Loading...
HomeMy WebLinkAbout4.15 Approve Final Map Tract 5410 CITY OF DUBLIN AGENDA STATEMENT City Council Meeting Date: August 11, 1986 SUBJECT: Approval of Final Map, Tract 5410 EXHIBITS ATTACHED: Resolution: Acceptance of Final Map Resolution: Parkland Deposit Tract Developer Contract Performance Bond Labor and Materials Bond Reduced Copy of Final Map Vi inity Map RECOMMENDATION: PJ Adopt Resolutions Accepting Final Map, Tract 5410, and accepting deposit in lieu of land for parkland dedication. FINANCIAL STATEMENT: - Kaufman and Broad have submitted the following fees: Park Dedication: $209,877.95 Traffic Signal: 27,729.08 Inspection Deposit 55,328.00 Total Received: $292,935.03 The proposed streets within the project are to be private and will be maintained by the Homeowners • Association following completion and acceptance of the Tract by the City. DESCRIPTION: Improvement plans and the Final Map for Tract 5410 have been reviewed and found to be in conformance with the Tentative Map and conditions approved by the City of Dublin on January 13, 1986. This tract consists of 130 residential multi-family townhouse lots and- common open-space parcels. Since this Tract lies both within the City of Dublin and the unincorporated area of Alameda County, both agencies are approving the Final Map. Improvement plans and the Final Map for Tract 5410• have been reviewed by the City and the Final Map boundary reviewed by Alameda County and found to be in conformance with the Tentative Map and conditions approved by Alameda County and the City of Dublin. A subdivision agreement, bonds, and fees have been submitted guaranteeing the construction of improvements within the subject Tract. The City has performed most of- the processing and is to collect the fees. This Tract will be annexed to the City of Dublin after the Final Map is recorded. ---------------------------------------------------------------------------- ITEM NO. m COPIES TO: Kaufman and Broad . .. :.t',a,�. .d<`f"'.,a {S� �rtti� ff.;�:" ,,.0 .1.'v3T'r�a"•-'�+'^`a �?��'..�.- -:a'°.r" .:,-^za nr+va.,�+ t RESOLUTION NO. -86 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DUBLIN ACCEPTANCE OF FINAL MAP TRACT NO. 5410 WHEREAS, the Final Map of Tract No. 5410 in the incorporated territory of the City of Dublin, State of California, has been presented to this City Council for approval, all in accordance with the provisions of the- Subdivision Map Act of the State of California and the Ordinance Code of the County of Alameda, as adopted by the City of Dublin; and WHEREAS, the Developer, Kaufman and Broad, has executed and filed with the City of Dublin a contract to improve Tract No. 5410 in accordance with the Final Map of said Tract No. 5410, the Tract Improvement Plans and the specifications attached thereto; and WHEREAS, said Contract is secured by a bond in the amount of $1,580,800 which, by its terms, is made to inure to the County of Alameda, conditioned upon the performance of said contract; and WHEREAS, said Contract is secured by a bond in the amount of $790,400 which, by its terms, is made to inure to the benefit of laborers and materialmen upon such work and improvements, conditioned upon the payment of such laborers and materialmen for labor performed or material furnished under the terms of said Contract. NOW, THEREFORE, BE IT RESOLVED that said Contract and bonds be and they are hereby approved; BE IT FURTHER RESOLVED that the Final Map of Tract No. 5410 be and the same is hereby approved; and that those strips of land designated as "P.U.E." or "Public Utility Easement," S.S.E. or "Sanitary Sewer Easement," "S.D.E." or "Storm Drain Easement," "M.A.E. or "Maintenance Access Easement," and "(Private Street or P.U.E. )," as offered for dedication to public use in conformity with the terms of dedication be, and they are hereby rejected; and that the Clerk of this City Council be and is hereby directed to transmit said Map to the County Recorder for filing. PASSED, APPROVED, AND ADOPTED this 11th day of August, 1986. AYES: NOES: ABSENT: Mayor ATTEST: City Clerk RESOLUTION NO. -86 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DUBLIN ACCEPTING DEPOSIT IN LIEU - TRACT NO. 5410 WHEREAS, pursuant to Section 8-7.1 of the Subdivision Ordinance _ of Alameda. County, as. adopted and amended-by Ordinance-No— 19.