Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 03042003 - C1-C5
THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on March 4, 2003, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GLOVER, AND DESAULNIEt NOES: NONE ABSENT: NONE DISTRICT III SEAT VACANT RESOLUTION NO. 2003/ 101 {Gov. Code § 25626.5} SUBJECT: ADOPT Resolution No. 2003/ 101 approving the Quitclaim of County interest in real property to E. S. Bertagnolli and Geraldine F. Bertagnolli, in connection with the State Route 4/13ailey Road Interchange Project. [CDD-CP# 90-6] Project No. 4660-6X4158 Pittsburg Area The Board of Supervisors of Contra Costa County RESOLVES THAT: Contra Cosh County acquired certain real property by Easement Deed on July 12, 1993, Book 18736 at page 168, in the Pittsburg area, described in Exhibit "A" attached hereto, for said project. Said interest is DETERMINED to be no longer necessary for County or other public purposes. This Board hereby APPROVES and AUTHORIZES the conveyance of said interest to E. S. Bertagnolli and Geraldine F. Bertagnolli, pursuant to Government Code Section 25626.5, and the Chair, Board of Supervisors, is hereby AUTHORIZED to execute a Quitclaim Deed on behalf of the County, in accordance with the terms and conditions of the Cooperative Agreement on file in the Public Works Department. The Real Property Division is DIRECTED to cause said Quitclaim Deed to be delivered to the grantee for acceptance and recording. RpB:eh I hereby certify that this Is a true and correct G:4GrpUata\RealProp\2003-Fites\BOs&RES\BR26 Bertagnotai.doc copy of an action taken and entered on the minutes of the Board of Supervisors on the Or#g.Dept.: Public Works(RIP) date shown. Contact: Ronald Babst(333-2226) cc: Public Works Accounting ATTESTED:_MARCH 04, 2003 Public Works Records Grange(via RIP) JOHN SWEETEN,Clerk of the Board of Recorder(via RIP) Supervisors and County Administrator Community Development Dept i Board Orders Senior Clerk,Adm. By r _..,Deputy RESOLUTION NO. 2003/101 SR41Balley Road 11C EXHIBIT "A" All that certain real property described in the Easement Deed from E. S. Bertagnolli and Geraldine F. Bertagnolli to Contra Costa County recorded on July 12, 1993 in Book 18736 at page 158, Official Records of Contra Costa County. G.1Grp©ata\ReatProp\2003-Fflos\03-2\Exhibit A SR4 Bailey Rd IC.doc 2118/03 ....................................................................................................................................................................... .................... . . .. ................................................................................................................................................................................................................................................. ........._ ......... ......... ......... ......... .................... ... . .. ... ....... ......... . ....._... . ....... .. _......_.... Recorded at the request of: Contra Costa County Return to: Contra Costa County Real Property Division 255 Glacier Drive Martinez, CA 94553 Attention: Ronald Babst THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adoptedthis Resolution on March 4, 2003, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GLOVER AND DESAULNIER NOES: NONE DISTRICT III SEAT VACANT RESOLUTION NO. 2003/103 ABSTAIN: NONE (S. & H. Code § 8330, et seq.) SUBJECT: ADOPT Resolution No. 2003/103approving the Vacation of Medanos Avenue and Pueblo Avenue. County File # DP023005. Work Order No. 1600. Bay Point Area.. The Board of Supervisors of Contra Costa County RESOLVES THAT: This summary vacation of an excess right of way of a street or highway no longer required for street or highway purposes, is made pursuant to Division 9, Part 3, Chapter 4 of the Streets and Highways Code, commencing with Section 8330, et. seq. A description of the area to be vacated is attached hereto as Exhibit "A"and incorporated herein by reference. This vacation request is for streets that lie within the property under one ownership and that do not continue through such ownership or end touching property of another. (S. & H. Code Section 8334). RDB:eh I hereby certify that this is a true and correct G:\RealProp\2003-Fites\BOs&RES\V40 Vacation