HomeMy WebLinkAboutMINUTES - 06172008 - C.7 SE--L Contra
a -: o
TO: BOARD OF SUPERVISORS '`•_— ��='�'
FROM: JULIA R. BUEREN PUBLIC WORKS DIRECTORCosta
V . ....
DATE: June 17, 2008 '`
�oST'4----- County
SUBJECT: Approve the third Extension of the Subdivision Agreement (Right-of-Way Landscaping) for
Road Acceptance 00-01094 (cross-reference Subdivision 95-07976), for project being developed
by Windemere BLC Land Company,LLC, San Ramon (Dougherty Valley) area. (District III)
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDATION(S):
ADOPT Resolution No. 2008/ ?V for the third extension of the Subdivision Agreement (Right-of-Way
Landscaping) for Road Acceptance 00-01094 (cross-reference Subdivision 95-07976), for project being
developed by Windemere BLC LandCompany, LLC, San Ramon(Dougherty Valley) area. (District III)
FISCAL IMPACT:
None.
BACKGROUND/REASON(S) FOR RECOMMENDATION(S):
The Subdivision Agreement (Right-of-Way Landscaping)has expired.
CONSEQUENCES OF NEGATIVE ACTION:
The Subdivision Agreement (Right-of-Way Landscaping) will not be renewed.
Continued on Attachment: ✓ SIGNATURE:
_ ECOMMENDATION OF COUNTY ADMINISTRATOR
RECOMMENDATION OF BOARD COMMITTEE
✓KY%—PROVE OTHER
r
SIGNATURES :
ACTION OF$O ON niA, L G APPROVED AS RECOMMENDED K QTliER
VOTE OF SUPERVISORS I hereby certify that this is a true and correct
UNANIMOUS(ABSENT ) copy of an action taken and entered on the
AYES: NOES: minutes of the Board of Supervisors on the
ABSENT: ABSTAIN: date shown.
DS jc
G:\EngSvc\B00008\06.10\RA 00-01094 BO-I I FORM.docx
Originator: Public Works(ES) ATTESTED: n
Contact: T.Ric(313-2363)
Band No/Date:111 335 99396(December 18,2001) JOHN CULLEN, Cle k o the Board of
cc: Public Works-Construction
Current Planning,Community Development Supervisors and County Administrator
T—March 7,2009
Windemere BLC Land Company,LLC
Attn:Brian Olin
6121 Bollinger Canyon Rd.Suite 500
San Ramon,CA 94583 By , Deputy
The American Insurance Company
Attn:Richard A.Kowalazyk
777 San Marin Drive
Novato,CA 94998
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on June 17, 2008 by the following vote:
AYES: GIOIA, UILKEMA,PIEPHO,BONILLA&GLOVER
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTION NO. 2008/3P1
SUBJECT: Approving the third Extension of the Subdivision Agreement (Right-of-Way
Landscaping) for Road Acceptance 00-01094 (cross-reference Subdivision 95-
07976), for project being developed by Windemere BLC Land Company, LLC,
San Ramon(Dougherty Valley) area. (District III)
The Public Works Director having recommended that he be authorized to execute the
third agreement extension which extends the Subdivision Agreement (Right-of-Way
Landscaping) between Windemere BLC Land Company, LLC and the County for construction
of certain improvements in Road Acceptance 00-01094 (cross-reference Subdivision 95-07976),
in the San Ramon(Dougherty Valley) area, through May 7, 2009;
♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 99% '
♦ ANTICIPATED DATE OF COMPLETION: June 30, 2008
♦ REASON FOR EXTENSION: The developer has not completed the improvements and
the Subdivision Agreement (Right-of-Way Landscaping)has expired.
IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works
Director is APPROVED.
DSJc I hereby certify that this is a true and correct copy of an action taken
G:\EngSvc\BO\2008\06-10\RA 00-01094 BO-11 FORMA= and entered on the minutes of the Board of Supervisors on the date
Originator: Public Works(ES)
Contact: T.Rie(313-2363) Shown.
Bond No[Date:111 335 99396(December 18,2001)
cc: Public Works—Construction /
Current Planning,Community Development ATTESTED:
T March 7,2009
Windemere BLC Land Company,LLC JOHN CULLEN, o Clerk the Board of Supervisors and County
Attn:Brian Olin trator
6121 Bollinger Canyon Rd.Suite 500
San Ramon,CA 94583
The American Insurance Company
Attn:Richard A.Kowalazyk
777 San Marin Drive By ,Deputy
Novato,CA 94998'
RESOLUTION NO.2008/ 3
0 •
CONTRA COSTA COUNTY
SUBDIVISION AGREEMENT (RIGHT-OF-WAY LANDSCAPING) EXTENSION
Development Number: RA 00-01094(cross-reference SD 95-07976)
Developer: Windemere BLC Land Company, LLC
Original Agreement Date: May 7, 2002
Third Extension New Termination Date: May 7, 2009
N -
Improvement Security
Surety The American Insurance Company
Bond No. (Date): 111335 993 96 (December 18, 2001)
Security Type Security Amount
Cash: $ 16,500.00 (1% cash, $1,000 Min.)