-83-and---- --- --- Resolution No. 74-83 of the City of Dublin, each subdivider of land classified by the Alameda County Zoning Ordinance for residential use shall, as a condition to the approval of a Final Subdivision Map, dedicate or reserve lands, pay fees in lieu thereof, or a combination of both, for park and/or recreational purposes; and WHEREAS, in its action on the Tentative Map of the subject Tract, the Planning Commission of the City of Dublin did determine in accordance with Section 8-7.1 of the aforesaid Subdivision Ordinance that a fee in lieu of land dedication of park and recreational facilities is to be paid, said fee to be used for the development of park and recreational facilities within a period of five years form the date of adoption of this resolution to serve the residents of the subject Tract; and WHEREAS, the City Engineer is in receipt of a remittance amount as prescribed in accordance with Resolution No. 74-83, furnished by the Tract Developer and identified as follows: Tract: 4991 Subdivider: Kaufman and Broad Amount: $209,877,95 Tentative Planned Use: Dolan Park and Shannon Park NOW, THEREFORE, BE IT RESOLVED that the aforesaid remittance is hereby accepted as performance of said Subdivider's obligation under Section 8-7.1, et seq, of the aforesaid Subdivision Ordinance as amended by Ordinance No. 19-83 and Resolution No. 74-83; and BE IT FURTHER RESOLVED that the City Engineer of said City of Dublin is hereby authorized and directed to convey said remittance to the aforesaid named park district upon approval of the Final Map for the aforesaid Tract by this City Council. PASSED, APPROVED, AND ADOPTED this 11th day of August, 1986. AYES: NOES: ABSENT: Mayor ATTEST: City Clerk R2C91V9D CITY OF DUBLIN AUG 11986 TRACT DEVELOPER AGREEMENT PUB!Ir. lA.InRKS This agreement is made and entered into this day of , 1986, by and between the City of Dublin, a municipal corporation, hereinafter referred to as "CITY", and Kaufman and Broad of Northern California, Inc. , hereinafter referred to as "DEVELOPER". W I T N E S S E T H WHEREAS, it has been determined by the City Council of the City of Dublin, State of California, that DEVELOPER, as a subdivider, desires to improve and dedicate Tract 5410,___in_accordance with the_. requirements.•_and.-condit ions--set---forth-.within__the__.Ci.ty_of-- - Dublin City Council Resolutions No. 86-2 and 86-4, adopted on January 13, 1986, the requirements of the Subdivision Map Act of the State of California and the Subdivision Ordinance of the City of Dublin; and those certain plans and specifications for said development approved by said City Council, and now on file in the office of the City Engineer, which are hereby referred to for a more definite and distinct description of the work to be performed under this Agreement as though set forth at length herein; and WHEREAS, Developer intends to satisfactorily complete the required improvement within the time hereinafter specified, and City intends to accept Developer's offer(s) of dedication of said improvement(s) in consideration for Developer's satisfactory performance of the terms and conditions of this Agreement: NOW, THEREFORE, in consideration of the mutual promises, conditions and covenants herein contained, the parties agree as follows: 1. Completion Time. Developer will commence the work required by this Agreement within thirty (30) days following the date on which City executes this Agreement. Developer shall complete said work not later than three hundred sixty-five (365) days following said date of execution. Time is of the essence in this Agreement. Upon completion, Developer shall furnish City with a complete and reproducible set of final as-built plans, including any authorized modifications. 2. Bonds Furnished. Concurrently with the execution of this Agreement, Developer shall furnish City with a Faithful Performance Bond and a Labor and Materials Bond. Each bond shall be in a form prescribed by City, and shall be issued by a company duly and legally licensed to conduct a general surety business in the State of California. Each bond shall become a part of this Agreement. a. Faithful Performance Bond. Developer shall furnish City with a bond conditioned upon the faithful performance of this Agreement, said bond to be in the penal sum of $1,580,800. b. Labor and Materials Bond. Developer shall furnish City with a bond conditioned upon payment of all claims for labor and materials used or consumed in the performance of this Agreement. Said bond shall comply with the laws of the State of California, and with Title 15, Part 4, Division 3 of the Civil Code of the State of California (commencing with Section 3082) . Said bond shall be in the penal sum of $?90,400. 3. Insurance Required. Concurrently with the execution of this Agreement, Developer shall furnish City with evidence of insurance coverage as specified below. a. Worker's Compensation Insurance. Statutory coverage as required to cover the full liability of Developer in accordance with the provisions of Division IV of the Labor Code of the State of California, and an employer's liability insurance coverage with a limit of not less than $1,000,000 per occurrence to cover any claims arising from employment not covered by worker's compensation laws. b. Comprehensive General Liability Insurance. Minimum limits of liability shall not be less than $1,000,000 per occurrence combined single limit bodily injury and property damage coverage; any deductible provision shall not exceed $1,000 per claim, and each and every policy must contain a cross liability or severability of interests clause. c. Comprehensive Automobile Liability Insurance. Minimum limits of liability shall be not less than $1,000,000 per occurrence combined single limit bodily injury and property damage coverage; coverage shall include owned, non-owned, and hired vehicles, and each and every policy must contain a cross liability of severability of interests clause. -1- ^*s -F.:.... - .r _-.