Loading...
Citation Builders (2)PROPERTY DEVELOPMENT AGREEMENT AGREEMENT FOR f XTFr1STf)NS OF WATER DISTRIBUTION SYSTEMS: IMPROVEMENT Of `;1RE6TS; I'1'JI.LLAlION OIL 'UPERS. STORM DRAINS AND 0111F R 1'01_IC WU'Z.I�S FiAC1LI ;.CS This agreement made and entered int-o this day of January 1980. by and between the City of Gilroy, a municipal corporation. herein called the "City" and Citation Builders a real property owner. developer or subdivider. herein called the "Developer." WI TNESS;:TH : WHEREAS, a final map of subdivision. record of survey or building permit (Site Clearance) application has now been submitted to the City for approval and acceptance, covering certain real estate,known as and called: Tract #6123 and. WHEREAS, the Developer requires certain utilities and public works facili- ties in ord,2r to service the property under the minimum standards established by the City and, UHEREAS, the City, by and through its City Council. has enacted certain Codes, Ordinances and Resolutions and certain Rules and Regulations have been promulgated concerning the subject matter of this agreement and. WHEREAS, the City has certain responsibilities for maintenance and operation of such utilities and public service facilities after acceptance by City, and for providing the necessary connecting system. general plant and appurtenances. and the City is agre;L-ing to discharge those responsibilities. NOW THEREFORE, in consideration of the premises and in order to carry On the intent end purpose of said Codes. Ordinances. Resolutions and Regulations, it is agreed by and between the parties as follows: SrrT MN 1 That all Codes. Ordinances. Resolutions. Rules and Regulations and established policies of the City and the laws of the State of California concarn- ing,the subject matter of this agreement are hereby referred to and incoroorated heren to the same effect as if they were set out at length herein. Said Codes. 'fir& nances and Regulations include, but are not limited to. the following: The f,o.ae of the °. i *.y of Gilroy (Including but not limited to Chapters 12A. 19. 20. 21 .end Res. 76 -41 and 76 -47, thereof pertaining to local imp mven►ent procedures in subdivision or levelomient respectively); Ordinance No 602 ?subdivision Procedure. etc.), Ordinance ?,`o ll' honing Ord.); Ordinance No. 1760 00,73 Uniform Building (ode); Rules and Pegueations Included in the above are all of the above referred .o Codes, Ordinances, ��r�.r'�,� guns, Regulations and thereof, as wtiended to the time of rxeru►_�on of t ►iIs agreement, SLU ILON 2 The Developer agrees: a. To perform each and every provision required by the City to be per- formed by the Developer in each and every one of said Codes. Ordi- nances and other Regulations. b. To grant to the City without charge. free and clear of encumbrances. any and all stipulated easements and rights of way in and to his said real property necessary for the City in order that Its water, electricity. and /or sewer lines in or to said real property may be extended. c. To indemnify and hold the City harmless and free from all damage and liability done to any utility, public facility or other material or installation of the City on said real estate which the Developer or any contractor or subcontractor of the Developer. or any employee thereof, shall do In grading or working upon said real estate. d. To construct and Improve all public works facilities and other im- provements as set out herein, according to the standards heretofore established, and according to the grades, plans and specifications thereof, all as approved by the City Engineer; and shall furnish two (2) good and sufficient bonds. One shall be executed In the face amount of no less than � ___ 271 ,420 and shall guarantee the faithfull performance of this agreement; one shall be executed In an airK�unt nu lees than 50% of the above mentIGned bared and shall secure payrr►ent to the contractor, his subcontractors and to persons renting equlpnMent or furnlshtng labor or materlals to them for the Improve- ment hereunder, and as provided for In Section 4200-4210 of the Government Code of the State of California, the Codes, Ordinances, Resolutions and Regulations of the City, and this agreement. e. That upon approval of the final map of the subdivision, the record of survey or the building permit covering the real estate to be Improved and before any work Is done therein, the Developer shall pay to