Loading...
HomeMy WebLinkAboutMINUTES - 03182008 - C.13 sE ` TO: BOARD OF SUPERVISORS �?E =-� �`--��' Contra FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR Costa n. DATE: March 18, 2008 S>A �aU;s County SUBJECT: Accept completion of private improvements for Ashbourne Circle, Camberly Court, Sudbury Court, Wycombe Court, Cranleigh Court and Winsford Court, Subdivision 97-07996, San Ramon area. (District III) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2008/1 for Subdivision 97-07996, accepting completion of private improvements, for pr6ject being developed by Toll Brothers, Inc., San Ramon area. (District III) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The private improvements have been completed. Additional work is necessary to address erosion in streams tributary to detention basin per Regional Water Quality Control Board requirements for which a new bond is being provided by developer. CONSEQUENCES OF NEGATIVE ACTION: The improvements will not be accepted as complete. Continue on d Attachment: SIGNATURE: e _e,R'ECOMMENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURES ACTION OF BA DON O o� APPROVED AS RECOMMENDED�_OTHER VOTE OF SUP VISORS I hereby certify that this is a true and correct UNANIMOUS(ABSENT l T. _) copy of an action taken and entered on the AYES: NOES: minutes of the Board of Supervisors on the ABSENT:ABSTAIN: date shown. DS:vz G:\EngSvc\B0\22008\03-lKB0-45 SD 97-7996.docx Originator: Public Works(ES), Contact:S.Gospodchikov(313-2316) p Q Recording to be completed by Clerk of the Board ATTESTED: ®��`b/®V cc: Public Works Construction Div. —� P.Tchaney,M&T Lab JOHN CULLEN, Clerk of the Board of H.Finch,Maintenance Div. 1.Bergeron,Mapping Div. Supervisors and County Administrator D.Spinale,Engineering Svc. Sheriff-Patrol Div.Commander CHP,c/o Al CSAA—Cartog Toll Brothers,Inc. By , Deputy 100 Park Place,#140 San Ramon,CA 94583 Attn:Bill Morrison Fidelity and Deposit Company of Maryland 200 Berwyn Park 920 Carsatt Road,Suite 105 Berwyn,MD 19319-1150 CONTRA COSTA Co Recorder Office STEPHEN L. WEIR, Clerk-Recorder Recorded at the request of: DOC— 2008-0094156-00 Contra Costa County Tuesday, APR 29, 2008 14:58:53 Board of Supervisors Return to: FRE $0.00 Public Works Department Tt 1 Pd $0.00 Nbr-0004070918 Engineering Services Division 1 r C/RS/1-10 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on March 18, 2008 by the following vote: AYES: GIOIA, UILKEMA, BONILLA, and GLOVER NOES: None ABSENT: PIEPHO ABSTAIN: None q RESOLUTION NO. 2008/ SUBJECT: Accepting completion of private improvements for Ashbourne Circle, Camberly Court, Sudbury Court, Wycombe Court, Cranleigh Court and Winsford Court, Subdivision 97-07996, San Ramon area. (District III) The Public Works Director has notified this Board that the improvements in Subdivision 97-07996 have been completed as provided in the Subdivision Agreement with Toll Brothers, Inc., heretofore approved by this Board in conjunction with the filing of the Subdivision Map. DS:vz G:\EngSvc\BO\2008\03-18\BO45 SD 97-7996.docx Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an Contact: S.Gospodchikov(313-2316) action taken and entered on the minutes of the Board of Recording to be completed by Clerk of the Board cc: Public Works -Construction Div. Supervisors on the date shown. -P.Tehaney,M&T Lab -H.Finch,Maintenance Div. � Q -I.Bergeron,Mapping Div. ATTESTED: Da/I V -D.Spinale,Engineering Svc. JOHN CULLEN, Cle k of the Board of Supervisors and Sheriff-Patrol Div.Commander CHP,c/o AT County administrator CSAA—Cartog Toll Brothers,Inc. 100 Park Place,#140 San Ramon,CA 94583 B ,Deputy Attn:Bill Morrison Fidelity and Deposit Company of Maryland 200 Berwyn Park 920 Carsatt Road,Suite 105 Berwyn,MD 19319-1150 RESOLUTION NO.2008/ "� SUBJECT: Accepting completion of private improvements