Loading...
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