Loading...
HomeMy WebLinkAboutRESOLUTIONS - 06042002 - 2002-346 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 4, 2002, by the following vote: AYES: Supervisors Gerber, Uilkema, DeSaulnier, Glover, and Gioia NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO, 2002/3 4 6 SUBJECT: Approval of the Parcel Map and Subdivision Agreement for Subdivision MS 2-96, being developed by Asok Sengupta, Walnut Creek area. (District III) The following documents were presented for Board approval this date: I. Map The parcel map of Subdivision MS 2-96,property located in the Walnut Creek area, Supervisorial District HI, said map having been certified by the proper officials. II. Subdivision Agreement A subdivision agreement with Asok Sengupta, principal, whereby said principal agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement. Accompanying said subdivision agreement is security guaranteeing completion of said improvements as follows: Originator:Public Works(ES) I herebycertify that this is a true and t of an Contact: Rich Lierly(313-2348) l.� correct copy JH.cw action taken and entered on the minutes of the Board of G:\GrpData\EngSvc\130\2002\64-02\MS 2-96 BO-21.doc Supervisors on the date shown. cc: Public Works—T.Bell,Construction Current Planning,Conununity Development T-4-04-03 ATTESTED: JUNE 0 4 2002 Asok Sengupta JOHN SWEETEN Clerk of the Board of 130 Bexley Place , Supervisors and Walnut Creek,CA 94598 County Administrator Developers Surety and Indemnity Company 3100 Oak Road Walnut Creek,CA 94596 Att:Gregory M.Pribyl John Huberty By ,Deputy 111 Brodia Way Walnut Creek,CA 94598 Chicago Title Company 590 Ygnacio Valley Road,Suite#300 Walnut Creek,CA 94596 Attn:Richard Mckillips RESOLUTION NO.2002/ 3 4 6 SUBJECT: Approval of the Parcel Map and Subdivision Agreement for Subdivision MS 2-96, being developed by Asok Sengupta,Walnut Creek area(District III). DATE June 4, 2002 PAGE 2 A. Cash Bond Performance amount-, $11000.00 Auditor's Deposit Permit No. 386130 Date: May 8, 2002 Submitted by: Asok Sengupta Tax ID Number: 550-69-2993 B. Surety Bond Bond Company: Developers Surety and Indemnity Company Bond Number: 8679105 Date: May 6, 2002 Performance Amount: $80,200.00 Labor&Materials Amount: $40,600.00 Principal: Asok Sengupta III. Tax Letter Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 2001-2002 tax lien has been paid in full and the 2002-2003 tax lien,which became a lien on the first day of January 2002, is estimated to be $7,800.00, with security guaranteeing payment of said tax lien as follows: • Tax Surety Assessors Deposit Permit Number: 385952 Date: May 6,2002 Amount-, $7 1800.00 Submitted by: John Huberty NOW, THEREFORE,THE FOLLOWING IS RESOLVED: 1. That said subdivision, together with the provisions for its design and improvement,is DETERMINED to be consistent with the County's general and specific plans. 2. That said parcel map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. 3. That said subdivision agreement is also APPROVED. All deposit permits are on file with the Public Works Department. RESOLUTION NO. 2002/346 1 4. GUARANTEE AND WARRANTY OF WORK. Principal guarantees that said work shall be free from defects in material or workmanship and shall perform satisfactorily for a period of one(1)year from and after the Board of Supervisors accepts the work as complete,in accordance with Article 96-4.6,"Acceptance,"of the Ordinance Code. Principal agrees to correct,repair,or replace,at Principal's expense,any defects in said work. The guarantee period does not apply to road improvements for private roads,which are not to be accepted into the County road system. 5. PLANT ESTABLISHMENT WORK. Principal agrees to perform establishment work for landscaping installed under this agreement. Said plant establishment work shall consist of adequately watering plants,replacing unsuitable plants,doing weed,rodent and other pest control and other work determined by the Public Works Department to be necessary to insure establishment of plants. Said plant establishment work shall be performed for a period of one(1)year from and after the Board of Supervisors accepts the work as complete. 6. IMPROVEMENT PLAN WARRANTY. Principal warrants the improvement plans for the work are adequate to accomplish the work as promised in Section 2 and as required by the conditions of approval for the subdivision. If,at any time before the Board of Supervisors accepts the work as complete or during the one year guarantee period,said improvement plans prove to be inadequate in any respect,Principal shall make whatever changes necessary to the plans to accomplish the work as promised. 