Loading...
HomeMy WebLinkAboutMINUTES - 09182007 - C.9 TO: BOARD OF SUPERVISORS Contra FROM: NIAURICE M. SHIU, PUBLIC WORKS DIRECTOR Costa DATE: Se tember 18, 2007 p County SUBJECT: Approve the Final Map for Subdivision 06-09056, for project being developed by M. Central, LLC, North Richmond area. (District I) SPECIFIC REQUEST(S)Olt RI.:COMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2007/-SW- for Subdivision 06-09056, approving the final map, for project being developed by M. Central, LLC, North Richmond area. (District I) FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMM.ENDATION(S): Public Works has reviewed the Conditions of Approvals(COA)for Subdivision 06-09056 and has determined that all COAs required prior to Final Map recordation have been satisfied. All COAs associated with improvements have been satisfied with Development Plan 02-03045. CONSEQUENCES OF NEGATIVE ACTION: Final Map will not be approved. Continued on Attachment: ✓ SIGNATURE: -",COMMENDATION OF COUNTY ADMINISTRATOR _RECOM IENDATION OF BOARD COMMITTEE _�kPPROVE OTHER SIGNATURES : ACTION OFBk DON .��,0/�ilr'7 t.� //�. �.�,t ty .Y APPROVED AS RECOMMENDED OTFIER voT ► SUP I hereby certify that this is a true and correct UNANIMOUS(ABSEN'r y ) copy of an action taken and entered on the AYES: NOES: minutes of the Board of Supervisors on the ABSENT: ABSTAIN: date shown. HS:vr. G:\EngSvc`.130'007`•.09-18\BO-14 SD 069056.doc Originator: Public Works 13-2 ATTESTED: ,oTi�IV�iy x Contact S.Guspodchikov(_13-Z31(il cc: Current Planning,Conununity Development JOHN CULLEN, Clerk of the Board of M.Central,LLC 385 Pittsburg Avenue Supervisors and County Administrator Richmond,CA 94801 Attn:Mmin Mendelsohn American Contracts Indemnity Company 9841 Airport Blvd..9'Floor By ,Deputy Los Angeles,CA 90045, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on September 18, 2007 by the following vote: AYES: . SUPERVISORS GIOIA, UILKENIA,BONILLA,AND PIEPHO NOES: NONE ABSENT; SUPERVISOR GLOVER ABSTAIN: NONE — -- RESOLUTION NO. 2007/5o SUBJECT: Approving the Final Map for Subdivision 06-09056, for project being developed by M. Central, LLC, North Richmond area. (District I) The following document was presented for Board approval this date: The final map of Subdivision 06-09056, property located in the North Richmond area, Supervisorial District 1, said map having been certified by the proper officials; Said documents were accompanied by: 1. 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 2006-2007 tax lien has been paid in full and that the 2007-2008 tax lien,which became a lien on the first day of January 2007, is estimated to be S6,900.00. 2. Security to guarantee the payment of taxes, as required by Title 9 of the County Ordinance Code, in the form of a surety bond, No. 607620, issued by American Contracts Indemnity Company with M. Central, LLC as principal, in the amount: $6,900.00, guaranteeing the payment of the estimated tax. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of us:v. Supervisors on the date shown. G:\I ngSvc\BO\2007\09-I N\BO-14 SD 00 9056.doc �` originator: Public Works(I:S) A�1 TESTED Contact: S.Gospodchikov(313-2316) JOHN CULLEN, Clerk of the Board of Supervisors and cc: Current Planning,Community Development M.Central,LLC County Administrator 385 Pittsburg Avenue Richmond,CA 94801 By Deputy Atte:Marvin Mendelsohn American Contracts Indemnity Company 9 141 Airport Blvd.,9'Floor Los Angeles,CA 90045 RESOLUTION NO.2007/ �� SUBJECT: Approving the Final Map for Subdivision 06-09056, for project being developed by M. Central, LLC, North Richmond area. (District I) DATE: September 18, 2007 PAGE: 2 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 final 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. RESOLUTION NO. 20071,5"97- LVOIDAFT,ER 9/29/07.) 8/15/07 CHIC$47.00 9056 'Fax Collector's Office William J.Pollacek 625 Court Street Contra County Treasurer-Tax Collector Finance Building,Room 100 P.O.Box 631 Russell V.Watts Martinez,California 94553- Costa Chief Deputy Treasurer-Tax Collector 0063 (925)646-4122 y CountJoslyn Mitchell (925)646-4135 FAX "! Tax Operations Supervisor p� •llrPA - 's i¢ T' C6S r'4 CUU-�G Date: 8/15/2007 IF THIS TRACT IS NOT FILED PRIOR TO THE DATE TAXES ARE OPEN FOR COLLECTION (RBST 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. 