HomeMy WebLinkAboutMINUTES - 04082008 - C.17 s `
TO: BOARD OF SUPERVISORS ������ '�_-��:. Contra
FROM: JULIA R. BUEREN PUBLIC WORKS DIRECTOR r'1 '
..........
Costa
DATE: April 8, 2008 County
Sra ctiurz�
SUBJECT: Approve the Second Extension of the Subdivision Agreement for Subdivision 03-08713, San
.Ramon (Dougherty Valley) area. (District III)
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTl1.-ICATION
RECOMMENDATION(S):
ADOPT Resolution No. 2008439 39 for Subdivision 03-08713, approving the Second Extension of the
Subdivision 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 developer has not completed the improvements required for the warranty period and the Subdivision
Agreement has expired.
CONSEQUENCES OF NEGATIVE ACTION:
The Subdivision Agreement guaranteeing completion of the improvements will not be renewed.
Continued on Attachment: SIGNATURE:
_ ECOMMENDATION OF COUNTY ADMINISTRATOR
_RECOMMENDATION OF BOARD COMMITTEE
✓ 1PPROVE OTHER
SIGNATURE(S :
ACTION OF B D ON APPROVED AS RECOMMENDED OTHER
VOTE OF SUPERVISORS I hereby certify that this is a true and correct
UNANIMOUS(ABSENT 1 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\BO\2008\04-08\BO-11 SD 03-8713.docx
OLt/n 91r).z
Originator: Public Works(ES) ATTESTED:
Contact: T.Ric(313-2363) JOHN CULLEN, Clerk of he Board of
Bond No/Date: 104125067(July 7,2003) Supervisors and County Administrator
cc: Public Works—Construction
Current Planning,Community Development
T—February 9,2009
Chris Low,City of San Ramon
2222 Cantino Ramon,San Ration,CA 94583 y , eputy
Windemere BLC Land Company,LLC
6121 Bollinger Canyon Road,Suite 500
San Ramon,CA 94583
Attn:Brian Olin
Travelers Casualty and Surety Company of Hartford
9325 Sky Park Court,Suite 220
San Diego,CA 92123
Attn:Rosa E.Rivas
e ;17
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on April 8, 2008 by the following vote:
AYES: Gioia,Uilkem—k Piephb,Bonilla and Glover
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 2008/
SUBJECT: Approving the Second Extension of the Subdivision Agreement for Subdivision
03-08713, 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 Subdivision Agreement between Windemere
BLC Land Company, LLC and the County for construction of certain improvements in
Subdivision 03-08713, in the San Ramon (Dougherty Valley) area, through December 2, 2009;
♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 100%
♦ ANTICIPATED DATE OF COMPLETION: March 31, 2008
♦ REASON FOR EXTENSION: Improvements are complete; agreement extension is
required for one year warranty period.
IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works
Director is APPROVED.
I hereby certify that this is a true and correct copy of an action taken
DS:vz and entered on the minutes of the Board of Supervisors on the date
G:\EngSvc\BO\2008\04-08\BO-1 I SD 03-8713.docx Shown.
Originator: Public Works(ES)
Contact: T.Rie(313-2363) ATTESTED: 0 O
Bond No/Date: 104125067(July 7,2003) JOHN CULLEN, Clerk of the Boar of Supervisors and County
cc: Public Works—Construction Administrator
Current Planning,Community Development
T—February 8,2009
Chris Low,City of San Ramon
2222 Camino Ramon,San Ramon,CA 94583
Windcmcre BLC Land Company,LLC By ,Deputy
6121 Bollinger Carryon Road,Suite 500
San Ramon,CA 94583
At n:Drian Olin
Travelers Casualty and Surety Company of Hartford
9325 Sky Park Court,Suite 220
San Diego,CA 92123
Attn:Rosa E.Rivas
RESOLUTION NO.2008/
CONTRA COSTA COUNTY
SUBDIVISION AGREEMENT EXTENSION
Development Number: SD 03-08713
Developer: Windemere BLC Land Company,LLC
Original Agreement Date: December 2,2003
Second Extension New Termination Date: December 2,2009
— ----- ---- — — ----- —
....--...------ -- --
Improvement Security I
Surety: Traveler's Casualty and Surety Company of
America
Bond No.(Date): 104125067(July 7,2003)
Security Type Security Amount
Cash: $10,100.00(1%cash,$1,000 Min.)
Bond Rider: S 150,285.00(Performance)
$506,000.00(Labor&Material)
'rhe Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County
and said Surety hereby agree thereto and acknowledge same.