the City all sums, except cost to be borne by the City, shown In Section 7 thereof to be due under the terms and provisions of this agreement. SECTION 3 That all sums shown herein to be payable by the Developer to the City are due and payable to the City upon the execution of this agreement. SECTION 4 That all the provisions of this agreement and all work to be done pur- suant to the,terms of this agreement are to be completed within one:year from and after the date and year first above written. SECTION 5 That the special provisions concerning the particular real estate re- ferred to above, being attached hereto, are hereby Incorporated herein and expressly made a part of this agreement. SECTION b ?he faithful and prompt performance by the Developer of each and every term and condition contained herein is made an express condition precedent to the duty of the City to )e r(ollll ally act in connection with this transaction, and the failure, oeylt-cl, ter 1••lu�..f` ul the Developer to ,6 poi forin, or rU pay any monies due✓ hereunder lue shall release the City from any and all -2- obligations hereunder and the City, at Its election. may enforce the perfor- mance of any provision herein, or any right accruing to the City or may pur- sue any remedy whatsoever It may have under the laws of the State of Califor- nia or the Codes, Ordinances, Resolutions or Regulations of the City. In the event of any such default by Developer. SECTION 7 That the following are the estimated amounts of costs to be borne by the respective parties hereto, and It Is further understood and agreed that said amounts are estimated only and are subject of final determination upon comple- tion of the work. FACILITY DEVELOPMENT COSTS a. Easements 6 Rights of way "On Site" $ 100% b. Easements 6 Rights of way "Off Site" $ 100% c. Water "On Site" $ 2,768.49 10 "W (Mi 1 le r) 429.89 LF @ 6.44 d. (dater "Off Site -' CITY'S COSTS $ 0 BALD $ 100% $ 0 $ 100% $ o $ 13,504.54 $ 0 e. Sewer "On Slte' $ 100% $ 0 f. Sewer "Off site" $ deferred S am $ 2— _:.`..768.4 $13,504.54 $ IQ0% 0 $ deferred Storm Drainage 5 908.60 $ 0 $ 908.60 "On Site" h. Storm Drainage 1 1652 03 0 $ 11,652.03 "Off Site" S $ 13,424 ac. @ $868 1. Engineering. inspec- tion. b Plan Check. 4% x $271,420 $ 10,856.80 $ 0 $ 10,856.10 J. Street Tree Planting $ Deterred $ 0 $ Deferred With Bulldinl_ Permit k. Construction Water, Dust Control 6 $ 0 $ 140.32 Earthwork $ 140.32 _ I. Street Paving $ 100% $ 0 S 100% M. Street Curb $ 100% S o $� 100% Gutter n. Sidewalks $ 100% $ 0 $ 100% o. Street Name Signs $ p. Fire Hydrants "On SIte" 100% $ 0 $ 100% 100% $ 0 $ 100% -4- q. Street Lighting $ $ 0 DUE CITY BY DEVELOPER DUE DEVELOPER BY CITY NET DUE CITY $ 100% $ _ 3�Q.78 $ 39,830.78 IN 141TIJESS WHEREOF, said parties have caused these presents to be executed the date and year first above written. ATTEST: tY Clerk PPROVED: / City Atto CITY OF GILROY ,- t Rum W%"btor _ -- CITATION HOMES, a Partnership BY: CITATION BUILDERS, a Partnersh: & General Partner of CITATION DEVELOPER HOMES By VDiv,7� ral Manager Iv Ce is ip� CITATION BUILDERS, a Partner- ship DATE /—/(- — eb NOTE: If Developer is a corporation, the complete legal name and cor seat of the corporation and the corporate titles of the Porate sigriing for the corporation shall a Persons appear above. STATE OF CALIFORNIA ) )SS COUNTY OF ALAMEDA ) On January 17.' 31'980, before me, the undersigned, a Notary Public in and for said State, personally appeared STEPHEN C. SCHOTT , authorized individual, of Citation Builders, a partnership, and said authorized "individual executed the within instrument on behalf of said partnership, said partnership being one of the partners of Citation Homes, a partnership, the partnership that executed the within instrument; and acknowledged to me that said Citation Builders executed the same as one of the partners and that said Citation Homes executed the same. WITNESS my hand an official seal.,,, �������������������un °u��u�mm�mnum�� _ OFFICIAL SEAL U' KAY E. STRONG � - - !i \\ NOTARY PUBLIC CALIFORNIA C ALAMcDA COUNTY a Strng == = h?y Comm. Expires Aug. 19, 1983 ■ �uu> teisa��aa< �uua��au�:wslats��atu�uuuunuu�r ADDITIONAL STIPULATIONS AND TERMS TO THE DEVELOPMENT AGREEMENT BETWEEN THE CITY AND CITATION BUILDERS 1. Owner agrees to dedicate and improve to City standards all streets and public improvements as shown on the tract map and plans for Tract #6123. 