HomeMy WebLinkAboutMINUTES - 06032008 - C.10 ContraTO: BOARD OF SUPERVISORS
FROM: JULIA R. BUEREN, PUBLIC WORKS DIRECTOR r` �-'"-=
i< Costa
DATE: June 3, 2008 ; -_
� �-- �~ County
SUBJECT: Approve the third Extension of the Drainage Improvement Agreement for Drainage Acceptance
00-00005 (cross-reference Subdivision 95-07976), for project being developed by Windemere
BLC Land Company, LLC,.San Ramon (Dougherty Valley) area. (District III)
SPECIFIC REQUI:ST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICA'T'ION
RECOMMENDATION(S):
ADOPT Resolution No. 2008/3LB for Drainage Acceptance 00-00005 (cross-reference Subdivision 95-
07976), approving the third Extension of the Drainage Improvement 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 warranty period and the Drainage Improvement Agreement has expired.
CONSEQUENCES OF NEGATIVE ACTION:
The Drainage Improvement Agreement guaranteeing completion of the improvements will not be renewed.
Continued on Attachment: SIGNATURE:
COMMENDATION OF COUNTY ADMINISTRATOR
_RECOMMENDA'T'ION OF BOARD COMMITTEE
�rP ROVE THER
f
SIGNATURE (S):
ACTION OF BO R ON APPROVED AS RECOMMENDED OTHER
I hereby certify that this is a true and correct
copy of an action taken and entered on the
VOTE OF SUPERVISORS minutes of the Board Of Supervisors on the
A_ UNANIMOUS(ABSENT J6 date shown.
AYES: NOES;('
ABSENT: ABSTAIN:
JI,:DS:jc ATTESTED: r_)(o Oz 10
G:\EngSvc\130\2008\06-03\DA 00-00005 BO-11 FORM.docx JOHN CULLEN, Clerk of the Board of
Originator: Public Works(ES)
Contact: T.Rie(313-2363) Supervisors and County Administrator
Bond NToiDatc:11 133599354/Dcccmbcr 19,2001
cc: Public Works Construction
Current Planning,Community Development
Windcmcre BLC Land Company,LLC
Atm:Brian Olin y uty
6121 Bollinger Canyon Rd.,Ste.500
San Ramon,CA 94583
The American Insurance Company
Attn:Richard Kowalezyk
777 San Marin Drive
Novato,CA 94998
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on June 3, 2008 by the following vote:
AYES: Gioia,Uilkema,Piepho,Bonilla&Glover
NOES: none
ABSENT: none
ABSTAIN: none
RESOLUTION NO. 2008/3(o S
SUBJECT: Approving the third Extension of the Drainage Improvement Agreement for
Drainage Acceptance 00-00005 (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 Drainage Improvement Agreement between
Windemere BLC Land Company, LLC and the County for construction of certain improvements
in Drainage Acceptance 00-00005 (cross-reference Subdivision 95-07976) in the San.Ramon
(Dougherty Valley) area, through January 15, 2009;
♦ APPROXIMATE PERCENTAGE OF WORK COMPLETE: 100%
♦ ANTICIPATED DATE OF COMPLETION: June 30, 2008
♦ REASON FOR EXTENSION: Final walk through and maintenance period have not
been completed.
IT IS BY THE BOARD RESOLVED that the recommendation of the Public Works
Director is APPROVED.
JL:DS:jc I hereby certify that this is a true and correct copy of an action taken
G:\EngSvc\130',.2008\06-03\DA00-00005 BO-11 FORM.docx and entered on the minutes of the Board of Supervisors on the date;
Originator: Public Works(ES)
Contact: T.Ric(313-2363) shown.
Bond No/Date:11133599354/December 19,2001
cc: Public Works—Construction
Current Planning,Community Development ATTESTED: Oce
Windemere BLC Land Company,LLC JOHN CULLEN, Clerk of the Board of Supervisors and County
Attn:Brian Olin
6121 Bollinger Canyon Rd.,Ste.500 Administrator
San Ramon,CA 94583
The American Insurance Company
Attn:Richard Kowalczyk
777 San Marin Drive
Novato,CA 94998 y ,Deputy
RESOLUTION NO.2008/ U
CONTRA COSTA COUNTY
DRAINAGE IMPROVEMENT AGREEMENT EXTENSION
Development Number: DA 00-00005(cross-reference SD 95-07976)
Developer: Windemere BLC Land Company,LLC
Original Agreement Date: January 15,2002
Third Extension New Termination Date: January 15,1H&ZOO
Improvement Security
Surety: American Insurance Company
Bond No. (Date): 11133599354(December 19,2001)
Security Type Security Amount
Cash: $ 10,800.00(1% cash,$1,000 Min.)
Bond Rider: $ 160,230.00(Performance)
$539,500.00(Labor&Material)
The Developer and the Surety desire this Agreement to be extended through the above date;and Contra Costa County
and said Sure hereby agree thereto and acknowledge same.