Dated: Dated: January 25, 2008
FOR CONTRA COSTA COUNTY Developer's Signature(s)
:4a�u �r n,.�...�'.i:s Public Works Director
Jwl�a See Attached Signature Block
Printed
Developer's Sig-nature(s) _
RF,CONfNIENDEDlti
VAL:
ray: _- _ -- Printed
(Engineerin ' rvices Divisi )
Address
Travelers Casualty_and_Sur_ety—Company of America
(NOTE: Developer's, Surety!v and Financial Surety or FinancialInstitution
Institution's Signatures must be Notarized) 9325 Sky Park Court, Suite 220
San Diego, CA 92123 _.......
7orJ..errxperu .'[trl.weunu c:o.ry C.wsel Address
After Approval Return to Clerk otthe Board —
Lorne � Facts Signatu jL� ---
Jeri Apodaca, Attorney_In-Fact
Printed
J
Bond No. 104125067
Phase 2, SD 03-08713 aka Village 21
Subdivision Agreement Extension (Civil)
1 , )
WINDEMERE BLC LAND COMPANY, LLC,
a California limited liability company
By: LEN-OBS WINDEMERE, LLC., a Delaware limited
liability company, its Managing Member
By: .L.ENNAR HOMES OF CALIFORNIA, INC., a California
corporation, its Managing Member
By:
Brian G. Olin, Vice-President
By:
David Geist, Asst. Secretary
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA l
)}
County of CONTRA COSTA ss.
On January 30, 2008 before me, Catherine M. Taylor, Notary Public, personally appeared
David Geist, who proved to me on the basis of satisfactory evidence to be the personw whose
name(s) is4Fe subscribed to the within instrument and acknowledged to me that helshelthey
executed the same in hist",�ir authorized capacity(ies), and that by histherlthe;F signature(o on
the instrument the person(s), or the entity upon behalf of which the personal 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.
14- CATHERINE M. TAYLOR
Commission• 1715843 9
ZI
Notary Public -California
WITNESS my hand and official seal. Contra Costa County
Comm jcnIZ X11
( ignature 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: Contra Costa County Subdivision Agreement Extension,
Windemere, SD 03-08713 aka Phase 2, Village 21 Civil Improvements, Bond #104125067
Document Date: January 25, 2008 Number of Pages: 5
Signer(s)Other Than Named Above: Jeri Apodaca,Attorney-In-Fact(Surety) and
Brian G. Olin, Lennar Homes, Its Vice President
Capacity(ies) Claimed by Signer
Signer's Name: David Geist
❑ Individual - •
® Corporate Officer—Title(s): Asst. Secretary Top of thumb here
❑ Partner- ❑ Limited ❑ General
❑ Attorney-in-Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer is Representing: Lennar Homes of California, Inc.
a California corporation
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA 1
)}
County of CONTRA COSTA ss.
On January 29, 2008 before me, Catherine M. Taylor, Notary Public, personally appeared
Brian G. Olin, who proved to me on the basis of satisfactory evidence to be the person(O whose
name(o is/awe subscribed to the within instrument and acknowledged to me that he/6he/they
executed the same in histherlthei authorized capacityoee&), and that by hisfh,�1their signatureW on
the instrument the person(o, or the entity upon behalf of which the person(O 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
COnrn Jm12 3011
(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: Contra Costa County Subdivision Agreement Extension
SD 03-08713 aka Phase 2, Village 21 Civil Improvements, Bond#104125067
Document Date: January 25, 2008 Number of Pages: 4
Signer(s) Other Than Named Above: Jeri Apodaca,Attorney-In-Fact(Surety)
Capacity(les) Claimed by Signer
Signer's Name: Brian G. Olin
❑ Individual - •
® Corporate Officer—Title(s): Vice-President Top of thumb here
❑ Partner- ❑ Limited ❑ General
❑ Attorney-in-Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer is Representing: Lennar Homes of California, Inc.
a California corporation
::...................................................................................................... ..................... ........ ...........
CALIFORNIA ALL-PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
State of California
County of Orange
On 1/25/08 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 acknowledged to me that lra/she/9W executed the same in bis/her/*eix authorized
capacity( , and that by W/her/tbtr signature(s) on the instrument the person(i), or the entity upon behalf of
which the persons)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
CanmlWor►a! 1778641
WITNESS my and and official seal. "00111►oboe •Celnornlo
Orono* County
WCanM.800Nov6,2011 r
(Notary Seal) 1'9
Signature of Notary Public
ADDITIONAL OPTIONAL INFORMATION
INSTRUCTIONS FOR COMPLETING THIS FORM
Any acknowledgment completed in California must contain verbiage eractly 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 is
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 carefully for 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 CLAIMED BY TIS SIGNER Indicate the correct singular or plural forms by crossing off incorrect forms(i.e.