�-......-,9,..1.... ..—... d. Other R rements. All insurance poli s shall be issued by a company legally licensed to transact business in the State of California, shall be issued at Developer's own cost: and expense, shall be maintained by Developer in full force and effect during the life of this contract, and must have an "A.M. BEST" rating of B+, X or better. All certificates of insurance shall name the City and its officers, agents and employees as additional insureds, shall contain a provision that a written notice of cancellation or reduction in coverage shall be furnished the City (10) ten days in advance of the effective date thereof, and shall state that such coverage is primary to any other coverage of City. 4. Work Performance and Guarantee. Developer shall secure the services of those skilled in the trade, profession, . or calling necessary to perform the work to be accomplished under the terms of this contract, and shall guarantee and maintain the work for a period of one (1) year following the completion and acceptance thereof against any defective workmanship or defective materials furnished in the performance of this Agreement, and shall guarantee and maintain the work for a period of one '(1) year following the completion and acceptance thereof against any defective workmanship or defective materials furnished in the performance of this contract, and any acceptance of the work by City will not operate as a release to Developer or Developer's bondsmen from the aforesaid guarantee. 5. Inspection of the Work. Developer shall guarantee free access to City through its City Engineer and his designated representative for the safe and convenience inspection of the work throughout its construction. Said City representative shall have the authority to reject all materials and workmanship which are not in accordance with the plans and specifications, and all such materials and/or work shall be removed promptly by Developer and replaced to the satisfaction of City without any expense to City in strict accordance with the improvement plans and specifications, 6. Agreement Assignment. This Agreement shall not be assigned by Developer without the written consent of City. 7. Abandonment of Work. If the work to be done under this Agreement is abandoned, or if this Agreement is assigned by Developer without written consent of City, or if City through its City Engineer determines that the said work or any part thereof is being unnecessarily or unreasonably delayed or that Developer is willfully violating any of the conditions or covenants of this Agreement or is executing this Agreement in bad faith, the City shall have the authority to order Developer to discontinue all work or any part thereof under this Agreement, and Developer shall cease to continue the work or such part thereof as City may designate, and CITY shall thereupon have the power to obtain by Agreement, purchase, rental or otherwise, all labor, equipment, and materials deemed necessary to complete the work and to use such materials as may be found uporr the line of such work. Developer and his sureties shall be liable for all expenses incurred by City for the acquisition and use of such labor, equipment, and materials. 8. Use of Streets or Improvements. At all times prior to the final acceptance of the work by City, the use of any or all .streets and improvements within the work to be performed under this Agreement shall be at the sole and exclusive risk of Developer. The issuance of any building or occupancy permit by City for dwellings located within the tract shall not be construed in any manner to constitute a partial or final acceptance or approval of any or all such improvements by City. Developer agrees that City's Building Official may withhold the issuance of building or occupancy permits when the work or its progress may substantially and/or detrimentally affect public health and safety. 9. Safety Devices. Developer shall provide and maintain such guards, watchmen, fences, barriers, regulatory signs, warning lights, and other safety devices adjacent to and on the tract site as may be necessary to prevent accidents to the public and damage to the property. Developer shall furnish, place, and maintain such lights as may be necessary for illuminating the said fences, barriers, signs, and other safety devices. At the end of all work to be performed under this Agreement, all fences, barriers, regulatory signs, warning lights, and other safety devices (except such safety items as may be shown on the plans and included in the items of work) shall be removed from site of the work by the Developer, and the entire site left clean and orderly. 