7. NO WAIVER BY COUNTY. Inspection of the work and/or materials,or approval of work and/or materials or statement by any officer,agent or employee of the County indica+ing the work or any part thereof cor' lies with the requirements of this Agreement,or acceptance of the whole or any part of said work and/or materials,or payments,therefor,or any combination or all of these acts,shall not relieve the Principal of the obligation to fulfill this agreement as prescribed;nor shall County be thereby stopped from bringing any action against Principal for damages arising from the failure to comply with any of the terms and conditions hereof. 8. INDEMNITY: Principal shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnities benefited and protected by this promise are County and County's special district,elective and appointive boards, commissions,officers,agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered,incurred or threatened because of actions defined below and including personal injury,death,property damage,inverse condemnation,or any combination of these and regardless of whether or not such liability,claim or damage was unforeseeable at any time before County reviewed said improvement plans or accepted the work as complete and including the defense of any suit(s),action(s),or other proceeding(s)concerning said liabilities and claims. C. The actions causing liability are any act or omission(negligent or non-negligent)in connection with the matters covered by this Agreement and attributable to Principal,contractor,subcontractor,or any officer,agent,or employee of one or more of them; D. Non-conditions: The promise and agreement in this section are not conditioned or dependent on whether or not any Indemnitee has prepared,supplied,or approved any plan(s)or specification(s)in connection with this work or subdivision,or has insurance or other indemnification covering any of these matters,or that the alleged damage resulted partly form any negligent or willful misconduct of any Indemnity. 9. COSTS: Principal shall pay when due,all the costs of the work,including inspections thereof and relocation of existing utilities required thereby. 10. SURVEYS. Principal shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor before acceptance of any work as complete by the Board of Supervisors. 11. NON-PERFORMANCE AND COSTS:If Principal fails to complete the work within the time specified in this agreement,and subsequent extensions,or fails to maintain the work,County may proceed to complete and/or maintain the work by contract or otherwise and Principal agrees to pay all costs and charges incurred by County(including,but not limited to: engineering,inspection,surveys,contract,overhead,etc.)immediately upon demand. Principal hereby consents to entry on the subdivision property by County and County forces,including contractors,in the event County proceeds to complete and/or maintain the work. Once action is taken by County to complete or maintain the work, Principal agrees to pay all costs incurred by County,even if Principal subsequently completes the work. Should County sue to compel performance under this agreement or to recover costs incurred in completing or maintaining the work,Principal agrees to pay all attorney's fees and all other expenses of litigation incurred by County in connection therewith,even if Principal subsequently proceeds to complete the work. 12. INCORPORATION/ANNEXATION. If,before the Board of Supervisors accepts the work as complete,the subdivision is included in territory incorporated as a city or is annexed to an existing city,except as provided in this paragraph,County's rights under this agreement and/or any deposit,bond, or letter of credit securing said rights shall be transferred to the new or annexing city. Such city shall have all the rights of a third party beneficiary against Principal,who shall fulfill all the terms of this agreement as though Principal had contracted with the city originally. The provisions of paragraph 8 (Indemenity)shall continue to apply in favor of the indemnities listed in paragraph 8A upon any such incorporation of annexation. 13. RECORD MAP. In consideration hereof,County shall allow Principal to file and record the final map or parcel map for said subdivision. RL:JD:ad GAGrpData\EngSvc\Fonm\AG WORDIAG-30.doc Rev. October 25,2001 SUBDIVISION AGREEMENT (Government Code§66462 and§66463) Subdivision: MS 960002 Principal: A s o k S e n cfup t o Effective Date: 4o �� Completion Period: 1 year t THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: CONTRA COSTA COUNTY PRINCIPAL Maurice M.Shiu,Public Works Director A joe�r�4 �--, By. ,,, (Signature) (Print Warne&title) RECOMMENDED FO A C � A, « t By: (Signature) ngine g ices Division (Print name&title) /A FORM APPRO D: Victor J.Westman,County Counsel (NOTE: All signatures to be acknowledged. If Principal is incorporated, signatures trust conform with the designated representative groups pursuant to Corporations Code§313.) 