El Individual(S) he/she/the:)-is late)or circling the correct forms.Failure to correctly indicate this
information may lead to rejection of document recording.
❑ 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. i
❑ Partner(s) Signature of the notary public must match the signature on file with the office of
the county clerk.
IN Attorney-in-Fact Additional information is not required but could help to ensure this
❑ Trustee(s) acknowledgment is not misused or attached to a different document.
El OtheI 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
.................. ---..................................................
WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER
This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of Farmingun Casualty Company.Fidelity
and Guaranty Insurance Ccrrnpany, Fidelity and Guaranty Insurance Underwriters. Inc., Seaboard Surety Company, St. Paul Fire and Marine Insurance Company,
St. Paul Guardian Insurance Company, St. Paul Mercury Insurance Company,Travelers Casualty and Surety Company,Travelers Casualty and Surety Company of
America,and United States Fidelity and Guarana•Company,which resolutions are now in lull force and effect,reading as follows:
RESOLVED, that the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President, any Vice President, any Second Vice
President.the Treasurer,any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary may appoint Attorneys-in-Fact and Agents to act for and on behalf
of.the Company zinc] may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the
Ciimpany's seal bonds,recogniramces.contracts of indemnity,and other writings obligatory in the nature of a bond,recognizance,or conditional undertaking,and any
of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her:and it is
FURTHER RESOLVED.that the Chairman,the President.any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President may
delegate all or any part of the foregoing authority to one or more officers or employees of this Company,provided that each such delegation is in writing and a copy
thereof is filed in the office of the Secretary:and it is
FURTHER RESOLVED,that any bond,recoLnira nce.contract of indemnity or writing obligatory in the nature of it bond,recognizance.or conditional undertaking
shall be valid and binding upon the Company when(a)signed by the President,any Vice Chairman.any Executive Vice President,any Senior Vice President or any Vice
President,any Second Vice President.the Treasurer,any Assistant Treasurer.the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the
Company's seal by it Secretary or Assistant Secretary;or(b)duly executed(under seal,if required)by one or more Attorneys-in-Fact and Agents pursuant to the power
prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority; and it is
FURTHER RESOLVED,that the signature of each of the following officers: President,any Executive Vice President,any Senior Vice 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 Resident Vice Presidents. Resident Assistant Secretaries or AttorneyS-in-Fact for purposes only of executing and attesting bonds and
undertakings and other writings oblig:nory 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 zinc]certified by such facsimile signature and facsimile seal shall be valid and binding on the
Company in the future with respect to any bond or understanding to which it is attached.
1,Kori M.Johanson,the undersigned,Assistant Secretary,of Farmington Casualty Company,Fidelity and Guaranty Insurance Company.Fidelity and Guaranty Insurance
Underwriters. Inc., Seaboard Surety Company, St. Paul Fire and Marine Insurance Cgmpan^St. Paul Guardian Insurance Company, St. Paul Mercury Insurance
Company.Travelers Casualty and Surety Company,Travelers Casualty and Surety. a-ai,d United States Fidelitv and Guaranty Company do hereby
certify that the above and foregoing is it true and correct copy of the Power:df'Attorneyexecuted by sitijN ontpanies,which is in full force and effect and has not been
t \�> Q�l.
revoked. �.���'. `fie>•' ��:l� <:
Y R '
<�%5 ;
IN TESTIMONY WHEREOF,1 have hereunto set my hand and aitfxed the•seails of said\Coitipanies this 25th day of January .-o 08.
�y y Kori M.Johann Assistant Secretary
GRSU�� �p,1'••• Stlr�/y �iRE 4�` TSN.!NSG •jam�XgUq ti TV 4N0 SW -`QTY I4_
a�' '�6 �� aCOAPOftttm �' i3 etORooq��F+m fQ`:`DaFORAr,0
Zb` 0 1977 1927 K r 1 ia; _._ :o: a taaar aw, MIA
5 "
sent..•af ±;. °' O° 9�0,� .�
� as Q # �. �r M.�'•.;... �'�' SBAL:'3 'm �° pd
To.yerify the authenticity of this Power of Attorney.call 1-800-421-3880 or contact LIS at www.u:avclersbond.com. Please refer to the Attorney-In-Fact number, the
above-named individuals and the details of the bond to which the power is attached.
WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER