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