1. PARTIES&DATE. Effective on the above date,the County of Contra Costa,California,hereinafter called"Count"and the above-mentioned Princal,mutually promise and agree as follows concerning this subdivision: 2. IMPROVEMENTS. Principal agrees to install certain road improvements(both public and private),drainage improvements,signs,street lights, fire hydrants,landscaping and such other improvements(including appurtenant equipment)as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code (including future amendments thereto). Principal shall complete said work and improvements(hereinafter called"work")within the above completion period from date hereof,as required by the California Subdivision Map act(Government Code§§664 10 and following)in a good workmanlike manner,in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder;and where there is a conflict between.the improvement plans and the County Ordinance Code,the stricter requirements shall govern. 3. IMPROVEMENT SECURITY. Upon executing this agreement, Principal shall, pursuant to Government Code §66499 and the County Ordinance.Code,provide as security to the County: A. For Performance and Guarantee: $ 1 , 0 0 0. 0 0 cash,plus additional security,in the amount:$ 8 0,06 200. 00 which together total one hundred percent(100%)of the estimated cost of the work. Such additional security is presented in the form of Cash,certified check or cashiers check. X Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,Principal guarantees performance under this agreement and maintenance of the work for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. B. For Payment: Security in the amount:$ 4 0 6 0 0- 0 0 ,which is fifty percent(50%)of the estimated cost of the work. Such security is presented in the form of: Cash,certified check,or cashier's check X _ Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,Principal guarantees payment to the contractor,subcontractors and to persons renting equipment or furnishing labor or materials to them or to Principal.Upon acceptance of the work as complete by the Board of'Supervisors and upon request of Principal,the amount securities may be reduced in accordance with§94-4.406 and§94-4.408 of the Ordinance Code. -- CALI IA ALL-t'UK1r'V5E AGKNUMEDGEMEN I State of California _ OPTIONAL SECTION County of Contra Costa CAPACITY CLAIMED BY SIGNER Y On May Vii, RobertThough statute does not require the Notary. �4cre me,_ ert J. Halpin, Notary_- Public OATS NAME,TITLE OF OFFICER E.G..'.1ANE OOE.NOTARY-PUBLIC' to fill in the data below,doing so may prove Invaluable to persons relying on the personally appeared As o k S engup t o document. NAME(S)SIGNER(S) Cf INDIVIDUAL 6 personally known to me-OR- ❑ provided to me on the basis of satisfactory ❑CORPORATE OFFICER(S) evidence to be the person(s)whose name(s)is/are TITLE(S) subscribed to the within instrument and acknowledged to me that ❑PARTNER(S) ❑LIMITED he/she/they executed the same in ❑GENERAL his/her/their authorized capacity(ies), ❑ATTORNEY-IN-FACT and that by his/her/their signature(s) ❑TRUSTEE(S) on the instrument the person(s)or the ❑GUARDIAN/CONSERVATOR entity ehalf of which,the per- ❑OTHER: ROBERT J. HALPIN so }acted executed the instrument. •.- �w� +. COMM. 1182507 to - �- x �� PUBLIC.CALIFORNIAITNES m nd official seal, NOTARY y CONil"FIA COSTAR COUNTY SIGNER IS REPRESENTING:AM-� NE OF PERSC"S)OR ENTITY(IES) ,t,ro�pMy Comm Expires May 20, 4 son SIGNATURE A Y Self OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT AT RIGHT TITLE OR TYPE OF DOCUMENT NUMBER OF PAGES DATE OF DOCUMENT SIGNER(S)OTHER THAN NAMED-ABOVE Thougn the data beiow is not required by law, d rnav prove valuable to persons relying on the docarnera and could prevent fraudulent reattacnmerM of this form. INSTRUCTIONS TO NOTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa Cou:nty. 1. FOR ALL SIGNATURES The name and interestFof the signer should be typed or printed BENEATH the.signature. ThE name must be signed exactly as it is typed or printed. 11 . SIGNATURES FOR INDIVIDUALS =The rname must,be signed exactly-as it is.-printed Or typed,;.,-.The signer's interest in the property must be stated. 