2. Reimbursement for sewer oversizing is payable upon acceptance of project, based on actual costs for 12" versus 8" sewer line so that the City can determine actual costs. Reimbursement to the Developer is payable upon acceptance of the project. 3. Building permit issuance will be limited to 50 units per year from the time of the recording of the tract map. This rate may be cumulative, however, no more than 50 building permits will be issued in any year where the permissible number of permits exceeds the number issued. Phasing of the construction of homes will be adjusted to meet the approved build -out schedule. 4. The gravel operation equipment and facilities shall be removed within one year from the date of approval of the Subdivision Map. 5. The Gravel Plant shall remain inoperative, or: The developer shall be required to assure that ambient noise levels during the operation of the gravel plant are no greater than 58 dbA outside the residences and 48 dbA inside. The developer shall provide, to the City, evidence that the sound levels fall within these limits for all homes within 600 feet of the gravel operation. If its determined that the noise levels existing at the time that a house is ready to be occupied will exceed the above limits, the Planning Commission will determine what additional measures, if any should be taken before occupancy will be permitted. 6. No access will be permitted to the Uvas Park Drive from lots backing onto it. 7. A 6 - foot high solid masonry or decorative wall acceptable to the Archectural and Site Committee shall be installed along the property line adjacent to Uvas Park Drive. 8. Surface drainage shall not be permitted to run from one lot onto another. 9. The owner shall provide grass planting on all cut or fill slopes wherein the elevation difference between the high and low sides is 3 feet or greater. 10. The developer shall construct the lots adjacent to existing developed property in such a manner that the new lots will not be higher than the developed area which they adjoin. H. The developer shall provide for sewer and water main oversizing as directed by the Director of Public Works. The City shall pay the oversizing cost. 12. The developer shall provide calculations to support his design of the storm drainage system. 13. The developer shall provide a soils and a liquefaction report as called for in the EIR: Data shall include: 1. Estimated level of water table. 2. Location of drill holes. 3. Developer shall provide drilling logs with sample intervals. 4. Appendix shall include the detailed analysis. 14. Any water wells shall be properly sealed. 15. The developer shall provide low water consumption landscaping in any areas which the developer proposes to landscape. 16. If archaeological materials are found during excavation or construction, work shall be stopped in the immediate area and the Planning Department notified. The developer will be responsible for the evaluation of the materials by a qualified Archaeologist. A list of qualified archaeolo- gists is available at the Planning Department. 17. The optimum angle for flat plate ing uture homeowners to ✓�% con s6 Tar energy for water and space heating as technology 18. Proper siltation facilities will be constructed to eliminate or signifi- cantly reduce any siltation which may arise from erosion during con- struction. 19. Usable top soil shall be stock piled and utilized to establish new vegetation as homes are constructed. Location of property CITY OF GILROY DEVELOPMENT COST SCHEDULE TRACT #6123 No. 2 Date 1/3/80 Initialed R.W.F. /D.H. Assessor's Parcel # Portion of 808 -33 -3 as agents for Name of Applicant MacKay & SompsA itation Builders Address 1955 The Alameda, San Jose, Ca. 95136 (408) 985 -0960 Type of Development Proposed Subdivision /Tract 13.424 Acres p � Area Boundary Calculations) Storm Drain $868/Ac. Frontage Miller Ave. Frontage Calcs: Wentz Dr. - (Sht.5 Imp. prints) Miller Ave. 429.89 5 + 85.89 Uvas Park Dr. - 1 + 56.00 +� + 29.T9— COST SCHEDULE 1. Front Foot Water Charges 10 "W (Miller)429.89 LF @ $6.44 /F.F. _ 2. Front Foot Sewer Charges - LF @ - /F.F. _ 3. Front Foot Storm Charges 15" (Miller) 154 LF @ 5.90 /F.F. _ 4. Front Foot Street Improvements - SF @ - /S.F. _ 5. Front Foot Curb & Gutter Charges - LF @ - 6. Area Water Charge 13.424 Acres @ $1006 /Ac. _ $ 2,768.49 $ 908.60 $ 13,504.54 7. Area Offsite Storm Drainage Fees •t 13.4 4 Acres " $868 /Acre - $ 11,652.03 8. Offsite Sanitary Sewer Fees $ With Building Permit 9. Recreation Fees / @ - / - _ $ With Building Permit 10. Engineering Plan Check & Inspection Imp. per Bond Est. dtd. 12/6/79 4% x 271,420 - $ 10,856.80 11. hater Meter Charge f1eter 0 - _ $ With Building Permit 12. Electroliers LF @ - 13. Fire Hydrants LF @ 14. Construction Hater . 