HomeMy WebLinkAboutMINUTES - 03182008 - C.9 TO: BOARD OF SUPERVISORS '`•'`- �—�--'�' Contra
FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR , �1oir Y z Costa
� .. _=•_._.: . 404
DATE: March 18, 2008 ° County
srg-couKr�
SUBJECT: Accept completion of improvements for Windemere Parkway Bridge, Road Acceptance 04-
01171 (cross-reference Subdivision 05-08957), San Ramon (Dougherty Valley) area. (District
III)
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDATION(S):
ADOPT Resolution No. 2008/ F 5 for Road Acceptance 04-01171 (cross-reference Subdivision 05-08957),
accepting completion of improvements, 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 developer, Windemere BLC Land Company, LLC, has completed the road improvements per the Road
Improvement Agreement, 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 warranty period will not begin.
Continued on Attachment: ✓ SIGNATURE:_ZA
ECOMMENDATION OF COUNTY ADMINISTRATOR
_RECOMMENDATION OF BOARD COMMITTEE
PROVE THER
SIGNATURE (S):
ACTION OF BO ON a APPROVED AS RECOMMENDED X OTHER
VOTE OF
SUP
SOBS I hereby certify that this is a true and correct
4- UNANIMOUS(ABSENT �T. ) copy of an action taken and entered on the
AYES: NOES: minutes of the Board of Supervisors on the
ABSENT:ABSTAIN: date shown.
BB:uz
G:\EngSvc\BO\2008\03-11\BO-45 DV(RA)RA 04-1171.doc
Originator: Public Works(ES)Contact ��i�
Recording
Teri Ric completed
ATTESTED: o$
Recording to be completed by Clerk of the Board
I.D.94-3291516 JOHN CULLEN, Clerk of the Board of
cc: Public Works Construction Div. Supervisors and County Administrator
P.Tehaney,M&T Lab
1.Bergeron,Mapping Div.
B.Balangan,Engineering Svc.
T-January 18,2009
Sheriff-Patrol Div.Commander By , eputy
CHP,c/o Al
CSAA—Cartog
Chris Low,City of San Ramon
2222 Camino Ramon San Ramon,CA 94583
Windemere BLC Land Company,LLC
6121 Bollinger Canyon Road,Suite 500
San Ramon,CA 94583
Attn:Brian Olin
Arch Insurance Company
135 N.Los Robles Avenue,#825
Pasadena,CA 91101
Illi III III I III II IIII 1111 II III I(IIII I IIII I IIII I III
CONTRA COSTA Co Recorder Office
Recorded at the request of: STEPHEN L, WEIR�Ierk-Recorder
Contra Costa County DOC— 200 -0059265-00
Board of Supervisors
Return to: Wednesday, MAR 19, 2008 13:45:14
Public Works Department FRE $0.00
Engineering Services Division Tt 1 Pd $0.00 Nbr-00@402952@
rrc/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
RESOLUTION NO. 2008/
SUBJECT: Accepting completion of improvements for Windemere Parkway Bridge, Road
Acceptance 04-01171 (cross-reference Subdivision 05-08957), San Ramon
(Dougherty Valley) area. (District III)
The Public Works Director has notified this Board that the improvements for Road
Acceptance 04-01171 (cross-reference Subdivision 05-08957) have been completed as provided
in the Road Improvement Agreement with Windemere BLC Land Company, LLC, heretofore
approved by this Board;
BB:vz
G:\EngSvc\BO\2008\03-11\BO-45 DV(RA)RA.04-1171.doc
Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an
Contact: Teri Ric(313-2363) action taken and entered on the minutes of the Board of
Recording to be completed by Clerk of the Board
I.D.94-3291516 Supervisors on the date shown.
cc: Public Works Construction Div.
