Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012005 - 2005-528 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on August 14,2005,by the following vote: AYES: Gioia,Piepho,DeSaiulnier,Glover and Uilkerna NOES: None ABSENT: None ABSTAIN: None RES{ LJTON ll� 4fl1 X28 SUBJECT: Approving the Final Map for Subdivision 98-08220,being developed by Sosnowski and Associates, Inc.,Bethel Island area. (District V) The following document was presentedfor Board approval this date: The final map of 98-08220,property located in the Bethel Island area,Supervisorial'District V, said reap having been certified by the proper officials; Said documents were accompanied by: I. 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 2004-2005 tax lien has been paid in full and that the 2005-2006 tax lien,which became lien on the first day of January 2005, is estimated to be$32,600.00. 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. 265042, issued by American Contractors Indemnity Co.with'.Sosnowski and Associates, Inc. as principal,in the amount: $32,600.00, guaranteeing the payment of the estimated tax. I hereby certify that this is a true and correct copy of an Originator:Public works(ES) fiction taken and entered on the minutes of the Board of Contact: S.Gospodchikov (313-2316) G:\GrpData\EngSvc\60\2005\08-16\SD 98-08220 BO-I4:doc Supervisors on the date shown. ; LS:tnt cc: Current Planning,Coninumity Development Sasnowski and Associates,Inc. ATTESTED: AUGUST 16a 2005 436-6 seventh Street,#560 JOHN SWEETEN,Clerk of the Board of Supervisors and Novato,CA 94945 Attn.J.Paul Sasnowski County Administrator American Contractors Indemnity Co, 9841 Airport Blvd.,9"Ft. Los Angeles,CA 90045 By � �Deputy Attn:Frank Mester,(310)342-6262 Placer Title Company 1300 Oliver Road,Ste 230 Fairfield,CA 94533' Attn:Cathy White(707)429-2211: RESOLUTION NO.2oos/ 528 SUBJECT: Approving the Final Map for Subdivision 98-08220,being developed by Sosnowski and Associates,Inc.,Bethel Island area. (District V) DATE: August 16,2005 PAGE: 2 NOW, THEREFORE, THE FOLLOWING IS RESOLVED: 1-. That said final map is APPROVED and this Board does not acceptor reject on behalf of the public any of the streets, paths or easements"shown thereon as dedicated to public use. RESOLUTION NO. 2005/528 .mss y. yyyy yy � y YI u x y� s Ila to JA x ' � N � � g. 4 Q b N it y� f� NYS+ < ZIP �.- } Yl }y Rte' "fix"'. rRy 10 aim F1 U sr x R Ll r r 464.27:, Nt4"17"1'S" zw WAS to OS 0 4 �.� W yC N � H ' •rp r*t z � 3 r{µcte 49 W a � C zz N Y +9 Z � I Or w¢ as Ali th' S -p O�[y ttl�}DO,10 02. rtf r p» r K , icy u}.00'-O Xill.ZtN , ztwa5r<,+�N�4 mac$ aw rt dtwa i1 3' 1 dg ( l t + �lssz EgEC. •°»' � - n t. t n an ppVE'� t t#' fl?tK11 � �. S?� rr Bala� 1"!(.- 'n'v. 4'�Y"r�i� r;! tiG PA+1Y 1?15'7'S,.+""..-•gal ,',,...---"'...-"` f v VE ��i Tr�K �� a sass bt } i NPI 1 t Of fill Win u Hui "< ♦ffi" {JgG 1 14 �yppyN �ffiR OjG � yS�yS�� � W7�`IY pp2. _ g ` RIO y C$$� < N t� �P$ � Y �2 u LTi Slil 6122105 PLACER $42 8220 Tax Conectoes Office Contra "` �, William J.Poitacek 625 Court Street Con"' r County Treasurer-Tax Collector Finance Building,Room 100 P.O.Box 631 `' Russell V.watts Martinez,California 94553- Cot Chief Deputy Treasurer-Tax Collector 0063 (925)646-4122 U n Joslyn Mitchell (925)646-4135 FAX Tax Operations Supervisor Date: 612212005 IF THIS TRACT IS NOT FILED PRIOR TO THE DATE TAXES ARE OPEN FOR COLLECTION (R&T CODE 2608) THIS LETTER I5 VOID. This will certify that I have examined the map of the proposed subdivision entitled: Tract 1 MS# Cite T.R.A. 8220 OAKLEY 82020 Parcel#: 032-112-004-0 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property includedin the'map'. The 2004-2005 tax lien has