HomeMy WebLinkAboutMINUTES - 08072001 - C.14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on August 7, 2001 by the following vote:
AYES: SUPERVISORS GIOIA, DESAULNIER, GLOVER, GERBER,
AND UILKEMA
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTION NO.: 2001/363
SUBJECT: Approve the Parcel Map for Subdivision MS 79-90 being developed by Monte D.
Albers and Lucia B. Albers, Brentwood area.
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 79-90,property located in the Brentwood area, said map
having been certified by the proper officials;
Said document was accompanied by:
I. A 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 2000-2001 tax
lien has been paid in full and that the 2001-2002 tax lien,which became a lien on the
first day of January, 2001, is estimated to be $5,300.00;
H. Security to guarantee the payment of taxes, as required by Title 9 of the County
Ordinance Code, in the fonn of a surety bond (No. 115885, issued by American
Contractors Indemnity Company) with Monte D. Albers and Lucia B. Albers as
principal, in the amount $5,300.00, guaranteeing the payment of the estimated tax;
G:\GrpData\ErtgSvc\BO\2001\BO 8-7-Ol.doc
Originator:Public Works(ES) I hereby certify that this is a true and correct copy of an action
Contact: Rich Lierly(313-2348)
JD:lap taken and entered on the minutes of the Board of Supervisors on
cc: Current Planning,Community Development the date shown.
Monte D.Albers and Lucia B.Albers
9601 Deer Valley Road August 0 7 2001
Brentwood,CA 94513 ATTESTED:
First American Title Company,Attn: Cathy White JOHN SWEETEN, Clerk of the Board of Supervisors and County
1355 Willow Way,Ste.100
Concord,CA 94520 Administrator
American Contractors indenmity Company
9541 Airport Blvd.,9'"Floor
Las Angeles,CA 90045 BY , DEPUTY
RESOLUTION NO. 2001/ 363
SUBJECT: Approve the Parcel Map for Subdivision MS 79-90 being developed by Monte D.
Albers and Lucia B. Albers, Brentwood area.
DATE: August 7, 2001
PAGE: 2
NOW THEREFORE BE IT RESOLVED 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;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED.
RESOLUTION 2001/ 363
Tax Co,lector's Office William J. Pollacek
`625 Court Street , Contra • County Treasurer-Tax Collector
Finance Building, Room 100
P. O. Box 631 Costa Joseph L.Martinez
Martinez,California 94553 JsAssistant Tax Collector
0063
(925)646-4122 County Joslyn Mitchell
(925)646-4135 FAX County Tax Operations Supervisor
6
P_.
OST'4 COUK�
Date: 2/5/2001
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.
90-79 BRENTWOOD 58013
Parcel#: 007-090-039-4
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 2000-2001 tax lien has been paid in full. Our estimate of the 2001-2002 tax lien, which
became a lien on the first day of January, 2001 is $5,300.00
This tract is not subject to a 1915 Act Bond. If subject to a 1915 Act Bond, the original principal
to calculate a segregation is
The amount calculated is void 30 days from the date of this letter.
Subdivision bond must be presented to the County Tax Collector for review and approval of
adequacy of security prior to filing with the Clerk of the Board of Supervisors.
WILLIAM J. POLLACEK,
Treasurer-Tax oll ctor
By:
r
A! , z0'd'-iti1G1
AMERICAN CONTRACTORS
Lucia Albers First American Title Co. .,MEMNITY COMPANY
9601 Deer valley ltd. 1355 Riilow Way t100• 9841 AIRPORT BLVD. , 9TH
Brentwood, CA 94513 Qnrarqrd, CA 94570 LOS ANGELES, CA 90045
AM): CgfhV White
PHONEt (975) 779^0397 PHONB��51 Vi6-7nnn 310-649-0990
BOND# 115885 2001 - 2002
BONA AGAINST TAXIS
KNOW ALL ML'N BY THUSE PRESENTSt
TRAT Hoare D. Alborg and Lucia B. Albers au principal and
'/1Surety),AMERTunil UONIKAUPUKZ5Z141 MN.LIY UUMPANY a corporation or-
ganized and axiating under the laws of the state of LA't,IFORNIIA
and authorized to transact surety buainese in California as surety are holt]
and firmly bound unto the County of Contra Costa, State of California, in
the penal sum of Peva t6o3ewnd three hundred Dollars
($ 5,300-00 . ) , to be paid to oaid County of Contra costa,
for th8 :.peymont of which will and truly be mado, we and each of us bind
ourselves, our heirs, executors, adminiatractors and aucceeacra, jointly
and severally, firmly by these preaenta.