15 /LF + 5.65 /Acre = .15(429.89)+(5.65) (13.424) 15. Street Trees 64.48 + 75.84 16. _ 17. _ Total = STIPULATIONS -2- $ - R - 1. f% .3 ') n - $ 39.830.78 A,t 6328003 Bond No. - - - - -- — - -. THI': AWF RICAN INSURANCE COMPANY NATIONAL SURETY CORPORATION - PREMIUM: $2,714.00 ME:KNS FUND ASSOCIATED INDEMNITY CORPORATION INSURJANCE GUMPANIES . AMERICAN AUTOMOBILE INSURANCE COMPANY Whereas, wd as, w rm; CALIFORNIA SUBDIVISION BOND - PERFORMANCE Zoce ity Atto, n y the City of Gilroy State of California, and CITATION HOMES, a partnership (hereinafter designated as "Principal ") have entered into an agreement whereby Principal agrees to install and complete certain desig- nated public improvements, which said agreement, dated and identified as Project Tract 6123 is hereby referred to and made a part hereof; and Whereas, Said Principal is required under the terms of said agreement to furnish a bond for the faithful performance of said agreement. Now, Therefore, we the Principal and The American Insurance Cmmpany as Surety, are'held and firmly bound unto the City of Gilroy , hereinafter called ( "Obligee "), in the penal sum of Two Hundred Seventy -One Thousand Four Hundred Twenty and No /100 - - - - - - - - Dollars 4 ($ 271,420.00 ) lawful money of the United States, for the payment of which sum well 0 1 Wand 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, 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 agreement 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 i P I 360702 -10-76 (LETTER SIZE). STATE OF CALIFORNIA SS. County of Al am da On this 1 7th day of January _ n the year One Thousand Nine Hundred and Eighty be /ore me, -f L. EYd i ngton a Notary Public in and for the County of Alameda , State of California, residing therein, duly commissioned and sworn, personally appeared "�'' William L Keeling yw.r OFFICIAL SEAL mCAROL L EDINGTON known to me to be the person whose name is subscribed to the within instrument NOTARY PUBLIC -CALIFORNIA as the attorney in fact of .$ ALAMEDA COUNTY The American Insurance Company (a Corporation) " My comm. expires 1UL 5, 1983 and acknowledged to me that he subscribed the name of said Corporation thereto as surety and his own name as attorney in fact IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal at my office in the said County of Al ameda the day and year in this certificate f wri. r Notary Public in and for the County of Alameda , California My Commission Expires 715/83 Pac Bond 2824 A 3236. PNINTED IN U.S.A. (F.P Bond). harmless the City of Gilroy 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 (or city) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. The Surety hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the agreement or to the work to be performed thereunder or the specifications accompanying the same shall in anywise affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the agreement or to the work or to the specifications. In Witness Whereof, this instrument has been duly executed by the Principal and Surety above named, on January 17. 1980 • CITATION HOMES, a Partnership By: CITATION BUILDERS, a Partnership and General Partner of CITATION HOMES It t` By: &TEPHEN'C. SCHOTT, General Manager, Central ni Visiotz- ,-- C:ITA!p -TQN 13Hl-T.PiRS, a Partnership Ba/ Wiliam L. Keel i q, Attorney in Fact - dw Ei STATE OF CALIFORNIA ) )SS COUNTY OF ALAMEDA ) On January 17, ,19 80, before me, the undersigned, a Notary Public in and for said State, personally appeared STEPHEN C. SCHOTT authorized individual, of Citation Builders, a partnership, and said authorized "individual executed the within instrument on behalf of said partnership, said partnership being one of the partners of Citation Homes, a partnership, the partnership that executed the within instrument; and acknowledged to me that said Citation Builders executed the same as one of the partners and that said Citation Homes executed the same. WITNESS iy hand and official seal. -Ka ' E . , Strong == ■unnuuunonnnnn,,,n,nununuununn■ OFFICIAL SEAL KAY E. STRONG NOTARY PUBLIC - CALIFORNIA ~ �•''` ALAMEDA COUNTY pC My Comm. Expires Aug. 19, 