9056 RICHMOND 85164 Parcel#: 408-190-052-6 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 2006-2007 tax lien has been paid in full. Our estimate of the 2007-2008 tax lien, which became a lien on the first day of January, 2007 is $6,900.00 This tract is not subject to a 1915 Act Bond. If subject to a 1915 Act Bond, the original principal to calculate a segregation is The amount calculated is void 45 days from the date of this letter, unless this letter is accompanied with security approved by the Contra Costa County Tax Collector Subdivision bond must be presented to the County Tax Collector for review and approval of adequacy of security prior to filing with the Clerk of the Board of Supervisors. WILLIAM J. POLLACEK, Treas r-Ta CbVector By:kla SUBDIVISION TAX BOND EXECUTED PURSUANT TO REQUIREMENT FOR SECURITY UNDER THE CALIFORNIA LAV RELATING TO SUBDIVISIONS Know All Men by These Presents: That we, M. Central, LLC, a California Limited Liability Company, as principal, and American Contractors Indemnity Company a corporation, duly organized and doing business under and by virtue of the laws of the State of California, and duly licensed for the purpose of making, guaranteeing or becoming sole surety upon bonds or undertakings required or authorized by the laws of the State of California, as Surety, are held and firmly bound unto the County of Contra Costa in the sum of Six Thousand, Nine Hundred and 00/l00's Dollars ($ 6,900.00) lawful money of the United States of America, for the payment whereof well and truly to be made, we bind ourselves, our heirs, executor, successors and assigns,jointly and severally,firmly by these presents. THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH THAT, WHEREAS, The owner (s) of a division of land representing a certain subdivision of real estate, to wit: -SUB 9056 map intend(s)to file a map thereof with the Recorder of Contra Costa County;and WHEREAS, There are no liens against the subdivision or any part thereof for unpaid state, county, municipal or other local taxes or assessments collected as taxes except taxes or assessment not yet payable;and WHEREAS, The provisions of the Government Code of the State of California require that this bond be filed with the Clerk of the Board of Supervisors of Contra Costa County prior to recordation of the tract/parcel map; NOW,THERFORE,If the above-bounden principal shall pay when due all taxes and assessments,which at the time of filing said map, are a lien against the subdivision, or any part thereof, but not yet payable then this obligation shall be null and void;otherwise to remain in full force and effect. The obligation of the surety hereunder shall arise immediately upon the failure of the above-bounden principal to pay when due to the County of Contra Costa the aforesaid taxes and assessments and shall remain in full force and effect until said taxes and assessments, including any supplemental assessments, are paid in full including any penalties incurred. In respect to such obligation the surety waives the benefit of the provisions of Section 2845 of the Civil Code of California. If legal action is required to recover under this bond, the protection afforded by it shalt cover the payment of reasonable attorney fees. Signed and sealed this bond,the protection afforded by it shall cover the payment of reasonable attorney fees. Signed and sealed this 24th day of August _'20 07 BOND NUMBER 607620 Principal By_ Central LLC This must be acknowledged before a Notary Public Ti eMarvin Mendelsohn, Managing Partner 385 Pittsburg.Ave. , Richmond, CA 94801 Address 510.715.1747 Telephone No. American Contractors Indemnity' Company Suret 984Y Airport Blvd. , 9th Floor Los Angeles, CA 90045 Address of Surety DATE; By BOND R IEWEDANDAPPROVED Bret Millar, Attorney-in-fact CO RA OR COSTA COUNTY Title TRRER-o BY o 16 o o p R. O rLL WCs - u O� g N , WTam 04 Q JO�f o N • po � �u 3�ca�� Op*Q � W u1 <�ZO wW W Q1D O�h Wyy�1Y- p W , �fGG HWW. Q i i Q 'S war {mJ w o > �- 4 m 5Q y 2 p 6�a0 Q m O moa CA twig q �o Wt9N T W�dQ WFC&YF =p��. p Y p 4 22 N O >ioo y © - = off o ,.