HomeMy WebLinkAboutRESOLUTIONS - 01012003 - 2003-584 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA.
Adapted this Resolution on October 7, 2003,by the following vote:
ARIES: SUPERVISORS GIOIA, UILKEMA, GREVBERG, GLOVER AND DE.SAULNIER
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTIONNO. 2003/ 584
SUBJECT: Approval of the Parcel Map for Minor Subdivision 11-02,being developed by Terry
Garner, Rodeo area(District ED.
The following document was presented for Board approval this date:
The parcel map of Minor Subdivision 1102, property located in the Rodeo area,
Supervisorial District II, 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 2002-2003 tax
lien has been paid in full and that the 2003-2004 tax lien,which became a lien on the
first day of January 2003,is estimated to be$3,100.00.
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. 604077, issued by American
Contractors Indemnity Company with Jerry Garner as principal, in the amount:
$3,100.00, guaranteeing the payment of the estimated tax.
I hereby certify that this is a true and correct copy of an
Originator:Public Works(ES) action taken and entered on the minutes of the.Board.of
Contact: Rich Lierty(313-2348) Supervisors on the date shown.
CL.nn
G;\GrpI7ata\EngSvc1BO\2003\10-07-03WS 11-02 EO-14.doe
cc, Curmt lrlanning,con n mity Development ATTESTED: OCTOBER 07, 2003
Jerry Garner
3223 Blume Drive JOHN SWEETEN,Clerk of the Board of Supervisors and
Riclmtond,CA 94806 County Administrator
Amm
American Contractors Indemnity Company
John Van Bokkelen
9841 Airport Blvd.,9°i Floor
Los Angeles,CA 90045 By ,Deputy
RESOLUTION NO.2003/ 584
SUBJECT: Approval of the Parcel Map for Minor Subdivision 11-02,being developed by Jerry
Garner, Rodeo area(District Il).
DATE: October 7, 2003
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 parcel map is APPROVED and this Board does not acceptor reject on behalf
of the public any of the streets,paths or easements shown thereon as dedicated to public
use.
RESOLUTION NO. 200.3,/ 584
M
�'
( � !! "
oil
i _ ,
�. All
y
loll
11 full 113,1
3.
w Ix
x -
+w
,O�
!
IPIC -
pit 1 Ila 4 ' wo 0
w r
s o
Q t 11 Z-4 >
all
a 0 xf
�t4M
CYC
"rw
�w
N G7}
q:.
0{- �
N 7; LT
41�
w i: t LERS�N►A 2o. 2--2.24637
J+ iM
N862'313E
125.00' 8 00' 35.00`
PARCEL-O $ -�
-- —125LP6 u+ 7r
7=C
N90 23 13£ ci m to
N
`' PARCEL C� � �• z �'
---12$00-- -- tYi C �►
AN _ z m
A"` <" PARCEL�� a z
Necs 23 1a"g CA P rn
t
res N 125&00` J
0 ..,� ...._.. -- —t ri'r �. o
;gyp PARCEL-A 8 , 1
w 1200 SS OO° 35.00,
0 , N8 23IVE �r
0 w SAUNDERS 2000264515
p
( OW
250.00 42 50_
327.41
kad'2� SE
FOURTH } STREET 60'
n iAit JA(P-
p > tt3
y
-4 �
b � yM `
ca
W
IL
o p N !n +`2+ wcat?
wr4 �� o, tttt�ff z
it
m CP to
o � x d o 0 'u
to nares `
o �y �. � ♦r �;. ��
9/15/03 NO AM $42 02-0011
Tax Collector's Office William J.Pollacek
625 Court Street Contra County Treasurer-Tax Collector
Finance Building, Room 100
P.O.Box 631Russell V.watts
Martinez,California 94553- Costa Chief Deputy Treasurer-Tax Collector
0063
(925)646-4122 County unJoslyn Mitchell
(925)646-4135 FAX "1 Tax Operations Supervisor
Date: 9/15/2003
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.
02-0011 RODEO 62058
Parol#: 357-082-020-3
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 2002-2003 tax lien has been paid in full. Our estimate of the 2003-2004 tax lien, which
became a lien on the first day of January, 2003 is $3,100.00
This tract is not subject to a 1915 Act Bond. If subject to a 1915 Act Bond, the original principal
to calculate a segregation is
The amount calculated is void 30 days from the date of this letter.
