HomeMy WebLinkAboutMINUTES - 04152008 - C.6 (2)THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on April 15, 2008 by the following vote:
AYES: Gioia, Uilkema, Piepho, Bonilla & Glover
NOES: none
ABSENT: none
ABSTAIN: none
RESOLUTION NO. 2008/ 2 S�?
SUBJECT: Accepting completion of improvements for Dougherty Road, Road Acceptance
04-01168 (cross-reference Subdivision 04-08856), San Ramon (Dougherty
Valley) area. (District III)
The Public Works Director has notified this Board that the improvements for Road
Acceptance 04-01168 (cross-reference Subdivision 04-08856) have been completed as provided
in the Road Improvement Agreement with Shapell Homes, a Division of Shapell Industries, Inc,
a Delaware Corp., heretofore approved by this Board;
LL:vz
G:\EngSvc\BO\2008\04-15\BO45 RA 04-1168.docx
Originator: Public Works (ES)
Contact: Teri Ric (313-2363)
Recording to be completed by Clerk of the Board
I.D. 95-2578030
cc: Public Works Construction Div.
P. Tehaney, M&T Lab
I. Bergeron, Mapping Div.
D. Spinale, Engineering Svc.
Sheriff -Patrol Div. Commander
CLIP, c/o AI
CSAA — Cartog
Chris Low, City of San Ramon
2222 Camino Ramon San Ramon, CA 94583
Shapcll Homes
100 N. Milpitas Blvd
Milpitas, CA 95035
Attn: S. Worden and S. Savage
Via Fax (Lori Stritt (925) 735-7822)
National Fire Insurance Company of Hartford
2355 E. Camclback Road, Suite 500
Phoenix, AZ 85016
Attn: Pamela 1... Stocks
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 date shown.
ATTESTED: 04115&, ;
JOHN CULLEN, Clerk of the Board of Supervisors and
County Administrator
By , Deputy
RESOLUTION NO. 2008! 054P
.CONTRA COSTA Co Recorder Office
Recorded at the request of:
STEPHEN L, WEIR, Clerk -Recorder
Contra Costa County
Board of Supervisors
DOC— 2008-0086714-00
Return to:APR
Public Works Department
Monday, 21, 2008 14:38:39
Engineering Services Division
FRE $0.00 1
Tt 1 Pd $0.00 Nbr-0004062259
Irc/RS/ 1-8
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on April 15, 2008 by the following vote:
AYES: Gioia, Uilkema, Piepho, Bonilla & Glover
NOES: none
ABSENT: none
ABSTAIN: none
RESOLUTION NO. 2008/ 2 S�?
SUBJECT: Accepting completion of improvements for Dougherty Road, Road Acceptance
04-01168 (cross-reference Subdivision 04-08856), San Ramon (Dougherty
Valley) area. (District III)
The Public Works Director has notified this Board that the improvements for Road
Acceptance 04-01168 (cross-reference Subdivision 04-08856) have been completed as provided
in the Road Improvement Agreement with Shapell Homes, a Division of Shapell Industries, Inc,
a Delaware Corp., heretofore approved by this Board;
LL:vz
G:\EngSvc\BO\2008\04-15\BO45 RA 04-1168.docx
Originator: Public Works (ES)
Contact: Teri Ric (313-2363)
Recording to be completed by Clerk of the Board
I.D. 95-2578030
cc: Public Works Construction Div.
P. Tehaney, M&T Lab
I. Bergeron, Mapping Div.
D. Spinale, Engineering Svc.
Sheriff -Patrol Div. Commander
CLIP, c/o AI
CSAA — Cartog
Chris Low, City of San Ramon
2222 Camino Ramon San Ramon, CA 94583
Shapcll Homes
100 N. Milpitas Blvd
Milpitas, CA 95035
Attn: S. Worden and S. Savage
Via Fax (Lori Stritt (925) 735-7822)
National Fire Insurance Company of Hartford
2355 E. Camclback Road, Suite 500
Phoenix, AZ 85016
Attn: Pamela 1... Stocks
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 date shown.