�P+ W o¢mo w� ZF�Ww Jam *� ` * oW � o � H o W o w d{ w Q ?�pL ¢ WFN2 C K'Mu. Z UQ1 C � Q r^ �QtV 2W„oo ;�O %A Q�S`W /'�"✓�' ��.�n/ O �A y� O W kJ'4G'S: o V� 4 V� /✓� .���ry y^ Y'•Q� �w � C)� W s t v 7 Q Q- © all �0 Q Ww N Tm Tw y� o� 4r c54�N < J=z sQ 1 -5- 'P. LJ1Q 1�y 1hW � o p= py oyNxW_� �¢W" YWWM a9R a2 '.% �g YYYgttt r s.p 'x m y�Kj �� J K•-�u N�W� YY. F Y p G �YL�W� 1}�!�'^ 2 yy��ZZ Soo i LV.Z�S}o'K�•S' 0W 48 A¢r 5 c�os'o o _14 C app �'1° 6 YupL11 a R y y�W =yZ g ald'l sp0 ZZ6p �„ J pN V U o LL q OC 6 u u u N S4 w y Ou1 �o Q ��� �ttx wz a°Cpdo 1 � 1 .. ... IN . (l 3d XHONION) (133hLS 09) 1.33815 0111L 3m Re .9cfe 13381S IVHIN33 s ,9f'ft 3.6iloe WON (149 00 egalo oc'rtl) 6 3,6CDZ.IOAI .00 82 051 'Otig --—— ——————— 2'"3-83"N— — 2t 60A30dVdJODJ3M38bOJ 3SY3 SSNOV 9"drd IsIxg C:,U'Z cn cn OP I 1 '07,761 3.52,61dow C) L 1I Ii Cl. Ld rd.40DAV38 SOJ 9N/N!! E cn En :Z> W —- —._————.————— -- C> LL -J 0< 0, N—z CL m u) �:D E,z cl) C) z P4 Jet,Ord 5SSQ?W&rd JD 144W-70 NO I '36V3 SS330V 9%VNHVd ISIX3 60 Rd 5611 J 13JHVc(J0 1139N-39 801 Cb 60 Nd SIX-3 Lu si iLl T-——————ae,io,3,ez,61.10N State of California ) CALIFORNIA ALL-PURPOSE Contra Costa t. ,!I County of -- - ---- .- ) . CERTIFICATE OF ACKNOWLEDGMENT ' AUG 2.4 2001 Sharon V. Grans, A Notary Public il. On .. --- -._...._.._...._ before mr�l, t lldl`.H?41110 Illi':•rti l hi. it pet onally itppe r.-A Bret Millar i t ,I d personally known to me to be the person(g) whose name( is/arc subscribed to the within instrument and acknowledged to me that he/,�X-_fDt"_ executed the same in his/N%D(klxvck authorized capacity(*%%, and that by his/ki§xk vexr signature(x) on the instrument the person(t,or the entity upon behalf of which the person0 0 acted,executed the instrument. SHARON V.GRANS WITNESS my hand and official seal. COMM. 01743646 zz Ix Notary Public•California o z Contra Costa County Comm.Expires May 5,2011 ! I. r. Signature — (Seal) OPTIONAL INFORMATION /rrr)i)I/n•in(:,rrrl"uir rr irr 11W, ,r.<.rir,r:i,i),)!i,­.:ui/rr<l//y lam,,It Cou1dj.J!C'VCw houchilerll(emovol una1c:•ct(loc/lmew orilii,; r.;C/<rlc�V✓ictrhyr/rr:r)f I<,C;II l;r!:/llllir!I i..'_':l C/CCI./(rl�fll CHIC!111',✓P/OVc!.l',t:•(r/I lo/,r';S(H15/if1Vl/Ir:/vll Illi.'CIIhIdic-"d Clocull-rer7l'. Desc-;--i-;-n of Attached Doc • .-nt y „iiflcatc•of ick ic;;✓ledc s attached to r! doc!. .pit I Mrthod of Signer -- rirlh'c.l 7t5,' of I Pet Ln ------ - �'' p _ ! lilvt h�. SFtu Lary evidence: - ,;- .. x; Yani(5) :u:,n• s ib!r wiutcs;p.;) „. k.lr:•ntilwarigZ.E.:<`; ,'ilr-rl ii < . . ' I I I n a on. I Con C,_. ra.. is, .. .. L.._ T1 lt".>I(( !Jc,faiY.?RN . � -1 III• N-611s: - t � I Other I /til I � ��---- •: a Y } ` r r ,Cur'r f: �,% I� k ,` res:: - - ' ! - j h:m.,.1•.) .i n^nnn(sl of Fill ii 101d') R:�p!r•;enlinn .. ..... ........._-.-_._..._ .... —_ _.._._._.-- .__.--.—I i •`;.up;i nl,;2�:-:P•"J„I:u, nL,ry,lu,- r':'S:,:.ih SL.L:._,I` i,.,2:"1P.:Bi;1;-ki t:' I�.n,n nC;:.i.t'. It)/(!:, to"a wde",all loll-t:, 1-8/7-140-6-.86,n visit,r nn the Inio,,:I it htip://www.nocu yrm;nYcn�n American Contractors Indemnity Company 9841 Airport Blvd.,91"Floor Los Angeles,California 90045 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That American Contractors Indemnity Company of the State of California,a California corporation,does hereby appoint, Bret H.Millar of Concord,California its true and lawful Attomey(s)-in-Fact,with full authority to execute on its behalf bonds,undertakings,recognizances and other contracts of indemnity and writings obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an amount not to exceed $ ***3,000,000.00*"* This Power of Attorney shall expire without further action on January 3,2010 This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following resolutions adopted by the Board of Directors of AMERICAN CONTRACTORS INDEMNITY COMPANY at a meeting duly called and held on the 6`h day of December,1990. "RESOLVED that the Chief Executive Officer,President or anv Vice President,E.xeculive Vice President,Secretary or Assistant Secretary,shall have the 