for Ashbourne Circle, Camberly Court, Sudbury Court, Wycombe Court, Cranleigh Court and Winsford Court, Subdivision 97-07996, San Ramon area. (District III) DATE: March 18, 2008 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of March 18, 2008 thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT_ NAME OF SURETY January 25, 2005 Fidelity and Deposit Company of Maryland BE IT FURTHER RESOLVED the payment (labor and materials) surety for $1,222,500.00, Bond No. 08744676 issued by the above surety be RETAINED for the six month lien guarantee period until September 18, 2008, at which time the Public Works Director is AUTHORIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED that Ashbourne Circle, Camberly Court, Sudbury Court, Wycombe Court, Cranleigh Court and Winsford Court the hereinafter described roads, as shown and dedicated for private use on the Final Map of Subdivision 97-07996 filed January`31, 2005, in Book 473 of final maps at Pages 46-63, Official Records of Contra Costa County, State of California, have been COMPLETED. BE IT FURTHER RESOLVED that the private improvements have been COMPLETED and are NOT ACCEPTED NOR DECLARED as County Roads, at this time. BE IT FURTHER RESOLVED that there is no warranty period required, and the Subdivision Agreement and surety bond, Bond No. 08744676, dated December 16, 2004, are exonerated. BE IT FURTHER RESOLVED that the $24,430.00 cash security Auditor's Deposit Permit No. 437203, dated January 5, 2005 and Bond No. 08878018 (performance amount of $200,000.00 and labor and materials amount of $100,000.00) issued by Fidelity and Deposit Company of Maryland, dated January 3, 2008, shall be RETAINED until release by this Board. All deposit permits are on file with the Public Works Department. 94 000 l r-,0 Subdivision: 7996 Bond No.: 08878018 Premium: $2,000.00 IMPROVEMENT SECURITY BOND FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment) (California Government Code §§ 66499 - 66499.10) 1. RECITAL OF SUBDIVISION AGREEMENT: The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision 7996 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 therein-ider in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. Toll Land XXII Limited Partnership,A Limited Partnership 2. OBLIGATION: owned by wholly-owned subsidiaries of Toll Brothers, Inc. as Principal, and Fidelity and Deposit Company of Maryland ,a corporation organized existing under the laws of the State of MD , 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 it: A. Performance and Guarantee: Two Hundred Thousand Dollars and 00/100 ($200,000.00 for itself or any city assignee under the above County Subdivision Agreer;i L, plus B. Payment: One Hundred Thousand Dollars and 00/100 Dollars ($ $100,000.00 _) 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, his or its 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 is 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 costs and reasonable expenses and fees, including reasonable attorney's incurred by County(or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgement rendered. B. The condition of this obligation as to Section 2.(B) above is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, material men and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the sane in an amount not exceeding the amount herein above set forth, and also in case suit is brought upon this bond, will pay, in addition to the fact amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgement therein rendered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division:3 of the Civil Code, so as to give aright of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and consent is hereby given to make such alteration without further notice to or consent by Surety; and the Surety hereby waives the