P.Tehaney,M&T Lab n
1.Bergeron,Mapping Div. ATTESTED: O:3- f
B.Balangan,Engineering Svc. JOHN CULLEN, Clerk of the Board of Supervisors and
T-January 18,2009
Sheriff-Patrol Div.Commander County Adminis
CHP,c/o Al V
CSAA—Cartog
Chris Low,City of San Ramon
2222 Camino Ramon San Ramon,CA 94583 By , Deputy
Windemere BLC Land Company,LLC
6121 Bollinger Canyon Road,Suite 500
San Ramon,CA 94583
Attn:Brian Olin
Arch Insurance Company
135 N.Los Robles Avenue,#825
Pasadena,CA 91101
RIESOLUTION NO.2008/ (�
SUBJECT: Accepting completion of improvements for Windemere Parkway Bridge, Road
Acceptance 04-01171 (cross-reference Subdivision 05-08957), San Ramon
(Dougherty Valley) 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 Road Improvement Agreement:
DATE OF AGREEMENT_ NAME OF SURETY
December 13, 2005 Arch Insurance Company
BE IT FURTHER RESOLVED the payment (labor and materials) surety for
$2,659,500.00, Bond No. SU 5015813 issued by the above surety be RETAINED for the six
month lien guarantee period until September 18, 2008, 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 Bridge improvements are ACCEPTED as
COMPLETE;
Upon acceptance by the Board of Supervisors, the San Ramon City Council shall accept
Windemere Parkway Bridge crossing Tassajara Creek for maintenance in accordance with the
Dougherty Valley Memorandum of Understanding.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established, and the $53,200.00 cash deposit (Auditor's Deposit Permit No. 451038, dated
September 12, 2005) made by Windemere BLC Land Company, LLC, and the
performance/maintenance surety bond rider for $789,900.00, Bond No. SU 5015813 dated
February 13, 2008 issued by Arch Insurance Company 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.
0,4 �c
RIDER
To be attached to and form part 0-
Bond
Bond Number SU5015813
dated 7/19/2005
issued by the ARCH INSURANCE COMPANY
in the amount of $5,265,800.00
on behalf of WINDEMERE BLC LAND COMPANY, LLC
(Principal)
and in favor of CONTRA COSTA COUNTY
(Obligee)
Now therefore, it is agreed that in consideration of the premium charged, the attached bond shall
be amended as follows:
The Performance Bond amount shall be amended:
FROM: $5,265,800.00
TO: $789,900.00
It is further understood and agreed that all other terms and conditions of this bond shall remain
unchanged.
This Rider is to be Effective this 13th day of February, 2008.
Signed, Sealed &Dated this 15th day of February, 2008.
See Attached Signature Block
(Principal)
By:
ARCH INSURANCE COMPANY
(Surety)
1
By' ( —
Jeri Apodac—a–,- 't6rney-In Fact
Bond No. SU5015813
Phase 5, RA 04-01171 (X-ref SD 05-08957) aka Tassajara Bridge @ Windemere Pkwy.
Road Improvement Agreement (Civil)
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:
Brian G. Olin, Vice-President
n
By:
David Geist, Authorized Agent
............
........ ..
............................ .... .. ..............
........................................... .................................................................................................... ...............................................
CALIFORNIA ALL-PURPOSE
CERT-1VICATE OF ACKNOWLEDGMENT
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(x)is/w subscribed to
the within instrument and d acknowledged to me that lve/she/gW executed the same in bis/her/*aix authorized
capaclty(�W, and that by W/her/jix,r 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. --- - - - - - - -
K. LUU
Commission # 1778�,IAI
Notary Public-California z
WITNESS my hand and official seal.
Z
Orange County
MY COMM.Exp res Nov 6,2011
(Notary Seal)
Signature of Notary Public
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
(Title or description of attached document) acknowledgment verbiage as may be printed on such a document so long as the
verbiage does not require the notary to do something that is illegal for a notary in
California (i.e. certifying the authorized capacity of the signer). Please check the
(Title or description of attached document continued) document carefullyfor proper notarial wording and attach this form ifrequired.
• 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
must also be the same date the acknowledgment is completed.
(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
notarization.
CAPACITY BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms(i.e.
"
L1 Individual(s) rte/she/they;-rte/she/they;-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 seat impression smudges,re-seal if a
(Title) sufficient area permits,otherwise complete a different acknowledgment form.
11 Partner(s) Signature of the notary public must match the signature on file with the office of
the county clerk.
Attorney-in-Fact
Additional information is not required but could help to ensure this
El Trustee(s) acknowledgment is not misused or attached to a different document.
0 Other Indicate title or type of attached document,number of pages and date.
-o 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
............. .. . ..
............................................................................................................................................................ . ...�7...........................................................
...............