Medanos Avenue.doc copy of an action taken and entered on the Orig. Dept.: Public Works(R/P) minutes of the Board of Supervisors on the Contact: Ron Babst(313-2226) date shown. cc: See last page ATTESTED: MARCH 04, 2043 JOHN SWEETEN,Clerk of the Board of Supervisors and County Administrator By Deputy RESOLUTION NO. 2003/ 103 lIII111Ilillillll �1ll1i�1111l1111l111i1llllll� C3 CONTRA COSTA Co Recorder Off ice STEPHEN L, MR, Clerk-Recorder Recorded at the request of: DOC— 2$03-0100404— Contra Costa County Tuesday, MAR 04, 2003 14:27:10 Board of Supervisors PRE $0.00 Return to: Public Works Department Tt l Pd $8.00 Nbr-0001358923 Engineering Services Division 1 r C/RS/1–2 Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA- Adopted this Resolution on March 4, 2003,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GLOVER AND DESAULNIER NOES: NONE DTS`I'I1IGT III SEAT VACANT ABSTAIN: NONE RESOLUTION NO. 2003/ 104 SUBJECT: Accepting completion of private improvements for Minor Subdivision 11-98,Walnut Creek area. (District IIT) The Public Works Director has notified this Board that the private improvements in Minor Subdivision 11-98 (Brodia Way) have been completed as provided in the Subdivision Agreement with Steven T.Wuthrich and Patricia M.Wuthrich,heretofore approved by this Board in conjunction with the filing of the Parcel Map. PE:cw G:1GrpDatalEngSvc1BQ1200313-04-03\MS 11-98 B0-45.doc 1 hereby certify that this is a true and correct copy of an action taken Originator: Public works(ES) and entered on the minutes of the Board of Supervisors on the date Contact: Rich Lierly(313-2348) shown. cc: Public Works Accounting,SSN 378-62-7053 MARCH 04 2003 T.Bell,Construction Div. ATTESTED: 9 M.Valdez,M&T Lab JOHN SWEETEN,Clerk of the Board of Supervisors and County -P.Edwards,Engineering Services Administrator -H.Finch,Maintenance Div. I.Bergeron,Mapping Div. T--9-4-03 Recorder(via Clerk),then PW Engineering Services By ,Deputy Sheriff-Patrol Div.Commander CHP,c/o Al CSAA–Cartog Steven J.Wuthrich&Patricia M.Wuthrich 141 Brodia Way Walnut Creek,CA 94598 Amwest Surety Insurance Company 425 California Street,Suite 350 San Francisco,CA 94104 RESOLUTION NO.2003/ 104 SUBJECT: Accepting completion of private improvements for Minor Subdivision 11-98, Walnut Creek area. (District III) DATE: March 4, 2003 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the private improvements have been COMPLETED as of March 4, 2003, thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT NAME OF BANK/SURETY December 14, 1999 Arnwest Surety Insurance Company BE IT FURTHER RESOLVED the payment (labor and materials) surety for$56,500.00, Bond No. 107001806 issued by the above surety be RETAINED for the six month lien guarantee period until September 4,2003, at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED that the improvements have been COMPLETED and are NOT ACCEPTED NOR DECLARED as County roads, at this time. BE IT FURTHER. RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to refund the$1,100.00 cash security for performance(Auditor's Deposit Permit No.341496,dated November 30, 1999)plus interest in accordance with Government Code Section 53079, if appropriate, to Steven J. Wuthrich pursuant to the requirements of the Ordinance Code. BE IT FURTHER RESOLVED that there is no warranty period required, and the surety (performance)bond is EXONERATED. RESOLUTION NO. 2003/104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on March 4, 2003,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GLOVER AND DESAULNIER NOES: NONE DISTRICT III SEAT VACANT ABSTAIN: NONE RESOLUTION NO. 2003/ 105 SUBJECT: Accepting the Release of Drainage Improvement Agreement for Road Acceptance 1080 for Bider Road(cross-reference Subdivision 7686),Byron area. (District III) On March 4,2003,this Board resolved that the drainage improvements for Road Acceptance 1080 were not necessary as provided in the Drainage Improvement Agreement with Talisman Realty Group,Inc.,approved by this Board on May 7,2000,and now on the recommendation of the Public Works Director; The Board hereby FINDS that the drainage improvements were not necessary as part of Road Acceptance 1080 and alternate drainage improvements have been built