provisions of California Civil Code Section 2819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on January 3, 2008 TOLL LAND XXII LIMITED PARTNERSHIP BY: TOLL CA GP CORP., GENERAL PARTNER PRINCIPAL• SURETY: Fidelity and Deposit Company of Maryland Address: 250 Gibraltar Road Address: 300 Berwyn Park, Suite 102, 801 Cassatt Road CitHorshamZip: 19041 City: Berwyn z,5,7 Zip: 19312 i By. By: Print Name: --)Akao,-\ A1X'RRtSOt--) ZZ Print Name: Daniel P. Dunigan Title: Title: Attorney-in-Fact :mW \\PWS1\SHARDATA\GrpData\EngSvc\Forms\BN WORD\BN.12.doc ............................ R.v j7 uib:;17::i1997. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT No.5907 State of PENNSYLVANIA County of CHESTER ARLENE OSTROFF On JANUARY 3, 2008 before me, NOTARY PUBLIC DATE NAME,TITLE OF OFFICER-E.G.,"JANE DOE,NOTARY PUBLIC" personally appeared DANIEL P. DUNIGAN NAME(S)OF SIGNER(S) FaQ - OR - 1$ proved to me on the basis of satisfactory evidence to be the personMxwhose name(W ism subscribed to the within instrument and ac- knowledged to me that he0U&VW executed the same in his/1W%MW authorized capacity(), and that by his/ jZjR signature(g).on the instrument the person(, or the entity upon behalf of which the person(s) acted, executed the instrument. WITN SS my hand and official seal. 1 t` _ ' SIGNATURE F OTARY OPTIONAL Though the data below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) ❑ LIMITED 1:1GENERA,L Y, ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) FIDELITY AND DEPOSIT COMPANY OF MARYLAND SIGNER(S)OTHER THAN NAMED ABOVE 01993 NATIONAL NOTARY ASSOCIATION•8236 Remmet Ave.,P.O.Box 7184•Canoga Park,CA 91309-7184 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corporation of the State of Maryland,by WILLIAM J.MILLS,Vice President, and ERIC D.BARNES,Assistant Secretary, in pursuance of authority granted by Article VI,Section 2,of the By-Laws of said Company, are set forth on the reverse side hereof and are hereby certified to be in full force and effect on the date liffe cOs by nominate,constitute and appoint William F.SIMKISS,Daniel P.DUNIGAN,Brian C.BL� p O JR.,Richard J. DECKER and James L.HAHN,all of Paoli,Pennsylvania d ° orney-in-Fact,to make, execute,seal and deliver, for,and on its beha D its and all bonds and undertakings,and the execution of such in s ' r roc se presents,shall be as binding upon said Company, as fully and amply,t �t t een duly executed and acknowledged by the regularly elected of ny i i ore,Md.,in their own proper persons. The said Assistant o `�t the extract set forth on the reverse side hereof is a true copy of Article VI, Section 2,of the By- a C�any,and is now in force. IN WITNESS W OF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this 9th day of March, A.D.2005. ATTEST: FIDELITY AND DEPOSIT COMPANY OF MARYLAND 'gyp DEP ps�r a _ 0 0 By: Eric D. Barnes Assistant Secretary William J. Mills [rice President State of Maryland 1 SS: City of Baltimore f On this 9th day of March, A.D. 2005, before the subscriber, a Notary Public of the State of Maryland, duly commissioned and qualified, came WILLIAM J. MILLS, Vice President, and ERIC D. BARNES, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and they each acknowledged the execution of the same, and being by me duly sworn,severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid, and that the seal affixed to the preceding;instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above written. Constance A. Dunn Nota7y Public My Commission Expires: July 14,2007 POA-F '156-3293 FIDELITY AND DEPOSIT COMPANY The OF MARYLAND go. ES 3910 KWICK ROAD, BALTimoR4 MID 21203 ConVanies Statement of Financial Condition As Or: December 31.2006 ASSETS Bonds......................................................---......................................................-----...........................