Loading...
HomeMy WebLinkAboutMINUTES - 06172008 - C.30 (2) s ` TO: BOARD OF SUPERVISORS ��� ��� ��' Contra FROM: JULIA R. BUEREN PUBLIC WORKS DIRECTOR ' Costa, DATE: June 17, 2008 cov �~ County izr� SUBJECT: Accept completion of improvements for Road Acceptance 03-01147, San Ramon (Dougherty Valley) area. (District III) SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2008/ /oZ accepting completion of improvements for Windemere Phase II Creek Trail, Road Acceptance 03-01147 (cross-reference Subdivision 00-08507), project 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 Lands Company LLC, has completed the road improvements per the Road Improvement Agreement, and in accord i nce 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: _—IfECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE /APPROVE OTHER � r SIGNATURE (S), i ACTION OF BO ' ON APPROVED AS RECOMMENDED�.OTHER VOTE OF SUPErV RS UNANIMOUS(ABSENT ) AYES:_NOES: ABSENT: ABSTAIN: BB Jc G:\EngSvc\BO\2008\06-17\RA 03-01147 BO-45 DV(RA)FORM.docx 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 cc: Public Works -Construction Div. Supervisors on the date Shown. -P.Tehaney,M&T Lab -I. Bergeron,Mapping Div. -D.Spinale,Engineering Svc. ATTESTED: 0 O -T.April 17,2009 JOHN CULLEN, Cler0of th.6 Board of Supervisors and Sheriff-Patrol Div.Commander CHP,c/o Al County Administrator CSAA—Cartog Chris Low,City of San Ramon 2222 Camino Ramon San Ramon,CA 94583 Windemere BLC Land Company,LLC Deputy 6121 Bollinger Canyon Road,Suite 500 p y B'r San Ramon,CA 94583 Attn:Brian Olin Travelers Casualty and Surety Company of America 9325 Sky Park Court,Suite 220 San Diego,CA 92123 Attn:Rosa E.Rivas CONTRA COSTA Co Recorder Office Recorded at the request of. STEPHEN L, WEIR, C1erk-Recorder Contra Costa County DDC— 2008-0139315-00 Board of Supervisors Return to: Friday, JUN 20, 2008 15:31:32 Public Works Department FIRE $0.00: Engineering Services Division ; Ttl Pd $0,00 Nbr-0004124818 lrc/R9/1-9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 17, 2008 by.the following vote: i AYES: GIOIA,UILKEMA,PIEPHO,BONILLA&GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE ---_----_` —--_ – - -- -- RESOLUTION N0. 2008/ /;Z. SUBJECT: Accepting completion of improvements for Windemere Phase II Creek Trail, Road Acceptance 03-01147 (cross-reference Subdivision 00-08507), project by Windemere BLC Land Company, LLC, San Ramon (Dougherty Valley) area. (District III) The Public Works Director has notified this Board that the improvements for Windemere Phase II Creek Trail have been completed as provided in the Road Improvement Agreement with Windemere BLC Land Company, LLC, heretofore approved by this Board; BBjc G:\EngSvc\BO\2008\06-17\RA 03-01147 B045 DV(RA)FORM.docx Originator: Public Works(ES) I I hereby certify that this is a true and correct copy of an Contact: Teri Rie(313-2363) 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. I Supervisors on the date shown. -P.Tehaney,M&T Lab -I. Bergeron,Mapping Div. -D.Spinale,Engineering Svc. ATTESTED: -T.April 17,2009 JOHN CULLEN, Clerk 46e Mand of Supervisors and Sheriff-Patrol Div.Commander CHP,c/o Al County Administrator CSAA—Cartog Chris Low,City of San Ramon 2222 Camino Ramon San Ramon,CA 94583 Windemere BLC Land Company,LLC By ,Deputy 6121 Bollinger Canyon Road,Suite 500 San Ramon,CA 94583 Atm:Brian Olin Travelers Casualty and Surety Company of America 9325 Sky Park Court,Suite 220 San Diego,CA 92123 Attn:Rosa E.Rivas RESOLUTION NO.2008/ Yl SUBJECT: Accepting completion of improvements for Windemere Phase II Creek Trail, Road Acceptance 03-01147 (cross-reference Subdivision 00-08507, for project being developed by Windemere BLC Land Company, LLC, San Ramon (Dougherty Valley) area. (District III) DATE: June 17, 2008 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of June 17, 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 9, 2003 Travelers Casualty and Surety Company of America BE IT FURTHER RESOLVED the payment (labor and materials) surety for $192,000.00, Bond No. 1041251139 issued by the above surety be RETAINED