Dated: Dated: March 20, 2008
See Attached Signature Block
FOR CONTRA COSTA COUNTY Developer's Signature(s)
Public Works Director
Jw 19L EMt r
12 1 Printed
Developer's Signature(s)
RECOMMENDEDF A
By: Printed
(Enginetri( rvic 'on)
Address
ko
M QV
` ars
(NOTE: Developer's, Surety's and Financial Surety or Financial Institution
Institution's Signatures must be Notarized.) JC
-10 Al vala,
FORM APPROVED:Vib!).WcsM aCmaty Cmumd Address
After Avnroval Return to Clerk of the Boardela 9Ltl-�
Attorney in Facts Signa ure
i
Printed
Bond No. 11133599354
Phase 1,DA 00-00005 aka Hidden Valley Detention Basin .
Drainage Improvement Agreement Extension
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
Brian G.Olin,Vice-President
By:
David Geist,Authorized Agent
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
s; COMM.#1714410
C\S j NOTARY PUBLIC-CALIFORNIA X
Z .;,,. MARIN COUNTY
Signature My Comm.Expires Jan 5,2011
(.
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA
} ss.
County of CONTRA COSTA
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(o whose
nameko is4re subscribed to the within instrument and acknowledged to me that hese
executed the same in hist",�pi authorized capacity(ies), and that by hisiherAheir signature(o on
the instrument the person(s-), 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
�s Notafy Public -Caiifofnia
WITNESS my hand and official seal. Contra Costa County
f 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 Drainage Improvement Agreement
Extension, Windemere, Phase 1, DA 00-00005 (X-ref SD 95-07976) aka Hidden Valley
Detention Basin,.Bond #11133599354
Document Date: March 20, 2008 Number of Pages: 4
Signer(s)Other Than Named Above: Richard A. Kowalczyk(Surety)
Capacity(ies)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: Lenhar 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.15, 2008, and that such Resolutions have not been amended or
rescinded and are in full force and effect on the date hereof:
RESOLVED, 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.
r111_
WITNESS my hand and the seal of said Corporation thisv day of January, 2008.
Mark Sustana, Secretary
STATE OF FLORIDA ) .
COUNTY OF MIAMI-DADE )
Sworn to and subscribed before me this o? day of January, 2008, by Mark Sustana,
Secretary of LENNAR HOMES OF CALIFORNIA, INC., a California corporation, on behalf of
the Corporatip, tiffthRersonally known to me and did not take an oath.
P,.114EA DYF11,0 41
Notary Public, ate of Florida
#DD 6%735
�y �; n o e :Q��
CALIFORNIA ALL-PURPOSE ACKNOWLEGEMENT
State of CALIFORNIA
} ss.
County of CONTRA COSTA
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 personal whose
names) is/are subscribed to the within instrument and acknowledged to me that he/she/they
executed the same in his/",T, :r authorized capacity(ieo, and that by hislh.�eiF signature(&)on
the instrument the personal, 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 # 1715843
Notary Public -California
WITNESS my hand and official seal. . Contra Costa County
U_&!*ConMn JOn 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 Drainage Improvement Agreement
Extension,Windemere, Phase'1, DA 00-00005 (X-ref SD 95-07976).aka Hidden Valley
Detention Basin, Bond#11133599354
Document Date: March 20,2008 Number of Pages: 5
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
FIREMAN'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: Thai 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 Attorney(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 L/""qday of March,2008.
�``.:.,•�.,c,+ fy�rrY �d FIREMAN'S FUND INSURANCE COMPANY
NATIONAL SURETY CORPORATION
U. 0 THE AMERICAN INSURANCE COMPANY
ASSOCIATED INDEMNITY CORPORATION
AMERICAN AUTOMOBILE INSURANCE COMPANY
BY 1`I`-1
Linda E.Wright
Senior Vice President&Treasurer
STATE OF CALIFORNIA ]
]SS.
COUNTY OF MARIN
,�y ] J 1
On/� ki h before me, LtJ(a'Yl L I �fi�•� t= e
Date Here insert Name and Title of the Officer
Personally appeared
Name of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person f whose name( is/ayAubscribed to the within instrument and acknowledged to me that
Wshe/tlpy executed the same in V,/her/tVir authorized capacity(ip3,and that by h /her/th Ir signature( on the instrument the person(s� or the entity upon
behalf o 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.
WITNESS my hand and official seal.
SignatureJdc
Signature of Notary Public
CERTIFICATE SUSAN ELL48ETH ETCHELL
STATE OF CALIFORNIA ] r, Commlasion# 1681725
]SS. -o Notary R01c-CaWomia
COUNTY OF MARIN ] RArnln County
MY Comm.EVU0 Mar 14,201 -
I, the undersigned, Assistant Secretary of each company, DO HEREBY certify that the foregoing and attached POWER F A O -1
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 `.
i
#80465 istant Secretary