$ 150,563,710 Stocks............................................................................................................................................... 39,367,826 Cash and Short Term Investments..............................-.................................................................... 38,939,878 Reinsurance.Recoverable................................................................................................................. 8,609,769 Other Accounts Receivable............................................-.---............................................................ 25,762,452 TOTAL ADItrtTED A.S.';[-.T'S Ts........................................................................................................$ 263,243,635 LIAB1:IJTIES,SURPLUS AND OTHER FUNDS Reserve for Taxes and Expenses....................................................................................... ...........S 625,582 Ceded Reinsurance Premiums Payable............................................................................................ 32,539,536 Securities Lending Collateral Liability............................................................................................ 35,322,207 TOTALLiAlim[Es....................................................................................................................$ 68,487,375 Capital Stock,Paid Up......................................................... $ 5,000,000 Surplus................................................................................................................. 189,756,260 Surplus as regards Policyholders—...... ...................................................................................... 194,756;260 TOTAL.......................................................................................................................................$ 263,243,635 Securities carried at$33,209,461 in the:above statement are deposited as required by law. Securities carried on the basis prescribed by the National Association of Insurance Commissioners. On the basis of December 31,2006 market quotations for all bonds and stocks owned,the Company's total admitted assets would be $261,193,375 and surplus as regards policyholders$192,706,000. 1, DA`'ID A.BOWTRS, Corporate Secretary of the FIDE[,erY AND DEPOSIT COh.SPA*IY OF MARYLAMri,do hembv certify that the foregoing statement is a correct exhibit of the assets and liabilities of the said Company on the 31St day of December,2006. Corporate Secr+aary State of Minios City of Scbwmubwg SS: Subwnl ed and swam to,befam me,a Notary Public of the State of nrtois,in hie City of Sc!aun6aM this 20th day of Muth,2007. Notary Public MARLO NMIINN �s� G F SARASYN F NOTARY PUBLIC•STATE OF IU.NNIS MY COMMMION ED'IRES:1125107 �;:rl�• ACKNOWLEDGMENT State of California County of Contra Costa On 2-28-08 _before me, Sarah Rust, Notary Public (insert name and title of the officer) personally appeared William A. Morrison, Jr. who proved to me on the basis of satisfactory evidence to be the person�sfwhose nam%8)is4rc- subscribed to the within instrument and acknowledged to me that he/&hefttey executed the same in his/ emir authorized capacity(ies-), and that by his/herHiYeTr signature(.-on the instrument the person;(8), or the entity upon behalf of which the person 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. WITNESS my hand and official seal. SARAH RUST 5�K7omrnl3sion # 1745800 -: Notary Public -Colltornia Contra Costa County I <�� CcffmM 16.2011 Signatur Ire (Seal) Feb. 28. 2008 11 .44PM,, LAND DEVELOPMENTAo, 36UU ,Y. 1 fiuu. [7. ZVV) L; SLI IYi I VLL IJIIV I IILIIV Ilic, nv. I J V L �., Rao 2 0,0 5� 42 0 0 1 v' �•_ State of California -�-� i = Kevin Shelley ENDORSED . FILED i R,�o...