as part of another development. NOW THEREFORE BE IT RESOLVED that the Public Works Director is AUTHORIZED to refund the$1,800.00 cash deposit(Auditor's Deposit Permit No. 346308,dated March 6,2000) plus interest in accordance with Government Code Section 53079,if appropriate,to Talisman Realty Group, Inc., pursuant to the Drainage Improvement Agreement and Ordinance Code Section 94-4.406. BE IT FURTHER RESOLVED that the drainage improvements were not necessary and the Drainage Improvement Agreement and surety bond(.Bond No. 11119463674,dated March 7,2000) are EXONERATED. I hereby certify that this is a true and correct copy of an action PE:cw taken and entered on the minutes of the Board of Supervisors on G:\GrpData\BngSvc\BO\20�313-04-03\RA 1080 BO-59a.doc p Originator: Public Works(ES) the date shown. Contact: Rich Lierly(313-2348) cc: Public Works -Tax I.D.68-0419482,Accounting -T.Edwards, Construction ATTESTED:®MARCH 0!f 2003 -P. wards,Engineering Services y Current Planning,Corztmunity Development PML BATCHELOR,Clerk of the Board of Supervisors and Talisman Realty Group,Inc. County Administrator P.O.Box 758 Concord,CA 94522 The American Insurance Company } . One Market Plaza,Spear St.Tower By__ Deputy San Francisco,CA 94111 s ' RESOLUTION NO.2003/ 105 CONTRA COSTA Co Recorder Office STERN L. WEIR Clerk-Recorder Recorded at the request of: DOC— 200 —0103971-00 Contra Costa County Thursday, MAR 06, 2003 10:24:15 Board of Supervisors FRE $0.00 Return to: Public Works Department Tt 1 Pd $0.00 Nbr-0001354824 Engineering Services Division 1 r C/R S/1—8 Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on March 4, 2003,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER AND DESAULNIER NOES: NONE DISTRICT III SEAT VACANT ABSTAIN: NONE RESOLUTION NO. 200,3/ 149 SUBJECT: Accepting completion of improvements, amending Subdivision Agreement and declaring certain roads as county roads, Subdivision 8058, Pleasant Hill area. (District IV) The Public Works Director has notified this Board that the improvements in Subdivision 8058 have been completed as provided in the Subdivision Agreement with Essex Portfolio, LP, heretofore approved by this Board in conjunction with the filing of the Subdivision Map. PE:cw G:\GtpData\EngSvc\BO\2003\3-04-03\SIJB 8058 B0 45.doc Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an Contact: Rich Lierly(313-2348) action taken and entered on the minutes of the Board of cc: Public Works -Tax I.D.77-0369-575,Accounting -T.Bell,Construction Div. Supervisors on the date shown. -P.Edwards,Engineering Services -M.Valdez,M&T Lab ATTESTED: MARCH 04 2003 -H.Finch,Maintenance Div" -1.Bergeron,Mapping Div. JOHN SWEETEN,Clerk of the Board of Supervisors and Recorder(via Clerk,then PW Engineering Services County Administrator Sheriff-Patrol Div.Commander CHP,c/o Al CSAA—Cartog ' T—3-04-04 Essex Portfolio,IP BS' """ ,Deputy 925 East Meadow Drive r Palo Alto,CA 94303 American Motorists Insurance Company c/o Lou Jones&Associates 7470 N.Figueroa St. Los Angeles,CA 90041 American Motorists Insurance Company 411 Borel Avenue,#4I0 San Mateo,CA 94402 RESOLUTION NO.2003/ 149 ................................................................................................................... ........................................................................................................................................................................................ I..,........... 67�X_ SUBJECT: Accepting completion of improvements, amending Subdivision Agreement and declaring certain roads as county roads,Subdivision 8058,Pleasant Hill area. (District IV) DATE: March 4, 2003 PAGE: 2 The following substitute security to guarantee the road and drainage improvements during the warranty period as required by Title 9 of the County Ordinance Code was presented for Board approval this date: Security with Essex Portfolio LP as principal in the form of a corporate surety bond(Bond No. 3SM 914 045 00 dated May 15, 1998) and rider dated January 28, 2003, issued by American Motorists Insurance Company in the amount of$13,380.00 for faithful performance and$49,550.00 for labor and materials. NOW THEREFORE BE IT RESOLVED that the Subdivision Agreement approved by the Board on June 9, 1998, is hereby AMENDED to allow substitution of the above-mentioned corporate surety bond rider; BE IT FURTHER RESOLVED that the improvements have been COMPLETED as of March 4, 2003, thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT NAME OF BANK/SURETY June 9, 1998 American Motorists Insurance Company BE IT FURTHER RESOLVED the payment (labor and materials) surety for $49,550.00 Bond No. 3SM 914 045 00 issued by the above surety be RETAINED for six-month lien guarantee period until September 4,2003, at which time the Clerk of the Board is AUTHROIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED that the widening of Las Juntas Way and Cherry Lane are ACCEPTED and DECLARED to be County roads as shown and dedicated for public use on the Final Map of Subdivision 8058 filed August 14, 1998, in Book 402 of Maps at Page 11, Official Records of Contra Costa County, State of California. BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established and the$9,900.00 cash bond(Auditor's Deposit Permit No.(3:1:i992jated May 20, 1998) made by Essex Portfolio, LP, and the performance/maintenance surety and rider for $13,380.00, Bond No. 3SM 914 045 00 issued by American Motorists Insurance Company be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until released by this Board. RESOLUTION NO. 2003/149 American Motorists Insurance Company tcpinlert. Bond Number : 3SM 914 045 0 ENMRSEMEN"T To be attached to and form a part of Performance Bond, issued by the undersigned company, as Surety on behalf of lsssex Portfolio, L.P. as Principal, in favor of County of Contra Costa as Obligee, Effective ,lanyM "2003, the Principal and the Surety hereby agree to amend the attached bond as follows: Penin Shim of Perfo!3g nce Bind hereb reduced to Thiijeen Thqusm Three Hundred Ei&&..#nd No/100's($13 3S4 00) All else remains the same. Provided that the liability under this endorsement;shallbe part of and not in addition to, the liability under the attached Bond, and in no event shall be cumulative. Nothing herein contained shall vary, alter or extend any of the provisions, conditions, or other terms of this bond except as above stated; SIGNED,SEALED,DATED:January 28,2003 Essex Portfolio,L.P. erican otorists Insurance Company (Principal) Sy: By: Stephen M.Childs,Attorney In Pact Coun of antra Costa (Obligee) By: Obligee: Please sign endorsement and return to our office: Endorsement Number: 1 DIRECT CORRESPONDENCE TO : LOU JONES&ASSOCIATES,Pia BOX 43375,7470 N.FIGUEROA ST.,LOS ANGELES,CA 90041 LM PHONE(323)257-8291•FAX(323)256-7218 IJA hider o 08-25-99,dot Z State of —_California County of Los Angeles Cin 4t ' before me, ftinca Rangel, Notary Public, _. _._ 3. NAW,TME of OMCE personally appeared Stephen M. Childs h E of st raaR - ■ Personally know to me- OR- ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose names) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in,his/her/their tEGJM€ "GIE authorized i {jac caP �l � y les , and that b his/her/their COMM.#13"NO m XaWx Pie-CWftM1* La signature(s)on the instrument the person(s),or the entity Uj LOS ANGELts COUNTY July `' upon behalf of which the person My C comm.&P.July�s,coos P (s)acted,executed the instrument. WITNESSmy hand an official seal (SIGNATLTAE o } OPTIONAL Though the data below is not rewired by law,it may prove valuable to persons relying on the document and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SURETY DESCRIPTION OF ATTACHED DOCUMENT ❑ INDIVIDUAL BOND(S) � ❑ CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT TTLE(S) ❑ PARTNER(S) C3 LIMITED NUMBER OR PAGES GYRAL 0 ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR. OTHER.: DATE OF DOCUMENT SIGNER IS REPRESENTING: NAME OF PERSON(S)OR ENTITY",S) Ama can Mmorists Insurance Como Luamens MZ C- tY Compia SIGNER OTHER THAN NAI1+l.E ABOVE American Mmmufa=rers Mutual lnsu ce Camisany Lou Vires&Associates 11 ......... ......... ..... ..._....._.. _..... ....._... ..... .. _. ......... ....... ..._..... ....... ........... ......... ......... ___ ...... POWER OF ATTORNEY Know All Men By These Presents: That the Lumbermens Mutual Casualty Company, the American Motorists Insurance Company, and the American Manufacturers Mutual Insurance