been paid in full. Our estimate of the 2005-2006 tax'lien, which became a lien On the first day of January, 2005 is $32,600.00 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 banal must be pTesented to the gourlty Lax Collector for review'and aivroval of amoquacy of secadity vilor to ficin with the Clerk of the Beard of Su ervisors. WILLIAM J. POLLACEK, Treas C ector By: �'t Ci AL ` .COMPANY U� liETY 5053 SYT 6�A SS) r�tTF z r., vt Arro Tmr. rnMn„ ,Xy American Contractors Indemnity A CALIFORNIA GORPC1ftA't lON Company 9841 Airport Blvd., Ninth Floor Los Angeles, CA 90045 Attn:. ArT. SD; Q1d XT Attu: r aTH9 c't lT' Attn; Frank Mester Phone-. -0140 Phone:_2lt7-42g'-2211 Phone: (310)242-6262 Bond #265042 Premium- $978=.'OO/Term BOND AGAINST TAXES KNOWN ALL MEN BY THESE PRESENTS ThattlNn ` Ap ""Ee > GC�y " ar rr� �t as c��rrn ,as principal and (Surety)American Contractors Indemnity Company a corporation organized and existed under the latus of the State of California and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra Costa,State of California,in the poral SUM of I-ATpTy runc1v_ virr�flrn ____ i1i Tian ($3� ran na� Tynllcentn_., to be paid to said County or Contra Costa,for payment of which will and truly be made,we and each of us bind ourselves,our heirs,executors,administrators and successors,jointly and severally,firinly by these presents. Scaled with our Seals and dated this____21st day of July 20 05 The conditions of the above obligation is such that WHEREAS,the above bounded principal is about to file a mal€entitled 9TRnTV5 T0V 8220 o b and covering;a subdivision of a tract of land in said County of Contra Costa,and there arc certain liens for taxes and special assessments collected as taxes,against the said tract oflaitd covered by said t»ap,which taxes and special assessments collected as taxes,are not yet clue or payable, NOW,'f'T EREI ORF,if the said PRINCIPAL shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land coveted by said map,:at the time of the filing of said snap of said tract,then this obligation shall be void and ofno effect,otherwise it shall remain in full force and effect (Approval Stamp) DATE! BOND:RE','I EWZD ANIS APPl tOV E T ct Y (:' 1t •r� f;t�STAtTf3UNTY' ' �,ac�ot^,rar� e�rr., a rnrrrrr,at:TA Principal CORPORATION TRErti�l4 C{3 CTO BY.- _. � T By.; lir fkrtach Acknowlcdguirient American Contractor'u IIl n try COnpany by Pi�irc's}1ai) Surety By: An ony F. Angelic-61a, Attorney-in-fact (Attack Aeknowiedgernent by Surety) d American Contractors Indemnity Company 9841 Airport Blvd,,9'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, Anthony F.Angeiicola or Ceeily M.Gipson of San Francisco,California its true and lawful Attorneys)-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 hind the Company thereby, in an Amount not to exceed S ********4,000,000.00********* This Power of Attorney shall expire withoutfurther action on March 18,2007. 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 Executive Officer,President or any Vice President,Executive 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 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 seat 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 certified by facstinde signatures and facsimile seal shall be valid and binding upon the Company, in the future with respect to any bond or undertaking to which itis attached." IN WITNESS WHEREOF,American Contractors Indemnity Company has caused its seal to be affixed hereto and executed by its Chief Executive'Officer,on the I'5d'day of December,2003, A AMERICAN TRACTORS INDEMNITY COMPANY` �3 siniti � By: Robert F.Thomas,Chief Executive Officer STATE OF CALIFORNIA • • § COUNTY