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, ?. To remove,at any time,any such Arlorney-in-Fact and revoke the authority given. RESOLVED FURTHER, that the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or certificate relnting!hereto by facsimile,and ant•such Power of.4itorney or certificate bearing such jacsinide signatures or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by facsimile signatures aid jacsinuile seal shall be valid and binding upon the Company in the fiture with respect to any bond or undertaking to which it is attached." IN WITNESS WHEREOF, American Contractors Indemnity Company has caused its seal to be affixed hereto and executed by its authorized officer on the 271h day of July __'2007 . AMERICAN CONTRACTORS DEMNITY COMPANY By: Name: Le B ,Jr. its Senior Vice President STATE OF CALIFORNIA COUNTY OF LOS ANGELES § On this 27th day of July 200 7 ,before me, Rochelle A.Hill a notary public, personally appeared Leon B.Back,Jr. Senior Vice President of American Contractors Indemnity Company,personally known to me(or proved to me on the basis of satisfactory evidence)to be the personLs�rvhose name(,s}is/pesubscribed to the within instrument and acknowledged to me that lie/,5e/tJy executcd the same in his/)aei'/tUe rauthorized capacity;and that by hisX/qhei<s ignaturc�<on the instrument the personfs!or, the entity upon behalf of which the persorl(<acted,executed the instrument. WITNESS my hand and official seal. I ROCHELLE A. Mill Commission# 1634494 Notary Public -California zlos Angeles County Sig ture of Notary 6MYCOM.80911.1M3,2010 I,Frank M.Lanak,Assistant Corporate Secretary of American Contractors Indemnity Company,do hereby certify that the Power of Attorney and the resolutions adopted by the Board of Directors of said Company as set forth above,are true and correct transcripts thereof and that neither the said Power of Attorney nor the resolutions have been revoked and they are now in full force and effect. IN WITNESS HEREOF,I have hereunto set my hand this 24th day of August 12007 . Bond No. 607620 7 Frank M.Lanak,Assistant Corporate ary Agency No. 2507 Rev.POA05/06 - i State of California ) R CALIFORNIA ALL-PURPOSE � Countyof COWTA - Co ETA ) CERTIFICATE OF ACKNOWLEDGMENT I k l{ A k On /`firGct1T 2� 2-467 before me, V. 62A.v-4 �-vo 74ALrAvg LCL (here insert name and title of the officer) i personally appeared AlAl2VIAJ A4EWor .S o HN s R x �nlgl17 i9l�Voa»62 41he>(�r proved to me on the basis of satisfactory evidence) to be the person04 whose name( is/W subscribed to the within instrument and acknowledged to me that he/shy executed the same in his/he%h lir authorized capacity(iei:4, and that by his/fir signatures on the instrument the F t persono,or the entity upon behalf of which the person acted,executed the instrument. I k WITNESS my hand and official seal. �------ SHARON V.GRANS COMM. #1743646 0 p Notary Public.California d Contra Costa County Z 5,2011 I M Comm.Expires May t - x Signature (Seal) E 8 = OPTIONAL INFORMATION ) Although the information in this section is not required by law,it could prevent fraudulent removal and reattachment of this acknowledgment to on unauthorized document and may prove useful to persons relying on the attached document. R F R Description of Attached Doc ment R The preceding Certificate of Acknowledgme t is attached to a document Method of Signer Identif' Ion q titled/for the purpose of El Personally k n to me ❑Prov o me on the basis of satisfactory evidence: _ form(s)of identification Q credible witness(es) _ Identification is detailed in notary journal on: containing pages,a dated Page# Entry# 5 The signer(s)capacity or auth r ty is/are as: Notary contact 3 ❑ Individual(s) Other Attorney-in-Fact Additional Signer(s) ❑ Signer(s)Thumbprint(s) ❑ Corporate Officer(s) g8 _ Title(s) ❑ } k _ R } ❑ Guardian/Conservator ❑ Partner-Limited/Gener - R Trustee(s) ❑ Other. $ represe ng: Name(s)of Person(s)or Cntity(ies)Signer is Representing E ,.un.5arw,.n5 0 Copyright 2005 Notary Rosary,Inc.925 29th St.,Des Moines,IA 50312-3612 Form ACK02. 10/05. Io re-order,call toll-free 1-877-349-6588 or visit us on the Internet at htip://www.notaryroiary.corn