• Secretary of State In the of es of the Sseretary of of tht3.State of CaTifpmi� FES 10 2005 I CERTIFICATE OF UMITE:D PARTNERSHIP KEVIN SHJ�L.EY Secretary Of State A$70.00 filing fee must aact)mpany this form. IMPORTANT—Road instruC ons bafore completing this form. This Space For FUln2 use only E? lTY NAME (Eno Ute no=v th ft waft%ImIlea PaclnersW or the abbrvAactog-L.P.-) 1. NAME OF Uk%TED PARTNERSHIP Toll CA Vill,L.P. PWNCIPAL.EXECUTIVE OFFICE ADDRESS (Do not abbretrate ire norm of the cAy. Item 2 cannot.be a P.O,ear..) _ 2 STREETADORESS OITYAND S'rATE ZIP CODE 250 Gibraltar Road Horsham,PA 19444 COWY INFORIVIATION (Comolate Item 3 only if the Ifted paflnerstip was formed In C-d*rnia prior io July 1,1954 and hat®lathed ID be govemad -by%ic Califom'ra Revised UrnAPA Fartrtemhip Act) 3. THE ORIGINAL LIMITED PARTNERSHIP CERTIRCATE WOZ RECORDED ON Wrni THE RECORDER OF COUNTY. FILE OR RECORDAnoN Numash AGENT FOR SERVICE of PROCESS (It the,agent Is an InaMduel,the agent mbar resile in Calftrttie and Dotp items 4 and 5 must be computed. If tho apW is a corporation,the Agent must have on f(e wilts the OaRfomia Secretary of Shite a awfficate pursuant to Corroraliom Cede section 1508_atlti Iters 4 nvlst be wmpteteo(reeve Item 6.Wa d. WAME OF AGENT FOR SERVICE OF PROCM CT Corpordon System i 5, tF AN INDIVIDUAL.ADDRESS OF AGENT FOR SERVICE OF PROCEW IN CALIFORNIA Ctrl STATE ZIP CODE^- CA ._ CEM AL PAR-mERs (rzmrMe names ana,addresses of W of the general pOrVt m. Attachaarlwand pages,if nt�'sary.1 _ ea NAME ADDRESS CITY AND STATE ZIP CODE Toll CA_GP Corp. 250 Gibraltar Road Horsham, PA 19044 6b. NAME ADDREW CITY AND STATE ZIP CODE GENERAL PARTNER SIGNATORY REQU117=9I4TS t. INDICATE THE rJUMEER OF GENERAL PARTNERS SIGIdArUR6S ACQUIRED FOR FILING CERTIFICATES OF AMENDMENT.RESTATWENT,q!RGER DISSOLU IOX,CONTINUATION,CANCELLATION AND CONVERSION OR DOCUMENTS CONTADAINGA STATEMENT OF CONVERWON. ADDITIONAL INFORMATION B. ADDITIONAL INFORMATION SET FORTH ON INE ATTJn HED PASES,IF ANY.IS INCORPORATED HEREIN SY THS REFERENCE AHD MADE PART OF THIS CERTIFICATE. MCUTION 9. 1 DEC I AM PeRsDN WHD EXECuTED TNtS INSTRUMENT.WiICH EXECUTION IS NYACTAND OFED. 2/09!05 IGNATUR HORIZED DA. S1G[+IMTU;t OF AUTHORIZED PEiSOa _DAT"r KenneEh arm. Senior fie Pr4=sident of Voll C A GP Corp. TYPE OR FRt NAME AND TITLE OF AUTHORIZED PERSON TYPE OR FNNT NAMEAND TITM OF kUTNOT.LZED PERSON RETURN TO (Ether the name and the addro21:of the person orrem to vhwm a copy of tnt flied docuomant should be reiwnad_) , 10. NAME FIRM W ADDRESS 9 cb CITY(STATBMP LFA APPROVED EY SECRETARY OFSTATE Feb, 28. 2008 11 :44PM LAND DEVELOPMENICNo. 3bUU r. J Irv. IJJU I J ASSISTANT SECRETARY'S CERTIFICATE I, Kenneth J. Greenspan, Assistant Secretary of Toll CA GP Corp., a California corporation(the "Corporation.', do hereby certify and confirm that; 1. The Corporation is the general partner ("General Partneri of Toll CA VIn, L.P., a California limited partnership (the "Partnership'), and as General Partner is authorized to make decisions and act on behalf of the Partnership; and 2, The following officer is duly appointed to. the office next to his name and he is hereby authorized, empowered and directed to execute and.deliver, on behalf of the Corporation in its capacity as General Partner of the Partnership, any agreement, application, bond or any other document with respect to the applications for any and all pe=ts, zoning, subdivision approvals and construction matters, upon such terms and conditions as he deems appropriate and in the best interest of the Corporation and the Partnership: William A.Morrison,Jr. 'bice President 3. This certificate remaiins in effect until a Notice or Certificate of Revocation is issued: IN WITNESS VrEIEREOF, I have hereunto set.my hand and affixed the seal of the Corporation this 25th day of August, 2005. 01 Kenneth J. Greenspan Assistant Secretary