Subdivision bond must be presented to the County Tax Collector for review and approval of
adequacy of security prior to filing with the Clerk of the Board of Supervisors.
WILLIAM J. POLLACEK,
Treas rer-Tax o I for
By:
SUBDIVISION TAX BOND
=ffC a= VQMUA" TO P_VQUSi M*T YM a=Ctm1 T VMBIL 97111
cat.xFotexsx LAW IWA1,rr1eel %0 8MD1V141CW*
Know All Men by "Theses Presents:
That we, — Jerry Garner —_ -, as principal and
Amerl6an Contr# tors 1 ndgmli(, ? Company .a corporation,duly organized and
doing business under and by virtue of the laws of the Stair, of California , and duly licensed for die
purpose of snaking, guaranteeing or becoming solei surety upon bonds or undertakings required or audiori=l by
the taws or the State of California, as Surety, are held and firmly bound unto the County of Alameda In the sum
of Three thousand one:,hixndred and Dollars ($ �w lilt]-LL �). lawful
money of the United States of America, for the payment whereof well and truly to be made. we bind ourselves,
our hears, executors, successors wid ,assigns, jointly said severally, firmly by these presents.
THE CON017171ON OF TIME FOREGOING OBLIGATION IS SUCH THAT.
"WTIERLYAS. The owner(s) of a division of land representing a certain; subdivision of real estate, to wit:
Tract No./Parcel Map No. 02-0011 Intend(s) to rile a map thereof with the Recorder of Alameda
County, and
WHEREAS, 'There are no liens against the subdivision or any part thereof for unpald states, county,
municipal or other local taxes or assessmeists collected as taxes except tastes or assessments not yet payable; and
W11E11EAS, Tlie provisions of the Government Cotte of tate State of California require that this bond
be riled with the Clerk of the Board of Supervisors or Alameda County prior to recordation of the tract/parcel
mals;
NOW, THEREFOR121. If this above-bounden principal shall pay when dues all taxes and assessments.
which at the time of filing said map, are it lien against the subdivision, or any kart thereof, but not yet (sayable,
then this obligation shall be null and void; otherwise, to remain In full force and effect.
'Ilio obligation of uses surety Hereunder shall arise ixatntediately upon the failures of the above-bounden
principal to pay when dues to the County or AIameda die aforesaid taxers and assessments and shat) renialn to full
forces and e;rfect until said taxes nncl assessments. including any supplemental assessments, are paid in full
Including any penalt)es 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 afforde4 by it shall cover the payment
of reasonable attorney fees.
Signed and scaled this _ ,2D day of _ July 2Q,Q3.
BOND NUM8RR_§04077 Jerry Garner
'ncipai i
By
This must be acknowledged
before a Notary Public Title
DATE: t American Con -r z=ity Company
.�..�.w..� ..�... Surety
BOND REVIEWED AND APPROVED
CONTRA COSTA COUNTY 9841 Airport Blvd. , 9th Fir. , Los Angeles, CA 90045
TRE UR' - slf,r LLECTOR ddreo Surety
Y'�
elen. Attoey-in-fact
tsrxtisra><atie,a
Title
STATE OF CALIFORNIA
COUNTY OF
on ,before me, r ,
persona y appe
JF dE— r—Ru 6Z "– YL
rsonally known to me–OR–Mproved to me on the basis of satisfactory evidence to be the person(s)whose name(s)
is/are subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their authorized
capacity(ies),and that by his/her/their signature(s)on the
instrument the person(s),or the entity upon behalf of which the
M I SAR'INI person(s)acted,executed the instrument.
U I(X 0- COWMA'.*124.3002
7ARY PUBLIC-CAUFOR WITNESS my h d and o ial seal.
A CU$TA cc)tt rV t
(This area for official notarial seal)
DESCRIPTION OF ATTACHED DOCUMENT
DESCRIPTION OF DOCUMENT(OPTIONAL)
STATE OF CALIFORNIA
COUNTY OF
On ,before me, ,
personally appeared
( )personally known to me–OR–( )proved to me on the basis of satisfactory evidence to be the person(s)whose name(s)
is/are subscribed to the within instrument and acknowledged to
y me that he/she/they executed the same in his/her/their authorized
capacity(ies),and that by his/her/their signature(s)on the
instrument the person(s),or the entity upon behalf of which the
person(s)acted,executed the instrument.
WITNESS my hand and official seal.