/eV d with our sealm and dated this 15TH day of FEBRUARY
20
The conditions of pho above obligaL•ion in such that WHEREAS, the above
Uounded 'principal a about to file a map entitled &,hAjijng, vc jy_cn
and covering a aubdivision of a tract of land in said County of Contra
Costa, and there are certain liens far taxeu and special assessments col-
lected as taxaa, againet the said tract of land covered by said man, wl►icli
taxes and special assesuments collected as taxea, aro not an yet due or
payable:
NOW, THZRZPORC, if the said Princital shall pay all of the
taxes and special aosevemonts collected as tmxem which are a lien againet
said tract of land covared by said map, at the time of the filing of said
map of said tract, then this obligation shall be void and of no &Zfect,
otherwise it shall remain in full force and effect.
(Approval Stamp) Monte 11. Llbere jind Lneio B. Albers
ci G�
DATE. _ Z- T Man D. Albers
BO VIE DPROVED
T,AcJMovled!gamant
C TY acla
LLZCTOR OERICAN CONTRACTORS INDEMNITY COMPANY
BSurety
"7
AIMME M. SCHLOSSER
(Atte ATTORNEY-IN-FACT
by pritecipal)
(Attach Acknowledgement
by Surdty) .
E0,CA 98POS2,6SE6 S63>06E[ 501•. c1JrIS1'.I 3s6nai 92:0T T00E-ST-93_�
` '' 'R
• � ,',
.1 �y
Y
American.Contractors Indemnity Company
Los Angeles, California
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS:That AMERICAN CONTRACTORS INDEMNITY COMPANY, a California Corporation
(the"Company"),and having its principal office in Los Angeles,California does hereby constitute and appoint:
Airtime M. Schlosser
as its true and lawful Attomey(s)-in-fact,in amount of$ 2,500,000.0P, to execute, seal and deliver for and on its behalf as surety,any
and all bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof,which are or may
be allowed,required or permitted by law,statute,rule,regulation,contract or otherwise,and the execution of such instrument(s)in pursuance .
of these presents,shall be as binding upon the said AMERICAN CONTRACTORS INDEMNITY COMPANY,as fully and amply,to all
intents and purposes,as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office.
This Power of Attorney is executed,and may be certified to and may be revoked,pursuant to and by authority of resolutions adopted by the Board
of Directors of AMERICAN CONTRACTORS INDEMNITY COMPANY,at a meeting called and held on the 6th day of December, 1990.
RESOLVED that the Chief Executive Officer,President or any Vice President,Executive Vice President,Secretary or Assistant Secretary,
shall have power and authority.
1.To appoint Attorney(s)-in-fact and to authorize them to execute on behalf of the Company,and attach the Seal of the Company
thereto,bonds and undertakings,contracts of indemnity and other writings obligatory in the nature thereof and,
2.To remove,at any time, any such Attorney-in-fact and revoke the authority given.
RESOLVED FURTHER, that the signature of such officers and the seal of the Company may be affixed to any such power of attorney or
any certificate n thPrP.tn by facsimile,and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal
shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures and facsimile seal shall
be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached.