for the six month lien guarantee period until December 17, 2008, at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. I BE IT FURTHER RESOLVED that the Windemere Phase II Creek Trail the hereinafter described public improvements as shown and dedicated for public use on the Final Map of Subdivision 95-07976 filed November 16, 2001, in Book 436 of final maps at Page 29, Official Records of Contra Costa County, State of California, are ACCEPTED AS COMPLETED. Upon acceptance by the Board of Supervisors, the San Ramon City Council shall accept the Windemere Phase II Creek(Trail 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 $3,840.00 cash deposit (Auditor's Deposit Permit No. DP 413390, dated October 16, 2003) made �by Windemere BLC Land Company, LLC, and the performance/maintenance surety bond rider for $57,100.00, Bond No. 104125139 issued by Travelers Casualty and Surety Company of America be RETAINED pursuant to the requirements of section 94-4.406 of the Ordinance Code until release by this Board. 'RIDER To be attached to and form part of Bond Number 104125139 dated 10/6/2003 issued by the TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA in the amount of $380;160.00 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: $380,160.00 TO: $57,100.00 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 23rd day of May, 2008. Signed, Sealed&Dated this 27th day of May, 2008. See Attached Signature Block (Principal) By: . Travelers Casualty and Surety Company of America (Surety) By: J` ' Apo tto y- -Fact Bond Rider No.. 1041 25139 RA 03-01147 (X-ref SD 8507)aka Phase 2,Ridgeline Creek Trail Civil Improvements 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 BY David Geist,Authorized Agent _.. ....... . ..:.. .... ... .. ... .. ................... CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California t.. County oif f Orange s On 5/27/08 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(a)whose name(a) is/w subscribed to the within instrument and acknowledged'to me that lxm(she/tom executed the same in b s/her/t>heir,authorized capacity( , and that by l /her/t #i signature(s) on the instrument the personO, or the entity upon behalf of which the person(s)acted,executed the instrument. t I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph t is true and correct. . . K. Commission # 1778641 's€ WITNESS inand and official seal. Notary Public California t, z Orange.County s' /f My Comm.Exp(res Nov 6,2011 Signature of Notary Public (Notary Seel) 3°s 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 acknowledgment 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 %a California_(i.e. certifying the authorized capacity of the signet).Please check the :• #s? (Title or description of attached document continued) document carefullyfor proper notarial wording and attach this form if required, s' • 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 !X 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 THE SIGNER Indicate the correct singular or plural forms by crossing off incorrect forms ❑ Individual(S) helsheldwf,-is/sre)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 as (Title) sufficient area.permits,otherwise complete a different acknowledgment form. ❑ 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 ❑ Trustee(s) acknowledgment is not misused or attached to a different document. ❑ 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 May 29, 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 names) +sEare subscribed to the within instrument and acknowledged to me that . #e/sWthey executed the same In 46 their authorized.capacity(ies), and that by h;e 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 #F Commission 171 Sd43 Notary Public-California WITNESS my hand and official seal. Contra Costa County C01111Mignt2,2Dt1 (Signature of Notary Public) ,-_ Place Notary Seal Above OPTIONAL Though the information below is not req I ired 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: Bond Rider#104125139, Contra Costa County,Windemere, Phase 2, RA 03-01147 aka Ridgeline