(This area for official notarial seal)
DESCRIPTION OF ATTACHED DOCUMENT
DESCRIPTION OF DOCUMENT(OPTIONAL)
CAMI:ORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of Los Angeles
Can July 22,f-2003' before me, B. Caindec, Notary Public
p
Data Name and Tale of Officer{e.g.,'Jane Doe,Notary Publicl
personally appeared John Van Bokkel.en
Name(n)of Signer(a)
IXpersonally known to me-- to be the person)
whose name(,)is/M subscribed to the within instrument
and acknowledged to me that he 1VLV Xexecuted the
same in his/KNOW authorized capacity(,and that by
his/30MMsignatureN on the instrument the person(),
or the entity upon behalf of which the person(&) acted,
executed the instrument.
WITNESS my hand and off' ial seal.
B. CAINDEC
Comm.No.1262521
NOTARY PUBLIC CAt.fFORMA
U LOS ANGELES COUNTY
My Comm.Exp.May 28 2004 re of Notary Public
OPTIONAL
Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent
fraudulent removal and reattachment of this form to another document
Description of Attached Document
Title or Type of Document:
Document Date: Number of Pages:
Signer(s) Other Than Named Above:
Capacity Claimed by Signer
Signer's Name: John Van Bokke.len Signer's Name: .
El Individual ❑ Individual
❑ Corporate Officer ❑ Corporate Officer
Title(s): Title(s):
• Partner--CJ Limited ❑General ❑ Partner--❑ Limited 0 General
CX Attomey-in-Fact ❑ Attorney-In-Fact
❑ Trustee ❑ Trustee
❑ Guardian or Conservator ❑ Guardian or Conservator
❑ Other:
Top of thumb here ❑ Other: Top of thumb here
Signer Is Representing: Signer Is Representing:
Amerigan Coutragtors
Indemnity Compa y_�
0 t995 National Notary Association+8236 Remmat Ave.,P.O.box 7184•Canoga Park,CA 91309-7184 Prod.No,6907 Reorder;Call Toll-Fran 1.844.8764827
American Contractors Indemnity Company
9541 Airport Blvd.,9th Floor,Los Angeles,California 90045 01 - 13729
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,
DENNIS BENSON,COLBY CRAIG,MEL HOUSTON,CRAIG JORGENSEN,
BRET MILLAR,NATALIE SOUZ,A,JOHN VAN ROKKELEN
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$ $2,i)UO,i}IJfIII This Power of Attorney shall expire without further action on
September 27,2005.
This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted
by the Board of Directors of AMERICAN CONTRACTORS INDEMNITY COMPANY at a meeting duly called and held on the 6th day
of December,1990.
"RESOLVED that the Chief&ecutive Oficer,President or any Vice President, Executive Lice President,Secretary or Assistant Secretary, shall have
the power and authority
1. To appointAttorneyo)-in-.Fact and to authorize them to execute on behalf of the Company,and attach the seal of rhe 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 signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or certificate
relating thereto 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 cert fed by facsimile signatures and facsimile seal shalt 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 its seal to be affixed hereto and executed by its
Senior Vice President on the 30thday of May , 200 3 .
Tod, AMERICAN CONTRACTORS I31MEMNITY COMPANY
v
2C 1
By:
•� Leon B.Ba r., e ' Vice President
STATE OF CALIFORNIA §
COUN"T"Y OF LOS ANGELES §
Can this M& day of Ala ,200 3 ,before me personally came Leon B.Back Jr.,Senior Vice President ofAmerican
Contractors Indemnity Company,to me personally known to be the individual and officer described herein,and acknowledged that he
executed the foregoing instrument and affixed the seal of said corporation thereto by authority of his office.
WITNESS my hand and official seal AcznhlNORMJI It VtRGILiD
Commisalon S i 322310
�70 44d ,r Notary Public-Cofttttia
orma J.Virgi'fio, W Los Angel"cow4y
myco tm pia SO 2i.2QCiQr
I, JACKI LAYFIELD,Assistant Corporate Secretary of American Contractors Indemnity Company, do hereby certify that the Dower of
Attorney and the resolution 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 resolution have been revoked and they are now in full force and effect.
IN WITNESS HEREOF,I have hereunto set my hand this 22nd day of July ,2W__3_
Bond No. 604077 vv&tjw0
Agency No.
Jack ayfield,Assist t Corporate Secretary
�5i27
rev.POA04/20101