14 :.":.SIGNATURES FOR PARTNERSHIPS Sighing party must be:either aveneral partner-lar be authoriaed.ip.writing xo have 7. the authority to-sign for and bind the partnership. IV. SIGNATURES:FOR CORPORATIONS ocuments should be signed y two o kers;�one-from each of thing following Ivo groups:. GROUP 1. a The Chair of the Board b The President c Any Vice-President GROUP 2. a The Secretary b An Assistant ecretar c The Chief Financial Officer Idl The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument,a certified copyof a resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required. A currently valid power of attorney, notarized,will suffice. Notarization of only one corporate signature or signatures from only one roup, must contain the following phrase: "...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its . Board of Directors'. rP P Y S :MW GAENGSVCXF0RMS\N0TARY.WP0 Re Juw 2; '997 DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER MARTINEZ,CALIFORNIA TO THE TREASURER: RECEIVED FROM ORGANIZATION NUMBER (Organimofion) (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG, SUB. TASK OPTION ACTIVITY AMOUNT ACCT. $ A." L I t�,_ t I .WA-9P OLD I I. !I !. :: 0, I I I I t I I I I I I ll lk-lj f. !, •. s f f S `t't 1� f'.�' , ii���ww..,��/JJ L11>2 ID 111/�Ij t I I I I I I 1 1- L.,I f\ A/7�:)l Cj 1A/9 U � Lj J r ^ lu r, ZI jjI I Yu r 1. j I I I I I I I I I I L I I I I I I I I EXPLANATION: TOTALDEPOSIT $ 6 zo ILL i Deposit consists of the following items 9 k/ All : . COIN and CURRENCY $ CHECKS,M.O.,ETC. $ BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT PERMIT DP NUMBER vo DATE ASSIGNED The amount of money described above is for Treasurer's receipt of above amount is approved Receipt of above amount is hereby deposit into the County TreTyry. acknowledged. Signed: Date . Signe�d.-. Signed: Auditor Deputy County Treasurer LEXT. *1 �j Deputy Co -Title )-34 REV.(7-93) pow 819800-0800: 61092561, $1,000.00, M52-96 Cash Bond, Asok Sengupta, 130 Bexly Place, Walnut Creek, CA 94598 t 000649-9665 / 831000: 61092562, Taylor Woodrow Homes, Inc., 15 Cushing, Irvine, CA 92618 $6,062.80 - 51) 8396 Plan Check $61802.68 - SD 8396 Map Check 000649-9665 8310000 G1092563, John W. Huberty and Christine A. Mauro, 111 Brodia Way, Walnut Creek, CA 94598 -OW $1,700.00 - M52-96 Map Check $1,700.00 - M52-96 Improvement Plan Check $6,778.00 - M52-96 Inspection Deposit 000649-9665 / 831000; 61092565, $51852,001 LP 2027-00 Improvement Plan Check, Tom and Connie Gozzano, PO Box 681, Pinole, CA 94564 000648-9140 / 112200: 61092563, $4,520.00, Walnut Creek Drainage Fee for Plan #6 Area, John W. Huberty and Christine A. Mauro, Ill Brodia Way, Walnut Creek, CA 94598 r Subdivision: MS2-96 Bond No.: 8.6 7 910 S , Premuim is $1,925.00 for a term of 2 (Two) years. IMPROVEMENT SECURITY BOND FOR SUBDIVISION AGREEMENT (Performance,, Guarantee and Payment) (California Government Code §§ 66499 - 66499.10) 1. RECITAL OF SUBDIVISION AGREEMENT: The developer(principal)has executed a subdivision agreement with the County of Contra Costae to'install. and pay for street; drainage and-other improvements in Subdivision MS2-9fi as specified in the subdivision agreement and to complete said work within the timespecified for completion in the subdivision agreement, all in-accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of a final map or parcel map for said subdivision. 2. OBLIGATION: Asok Sengupta as principal and Developers Surety and Indemnity Company a corporation organized an existing under the laws of the State of_ Iowa .and authorized to transact surety business in California, as surety, hereby jointly and severally bind ourselves, our heirs= executors, administrators, successors and assigns to the County of Contra Costa, California to pay as follows: A. Performance and Guarantee: Eighty Thousand Two Hundred and No/100---------- Dollars o/100---------- Dollars ($ 80,1200.00 - ) for Contra Costa County or any city assignee under the above County Subdivision Agreement. B. Payment: Forty Thousand Six Hundred and No/loo------------------------ Dollars ($40,600-00 )to secure the claims to which reference'is made in Title XV (commencing with Section 3082) of Part 4 of Division III of the Civil Code of the State of California. 3. CONDITION: A. The Condition of this obligation as to Section(2.A.)above is such that if the above bonded principal, or principal's heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by and.well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on it or its part, to be kept and performed at the time and in the manner therein specified and in all respects according to their true intent and meaning and shall indemnify and save harmless the County of Contra Costa (or city assignee) its officers, agents and employees, as therein stipulated,then this obligation shall become � ) g null and void; otherwise it shall be and remain in full force and effect. As part of the obligation secured hereby and in addition to the