OF LOS ANGELES On this 15'x'day of December 2003, before me,Deborah Reese, a notary public,,personally appeared Robert F. Thomas, Chief Executive Officer of American 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. wA.dM.iu�lrrwl�rwu,:nw ComtrtbskOrt+ME 1406149 Notary PubNe-Ccd1fotr4 a Signature of Notary UKM001"County My Commission expires March 1&2007 61mv Comm.aplara mew 1 e,200t I Jeannie J.Kim,Corporate Secretary of American Contractors Indemnity Company,do hereby certify that the Power 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 band this 21'stday:of—July ,200_5 Bond No 265042 Je�a—nnie J,Kim,Corporate S ecretary Agency No.#2009 Rev POAI2/15M CALIFORMA ALL-PURPOSE ACKNOWLEDGMENT WLEDGMENT State of California ss.' County of San 'Francisco O 7ulY 2l, 2005 before tris, Cecily M. Gipson, Notary Public Data Name and Tive of rAicer te.g. ".lane Doe,Noma=i Public") personally appeared Anthony F. An elicola Nome(s)of Sioner(s) K personally known to me proved to me on the basis of satisfactory evidence to be the person( whosename(n) islxv subscribed to the within instrument and acknowledged to me that +• = - - hels i * executed the sante in his/tt> ftwilIr CIrCi&M.WSONauthorized capacity( ), and that by his*m'.t** Col"" WOn#1526466 r I1J*kity PiMe.Caullomia si nature( ) on the instrument the person(s), or the Son FMMekco County entity uoon behalf of which the nersontsl acted. ► ► MQV 13. executed the instrument. WI t ESS hand a official seal; " t taco Notary Seat Above ION r/ Siq atute Notary Public OFT O YAL 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(les) Claimed by Signer(s) Signer's Name:;. Signer's Name-. El Individual [J Individual C Corporate Officer---Title(s): _ Corporate Officer----Title(s): Partner—�i Limlted � General _ F�artner--- i Limited Genesi `i Attorneyin Fact � Attorney in Fact ` Top of h��n; TC{9 r_;khurttt7 hates [� Trustee � 'trustee Guardian or Conservator` s Guardian or Conservator E father: 1 E Other: Signer Is Representing: ----- jj Signer Is Representing: 290<.National Notary Assodation=9"IM Do Seto Avo,,R().Bo.:2.4(Y a Chat,worth,CA 91313-2402 Hem No.G907 Reorder:Call Tutt i roaF, CALMOR IA ALL-PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA } COUNTY OF C b trTj)�k- } On - ¢ before me, k3 H Ll W.4N011_� rq � DATE NAME,TITLE OF OFFICER El_"JANE DOE,NOTARY"LIC" 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 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 theperson(s), or the entity upon behalf of which the person(s)acted,executed the instrument. WITNESS my hand and official seal. MAY MU R cCJMK#14200 at�rAar�uau� t��rnA a Co ACOSTTA GOUN.TY (SEAL) Comm.EX.!4uY X M7 ` NO Y PUBLIC SIGNATURE OPTIONAL INFORMATION 'PHIS OPTIONAL INP0RA4ATn0N SECTnON IS NOT R8K7[ItR D BY LAW B13T MAY BE BENLN MAL TO PERSONS REL77NG ON TIM NOTARIZED DOOL'MENC, TITLE OR TYPE OF DOCUNENT DATE:OF DOC,t 1,4E-NT NUMBER OF PAGES SIGNER(S)OTHER THAN NANTSD ABOVE SIGNER'S NAME,' SIGNER'S NAME Rf{IIPI'7"nItJMBPkIN f' RIGH THUM93RAW STATE OF CALIFORNIA COUNTY OF CONTRA COSTA On L� 2-1,96Z before me, to i /3 t. NAME,TITLE OF OFFICER Personally appeared, 55 �5" Personally known to me OR proved to me on the basis of satisfactory evidence to be the person{} whose name(o is/a subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her their authorized capacity, and that by his/her/their signatureW on the instrument the person("or the entity upon behalf of which the persons j'acted,executed the instrument and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its.Board of Directors. WITNESS my hand and official seal. :WMA _,U C �RR _rARY -CALIFORNIACONMrA COUt4rrCOMM. Y;2E,2407`' i (seal) Y PUBLIC SIGNATURE