1988 ■, in„ un, ,iiui „uuu,uuf „i,i,,,a,,,uuun,�i ^W- 1 . .. GENERAL' _ OF AATTTOR EY THE AMERICAN INSURANCE COMPANY KNOW ALI, MEN BY THESE PRESENTS: That THE AMERICAN INSURANCE; COMPANY, a Corporation duly organized and existing under the laws of the State of New Jersey, and having its principal office in the City and County of San Francisco, California, has made, constituted and appointed, and does by these presents make, constitute and appoint BARBARA MATHEWS, JOHN BROOKS, JR., WILLIAM L. KEELING, CRAIG SCHELL and MAUREEN KOSTA jointly or severally its true and lawful Attorney(s) -in -Fact, with full power and authority hereby conferred in its 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 Corporation thereby as fully and to the same extent as if such bonds were signed by the President, sealed with the corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorney(s) -in -Fact may do in the premises. This power of attorney is granted pursuant to Article VIII, Section 30 and 31 of By -laws of THE AMERICAN INSURANCE COMPANY now in full force and effect. Article VIII. Appoin(merit and A uthorily of Resident Assistant Secretaries. and Attornev -in -Fart and Agents tom iept Legal Prme.cs lord Make Appearances. Section 30. Appointment. The Chairman of the Board of Directors, the President. any Vice - President or any other person authorized by the Board of Directors, the Chairman of the Board of Directors, the President or any Vice- President. may, from time to time, appoint Resident Assistant Secretaries and Attorneys -in -Fact to represent and act for and on behalf of the Corporation and Agents to accept legal process and make appearances for and on behalf of the Corporation. Section 31. Authority. the Authority of such Resident Assistant Secretaries. Attorneys -in -Fact, and Agents shall be �s prescribed in the instrument evidencing their appointment, and any such appointment and all authority granted thereby may be revoked at any time by the Board of Directors or by any person empowered to make such appointment." This power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors of THE AMERICAN INSURANCE COMPANY at a meeting duly called and held on the 28th day of September, 1966, and said Resolution has not been amended or repealed: "RESOLVED, that the signature of any Vice - President, Assistant Secretary, and Resident Assistant Secretary of this Corporation, and the seal of this Corporation 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 Corporation." IN WITNESS WHEREOF, THE AMERICAN INSURANCE COMPANY has caused these presents to be signed by its Vice - President, and its corporate seal to be hereunto affixed this24th day of STATE OF CALIFORNIA, SS. CITY AND COUNTY OF SAN FRANCISCO it 19 79 THE AMERICAN INSURANCE COMPANY By Vice- President On this 24thfay of Apri 1 19 79 , before me personally came William W. Lauber _ to me known, who, being by me duly sworn, did depose and say: that he is Vice - President of THE AMERICAN INSURANCE COMPANY, the Corporation described in and 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 by order of the Board of Directors of said Corporation and that he signed his name thereto by like order. IN WETNESS WHEREOF, I have hereunto set my hand and affixed my official seal, the day and year herein first above written. � /Ilumuulal.uuamwnaalauuuuuuouuw � OFFICIAL SEAL SUSIE K. GILBERT - Z `� ,Y NOTARY PUBLIC - CALIFORNIA Notary Public CITY i COUNTY OF SAN FRANCISCO My Commission Expires Nov. 17, 1980 CERTIFICATE, ■ 1111 / / / /11/ 111/ IIN11/IN/1/INI/N/IMNB//W//M// INS STATE OF CALIFORNIA, Sti. CITY AND COUNTY OF SAN FRANCISCO I, the undersigned, Assistant Secretary of THE AMERICAN INSURANCE? COMPANY, a NEW JERSEY Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked and furthermore that Article Vill, Sections 30 and 31 of the By -laws of the Corporation, and the Resolution of the Board of Directors, set forth in the Power of Attorney, are now in force. Signed and sealed at the City and County of San Francisco. Dated thei-LuxfTay of January . 