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA l
)S
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)is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in #+slherl heir authorized capacity(ies), and that by fii�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
Commission # 1715843
-� Notary Public -California
WITNESS my hand and official seal. Contra Costa County
.,L Comm .Icn 19 9011
(Signature of Notary Public) 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 Bond Rider#SU5015813 RA 0401171 (X-ref Sub 05-08957)
Windemere aka Tassajara Bridge @ Windemere Pkwy(Civil Improvements)
Document Date: 2/15/08 (Bond Signed) Number of Pages: 5
Signer(s)Other Than Named Above: Jeri Apodaca, Attorney-In-Fact
Capacity(ies) Claimed by Signer
Signer's Name: See below
❑ Individual •
® Corporate Officer—Title(s): Brian G. Olin,Vice-President Top 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
POWER OF ATTORNEY
Know All Men By These Presents:
That the Arch Insurance Company, a corporation organized and existing under the laws of the State of Missouri, having its
principal office in Kansas City, Missouri(hereinafter referred to as the"Company")does hereby appoint
Rhonda C.Abel, Jeri Apodaca,Jane Kepner, Nanette Myers, Mike Parizino,James A. Schaller, Rachelle Rheault,and Linda
Enright of Irvine,CA(EACH)
its true and lawful Attomey(s)-in-Fact, to make, execute, seal, and deliver from the date of issuance of this power for and
on its behalf as surety, and as its act and deed:
Any and all bonds and undertakings
EXCEPTION: NO AUTHORITY is granted to make, execute, seal and deliver bonds or undertakings that guarantee the
payment or collection of any promissory note, check, draft or letter of credit
This authority does not permit the same obligation to be split into two or more bonds in order to bring each such bond
within the dollar limit of authority as set forth herein.
The Company may revoke this appointment at any time.
The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said
Company as fully and amply to all intents and purposes, as if the same had been duly executed and acknowledged by its
regularly elected officers at its principal office in Kansas City.M�jsspi,:;_:.,.<. .. ,.,
This Power of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board of Directors of
the Company on March 3, 2003, true and accurate copies of which are hereinafter set forth and are hereby certified to by
the undersigned Secretary as being in full force and effect:
"VOTED, That the Chairman of the Board, the President, or any Vice President, or their appointees designated in writing
and filed with the Secretary, or the Secretary shall have the power and authority to appoint agents and attorneys-in-fact,
and to authorize them to execute on behalf of the Company, and attach the seal of the Company thereto, bonds and
undertakings, recognizances, contracts of indemnity and other writings, obligatory in the nature thereof, and any such
officers of the Company may appoint agents for acceptance of process."
This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution
adopted by the unanimous consent of the Board of Directors of the Company on March 3, 2003:
VOTED, That the signature of the Chairman of the Board, the President, or any Vice President, or their appointees
designated in writing and filed with the Secretary, and the signature of the Secretary, the seal of the Company, and
certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to the
resolution adopted by the Board of Directors on March 3, 2003, and any such power so executed, sealed and certified
with respect to any bond or undertaking to which it is attached, shall continue to be valid and binding upon the Company.
OOML0013 00 03 03
Page 1 of 2 Printed in U.S.A.
Feb-12-09 10:50am From-LENNAR COMMUNITIES 9252420822 T-717 P.O1/01 F-906
JY
W
61:21 Bollinger Canyon Road #500.
San Ramon, CA 94583'
February 12, 2008 VIA FACSIMILIE: 925.313.2333
No. of Fax Pages: 1
Contra.Costa County
Public Works Department
255 Glacier Drive
Martinez, CA 94553
ATTENTION: Teri Rie, Associate CivilEngineer
SUBJECT:, Request for Reduction in Performance Bond
Dear Teri:
Asper your requests please authorize a Bond Reduction,the approved CCCPW
Inspection Status Report Will follow. We are also working on.the Turnover
Dodume`nts:to submit to Public Works_ .Please acknowledge;below.
ThanK you.
Cathy Taylor
Lennar- Bay Area Land
`Project aka Community NamL-: Windemere, San Ramon
Subdivision Number: RA 04-01171 (X-ref SD 05-08957)
aka Tassaiara Bridge Cad Windemere Pkwv
Date of Bond:, July 19, 2005 [—�..,., n
Original Bond Number: SU5015813
Original Performance Bond Amount: 15,265,800.00
Rider Amount: $789,900.00
ii 5410 of Original.Performance bond arnounE)
BOS approved Agreement Reso.No.: 2005/772
Authorization:
�VAI\j /2,11
Teri Rie,Assoc' "
nigineer Date
Engineering Sere s Division, CCC-PW
(925)313,2363