Loading...
HomeMy WebLinkAboutMINUTES - 06242008 - C.18 TO: BOARD OF SUPERVISORS GE j Contra FROM: JULIA R. BUEREN, PUBLIC WORKS DIRECTOR Costa DATE: June 24, 2008 County SUBJECT: Accept.completion of improvements, Subdivision 06-09144, San Ramon (Dougherty Valley) area. (District III) SPECIFIC REQUEST(S)OR RECOMMENDA7'ION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): 'ADOPT Resolution No. 2008/LWq accepting completion of improvements Balmoral Way, Kennard Lane, Penzance Way, Emerson Lane and Balmoral Court, for Subdivision 06-09144, for project being developed by Windemere BLC Land Company, LLC, San Ramon (Dougherty Valley) area. (District III) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR IZECOMMENDATION(S): The developer, Windemere BLC Land Company, LLC, has completed the subdivision improvements per the Subdivision 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. Ap Continued on Attachment: SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR ECOMMENDATION OF BOARD COMMITTEE APPROVE _,OTHER SIGNATURE (S): ACTION OF BOARD ON APPRO D AS RECOMMENDED— OTHER VOTE OF SUPERVISORS UNANIMOUS(ABSENT _) AYES: NOES ABSENT: ABSTAIN: 0 RR:jc G:1F.ngSv6B013008t06-241SD 06-09144 BO-45 Db'(SUB)FOR.bi.doc Contact: Public Works(ES) I herebycertify that this is a true and correct co of an Cmttac[: Teri Rie 1313-?363) Y PY Recording to be completed bn COB action taken and entered on the minutes of the Board of cc: Public Works - Construction -P.Bergeron,M&T lab 1.Bergeron,,1}appirrg Div Supervisors on the date shown. - -S.Spinale,Engineering Svc. -T. -April 24,2009 CHP,f-Patrol Div.Commander ATTESTED: D D CHI',c/o Al `SAA-`art gJOHN CULLEN, Cle p of the oard of Supervisors and Chris Low,City of Set Rlumon p 2222 Camino Ramon San Ramon,CA 99563 County Administrator Windemere BLC[.and Company,LLC Y 6121 Bollinger Canyon Road,Suite 500 San Ramon,CA 94563 Aun:Brian Olin Arch Insurance Company 135'N. Los Robles Avenue,Suite 625By , Deputy Pasadena,CA 91101 Attn:Jeri Apodaca CONTRA COSTA Co Recorder Office Recorded at the request of: STEPHEN L. WEIR, Clerk-Recorder Contra Costa County DOC— 2008-0148364-00 Board of Supervisors Return to: Wednesday, JUL 02, 2008 09:56:04 Public Works Department FRE $0.001 Engineering Services Division Tt 1 Pd $0.00 Nbr-0004135570 lrc/R9I1-11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 24, 2008 by the following vote: AYES: Gioia,Uilkema,Repho,Bonilla&Glover NOES: none 'ABSENT: none ABSTAIN: none RESOLUTION NO. 2008/ "k-1-4 SUBJECT: Accepting completion of improvements Balmoral Way, Kennard Lane, Penzance Way, Emerson Lane and Balmoral Court, Subdivision 06-09144, for project being developed by Windemere BLC Land Company, LLC, San Ramon (Dougherty Valley) area. (District Ill) The Public Works Director has notified this Board that the improvements in Subdivision 06- 09144 have been completed as provided in the Subdivision Agreement with Windemere BLC Land Company,LLC,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. BB:jc G:\EngSvc\BO\2008\06-24\SD 06-09144 BO-45 DV(SUB)FORM.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 COB cc: Public Works Construction Supervisors on the date shown. P.Tehancy,M&T Lab I.Bergeron,Mapping Div. ^ �_ O S.Spinale,Engineering Svc. ATTESTED: T.—Aprilzoo9 Sheriff-Patrol Div.Commanderer JOHN CULLEN, Clerk of the Board of Supervisors and CHP,coo AI County Administrator CSAR—Cartog Chris Low,City of San Ramon 2222 Camino Ramon San Ramon,CA 94583 Windemere BI"C Land Company,LLC 6121 Bollinger Canyon Road,Suite 500 By , Deputy San Ramon,CA 94583 Attn:Brian Olin Arch Insurance Company 135 N. Los Robles Avenue,Suite 825 Pasadena,CA 91101 Attn:Jeri Apodaca RESOLUTION NO.2008/ SUBJECT: Accepting completion of improvements Balmoral Way, Kennard Lane, Penzance Way, Emerson Lane and Balmoral Court, Subdivision 06-09144, for project being developed by Windemere ,BLC Land Company, LLC, San Ramon (Dougherty Valley) area. (District III) DATE: June 24, 2008 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of June 24,2008 thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT NAME OF SURETY September 26, 2006 Arch Insurance Company BE IT FURTHER RESOLVED the payment(labor and materials)surety for$1,245,000.00, Bond No. SU 5020553 issued by the above surety be RETAINED for the six month lien guarantee period until December 24,2008,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 Balmoral Way,Kennard Lane,Penzance Way,Emerson Lane and Balmoral Court for the hereinafter described public roads, as shown and dedicated for public use on the Final Map of Subdivision 06-09144 filed 10/11/06, in Book 496 of final maps at Page 48, Official Records of Contra Costa County, State of California, are ACCEPTED AS COMPLETE. Road Name Road-R/W Widths Lengths (Miles) Balmoral Way 36' curb/56' RW 0.39 Kennard Lane 36' curb/56' RW 0.14 Penzance Way 36' curb/56' RW 0.05 Emerson Lane 36' curb/56' RW 0.19 Balmoral Court 36' curb/48' RW 0.06 Upon acceptance by the Board of Supervisors, the developer, the San Ramon City Council, shall accept the subdivision improvements for maintenance and ownership 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$24,900.00 cash deposit(Auditor's Deposit Permit No.466458,dated June 29, 2006) made by Windemere BLC Land Company, LLC, and the performance/maintenance surety bond rider for $369,770.0, Bond No. SU5020553 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. RIDER To be attached to and form part of: Bond Number SU5020553 dated 6/13/2006 issued by the ARCH INSURANCE COMPANY in the amount of $2,465,100.00 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: $2,465,100.00 TO: $369,770.00 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 27th day of May, 2008. Signed, Sealed & Dated this 29th day of May, 2008. See Attached SiQnat_ure Block (Principal) By: Arch Insurance Company (Surety) By: Jeri Apodaca, Atto ey-In-Fac� Bond Rider No. SU5020553 SD 06-09144 aka Phase 5C, Village 49 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 ' r By: LENNAR HOMES OF CALIFORNIA, INC., a California Corporation, its Managing Member By: G �_ Brian G. Olin, Vice President By: ''( David Geist, Authorized Agent .......... ....................................................................................................................................................................................................................... ................. ... ....... CALIFORNIA ALL-PURPOSE CERTIFICATE OF ACKNOWLEDGMENT State of California County of Orange On 5/29/08 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(a) is/R;,e subscribed to bis/h the within instrument and acknowledged to me that lza/she/lhay I executed the same n er/tbeiK authorized capaclty(�W, and that by W/her/tjtr signature(s) on the instrument the person(R), 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 # 1778641 WITNESS my hand and official seal. Notary Public Caiifornia Orange County 1W Comm.Evnira-z Novc 20 11 b (Notary Seal) Signature of Notary Public awq ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS IN TIONS 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 carefully for proper notarial wording and attach this form ifre quired. • 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 THE SIGNER Indicate the Correct singular or plural forms by crossing off incorrect forms(i.e. 0 Individual(s) he/she/they,-is/&r-e)or circling the correct forms.Failure to correctly indicate this information may lead to rejection of document recording. E) 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 3 (Title) sufficient area permits,otherwise complete a different acknowledgment form. 0 Partner(s) • Signature of the notary public must match the signature on file with the office of the county clerk. IX Attorney-in-Fact Additional information is not required but could help to ensure this ED Trustee(s) acknowledgment is not misused or attached to a different document. El 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 June 2, 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(s) islare subscribed to the within instrument and acknowledged to me that heisheAhey executed the same in his«,gym authorized capacity(ies), and that by hisl"r.erAheir signatures)on the instrument the person(o, or the entity upon behalf of which the personw 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 Cosnmbsion# 1715443 Notary/uMc-Calitornlo WITNESS my hand and official seal. Contra Costa County Cam► Jm 13 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, Decrease Bond Rider#SU5020553, Windemere, Phase 5C, SD 06-09144 aka Village 49 Civil Improvements Document Date: 05/29/08 Number of Pages: 5 Signer(s) Other Than Named Above: Jeri Apodaca, Attorney-In-Fact(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 CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT State of CALIFORNIA 1 1} County of CONTRA COSTA ss. On June 4, 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/are subscribed to the within instrument and acknowledged to me that he/she/the executed the same in his/her pelf authorized capacity(leo, and that by his�",4hhem signature(s)on the instrument the person(), or the entity upon behalf of which the personw 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#r 1715843 Notary Public -California WITNESS my hand and official seal. Contra Costa County Corn Jan 12,2011 (Signature of Notary Public) U 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, Decrease Bond Rider#SU5020553, Windemere, Phase 5C, SD 06-09144 aka Village 49 Civil Improvements Document Date: 05/29/08 Number of Pages: 6 Signer(s) Other Than Named Above: Jeri Apodaca,Attorney-In-Fact(Surety) David Geist,Authorized Agent(Lennar Homes of California, Inc.) Capacityfies)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 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. 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. In Testimony Whereof, the Company has caused this instrument to be signed and its corporate seal to be affixed by their authorized officers, this 31st day of._ July 20.07 Arch Insurance Company Attested and Certified �tonce C4 . Co"a"TE 'O SEAL / 7971 �. Martin J. Nilse ecretary Edward M.Titus ice President STATE OF NEW YORK SS COUNTY OF NEW YORK SS Peter J. Calleo, a Notary Public, do hereby certify that Edward M. Titus and Martin J. Nilsen personally known to me to be the same persons whose names are respectively as Vice President and Secretary of the Arch Insurance Company, a Corporation organized and existing under the laws of the State of Missouri, subscribed to the foregoing instrument, appeared before me this day in person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free apd,,voluntary act oQsaid corporation and as their own free and voluntary acts for the uses and purposes therein set forth. PETER J.CALLEO,ESQ. Notary Public,State of New York No.02CA6109338 pe r J. Nota ublic Q�:.Qfled In New York County Commission Expires May 3, 2008 My commissM expires 5-03-2008 CERTIFICATION I, Martin J. Nilsen, Secretary of the Arch Insurance Company, do hereby certify that the attached Power of Attorney dated on behalf of the person(s) as listed above., is a true and correct copy and that the same has been in full force and effect since the date thereof and is in full.force and effect on the date of this certificate; and I do further certify that the said Edward M. Titus, who executed the Power of Attorney as Vice President, was on the date of execution of the attached Power of Attorney the duly elected Vice President of the Arch Insurance Company. IN TESTIMONY Al IEREOF, I have.here, subscribed ^; name and afFi d the corpora s I of the Arch Insurance Company on this 29th day of_ May . 20 08 _ / Martin J. Nils , Secretary This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein and they have no authority to bind the Company except in the manner and to the extent herein stated. PLEASE SEND ALL CLAIM INQUIRIES RELATING TO THIS BOND TO THE FOLLOWING ADDRESS: Arch Contractors& Developers Group 135 N. Robles Ave.,Ste.825 Pasadena, CA 91101 yvOnce Co ODISE A . SEALL 1971 OOMLOO13 00 03 03 Micso�d Page 2 of 2 Printed in U.S.A. 6121 Bollinger Canyon Road #500 San Ramon, CA 94583 May 27, 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 Civil Engineer SUBJECT: Request for Reduction in Performance Bond Dear Teri: Please authorize a Bond Reduction for SD 9144 Village 49 Civil Improvements so that we may request the bond reduction from the Surety. It is my understanding that the Inspection Sign Off and authorization will follow shortly. Please acknowledge below. Thank you. Cathy Taylor Lennar- Bay Area Land Project aka Community Name: Windemere, San Ramon Principal: Windemere BLC Land Company, LLC Surety: Arch Insurance Company *E-mail required to CHernandez(a)archinsurance.com that signature below is valid by CCPW Subdivision Number: 09144 Date of Bond: June 13, 2006 Original Bond Number: SU5020553 Original Performance Bond Amount: $2,465,100.00 Rider Amount: $369,770.00 (15%of Original Performance bond amount) BOS approved Agreement Reso. No.: 2006 / 603 (Agreement Approved) Authorization: Teri Rie, Associa Civil+Engineer Date Engineering Senes Division, CCC-PW (925) 313-2363