Company, corporations organized and existing under the laws of the State of Illinois, having their principal office in Lang Grove, Illinois (hereinafter collectively referred to as the"Company") do hereby appoint Stephen M. Childs , Sherrie Jones and Charles M. Griswold of San Mateo , CA (EACH) their true and lawful agent(s) and Attomey(s)-in-Pact, to make, execute, seal, and deliver from the date of issuance of this power for and can Its behalf as surety, and as their act and deed: Any and all bonds and undertakings EXCEPTION: NO AUTHORITY Is granted to make, execute, seal and deliver any bond or undertaking which guarantees the payment or collection of any promissory nate, check, draft or letter of credit. This authority does not permit the same obligation to be split into two or more bonds in order to bring each such bond within the dollar limit of authority as set forth herein. This appointment may be revoked at any time by the Company. The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said Company as fully and amply to all Intents and purposes, as if the same had been duly executed and acknowledged by their regularly elected officers at their principal office in Long grove, Illinois. This Power of Attorney is executed by authority of resolutions adopted by the Executive Committees of the Boards of Directors of the Company on February 23, 1988 at Chicago, Illinois, true and accurate copies of which are hereinafter set forth and are hereby certified to by the undersigned Secretary as being In full farce and effect: "VOTED, That the Chairman of the Board, the President, or any Vice President, or their appointees designated in writing and filed with the Secretary, or the Secretary shall have the power and authority to appoint agents and attorneys-In-fact, and to authorize them to execute on behalf of the Company, .and attach the seal of the Company thereto, bonds and undertakings, recognizences, contracts;.of indemnity and other writings, obligatory in the nature thereof, and any such officers of the Company may appoint agents for acceptance of process." This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution adopted by the Executive Committee of the Boards of Directors of the Company at ameeting duly called and held on the 23rd day of February, 1988: "VOTED, That the signature of the Chairman of the Board, the President, any Vice President, or their appointees designated in writing and filed with the Secretary, and the signature of the Secretary, the seal of the Company, and certifications by the Secretary, may be affixed by facsimile on any power of attorney or bond executed pursuant to resolution adopted by the Executive Committee of the Board of. Directors on February 23, 1988 and any such power so executed, sealed and certified with respect to any band or undertaking to which it Is attached, shall continue to be valid and binding upon the Company." FK 09 75 (Ed. 09 01) Page 1 of 2 Printed In U.S.A. ......... ......... ......... ......... _. _.. ... ....__... .._... _.. .................................... In Testimony Whereof, the Company has caused this instrument to be signed and their corporate seals to be affixed by their authorized officers, this June 14, 2002. Attested and Certified: Lumbermens Mutual Casualty Company American Motorists Insurance Company American Manufacturers Mutual Insurance Company 5 ' wauxois no r�tC&ilFi y Ca[rortAnak oh K. Conway, Corporwe Secretary Gary J. Vly, nior VICe Pres' t STATE OF ILLINOIS SS COUNTY OF LAKE SS 1, Maria 1. Omori, a Notary Public, do hereby certify that Gary J. Tully and John K. Conway personally known to me to be the same persons whose names are respectively as Senior Vice.President and Corporate Secretary of the Lumbermens Mutual Casualty Company, the American Motorists Insurance Company, and the American Manufacturers Mutual Insurance Company, Corporations organized and existing under the laws of the State of Illinois, subscribed to the foregoing instrument, appeared before me this day In person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate seals and delivered the said instrument as the free and voluntary act of said corporations and as their own free and voluntary acts for the uses and purposes therein set forth. "OFFICIA! S€A" + J. 0y-0�'?