19BD- � r.MER/ r• Assistant Secretary r jr, EMANS FUND I dStIRANCE COMPANIES Bond No. 6328003 T'1 {I_ AMERICAN INSURANCE COMPANY .. NATIONAL SURETY CORPORATION PREM I UM • I NCL. IN F.P. ASSOCIATED INDEMNITY CORPORATION AMERICAN AUTOMOBILE INSURANCE COMPANY CALIFORNIA SUBDIVISION BOND - LABOR & MATERIAL �,#oved 810 Aorm; Whereas, the City bf Gilro State of California, and CITATION HOMES, a partnership City Alba (hereinafter designated as "Principal ") have entered into an agreement whereby Principal agrees to install and complete certain designated public improvements, which said agreement, dated , and identified as Project Tract 6123 is hereby referred to and made a part hereof; and Whereas, Under the terms of said agreement, Principal is required before entering upon the performance of the work, to file a good and sufficient payment bond with the City of Gilroy to secure the claims to which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of California. Now, Therefore, said Principal and the undersigned as corporate Surety, are held firmly bound unto the City of Gilroy and all contractors, subcontractors, laborers, materialmen and I ` 'other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Code of Civil Procedure in the sum of One Hundred Thirty -Five Thousand Seven Hundred Ten and No /100 - - - - - - - - - - - - - - Dollars ($ 135,710.00 ), for materials furnished or labor thereon of any kind, or for amounts due under the Unemployment Insurance Act with respect to such work or labor, that said Surety will pay the same in any 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 It rind reasonable expenses and fees, including reasonable attorney's fees, incurred by rc;*.lnty (or city) in successfully enforcing such obligation to be awarded and ffixed by 360702 -10 -76 (LETTER SIZE) -C moll , r STATE OF CALIFORNIA County of Alameda On this 17th day of OFFICIAL SEAL CAROL L EDINGTON m NOTARY PUBLIC - CALIFORNIA •Y ALAMEDA COUNTY My comm. expires JUL 5, 1983 ss. January in the year One Thousand Nine Hundred and E i ghty before me, Carol L. Fr1 i non ton a Notary Public in and for the County of Alameda , State of California, residing therein, duly commissioned and sworn, personally appeared William L. Keeling known to me to be the person whose name is subscribed to the within instrument as the attorney in fact of The American Insurance CmmnAn" (a Corporation) and acknowledged to me that he subscribed the name of said Corporation thereto as surety and his own name as attorney _i in act IN W'TNEAj aWH f REOF, / have hereunto set my hand and affixed my official seal at my office in the said County of me a the day and year in this certificate first above writte . 11 ' M Notary Public in and for the County of Alameda , California Wt My Commission Expires 7/5/83 Pac Bond 2824 A 3236 - PAINTED IN U.S.A. F (LM Band) 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 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 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 agreement or the specifications accompanying the same shall in any manner affects its obligations on this bond, and it does hereby waive notice of any such change, extension, alteration or addition. In Witness Whereof, this instrument has been duly executed by the Principal and Surety above named, on January 17, 1980 CITATION HOMES, a Partnership By: CITATION BUILDERS, a Partnership and Gener 1 Partner of CITATION HOMES Pri,nci,pal • �'' � �� � By: STEPHEN C. SCHOTT, General Manager, Central Division, CITATION BUILDERS, a Partnership Surety; The American Insurance Company ' By: William L. Keeli. Attorney in Fact r STATE OF CALIFORNIA ) )SS COUNTY OF ALAMEDA ) On January 17, ,1.9 80,, before me, the undersigned, a Notary Public in and for said State, personally appeared STEPHEN C. SCHOTT , authorized individual, of Citation Builders, a partnership, and said authorized ''individual executed the within instrument on behalf of -said partnership, said partnership being one of the partners of Citation Homes, a partnership, the partnership that executed the within instrument; and acknowledged to me that said Citation Builders executed the same as one of the partners and that said Citation Homes executed the same. WITNESS my hand and official seal. 'KayfE. Strong =' �utnntnuuauuunnnnuuonouuutuuut� OFFICIAL SEAL KAY E. STRONG NOTARY PUBLIC - CALIFORNIA �'."