IN WITNESS WHEREOF, AMERICAN CONTRACTORS INDEMNITY COMPANY has caused this instrument to be signed and its
corporate seal to be affixed by its authorized officer this 1-,t day of January 2000
e
AMERICAN CONTRACTORS E MPANY
!^ Z By: Andy Faust,President
STATE OF CALIFORNIA
COUNTY OF LOS ANGELES
On January 1st, 2000 before me, Deborah Reese personally appeared Andy Faust
personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the
same in his authorized capacity, and that by his signature on the instrument the person,or the entity upon behalf of which the person acted,
executed the instrument.
WITNESS my hand and official seal. DEBORAH REESE
Commission# 1205480 =
,� Notory Public—Calitomia >
Los Angeles County
Cam.tes Jon 16,
-T CERTIFICATION
I, the undersigned officer of AMERICAN CONTRACTORS INDEMNITY COMPANY do hereby certify that I have compared the
foregoing copy of the Power of Attorney and affidavit,and the copy of the resolution adopted by the Board of Directors of said Company
as set forth in said Power of Attorney, with the ORIGINALS ON FILE IN THE HOME OFFICE OF SAID COMPANY,and that same are
correct transcripts thereof and of the whole of the said originals,and that the said Power of Attorney has not been revoked and is now in full
force and effect.
IN TESTIMONY WHEREOF,I have hereunto set my hand this 15TH day of FEBRUARY 2001 .
9
James H.Ferguson, Secretary
CALIFORNIA ALL-PURPSIE ACKNOWLEDGMENT
�'���:..i����"'�t:!`�^s._i,"-����"��.'-'�.��S.-ti,fi.��^^�:f�-�i,^ti.f w�f -K',G^.GC•�.•`..:^, :%�^_]:i�"'r�•L<�:�-^C`5�<`..�.<:ti":C`.�:_L'!: :�i. Y.(
Y�
1,'
State of California �S
County of Alameda
C;
On FEBRUARY 15, 2001 before me, Elvia A. Rodriguez, Notary Public
Date Name and-ue ct Cff:cer 1e.g..'Jane Oca.Nd7]rl P;,;;,ic'j
• 1
personally appeared Aimme M. Schlosser
.\ Name(s)of Signer(s)
impersonally known to me-OR- basis-of-salts ,c_e to be the personw)
whose name(4 is/zawsubscribed to the within instrument
and acknowledged to me that bgkshe3hey executed the
5 same in bdi/her,%xaixauthorized capacity(im), and that by
5 h>Wherlkxk signature(m) on the instrument the person(k), S
r; or the entity upon behalf of which the person(t) acted,
S
ELVIA A.RODRIGUEZ executed thie instrument.
COMMISSION 1278197
a ® NOTARY PU9LIC-CALIFORNIA
h
ALAMEDA COUNTY WITNESS my h d and o f seal.
MY Cammium eps.Sept.2/,2001
kA�
:S
OPTIONAL
Though the information below is not required by law, it may prove valuable to persons retying on the document and could prevent
5 fraudulent removal and reattachment of this form to another document.
Description of Attached Document
} Title or Type of Document:
`s
5
Document Date: Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
S
s. Signer's Name: Aimme M. Schlosser Signer's Name:
Individual = Individual r�
S i_ Corporate Officer Corporate Officer
Title(s): Title(s): ;s
Partner— Limited General = Partner— Limited - General
5 EX Attorney-in-Fact - Attorney-in-Fact rs
Trustee = Trustee `S
Guardian or Conservator - Guardian or Conservator
Other: Too of thump here Other: Too of;Homo r.ere
.5
Signer Is Representing: i Signer Is Representing- . r�
.ti
<< American Contractors S
Indemnity Company
h
`ti�;'�:;=�J�:;-=�,<=�.�=cz��,���•:;�-�;=tip,-''`��•u,�-:;_��:x-:,��%c,'_-�,�-= - --�=:,.=:;-:,?:<,�,���-c.:;�:,c_�`-�'=':��:=:,�:,��
0 1995 National Notary Association•8236 P.emmef Ave..P.O.Box 7184•Canoga Parx.CA 91009-7184 Prca.No.5907 Reorder:Call Toll-f=ree 1-800.876.5827