Bond: $ 1,635,500.00 (Performance)
$826,000.00 (Labor&Material)
The 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. March 20, 2008
Dated: Dated:
See Attached Signature Block on Reverse
FOR CONTRA COSTA COUNTY Developer's Signature(s)
Public Works Dir
v�bn 1K.Bu
By: rinted
Developer's Signature(s)
RECOMMENDED FOR APPRO l:
By: Printed
(Engineering" isio
Address
(NOTE: Developer's, Surety's and Financial
Institution's Signatures must be Notarized,) P ���r C 4 �h S�Y a)4C P
Surety or Financial Institution /
FORM APPROVED: Victor J. Westman, County
Counsel 7 7 7 Sa r ''A,1
fid r up b� �a U��o.�� COM
Address
Atter Agprovai Return to Ger*of the I I
Attorney in F cts Si nature
Printed
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA
County of CONTRA COSTA ss.
On March 31, 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 person(&) whose
name(&) .is/afe subscribed to the within instrument and acknowledged to me that he/she/they
executed the same in hisl",pm authorized capacity(ies), and that by histher their signature(&)on
the instrument the person(&), 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.
CATHERINE M. TAYLOR
Commission#► 1715043
•r' Notary Public -Callfornla
WITNESS my hand and official seal. Contra Costa County
Comm Jan 12 2011
(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(Right-of-Way
Landscaping) Extension, Windemere, Phase 1, RA 00-01094(X-ref SD 95-07976)aka
Bollinger South, Bond#11133599396
Document Date: March 20, 2008 Number of Pages: 3
Signer(s)Other Than Named Above: Richard A. Kowalczyk(Surety)
Capacity(les)Claimed by Signer
Signer's Name: David Geist
❑ Individual •
® Corporate Officer—Title(s): Authorized Agent 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
•
LENNAR HOMES OF CALIFORNIA, INC.
CERTIFIED RESOLUTION
The undersigned, Mark Sustana, as the duly elected and acting Secretary of LENNAR
HOMES OF CALIFORNIA, INC., a California corporation (the "Corporation"), do hereby
certify that the following Resolutions were duly adopted by Consent of the Board of Directors of
the Corporation dated January W, 2008,.and that such Resolutions have not been amended or
rescinded and are in full force and effect on the date hereof-
RESOLVED,
ereofRESOLVED, that without limitation upon the power of the Board of
Directors by resolution to confer the same or similar authority upon other officers
and individuals from time to time, and without limiting any authority otherwise
conferred on directors and vice presidents, DAVID GEIST shall have the power
and authority in the name and on behalf of this Corporation to execute and deliver
subdivision development agreements, purchase agreements, subcontractor
agreements; bond agreements, utility agreements, permitting applications and any
other necessary documents in connection with the land development operations of
the Corporation; and
RESOLVED, that for the purpose-of executing and delivering any and all
instruments under the authority granted herein, DAVID GEIST shall be and is
hereby constituted an Authorized Agent — Land Development Operations of
the Corporation and, any action taken or done pursuant to the.authority herein
granted shall be an act of the Corporation and binding upon it.
r�
WITNESS my hand and the seal of said Corporation thiso day of January, 2008
Mark Sustana, Secretary
STATE OF FLORIDA ) .
COUNTY OF MIAMI-DADE )
rIL
Sworn to and subscribed before me this 4_3 day of January, 2008, by Mark Sustana,
Secretary of LENNAR HOMES OF CALIFORNIA, INC., a California corporation, on behalf of
the Corporat poldo6hp�rsonally known to me and did not take an oath.
X", P�INEA DyF�i
0Ober 16��• s
_ Notary Public, to of Florida
Ste- #00 608735
'9 ••;re �Po N e�:Q���
�/9�,0•:;�iibl r decd:•' O ��
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA
County of CONTRA COSTA ss.
On April 1, 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(&)whose
name(&) isk`fe subscribed to the within instrument and acknowledged to me that he/sheAhey
executed the same in hisfht;r t„eir authorized capacity(ies), and that by histherltheir signature(o 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 #f 1715843
WITNESS my hand and official seal. Notary Public -CaliforniaContra Costa County
Comm Jon 12,2011
(Signature of NotaryPublic) 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(Right-of-Way
Landscaping) Extension,Windemere, Phase 1, RA 00-01094(X-ref SD 95-07976) aka
Bollinger South, Bond#11133599396
Document Date: March 20,2008 Number of Pages: 4
Signer(s)Other Than Named Above: Richard A. Kowalczyk(Surety)
David Geist,Authorized Agent, Lennar Homes of California, Inc.