ATTESTED: 04115&, ;
JOHN CULLEN, Clerk of the Board of Supervisors and
County Administrator
By , Deputy
RESOLUTION NO. 2008! 054P
SUBJECT: Accepting completion of improvements for Dougherty Road, Road Acceptance
04-01168 (cross-reference Subdivision 04-08856), San Ramon (Dougherty
Valley) area. (District III)
DATE: April 18, 2008
PAGE: 2
NOW THEREFORE BE IT RESOLVED that the improvements have been
COMPLETED as of April 15, 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
September 12, 2006
NAME OF SURETY
National Fire Insurance Company of
Hartford
BE IT FURTHER RESOLVED the payment (labor and materials) surety for
$4,543,900.00, Bond No. 929 390 932 issued by the above surety be RETAINED for the six
month lien guarantee period until October 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 Dougherty Road for the hereinafter described public
improvements, dedicated for public use by separate document Recording Series 2007-0343148-
00, Official Records of Contra Costa County, State of California, are ACCEPTED AS
COMPLETED.
Road Name Road-R/W Widths Lengths (Miles)
Dougherty Road 108'/142' 0.36 miles
Upon Acceptance by the Board of Supervisors, the developer, Shapell Homes, a Division
of Shapell Industries, Inc., a Delaware Corp., shall retain the road improvements for maintenance
and ownership during the warranty period.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established, and the $90,900.00 cash deposit (Auditor's Deposit Permit No. 468372, dated
August 3, 2006) made by Shapell Homes, and the performance/maintenance surety bond rider
for $1,349,535.00, Bond No. 929 390 932 issued by National Fire Insurance Company of
Hartford be RETAINED pursuant to the requirements of section 94-4.406 of the Ordinance
Code until release by this Board.
All deposit permits are on file with the Public Works Department.
Gale Ranch IV, RA 04-01168 (XREF SUB 8856)
CI1 /A -SURETY
INCREASE - DECREASE RIDER
TO BE ATTACHED TO and form part of Bond Number .—._ 929390 932 issued by the
National Fire Insurance Company of Hartford _ _. as
Surety, on behalf of _Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp. of
_Milpitas, CA _ hereinafter referred .
to as the Principal, and in favor of _County of Contra Costa
of . Martinez, CA _ . ._..___ hereinafter
referred to as the Obligee, effective the 24th' day of _.duly__ 2006
IN CONSIDERATION of the premium charged for the attached bond and other good and valuable consideration it
is understood and agreed that effective the _. 29th day of October 2007 __ , and
subject to all the terms, conditions and limitations of the attached bond, the penal sum thereof shall be and the
same is hereby *'DECREASED`* __...-.__ from the sum of
Eight Million Nine Hundred Ninety Six Thousand Nine Hundred No/100***__ _. Dollars ($ 8,996,900.00***__._), to the
Sum of One Million Three Hundred Forty Nine Thousand Five Hundred Thirty Five No/100*** Dollars ($ 1.349,535.00*** ).
IT IS FURTHER UNDERSTOOD and agreed that subject to all the terms, 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
sum of Eight Million Nine Hundred Ninety Six Thousand Nine Hundred No/100—* _Dollars ($ 8,996,900.00**` _ )
or for any loss occurring subsequent to said date shall not exceed the sum of
One Million Three Hundred Forty Nine Thousand Five Hundred Thirty Five No/100***
Dollars ($ 1,349,535.00*** ),
In no event, however, shall the aggregate liability of the Surety exceed the larger of the aforementioned sums, it
being the intent hereof to preclude cumulative liability.
SIGNED, SEALED AND DATED this 29th day of October 2007
Accepted By:
County of Contra
By
Form F4763
Shapell Homes, a Division of Shapell Industries, Inc.,
VVI "'t -e I NSc-t- , U•V,
(Seal)
(Seal)
VC 11
Natio.ne-Fire Insurance Company of Hartford
(Sunsty)
(Seal)
Pamela L. Stocks, Attorney -in -Fact
POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT
Knox 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
dilly 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 Harmer, Gina O'Shea, Individually
of Sherman Oaks, CA, their true.and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign, seal 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 14th day of February, 2006.
�P�GASUq�TI E I14SUR4*, o�vpNrp�
2� CORPORATE
z o ♦ $ JULY 11, :
OV SEAL a� Manz
1897 NARK �kb •
Continental Casualty Company
National Fire Insurance Company of Hartford
American Casualty Company of Reading, Pennsylvania
Thomas P. Stillman Senior Vice President
State of Illinois, County of Cook, ss:
On this 14th day of February, 2006, before me personally came Thomas P. Stillman to me known, who, being by me duly swom, 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 -
MARIA M. MEDINA
Notary Public. State of /1!509 • ,/1�� . ' ' `_ — — _ _ "
My Commission Expires 3116109
My Commission Expires March 15, 2009 Maria M. Medina Notary Public
CERTIFICATE
1, 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
29th day of October 2007
�Pv CASUq�TY
2 00RPORArf O�
OV SEAL
1897
Form F6853-11/2001
to�vaIffc< Continental Casualty Company
t. 'b National Fire Insurance Company of Hartford
*QRFo"to " American Casualty Company of Reading, Pennsylvania
JULY 71,,
1902 � ^
b • �a l/,.C.J
Mary A. Rikafjkis Assistant Secretary
State of California
County of Los Angeles
�� October 29, 2007 before me, Beverly A. Hall - Notary Public
Dale NAME. TITLE OF OFFICER...'JANE OOE. NOTARY PUBLIC -
personally appeared Pamela L. Stocks
NAME(S) OF SIGNER(S)
(x) personally.known to me - OR - (—) proved to me on the basis of satisfactory evidence to be
the person(z) whose name(t:) isheae subscribed to the within instrument and acknowledged to me that
hoe/she/tom( executed the same. infts/her/*r* authorized capacity(mes), and that by Baas/her/tbw
signature(s) on the instrument the person(#), or the entity upon behalf of which the person(a) acted,
executed the instrument.
WITNESS my hand and official seal.
BEVERLY A. KALI.
Cornmlulon #I 1717989
Notary Publld - Callfomla SIGNATU OF NOTARY
Boa Angeles County
Corrin. 6 U Jan 16 2011 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
(_) INDIVIDUAL
(_) CORPORATE OFFICER
TITLE(S)
(_) PARTNER(S) (_) LIMITED .
(_) GENERAL
( x ) ATTORNEY-IN-FACT
(_) TRUSTEE(S)
(_) GUARDIAN/CONSERVATOR
(_) OTHER
SIGNER IS REPRESENTING:
NAME OF PERSON(S) OR ENTITY(IES) ,
National Fire Insurance Company
of Hartford
(3- t07426-8
DESCRIPTION OF ATTACHED DOCUMENT
TITLE OR TYPE OF DOCUMENT
NUMBER OF PAGES
DATE OF DOCUMENT
SIGNER(S) OTHER THAN NAMED ABOVE
✓.N'./��:'.J`.'�N`.i.�.J.N\.'. ✓.✓'. /.TJ�n`✓\.'..:�:� .'/'.:'��\h^.i'%.✓'ice"-.�;i.i.',.'�: •,.\/.: ``/`i �:'.�/✓'.',':'✓
CALIFORNIA ALL PURPOSE ACKNOWLEDGMENT
State of California
County of Santa Clara
On October 30, 2007, before me, Janice T. Kruse, Notary Public personally appeared
Robert D. Moore,and..Ken Cox known to me to be the persons whose.name are
subscribed to the within instrument and acknowledged to me that they executed the same
in their authorized capacities, and that by their signature on the instrument, the persons or
the entity upon behalf of which the persons acted, executed the instrument.
JAIJICE T. KRUSE
Commission # 1597428
emy
Notary Public - California z
Santa Clara County Comm. Expires Aug 24, 2009
`-WITNESS my hand and official seal.
Signature of Notary Public
Optional Information
Title or Type of Document: Decrease Rider - Gale Ranch IV RA -04-01168, Tr. 8856
Capacity Claimed by Signer: Assistant Vice President and Assistant Secretary of
Shavell Industries, Inc.
•`//`.'.^:.�`.'\: ✓...Y•, N\n _��J..:V .•. �.�M/..�.i..;vV`v`�.iV•.M/`i'v:..n i.i .:'\^/�J :n.'�V..'� :.\i `:��:i �Jl..'i Jhni/v��•..:.: .'✓..\:\n ::`✓\.�.�.. :, .