� ALAMEDA COUNTY My Comm. Expires Aug. 19, 1983 �t1LLfNi�Mli {i{{{Ip{{tt {t111ttIt IIIIIII {IIIHH {I{ /f� GENE$,AL - AATTTTORNEY THE AMERICAN INSURANCE COMPANY KNOW ALL MEN BY THESE, PRESENTS: That THE AMERICAN INSURANCE COMPANY, a Corporation duly organized and existing under the laws of the State of New Jersey, and having its principal office in the City and County of San Francisco, California, has made, constituted and appointed, and does by these presents make, constitute and appoint BARBARA MATHEWS, JOHN BROOKS, JR., WILLIAM L. KEELING, CRAIG SCHELL and MAUREEN KOSTA jointly or severally its true and lawful Attorney(s) -in -Fact, with full power and authority hereby conferred in its 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 Corporation thereby as fully and to the same extent as if such bonds were signed by the President, sealed with the corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorney(s) -in -Fact may do in the premises. This power of attorney is granted pursuant to Article VIII, Section 30 and 31 of By -laws of THE AMERICAN INSURANCE COMPANY now in full force and effect. Article VIII, Appointment and Authorov of Resident Assistant Secretaries, and Attornev -in -Fart and Agents fu arrrpt Legal Pr,/re.ss and Make Appearartres. Section 30. Appointment. The Chairman of the Board of Directors, the President, any Vice - President or any other person authorized by the Board of Directors, the Chairman of the Board of Directors, the President or any Vice- President, may, from time to time, appoint Resident Assistant Secretaries and Attorneys -in -Fact to represent and act for and on behalf of the Corporation and Agents to accept legal process and make appearances for and on behalf of the Corporation. Section 31. Authority. The Authority of such Resident Assistant Secretaries. Attorneys -in -Fact. and Agents shall he �s prescribed in the instrument evidencing their appointment. and any such appointment and all authority granted thereby may be revoked at any time by the Board of Directors or by any person empowered to make such appointment." This power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors of THE AMERICAN INSURANCE COMPANY at a meeting duly called and held on the 28th day of September, 1966, and said Resolution has not been amended or repealed: "RESOLVED, that the signature of any Vice- President, Assistant Secretary, and Resident Assistant Secretary of this Corporation, and the seal of this Corporation 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 Corporation." IN WITNESS WHEREOF, THE AMERICAN INSURANCE COMPANY has caused these presents to be signed by its Vice - President, and its corporate seal to be hereunto affixed this24th day of Z'. ? NG* �Qr STATE OF CALIFORNIA, CITY AND COUNTY OF SAN FRANCISCO ss. it 19 79 THE AMERICAN INSURANCE COMPANY W . By Vice- President On this-2-4-thiay of Apri 1 , 1979 , before me personally came William W. Lauber to me known, who, being by me duly sworn. did depose and say: that he is Vice - President of THE AMERICAN INSURANCE COMPANY, the Corporation described in and 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 by order of the Board of Directors of said Corporation and that he signed his name thereto by like order. IN WITNESS WHEREOF, 1 have hereunto set my hand and affixed my official seal, the day and year herein first above written. �1111111111111�/IHII/ 1111 /NIIIIIIIIIIIIIIIIIIIIIIIII /11� OFFICIAL SEAL E SUSIE K. GILBERT =_-_���._ NOTARY PWLK SAN FRANCISCO ORNIA Notary Public CITY & COLINTY OF My Commission Expires Nov. 17, 1980 CERTIFICATE � INININIIIOUINIIN�N�NM /NINNNNYNNM�NN STATE OF CALIFORNIA, ss. CITY AND COUNTY OF SAN FRANCISCO I, the undersigned, Assistant Secretary of THE AMERICAN INSURANCE COMPANY, a NEW JERSEY Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked and furthermore that Article VIII. Sections 30 and 31 of the By -laws of the Corporation, and the Resolution of the Board of Directors, set forth in the Power of Attorney. are now in force. Signed and sealed at the City and County of San Francisco. Dated the 1 7th day of Janua r ♦:S / 1 ZF ? w •. /'� Assistant Secretary 1980 . 7 "joMTIM 30 EAST SAN CARLOS, Suite No. 219, SAN JOSE, CA 95113 (408) 275 -6061 'U)M January 18, 1980 v Mr. David W. Hansen Director of Public Works City of Gilroy 7390 Rosanna Gilroy, California 95020 Re: Tract 6123 Dear Mr. Hansen: Enclosed please find the following for the above referenced tract: Check #76375 payable to City of Gilroy in the amount of #39,830.78 Bond for Performance Bond for Labor and Material Property Development Agreement Additional Stipulations and Terms to the Development Agreement. Please note that Item #17 has been deleted. All of the above have been fully executed and notarized. Very truly yours, CITATIONIyILDERS Lbu P. Tersini Land Development Manager LPT /st enclosures 5 cc: Sue Chambers MacKay & Somps