face amount specified therefore,there shall be included reasonable costs, expenses and fees,including reasonable attorney's fees,incurred by the County of Contra Costa(or city assignee) in successfully enforcing such obligation,all to be taxed as costs and included in any judgement rendered. B. The condition of this obligation, as to Section (2.B.) above, is such that said principal and the undersigned, as corporate surety, are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers,material men and other persons employed in the performance of the aforesaid subdivision agreement and referred to in the aforesaid Civil Code, for materials furnished, labor of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor and that said surety will pay the same in an amount not exceeding the amount herein above set forth and also, incase suit is brought upon this bond, will pay, in addition to the fact amount thereof,reasonable costs, expenses and fees, including reasonable attorney's fees, incurred by the County of Contra Costa(or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, all to be taxed as costs and to be included in the judgement therein rendered. tis ere y expressly stipulated and agreed that this bond shall inure to the benefit of 4anY and all persons,companies and corporations entitled to file claims under Title 15 (commencing with Section 3082)of Fart 4 of Division 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the work under conditions of this bond be fully performed,then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the principal and the County of Contra Costa(or city assignee) shall relieve the sure from liability . surety tY on thus bond; and consent is hereby given to make such alteration without further notice to or consent by the surety; and the surety hereby waives the provisions of California Civil Code Section 2 819 and holds itself bound without regard to and independently of any action against the principal whenever taken. SIGNED AND SEALED on_ May 6. 2002 PRINCIPAL: Asok Sengupta SURETY: Develo ers Surety Address: 130 Bexley Place Company Address: 3100 Oak Road City: Walnut Creek Zip: 94598 City; Walnut Crek 4596 By: B Y *K Print Name: Se--;-V,,)C4,4J Print Name: G ego ;:,7 r iby l Title: • Title. Attorney-in-Fact JD:mw:lap GAGrpData\EngSvC\ orms\BN WORDIBN-12.doc Rev.November 28,2000 STATE OF California SS. COUNTY OF Contra Costa On May 6,2002 , before me, Daniel David Livsey, Notary Public PERSONALLY APPEARED Gregory M. Pribyl ners�nall known to proved to me on the basis of satisfactory evidence) to be the person(*f whose name(,s'j is/,fie subscribed to the within instrument and acknpwledged to me that he/ executed the same in his/h*fA+reir . authorized capacity(ies), and that by his/bgr4heir signature(1s) DANIEL DAVID LIVSEY on the instrument the person(,T), or the entity upon behalf COMM. 1228294 of which the person( acted, executed the instrument. IL *� NOTARY PUBLtC-CALIFORNIA 'p ALAMEDA COUNTY *•• WITNESS my hand and official seal. M' MY Comm.Expires July 10,2003. Signature ' This area or Official Notarial Notary Public f f f l Seal OPTIONAL Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL ❑ CORPORATE OFFICER 867910S TITLE OF TYPE OF DOCUMENT TITLE(S) ❑ PARTNER(S) ❑ LIMITED ❑ GENERAL 3 Q ATTORNEY-IN-FACT NUMBER OF PAGES ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER:_ May 6,2002 DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY(IES) Developers Surety and Indemnity Company SIGNER(S)OTHER THAN NAMED ABOVE ID-1232(REV.9i00) ALL-PURPOSE ACKNOWLEDGEMENT POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO BOX 19725,IRVINE,CA 92623•(949)263-3300 KNOW ALL MEN BY THESE PRESENTS, that except as expressly limited, DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each severally,but not jointly,hereby make,constitute and appoint: *** Wesley W. Cowling, Dan P. Wolf, Gregory M. Pribyl, Melissa Current, jointly or severally* y as the true and lawful Attorneys)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations as sureties,bonds,undertakings and contracts of suretyship giving and granting unto said Attorneys)-in-Fact full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attorney(s)-in-Fact,pursuant to these presents,are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of November 1,2000: RESOLVED,that the Chairman of the Board,the President and any Vice President of the corporation be,and that each of them hereby is,authorized to execute Powers of Attorney,qualifying the attorney(s) named in the Powers of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective Executive Vice President and attested by their respective Secretary this 8`h day of November,2000. By: ,,,•,,�,1 ANb �N ?AN Y ,,.