10. - Acceptance -of-Work. - Upon notice of- the completion--of -all tract work--and - the delivery of—a set of final as-built plans to City by Developers, City, through its City Engineer or his designated representative, shall examine the tract work without delay, and, if found to be in accordance with said plans and specifications and this Agreement, shall accept the work and notify Developer or his designated agents of such acceptance, 11. Patent and Copyright Costs. In the event that said plans and specifications require the use of any material, process or publication which is subject to a duly registered patent or copyright, Developer shall be liable for, and shall -2- indemnify City from, any fees, _fists or litigation expenses, in.._ading attorneys' fees and court costs, which may result from the use of said patented or copyrighted material, process of publication. 12. Alterations in Plans and Specifications. Any alteration or alterations made in the plans and specifications which are a part of this Agreement or any provision of this Agreement shall.not operate to release any surety or sureties from liability on any bond or bonds attached hereto and made a part hereof, and consent to make such alterations is hereby given, and the sureties to said bonds hereby waive the provisions of Section 2819 of the Civil Code of the State of California. 13. Liability. - - a.-'Developer Primarily Liable. Developer shall be responsible for any -. .and .all .loss, accident, neglect,- injury. or damage to person, life or property which may be the result of or may be caused by construction, operations, or execution of this Agreement, and for which City might be held liable. Developer shall protect and indemnify the City of Dublin, the City Council, the City Engineer and/or any officer, agent or employee of the City, and save them harmless in every way from all suits or actions at law for damage or injury to persons, life or property that may arise or be occasioned in any way because of construction operations or execution of this Agreement. b. Design Defect. If, in the opinion of the City, a design defect in the work of improvement becomes apparent during the course of construction, or within one (1) year following acceptance by the City of the improvements, and said design defect, in the opinion of the City, may substantially impair the public health and safety, Developer shall, upon order by the City, correct said design defect at his sole cost and expense, and the sureties under the Faithful Performance and Labor and Materials Bonds shall be liable to the City for the corrective work required. c. Litigation Expenses. In the event that legal action is instituted by either party to this Agreement, and said action seeks damages for breach of this Agreement or seeks to specifically enforce the terms of this Agreement, and, in the event judgment is entered in said action, the prevailing party shall be entitled to recover its attorneys' fees and court costs. IN WITNESS WHEREOF, the parties hereto have executed this Agreement in duplicate at Dublin, California, the day and year first above written. CITY OF DUBLIN By Mayor ATTEST: City Clerk DEVELOPER By Kauf an and Broad of Northern California, Inc. i -3- , � ''" ,n" . _ .. YS�.3nj`x,"mJ'bS;cr .?':,;rr.� - .. E Bond No. 931 24 75 PERFORMANCE BONn F ium: $7,509.00 WHEREAS, the Board of,Supervisors of.the County of Alameda, State of California. and KAUFMAN`AND BROAD OF-NORTHERN CALIFORNIA, A CALIFORNIA CORPORATION,? (hereinafter designated as,'Principal') have entered into a contract under which I-- Principal is to install ands`complete certain ,designated public '....prc:•c^�enfc, J �, identified as Tract No: 5410,-County of Alameda, .State of California, which Cp contract is hereunto annexed-and made's part hereof; and N WHEREAS, said principal :is required.under the terms of said contract to furnish a bond ,for the faithful performance of said Contract. NOW, .THEREFORE, we', the-Principal and zl WERICAN CASUALTY COMPANY OF READING, PA. - a corporation duly authorized .to do business in the State of California, as are -held.and.ti.rmly bound unto..-the-County.-OT Ala meda..-_here.i.nafter-,caI led. ..._ ("County'), in the penal slum of One million five hundred eighty thousand eight hundred " (;�,58o,8o0;.), lawful money of the United States, for the payment of which sum dollars, well and truly to be made, we bind ourselves, our heirs, successors executors and administrators, jointly And severally. firmly by these presents. The condition'of this obligation is such that if the above bounded Principal , 1 his or its 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 contract and any alteration thereof made as therein provided, on his or their 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 County, its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. The surety hereby stipulates and agrees Ahat no change, extension of time, alteration or addition to the terms of the contract or to the work to be performed thereunder or the specifications accompanying the same shall in any wise affect its obligations on this bond, and said surety does hereby waive notice of any such change, extension of time. alteration or addition to the terms of the contract or to the work'or to the specifications. IN WITNESS WHEREOF, this instrument is executed in four counterparts, each one of which shall be deemed an original , by the principal and surety above named, this . 29th day of July, 1986. s KAUFMA nAD OF NORTHERN CALIFORNIA, InC. R : y J n Polk, President By: ,- r (ALL SIGNATURES MUST BE AMERICAN CASUALTY COMPANY OF READING, PA NnTARIZEn AND PROPERLY - I ACKNOWLEDGED)- — - By; Brunetta Armstrong rev-in-Fact `e�ecni_n� bond was in open- ;rd &:cepted ----�- 1984. STATE OF CALIFORNIA Alameda )ss. - -- -- COUNTY OF - On--July On--July 30 f 1986 ) before me,the undersigned,a Notary Public in and for said State,personally appeare John E: POlk i --- and 4 basis of satisfactory evidence)to be the persons who executed the Personally known to within instrument as a(or proved to me on the CL (California E 1 President and - I do Of Northern California Secretary,on behalf of Kaufman & Broad d . Inc • Reading, Pennsylvania, P the corporation therein named,and acknowledged to me that n such corporation executed the within instrument pursuanttoit, BARBARA J TAYLOR ne Person OFFICIAL SEAL Whose name by-laws or a resolution of its board of directors. r .< `ed before me this day in ° NOTARY PUBLIC-CALIFORNIA PRINCIPAL OFFICE IN lered said instrument, for WITNESS my hand and official seal ALAMEDA COUMiY I:`.jJ MY.COAMISSION EXPIRES AUG 261986 n9. Pennsylvania, for the Signature i K the City of Sa-- Bruno I (this area-for official notarial seal) $6 Mti 19 A. D. P w Y u N blic OtBr . r S i American Casualty Company of'Reading, Pennsylvania R E C E I V E D - NAUMAN= AUG 11986 Offices/Chicago, Illinois PURLIr .A./QRKS POW ER_OF._ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT _ Know All Men by these Presents, That AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA,a corporation duly organized and existing under the laws of . the Commonwealth of Pennsylvania, and having its principal office in the City of Chicago, and State of Illinois, does hereby make, constitute and appoint Charles E Phillips, Brunetta Armstrong, _ Individually of San Bruno California its true and lawful Attorney-in-Fact with full power and authority hereby conferred to sign, seal and execute in its behalf bonds, undertakings and other obligatory instruments of similar nature — In Unlimited Amounts and to bind AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA thereby as fully and to the same extent as if such instruments were signed by the duly authorized officers of AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA and all the acts of said Attorney, pursuant to the authority hereby given are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company: "Article VI—Execution of Obligations and Appointment of Attorney-in-Fact Section 2.Appointment of Attorney-in-fact.The President or Vice President may,from time to time,appoint by written certificates attorneys in-fact to act in behalf of the Company in the execution of policies of insurance, bonds..undertakings and other obligatory instruments of like nature. Such attorneys-in-fact, subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto.The President or any Vice President or the Board of Directors may at any time revoke all power and authority previously given to any attorney-in-fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the Company at a meeting duly called and held on the 11th day of November, 1966: "Resolved,that the signature of the President or a Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 2 of Article VI of the By-Laws, and the signature of the Secretary or an Assistant Secretary and the seal of the'Company may be affixed by faccimile to any certificate of any such power, and any power or certificate bearing such facsimile signatures and seal shall be valid and binding on the Company.Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." In Witness Whereof, AMERICAN CASUALTY COMPANY OFPR Ap ING, PENNSYLVANIA has caused these presents to be signed by it Vice President and its corporate seal to be hereto affixed this l th day of April 19_D �T ",b AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA State of Illinois 1 .��f � County of Cook ( ss mu IfGI 11 L J - '�� J. E. Purtell Vice President. On this 18th day of April 11985 before me personally came J. E. Purtell, to me known,who, being by me duly sworn, did depose and say:that he resides in the Village of Glenview State of Illinois; that he is a Vice-President of AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA, the corporation descried in the which executed the above instrument;that he knows the seal of said Corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed.. his name thereto pursuant to like authority, and acknowledges same to be the act and deed of said corporation. e / ',}`/V4f Leslie A. Smith Notary Public. CERTIFICATE My Commission Expires November 12, 198E P. F. Granahan Assistant Secretary of AMERICAN CASUALTY COMPANY OF READING PENNSYLVANIA, do certify that the Power of Attorney herein above set forth is still in force,and further certify that Section 2 of Article VI of the By-Laws of the Company and the Resolution of the Board of Directors, set forth in said Power of Attorney are still in force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said Company this 29th day of July 19 86 a _ i AAA H. � I• tea_ P. F. Granahan Assistant Secretary. 8-23142-D .a..,' o4YMENT"BOND Rond No. 931 24 75 er a1S) emium Included in performance Bond WHEREAS, the .Board of'Supervisors`of the County of Alameda, State of California , and KAUFMAN AND BROAD,OF-NORTHERN CALIFORNIA, (hereinafter designated as .'Principal') have `entered into a contract under which Principal is to install and complete* certain-designated public improvements, identified as Tract No. 5410, County-of Alameda,' State of California County of Alameda, State of Cali•1-ui-Ilia, which contract .is hereunto annexed and made a part hereof; and WHEREAS, under the terms of'said contract, Principal is required before entering upon the performance of-the work, to file a good and sufficient paymeqt bond with the Count of Alameda -to secure the claims to which reference is Igade � in Title 15 (Cornencing with Section 308.2) of Part 4 of Division 3 of the Civil Code of the State.of California. NOW THEREFORE, we the Principal , "AMERICAN CASUALTY COMPANY OF READING, PA, a corporation duly authorized to do business in in the State of California, as C surety, are held and firmly bound unto the County of Alameda and unto all contractors, subcontractors, lab orers,` materialmen and other persons employed in the performance of.the aforesaid -contract and referred to in the aforesaid Civil -_ Code in the Sum of Seven hundred-nine't thousand four hundred dollars for materials furnished or labor thereon oil any kind, or for amounts cue under J f, the Unemployment Insurance Actwith respect to such work or labor, and unto the Franchise Tax Board of the' State of California, that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by said County of Alameda in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the Judgment therein rendered:' It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under .Title 15 (commencing with Section 3082) of Part 4. of Division r 3 of the Civil Code so as to give a right of action to them or their assigns in it any suit brought upon this bond. Should the condition 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. The surety hereby stipulates and agrees that no change, extension of time_, alteration or addition to the terms of said contract or the specifications accompanying the same shall in any manner affect •its obligations on this bond, and it does hereby waive notice of any such change, extension. alteration or addition. IN WITNESS WHEREOF, this instrument is executed in four counterparts, each one of which shall be deemed an original . by the principal and surety above f> named, this 29th day of July, 19806. I . KAUF D OF NORTHERN CALIFORNIA, INC. 1 = By• I . By o . Polk. President (ALL SIGNATURES MUST BE AnxICAN CASUALTY COMPANY OF READING. PA NOTARIZED AND PROPERLY ACKNOWLEDGED) ! By: — — runetta A.rmstrong.f..,, . rney --Fact accepted STATE OF CALIFORNIA � COLINTYOF Alameda )ss. --•.__-. ) 0n July 30, 1986 before me,the undersigned,a Notary Public in and for said State,personally appeared ,John R- Polk �i --- and Personally known to me(or proved to me on the basis of satisfactory evidence)to be the persons who executed the within instrument as i California President an of Northern Cal d '-- ? do ifornia, Inc Secretary,on behalf of Kaufman & Broad = the corporation therein named,and acknowledged to me that K�* Reading, Pennsylvania,1 . OFFICIAL SEAL such corporation executedthewithininstrumentpursuanttoits BARBARA UBLIGCALlFOgNiA i.e person whose name by-laws or a resolution of its board of directors :j , , PAL OFFICE iH ed before me this day in ` DA COUNTY WITNESS my hand and official seal. ES AUG 2b,1988 eyed said instrument, for • F<., ng, Pennsylvania, for the Signature j' t (his area for