Trail Creek Civil Improvements Document Date: May 27, 2008 Number of Pages: 5 Signer(s)Other Than Named Above: Jeri Apodaca,Attorney-In-Fact(Surety) 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 r WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER POWER OIF ATTORNEY TRAVELERS.J Farmington Casualty Company St.Paul Guardian Insurance Company Fidelity and Guaranty Insurance Company St.Paul Mercury Insurance Company Fidelity and Guaranty Insurance Underwriters,Inc. Travelers Casualty and Surety Company Seaboard Surety Company Travelers Casualty and Surety Company of America St.Paul Fire and Marine Insurance Company United States Fidelity and Guaranty Company Attorney-In Fact No. 219101. Certificate No. ®®1 9 4 7 1 1 3 KNOW ALL MEN BY THESE PRESENTS:That Seaboard Surety Company is a corporation duly organized under the laws of the State of New York,that St.Paul 'Fire and Marine Insurance Company, St.Paul Guardian Insurarce Company and St. Paul Mercury Insurance Company are corporations duly organized under the laws of the State of Minnesota,that Farmington Casualty Company;Travelers Casualty and Surety Company,and Travelers Casualty and Surety Company of America are corporations duly organized under the laws of the State of Connecticut,that United States Fidelity and Guaranty Company is a corporation duly organized under the laws of the State of Maryland,that Fidelity and Guaranty Insurl nce Company is a corporation duly organized under the laws of the State of Iowa,and that Fidelity and Guaranty Insurance Underwriters,Inc. is a corporation duly organized under the laws of the State of Wisconsin(herein collectively called the"Companies"),and that the Companies do hereby make,constitute and appoint James A.Schaller,Jeri Apodaca, Linda Enright, Mike Parizino,Nanette Mariella-Myers, Rhonda C.Abel,and Jane Kepner of the City of Fine State of California their true and lawful Attomey(s)-in-Fact, each in their separate capacity if more than one is named above to sign,execute,seal and acknowledge any and all bonds,recognizances,conditional undertakings and other writings obligatory in the nature thereof-on behalf of the Companies in their business of„guaranteeing the fidelity of persons,guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or ctions or permitted�in any a .proceedings allowed by law. t � S''• }' Q, w 4, G ` 10th IN WITNFSSSptern m WHEREOF,the Coin ave caused this instruent�to be signedand their corporate seals to be hereto affixed,this er a ,x day of « Farmington Casualty Company ry 6 r St.Paul Guardian Insurance Company Fidelity and Guaranty Insurance Company 3 St.Paul Mercury Insurance Company Fidelity and Guaranty Insarance'UnderwHters,Inc. Travelers Casualty and Surety Company Seaboard Surety Company Travelers Casualty and Surety Company of America St.Paul Fire and Marine Insurance Company United States Fidelity and Guaranty Company G1.SU,�1� �W"TM SURE Z4�d 5�L�`O�y�,��MtiJbN,+Lat(o� �b�Jj'mo,-r i1!4�p9°a7'447 yttr arg WC1l)f9iIFO5Rf1IttD3 1� S.''ts0.E'PMOAL1�1'`,�t>_5m s °IIzW�4•;JiP.�S'.p+"PE'NP1OA5R-�ALTf.d,'f'.D�3" ,.jf \^s........', � JHPA�CRtOTY FNFONNR.pDS G r:c� �`�S4'�[ya�W�I,C1RalfY3FU�O1Nl.I0.Y/C�2 �°d.11Oam lI N C108°Y�9"60�� o < State of Connecticut By: Y City of Hartford ss. /Gcorg99Thompson. enior ice President 10th September 2007 On this the clay of ,before me personally appeared George W.Thompson,who acknowledged himself to be the Senior Vice President of Farmington Casualty Company, Fidelity and Guaranty Insurance Company,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 C)mpany of America, and United States Fidelity and Guaranty Company,and that he,as such,being authorized so to do,executed the foregoing instrument for the putposes therein contained by signing on behalf of the corporations by himself as a duly authorized officer. .In Witness Whereof,1 hereunto set my hand and official seal. & AA 0, . My Commission expires the 30th day of June,2011. �'0l/BUG * Marie C.Tetreault.Notary Public 58440-5-07 Printed in U.S.A. WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER