: Road Improvements have not been accepted and the
warranty period has not been completed.
IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works Director
is APPROVED.
BB:vz I hereby certify that this is a true and correct copy of an action taken
G:\EngSvc\BO\2008\03-11\BO-I1 RA 03-1151.doc and entered on the minutes of the Board of Supervisors on the date
Originator: Public Works(ES) shown.
Contact: T.Ric(313-2363) / /c)Bond No/Date:4410156(October 27,zooa) ATTESTED:
cc: Public Works—Construction JOHN CULLEN, Clerk of the Board of Supervisors and County
Current Planning,Community Development
T—November 25,2009 Administrator
Winde here BLC Land Company,LLC r
6121 Bollinger Canyon Road
San Ramon,CA 94583
Attn:Brian Olin
Quanta Indemnity Company y ,Deputy
One Financial Plaza,I0`h Floor
Hartford,CT 06103
Attn:Jeri Apodaca
RESOLUTION NO.2008/t
CONTRA COSTA COUNTY
ROAD IMPROVEMENT AGREEMENT.EXTENSION
Development Number: RA 03-01151 (cross-reference SD 03-08509)
Developer: Windemere BLC Land Company,LLC
Original Agreement Date: January 25,2005
Second Extension New Termination Date: 'January 25,2010
Improvement Security
Surety: Quanta Indemnity. Company (formerly
National Farmers Union Standard
Insurance Company)
Bond No.(Date): 4410156(October 27,2004)
Security Tyne Security Amount
Cash: $62,000.00(1%cash,$1,000 Min.)
Bond: $6,138,000.00(Performance)
$31,000,000.00(Labor&Material)
The Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County
and said Surety her by pgree thereto and acknowledge same.
Dated: /i et Dated: February 15, 2008
FOR CONTRA COSTA COUNTY Developer's Signature(s)
Maurice M.Shiu,Public Works eq
> See Attached Signature Block
By. �'�'� Printed
Developer's Signature(s)
RECOMMENDED FOR YAL:
By: Printed
' Se ' e
(Enginee Division)
Address .'
Quanta Indemnity Company(formerly National
Farmers Union Standard Insuran e Company)
(NOTE: Developer's, Surety's and Financial Surety or Financial Institution
Institution's Signatures must be Notarized.) 48 Wall Street, 14th FI.
New York,NY 10005
FORM APPROVED:VkwI Wean Caaq C—d Address'
l
After Approval RMgm to Cktk ofthe Board
Attorney' ignature
Jeri Apodaca, Attorney-In-Fact
Printed }
_j y 'Y _
Bond No. 4410156
Phase 4,RA 03-01151 'aka Backbone Roadways
Road Improvement Agreement Extension
WINDEMERE BLC LAND COMPANY,LLC,
a California limited liability company
By: LEN-OBS WINDEMERE, LLC., a Delaware limited
liability company, its Managing Member
By: LENNAR HOMES OF CALIFORNIA,INC., a California
corporation,its Managing Member
By: 4—W G G�
Brian G. Olin,Vice-President
By: area A`
David Geist,Authorized Agent
............ ......... ... .. .. ....
.................................................................................... .... ............ ........... .....
CALIFORNIA ALL-PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
1%
State of California
County of Orange
On 2/15/08 before me, K. Luu, Notary Public
(Here insert name and title of the officer)
personally appeared. Jeri Apodaca_
who proved to me on the basis of satisfactory evidence to be the person(R) whose name(a)is/=subscribed to
the within instrument and acknowledged to me that lievshe/thay executed the same in bis/her/tbeiK authorized
capacity0o, and that by W/her/*eix signature(s) on the instrument the person(i), or the entity upon behalf of
which the person(s)acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph
is true and correct.
K. LUU
Commission # 1778641
WITNESS my hanj and official seal.
Notary Public -California z
Z
Z
Orange County
My Comm.Wes Nov 6,2011
Signature of Notary Public (Notary Sea
ka
ADDITIONAL OPTIONAL INFORMATION
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage exactly as
DESCRIPTION OF THE ATTACHED DOCUMENT appears above in the notary section or a separate acknowledgment form must be
properly completed and attached to that document. The only exception is if a
document is to be recorded outside of California.In such instances,any alternative
acknoWedgmerif verbiage as may be printed on such a document so long as the
(Title or description of attached document)
verbiage does not require the notary to do something that is illegal for a notary in jii
California(Le. certifying the authorized capacity of the signer). Please check
... ali the
document carefullyfor proper notarial wording and attach this form ifrequired.
(Title or description of attached document continued)
•
State and County information must be the State and County where the document
Number of Pages Document Date
signer(s)personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s)personally appeared which fi
... must also be the same date the acknowledgment is completed. iii
(Additional information). • The;,notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title(notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
ii
notarization.
CAPACITY CLAINIED BY THE SIGNER Indicate the correct singular or plural forms by crossing off incorrect forms(i.e.
El Individual(s) Wshelt-hey; is/are)or circling the correct forms.Failure to correctly indicate this
... information may lead to rejection of document recording.
El Corporate Officer
The.'�notary seal impression must be clear and photographically reproducible.
impression must not cover text or lines.If seal impression smudges,re-seal if a
(Title) sufficient area permits,otherwise complete a different acknowledgment form.
ED Partner(s) Signature of the notary public must match the signature on file with the office of
the county clerk.
Attorney-in-Fact
4 Additional information is not required but could help to ensure this
fi
E-) Trustee(s) acknowledgment isnot misused or attached to a different document.
El Other Indicate title or type of attached document,number of pages and date.
Indicate the capacity claimed by the signer.If the claimed capacity is a
corporate officer,indicate the title(i.e.CEO,CFO,Secretary).
• Securely attach this document to the signed document
............
.......................................................................... . .................. .....................
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA
County of CONTRA COSTA ss.
On February 19, 2008 before me, Catherine M. Taylor, Notary Public, personally appeared
Brian G. Olin and David Geist, who proved to me on the basis of satisfactory evidence to be the
person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in #is1herltheir authorized capacity(ies), and that by h+s/#er-/their
signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s)acted,
executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
CATHERINE M. TAYLOR
Commisslon#► 1715843
Notary Public -California
WITNESS my hand and official seal. Contra Costa County
Comm icinl '2011
(Signature of Notary Public) U Place Notary Seal Above
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: CCC Road Improvement Agreement Extension RA 03-01151
(X-ref Sub 03-08509) Windemere aka Phase 4 Backbone Roadways (Civil Improvements),
Bond #4410156
Document Date: 2/15/08 (Bond Signed) Number of Pages: 4
Signer(s)Other Than Named Above: Jeri Apodaca,Attorney-In-Fact
Capacity(les) Claimed by Signer
Signer's Name: See below
❑ Individual •
® Corporate Officer—Title(s): Brian G. Olin,Vice-President To of thumb here
David Geist, Authorized Agent
❑ Partner- ❑ Limited ❑ General
❑ Attorney-in-Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer is Representing: Lennar Homes of California, Inc.
a California corporation
QUANTA INDEMNITY COMPANY
[formerly National Farmers Union Standard Insurance Company]
New York City,New York 10020
POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS: that Quanta Indemnity Company [formerly National Farmers Union
Standard Insurance Company], a Colorado corporation, (hereinafter the"Company"),does hereby constitute and appoint:
Jeri Apodaca
of Irvine,California to be its true and lawful Attorney(s)-in-Fact,with full power and authority hereby conferred to sign, seal,
and execute on its behalf fidelity and surety bonds or undertakings and other documents of a similar nature issued in the course
of its business up to a penal sum not to exceed FIFTY MILLION AND 00/100 DOLLARS ($50,000,000.00)each, and to bind
the Company thereby as fully and to the same extent as if the same were signed by the duly authorized officers of the Company.
This appointment is made under and executed pursuant to and by authority of the following By-law,which By-law is now in
full force and effect:
ARTICLE XVIII-EXECUTION OF POLICIES,BONDS,ETC.
Section 2. All bonds,undertakings,contracts, and other instruments, other than as above for and on behalf of the Company
which it is authorized by law or its charter to execute,may and shall be executed in the name and on behalf of the Company
either by the Chairman or the Deputy Chairman, if any, or the President or a Vice President,jointly with the Secretary or an
Assistant Secretary,under their respective designations,except that any one or more officers or attorneys-in-fact designated in
any resolution of the Board of Directors or the Executive Committee, or in any power of attorney executed as provided for in
Section 3 below,may execute any such bond,undertaking or other obligation as provided in such resolution or power of
attorney.
Section 3. All powers of attorney for and on behalf of the Company may and shall be executed in the name and on behalf of the
Company,either by the Chairman or the Deputy Chairman or the President or a Vice President or an Assistant Vice President,
jointly with the Secretary or an Assistant Secretary,under their respective designations. The signature of such officers may be
engraved,printed or lithographed. The signature of each of the following officers: Chairman,Deputy Chairman,President,
any Vice President, any Assistant Vice President, any Secretary, any Assistant Secretary and the seal of the Company may be
affixed by facsimile to any power of attorney or to any certificate relating thereto appointing Assistant Secretaries or attorneys-
in-fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,
and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon
the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and
binding upon the Company with respect to any bond or undertaking to which it is attached.
IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an,authorized officer or official of the Company and
the corporate seal of Quanta Indemnity Company[formerly National Farmers Union Standard Insurance Company]has been
affixed thereto in New York City,New York this 26`h day of March,2004.
Quanta Indemnity Company
[formerly National Farmers Union Standard Insurance Company]
By
Walda Decreus,Assistant Secretary
............ . .C��
2003
C3�•,po`nRb90:t,
,' 4W+t
STATE OF NEW YORK) ss
COUNTY OF NEW YORK)
On this 26th day of March,2004,before me,a Notary Public,personally came WALDA DECREUS,to me known, and
acknowledged that she is an Assistant Secretary of Quanta Indemnity Company[formerly National Farmers Union Standard
Insurance Company]; that she knows the seal of said corporation; and that she executed the above Power of Attorney and
affixed the corporate seal of Quanta Indemnity Company [formerly National Farmers Union Standard Insurance Company]
thereto with the authority and at the direction of said corporation. }
Carol E.Cincolal
Notary Public estate of New York Notary Public
Pio.01 C1 4759623
Qualified in Westchester County
My Commission Expires June 30,2006
CERTIFICATE
I,the undersigned, Secretary of Quanta Indemnity Company[formerly National Farmers Union Standard Insurance Company],
do hereby certify that the foregoing Power.of Attorney is still in full force and effect,and further certify that Article XVIII,
Sections 2 and 3 of the By-laws.of the Company are now in force.
IN TESTIMONY WHEREOF I have subscribed my name and affixed the seal of said Company. Dated this 15th day of
February 2008•
,y
! Martha G.Bannerman,Secretary
4!:..MNIp
U"zPUiz,g'• C�
(.�•2G
{ 2003 tl
'ULOK�9o•