Capacity(ies)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
*IRE'MAN'S FUND INSURANCE COMPANY*
NATIONAL SURETY CORPORATION ASSOCIATED INDEMNITY CORPORATION
THE AMERICAN INSURANCE COMPANY AMERICAN AUTOMOBILE INSURANCE COMPANY
GENERAL POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS: That FIREMAN'S FUND INSURANCE COMPANY, a California corporation, NATIONAL SURETY
CORPORATION,an Illinois Corporation,THE AMERICAN INSURANCE COMPANY,an Ohio corporation,ASSOCIATED INDEMNITY CORPORATION,a
California corporation,and AMERICAN AUTOMOBILE INSURANCE COMPANY,a Missouri corporation(herein collectively called"the Companies")does
each hereby appoint
Richard A.Kowalczyk of Novato,California
their true and lawful Attomey(s)-in-Fact,with full power of authority hereby conferred in their name,place and stead,to execute,seal,acknowledge and deliver
any and all bonds,undertakings,recognizances or other written obligations in the nature thereof and to bind the Companies thereby as fully and to the same extent
as if such bonds were signed by the President,sealed with the corporate seals of the Companies and duly attested by the Companies'Secretary,hereby ratifying and
confirming all that the said Attomey(s)in Fact may do in the premises.
This power of attorney is granted under and by the authority of Article VII of the By-laws of each of the Companies which provisions are now in full force and
effect.
This power of attorney is signed and sealed under the authority of the following Resolution adopted by the Board of Directors of each of the Companies at a
meeting duly called and held,or by written consent,on the 19'"day of March,1995,and said Resolution has not been amended or repealed:
"RESOLVED,that the signature of any Vice-President,Assistant Secretary,and Resident Assistant Secretary of the Companies,and the seal of the Companies may
be affixed or printed on any power of attorney,on any revocation of any power of attorney,or on any certificate relating thereto,by facsimile,and any power of
attorney,any revocation of any power of attorney,or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Companies."
IN WITNESS WHEREOF,the Companies have caused these presents to be signed by their duly authorized officer,and their corporate
seals to be hereunto affixed this 4/l' day of March,2008.
�crrrrr vwrs f t NrE yse[ AMERICAN AUTOMOBILE INSURANCE
FUND INSURANCE COMPANY
No-0
��•�••"'•s�•� @ "'"�.'� . • �` .� NATIONAL SURETY CORPORATION
THE AMERICAN INSURANCE COMPANY
.•dry f ., •' .� G `le ��`'p +�'�'�` ASSOCIATED INDEMNITY CORPORATION
t�" '••.«...•'' �vc�c°� *�r�c' �' �0 CE COMPANY
*
Linda E.Wright
Senior Vice President&Treasurer
STATE OF CALIFORNIA ]
]SS.
COUNTY OF MARIN
�'tl ] t L
On ke"i-, before me, usar, l ! sa
Date /� Here insert Name Title of the Officer
Personally appeared LOA ,f o L vV �l�iVIan
Name of Si -(s)
who proved to me on the basis of satisfactory evidence to be the persondwhose name( rs/ subscribed to the within instrument and acknowledged to me that
Wsh executed the same in VAer/tWir authorized capacity(ife'j,and that by IV her/thr signature( on the instrument the person(sy or the entity upon
behalf which the personVacted,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.
Signature Al
Signature of Notary Public
CERTIFICATE SU
lip
SAN EI.�E1H ETCHED
STATE OF CALIFORNIA ] _ Commbsf)n#E 1651725 1
]SS. Notoy Public-Cctomlo
COUNTY OF MARIN ] CaL +N
My COMM E> Mor 14.201
I, the undersigned, Assistant Secretary of each company, DO HEREBY certify that the foregoing and attached POWE F A O
remains in full force and has not been revoked; and furthermore that Article VII of the By-laws of each company, and the Resolution of the
Board of Directors;set forth in the Power of Attorney,are now in force.
Signed at the County of Marin. Dated: M a r c h 2 1 , 2 0 0 8
#80465 AN§istant.Secretary
ACKNOWLEDGMENT
State of California
County of Marin
On March 20, 2008 before me, Jody J. Martinez
(insert name and title of the officer)
personally appeared Richard Kowalczyk
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
his/her/their authorized capacity(ies), and that by his/her/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.
WITNESS my hand and official seal. JODY J. MARTINEZ Z
`� COMM.#1714410 n
NOTARY PUBLIC-CALIFORNIA ;U
V MARIN COUNTY -�
Z My Comm.Expires Jan 5,2011
Signature (Seal)