�c' M.Al�IA 1 CJ"(-RI NbTAtiN PUBf.K,SrAtE OF ILt.kN4tS 1�{ C%O OVON): OBS9 172003 Maria 1. Omori, Notary Public My commission expires 9-17-03 CERTIFICATION 1, J. K. Conway, Corporate Secretary of the Lumbermens Mutual Casualty Company, the American Motorists Insurance Company, and the American Manufacturers Mutual Insurance Company, do hereby certify that the attached Power of Attorney dated June 14, 2002 on behalf of the person(s) as listed above is a true and correct copy and that the same has been In full force and effect since the date thereof and Is In full force and effect on the date of this certificate, and I do further certify that the said Gary J. Tully, who executed the Power of Attorney as Senior Vice President, was on the date of execution of the attached Power of Attorney the duly elected Senior Vice President of the Lumbermens Mutual Casualty Company, the American Motorists Insurance Company, and the American Manufacturers Mutual Insurance Company. IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the Lumbermens Mutual Casualty Company, the er€can Motorlst Insurance Company, and the American Manufacturers Mutual Insurance Company on this day of Y ! . 20 Q�-3. 4 111 rim texrOMSfAL Joh K.bonway, Corporate Mcretary This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein and they have no authority to bind the Company except In the manner and to the extent herein stated. Home Office: Long Grove, IL 60049 FK 09 75 (Ed. 09 01) Page 2 of 2 Printed In U.S.A. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT f i I State of California ss. t County of ,> f� to 4n - __before me, Date Name and Titte of Offtoar;e.., Doe,Notarg POW) personally appeared Narrw(s)of Signer(s) ( li"Personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare subscribed to the within instrument and acknowledged to me that he/shtelthey executed the same in his/her/their authorized capacity(les), and that by his/her/their KAREN signature(s)on the instrument the person(s),or KAl2Elei i#ARLNVG pe { }_ Commission# 1375139 the entity upon behalf of which the person(s) Notary Public - California acted,executed the instrument. sonta Clara County My Con-im.E)PkesSep 14 2006 W1TNE S my hand and official seal. $tgnature of Notary Pubic - { OPTIONAL Though the information below is not required by lax,it may prove valuable to persons retying 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)Cather Than Named Above: Capacity(ies) Maimed by Signer Signer's Name: ❑ Individual flop of thumb here Cl Corporate Officer—Title(s): ❑ Partner—❑Limited ❑General ❑ Attomey-in-Pact ❑ Trustee fJ` Guardian or Conservator ❑ Other: Signer Is Representing: 0 1999 National Notary Association+8350 Do Soto Ave-P.O.Sox 2402+Chatsworth,CA 91313.2402•www.natinnainotary.orq Prod.No.5907 Reorder:Call Tut!-Frae 1.804-876-8027 ` gL ;�X-UWRA COSTA h k : '4�-. l k.+NtaY f yWyP��■eg �y KA 24P �•.�� N�• � c t w k a z;< AUDTTOR`CC?NTR 'm EA RTER. �.t 'f Glrl € ai.i.`r.'O0di9 to ° k ORGA-MZATIQN NCHUR i e { Cash Col6dion Prbcetiuhes sae r cc Fy Adr�xnrstr tror'5 Wietin 105.) DESCRipTKt r' �UIVDjC7RGSM T Ti x, M . ACC r AcrmnAMOLINT ri 3 `A 0104500 9931 RE 6A0136 6 7i.00 100300 0637 1 61.96 U 8 x 007394 9395 242E.24 1 77 v +� 000!651 3660 RE 6L0072 5, 7321.00 A Au 8 ' :F < 004522 6JO025 175 ,00 P 0 `A . 000651 6L0075 .: 1 3,8571.00 P 30.13-.9.7 zz e 6L080A 7 ,',941;.50 Rani l.i a 248900 0660 400E.00 Ea t 007489 9194 t 215;.00 004528 9895 RE 6 00722,�i2511.€7 1 0S 3 05 S 004510 9755 6X3c9�36 2,60 .80 i E 1 O5 5 0 1 6X3090 i ,i�0 1.21 Cikv' 8 1 . 05 5 0.5 3 . 0000$5 9755 ��j . ,• 15.x:03 Cash Bond 819800 0800 Y 91900.00 i 1 1 i tAtIANATION. t EnR. Svcs. C# 342657 9 +2668 No Voids TOTAL � DEPOSIT 35,94Q.61 Cash band 819800`-0800 :GO 942664 $9,900.00 Deposit car tsotthe1=2n_ g Subdivision - 805-8 :.CashbPerf rxz nce COIhlancTGURRENCY S 64).66, CHECKS,Mt7 ETC. — --3�r2-a,95 CAS94303 li WDEPOSITS � rfLM AUMTOR-CONTROLLER LER USE ONLY DEPOSIT PERW DP M MBER DATE 313992 HAY 20 � c, A,SSIGNED 'depopTTie.aaxwgt ai Y�ed�iiaveu far '�` `a' f k►tn the C«�nty Traaat a ' Tiasueer s n eeipt of aer>aunt es apprcroed Reigl. f abo�ee amount is tc K •.' j AM •34tttyTy Sven. , Az -le ' Debra., Cindy