official notarial seal) i the City I y of Sa_n Bruno r�wl iro fia.l iF 1, t 1 86 A. D. 19 Ameridan Casualty Company lof Reading, Pennsylvania R I V R D Mw CNA - AUG 11986 OfficesfChicago,Illinois PURL.IC' �^InRKS POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT Know All Men by these Presents, That AMERICAN CASUALTY COMPANY OF READING,PENNSYLVANIA,a corporation duly organized and existing under the 13ws of . the Commonwealth of Pennsylvania, and having its principal office in the City of Chicago, and State of Illinois,does hereby make,constitute and appoint Charles E Phillips, Brunetta Armstrong, Individually of San Bruno California its true and lawful Attorney-in-Fact with full power and authority hereby conferred to sign,seal and execute in its behalf bonds, undertakings and other obligatory instruments of similar nature — In Unlimited Amounts — and to bind AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA thereby as fully and to the same extent as if such instruments were signed by the duly authorized officers of AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA and all the acts of said Attorney, pursuant to the authority hereby given are hereby ratified and confirmed. This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the Company: "Article VI—Execution of Obligations and Appointment of Attorney-in-Fact Section 2.Appointment of Attorney-in-tact.The President or Vice President may,from time to time,appoint by written certificates attorneys in-fact to act in behalf of the Company in the execution of policies of insurance, bonds, undertakings and other obligatory instruments of like nature. Such attorneys-in-fact, subject to the limitations set forth in their respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto.The President or any Vice President or the Board of Directors may at any time revoke all power and authority previously given to any attorney-in-fact." This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of " Directors of the Company at a meeting duly called and held on the 11th day of November, 1966: "Resolved,that the signature of the President or a Vice President and the seal of the Company may be affixed by facsimile on any power of attorney granted pursuant to Section 2 of Article VI of the By-Laws, and the signature of the Secretary or an Assistant Secretary and the seal of the Company may be affixed by fascimile to any certificate of any such power, and any power or certificate bearing such facsimile signatures and seal shall be valid and binding on the Company.Any such power so executed and sealed and certified by certificate so executed and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company." In Witness Whereof, AMERICAN CASUALTY COMPANY OFREADING, PENNSYLVANIA has caused these presents to be signed by its Vice President and its corporate seal to be hereto affixed this 18th day of April ' 19 85 . 0cr AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA State of Illinois 1 ss County of Cook ( JULY,i L 1X7 J. E. Purtell Vice President. On this 18th day of April _, 1985 before me personally came J. E. Purtell, to me known,who, being by me duly sworn,did depose and say:that he resides in the Village of Glenview State of Illinois; that he is a Vice-President of AMERICAN CASUALTY COMPANY OF READING, PENNSYLVANIA, the corporation descried in the which executed the above instrument;that he knows the seal of said Corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed pursuant to authority given by the Board of Directors of said corporation and that he signed, his name thereto pursuant to like authority,and acknowledges same to be the act and deed of said corporation. eLeslie A. Smith Notary Public. CERTIFICATE My Commission Expires November 12, 198E l P. F. Granahan Assistant Secretary of AMERICAN CASUALTY COMPANY OF READING PENNSYLVANIA, do certify that the Power of Attorney herein above set forth is still in force,and further certify that Section 2 of Article VI of the By-Laws of the Company and the Resolution of the Board of Directors,set forth in said Power of Attorney are still it force. In testimony whereof I have hereunto subscribed my name and affixed the seal of the said Co mpany this yy July 19 8 _ or PAT 31. "o F. F.. Granahan Assistant Secretary. B-23142-D <: qsond. ->. `1/31/86 .