�� o - o David H.Rhodes,Executive Vice President ,,.•:�J P0 R,q�;•.�� �Ci a OCT. .<� W; 10 OCT.5 �, "s-' 1967 By: a�=: 1936 Walter A.Crowell,.Secretary •. 7�., ,,�� �,` � -4��FO�� ./Ow a •a STATE OF CALIFORNIA ) )SS. COUNTY OF ORANGE ) On November 8,2000,before me,Diane J.Kawata,personally appeared David H.Rhodes and Walter A.Crowell,personally known to me(or proved to me on the basis of satisfactory evidence)to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities,and that by their signatures on the instrument the entity upon behalf of which the persons acted,executed the instrument. WITNESS my hand and official seal. DIANE J.KAWATA Signature i- 7 MMY PU#1 � UC CAA1.IFORKA c OPANE COUNTY �., My Com EV. B 2W2 CERTIFICATE The undersigned, as Chief Operating Officer of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA, does hereby certify that the foregoing Power of Attorney remains in full force and has not been revoked,and furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney,are in force as of the date of this Certificate. This Certificate is executed in the City of Irvine,California,the 6 th day of May 2002 By David G.Lane,Chief Operating Off cer ID-1380(11/00) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT `Y t l � State of California s � ss. �t County of Contra Costa i .f ft On._xay . 2002 , before me, Robert J. Halpin , Date Name and Title of Officer(e.g.,"Jane Doe,Notary Public") 7 personally appeared As off€. S eraupta, , Name(s)of Signer(s) r E` I personally known to me ❑ proved to me on the basis of satisfactory , r evidence I- 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 e u behalf of which the person(s) - aaoq ac d, exec to the instrument. , ROBERT J. HAt"t I �r ': C0tMI1. 1182507 - �� _: r_.>T ;,Pyr. } c��r�? �t ITNESS ha fficial seal. �.om•�- x r».O ST L{ ♦?1 1114 j Y l # e{L/FOPM4# My',;orrm.3�..x,f't.!r�is t't�►�ay GV,2002 i lace otary Seal Above igna7/No Public 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. i Description of Attached Document Title or Type of Document: Improvement secutity Bond for Subdivision Agreement Document Date: May 6, 2002 Number of Pages: ) y Two 2 E� Signer(s) other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: Asok Sengupta •.M • K1 Individual of thumb here El Corporate officer--Title(s): TOP ❑ Partner--❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ' ❑ Guardian or conservator ❑ Other: Signer Is Representing: 0 1999 National Notary Association•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.nationainotary.org Prod.No.5907 Reorder:Call Toll-Free 1-800-876-6827 • 04/19/02 N/A$42 96-02 Tax Collector's office William J.Pollacek 625 Court Street County County Treasurer-Tax Collector Finance Building, Room 100 P. 0. Box 631 Joseph L.Martinez Martinez,California 94553 Costa Assistant Tax Collector 0063 (925)646-4122 County Joslyn Mitchell (925)646-4135 FAX Tax Operations Supervisor r �- * t ♦ r � �♦ Y�I71{I,�' x 4 ♦ f � Ch d B . i - dsrA_COtJIz`� Date: 4/19/2002 IF THIS TRACT IS NOT FILED PRIOR TO THE DATE TAXES ARE OPEN FOR COLLECTION (R&T CODE 2608) THIS LETTER IS VOID. This will certify that I have examined the map of the proposed subdivision entitled: Tract/MS# City T.R.A. 96-02 WALNUT CREEK 79029 Parcel#: 140-210-017-4 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 2001-2002 tax lien has been paid in full. Cour estimate of the 2002-2003 tax lien, which became a lien on the first day of January, 2002 is $7,800.00 This tract is not subject to a 1915 Act Bond. If subject to a 1915 Act Bond, the original principal to calculate a segregation is The amount calculated is void 30 days from the date of this letter. Subdivision bond roust be presented to the County Tax Collector for review and approval of adequacy of security prior to filing with the Clerk of the Board of Supervisors. WILLIAM J. POLLACEK, Treasu er-T C 11 r By: DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER TO THE TREASURER: MARTINEZ,CALIFORNIA RECEIVED FROM (Orgmifion) ORGANIZATION NUMBER in.0 m V\-k (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG. SUB.ACCT. TASK OPTION ACTIVITY AMOUNT _7 !7 ir $ A t I t I I I I I 1 11 1 1 1 1 1 1 1 1 L I I I I I 4 EXPLANATION: S TOTAL DEPOSIT It6 Cie 4 r Deposit consists-of the following items 371. COIN and CURRENCY $ 0_7 CHECKS,M.0,ETC. 7 (A BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY DEPOSIT PERMIT NUMBER V DATE Q L -4- ASSIGNED The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby de"'''t into the Count po� y Treasury. acknowledged. la: N. Signed. A Date 141,/ _J . N Signed. Signed: ��-AU-fitor Deputy-County Treasurer Title: j. EX 4;�' tT De y qq )-34 REV.(7-93) Deputy