{ . PRODUCER THIS CERTIFICATE IS ISSUED AS A WftER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER.THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. ALEXANDER & ALEXANDER OF CA., INC. 3550 Wilshire Blvd. COMPANIES AFFORDING COVERAGE Los Angeles, CA 90010 - (213) 385-5211 TWX 910=321-2907 CLEOTTER Y A Transcontinental Insurance Company COMPANY z INSURED LETTER 13 Continental Insurance Company KAUFMAN AND BROAD, INC. , ET AL. COMPANY 11601 Wilshire Boulevard LETTER C Transportation Insurance Company Los Angeles, California 90025 COMPANY p T LETTER COMPANY E r LETTER THIS IS TO CERTIFY THAT POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,EXCLUSIONS,AND CONDI• mss` TIONS OF SUCH POLICIES. r. `.CO TYPE OF INSURANCE POLICY NUMBER POLICY EFFECTIVE POLICY EXPIRATION LIABILITY LIMITS IN THOUSANDS LTR DATE(MMNDDin) DATE(MWDDMO EACH AGGREGATE OCCURRENCE GENERAL LIABILITY BODILY RY $ AT COMPREHENSIVE FORM SXP3584474 3/1/86 3/1/87 INJU t PREMISES/OPERATIONS DAMAGETY $ UNDERGROUND EXPLOSION 8 COLLAPSE HAZARD PRODUCTSICOMPLETED OPERATIONS CONTRACTUAL COMBINED $ 110001 $ 1 !000� INDEPENDENT CONTRACTORS BROAD FORM PROPERTY DAMAGE PERSONAL INJURY PERSONAL INJURY $ rr4. L { AUTOMOBILE LIABILITY B X ANY AUTO BUA001 70 36 36 3/l/86 3/1/87 ; 'x ;I $ ° & X ALL OWNED AUTOS(PRIV. PASS.) IVRY OTHER THAN PE;� �} C ALL OWNED AUTOS(OTHER PASS.) CCP001 70 36 37 (Texas) 3/1/86 3/1/87 Ix; tiT, $ , s HIRED AUTOS PROPERTY NON-OWNED AUTOS Physical Damage Coverage - DAMAGE $ GARAGE LIABILITY self-insured by Kaufman Ell aPO f, & Broad, Inc. COMBINED $ 250, , EXCESS LIABILITY - AUTO A UMBRELLA FORM SXP3584474 . 3/l/86 3/l/87 BCOMBNED $ 750, $750, OTHER THAN UMBRELLA FORM WC001 70 24 09 Calif. 3/1/85 3/1/88 STATUTORY '' C WORKERS' COMPENSATION E.L. '$2,000,000 ?°-�$ (EACH ACCIDENT) AND WC001 70 24. 17 (All States) 3/1/85 3/1/88 ;$ (DISEASE-POLICY UMIT) EMPLOYERS' LIABILITY E.L. $500,000 : $ (DISEASE-EACH EV.PLCYEE: OTHER woul 70 24 21 (Sun Life7 E.L. $500,000 DESCRIPTION OF OPERATIONS/LOCATIONSNEHICLES/SPECIAL ITEMS Re: All operations of Named Insured in City of Dublin • SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EX- City of Dublin PIRATION DATE THEREOF,.THE ISSUING COMPANY WILL ENDEAVOR TO 6500 Dublin Boulevard MAIL DAYS WRITTEN NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE p LEFT,BUT FAILURE TO MAIL SUCH NOTICE SHALL IMPOSE NO OBUGATION OR LIABILITY Dublin, California 94568 OF ANY KIND UPON THE COMPANY,ITS AGENTS OR REPRESENTATIVES. AUTHORIZED 9EPRESENTATIVE TRACT 5.410 SILVERGATE HIGHLANDS TOWNHOUSES CITY OF DUBLIN AND UNINCORPERATED TERRITORY • i IN THE COUNTY OF ALAMEDA. CALIFORNIA A SUBDIVISION OF LOT 1 OF TRACT 4859 (147 M 55) c�T� AND LOT 6 OF TRACT 5003 (147 M 98) JUNE 1986 SCALE 1'• 100' �° `�%qt 0 r Fp ' (.P• �' 0 FERGUSON 6 WOLLMAN CONSULTING ENGINEERS. INC. y, AAC'/P9d� PLEASANT HILL. CALIFORNIA �• to 93_98_ 88778' X379 00' r NO d•07•40o9 a° Q� 0 L•?0.79 1) THE PARCELS OF LAND i'ITHIN THE EXTERIOR ' 13 N� BOUNDARIES OF THIS YAP ARE SUBJECT TO 1 3� ql EASEMENTS OF RECORD TO 2 ELECTRIC ; 11 &/���rf` `y��� �• O ` COMPANY, RECORDED IN BOOK 1176 OF DEEDS, ' . 10 / 9 PAGE 70, AND SERIES NO. 65-230936, 1 122 Q��2L00' RESPECTIVELY, OFFICIAL RECORDS OF ALAMEDA COUNTY. 0 +1/ D 9 8 7 I 123 I'd+62'29/6° 2) THE INTERIOR COURSES AND DISTANCES FOR PARCELS o`' 108 I 124 1�jSQp9' I A AND B ARE THOSE SHOWN ON SHEETS 4 THROUGH / 82 I. 11, INCLUSIVE FOR THE EXTERIOR BOUNDARY LINES h 07 � OF EACH CLUSTIR OF LOTS SHOWN THEREON. a 0 �/ / 3 76 ��� 125 vJ 0 //�� 84 IS 9Z/G� 128 v V� 104 / / 85 �/ / 2 \ BASIS Of BEARINGS :- --- ��so� ,/ / / 86 441 he T 3 0`� 12e THE MONUMENT LINE OF SILVERGATE DRIVE 103 I I TAKEN AS N 12.44'36' W AS SHOWN ON THE ' Q 1 al I 87 < 129 F'J 102 YAP OF SUBDIVISION TRACT 5003 (141 Y 98)1 z 88 MOH, q w 101 �j GOaREA ENE- 8+129.00 +•1 100 I 9D `ARCEL 0 Sl/[if64(�1 1-5% O� Ln at 72 6 99 91 m 14, 71 66 ,!q Z / 98 Z 92 70 67 �N V / uo 97 IZIc g3 '� 69 _°to� O r-100' 96 9 59 l 00' L-�81. 4• . 7 Z7GS� 95 40 44 8.1090 1{•47'57- (P) Do- •-26.39'39• . / SARI�I (fa) 8.1010• u. -L-469.9;,. K •4A Al _oR E 5�5' S 33 20 19 ' S�LyGRG�'}4t��, u`` '34 J2 21 19 ICI t� Ly�r3 39 35 31 22 17 �rG�/ 2 �N� LEGEND 4'� • oN 59 1 62 36 36 23 16 {I ' _i O/'Q AG I44F4q CA7Y,JTD. M ON. fG.0 r v t�� 61 {2 31 29 2{ 15 y/y 5 . (fIG) J,'°°^'r� 587 �n\C� 60 38 r J �VV F.Q lQtW P/&e-AS JWWV Nu � 58 +� "C iA� �l �,��enc _ E)7meioR soummey 1 v�gq'is�yE........- '•� -s 55 ��� P17 AS VCS 1{ � " 6 hh —_—. AUAL/,yefryiImIrs Este r�+ • 9io { x / Q 43 8 7 6 25 7 I°.;- 1 1 ` 13 8 �,•�N (R) REMOTES Q.4jWgL BFOIN44 3 �LS�� 5 { ,n. PU.E. AzUkz117z17rEA.s,5wAwr 2 1 6 \ /��� '2 + 9 Na S.S.E. SAN/TARP SEA'EREAS.EMd7 0 8 7 , �� 'j 9s \ c 10 = S.D.E. STGRM zRAiNEAS�wecvr £_{ 9 9 �.L o N/g'S•S?' �---- AXA0.. AN4Wr.0A•tr•EATESS ` vs o.tE'•.. i r �� Z1. 0.O?•f R-607.00• aS EASEMEA? _a.l err) 11� .�a L-146.61 99 .t COAa CWAI,�^ c•� A no ,Nst•.d'6YE � 'Z -bD �J J le..l.40• / o*11AI � 8 s. k TRACT ' SIL. VERGA. TE HIGHLANDS - TOWNHOUSES CITY OF DUBLIN AND UNINCORPERATED TERRITORY IN THE COUNTY OF ALAMEDA. CALIFORNIA A SUBDIVISION OF LOT 1 OF TRACT 4859 (147 M 55) AND LOT 6 OF TRACT 5003 (147 M 98) JUNE 1986 SCALE 1 '~ 100' FERGUSON b 410LLMAN CONSULTING ENGINEERS. INC. PLEASANT HILL.. CALIFORNIA- Z ors. t \ � DPI✓E -L_ �• � � \ CASjAN c 4MA2_II a t7N Z . �PPERT,QEE G i7o �-� Ro BASIS OF BEARINGS THE MONUMENT LINE OF SILVERGATE DRIVE TAKEN AS N 12'44'36' I AS SHONN ON THE MAP OF SUBDIVISION TRACT 5003 1147 M 981 y/CINlry MAP - . N.T.S.