Loading...
HomeMy WebLinkAboutPM 2003-31 - Cashier Memo - 1/2/2007 t i i City of Z5, vin -21 'A DATE: November 21, 2006 i TO: Rose Saldivar Public Works Department FROM: JONATHAN BARTEL Planning & Development Department, Building and Safety Services Division SUBJECT: SUBMITTAL OF SECURITIES FOR PARCEL MAP NO. 2003-31. ATTACHED PLEASE FIND THE FOLLOWING ITEMS FOR PARCEL MAP NO. 2003-31. 1. Performance Bond in the amount of$94.100.00 2. Payment Bond in the amount of$49,500.00 3. Certificate of Deposit in the amount of$5,000.00 4. Copy of the Subdivision Agreement for Parcel Map No. 2003-31. The total charges are more particularly itemized in Exhibit "A"and Exhibit"B" of the Subdivision Agreement. If you have any questions please contact me at 621-8076. Thank You, Jonathan Bartel Finance Control No. City of Fresno Security Deposit Form To: Finance Department-Accounting Division From: Rose Saldivar- Public Works Department CD X Passbook Other Deposited At: Bank of America Certificate/Acct. No: 06310-02438 Deposit Amount: $5,000.00 Maturity Date: 10/31/07 Depositor: Name: Jaswant Kahlon & Sukhjinder K. Kahlon Address: 8551 N Paula Ave Fresno, CA 93720-7501 Street city/State Zip Job Address: PM 2003-31 Received By: Rose Saldivar, Public Works Engineering Date: 11/21/06 Authorization to Release Signature Date Release To: Name: Address: street City/State Zip TIME DEPOSIT RECEIPT INFORMATION Client Name (s) : JASWANT S KAHLON CITY OF FRESNO Date: 10/31/2006 Rate: 3 .10 Annual Percentage Yield: 3 . 15 $ Amount: $5, 000. 00 Term: 12M Maturity Date: 10/31/2007 Account Number: 06310-02438 INTEREST PAYMENT INSTRUCTIONS Interest Pymt Option: None STND 1 2PFVIEW3EXIT 4 5 6 7 8 9CANCEL10PAUSE �— T D A A C C O U N T I N F O R M A T I O N MORE Account: TDA 06310-02438 Status: OPEN Title Line 1: JASWANT S KAHLON TIN/TAX RPT: 549-89-6354 Account 8551 N PAULA Open Date: 10/31/2006 Address: Maturity Date: 10/31/2007 Initial Term: 12 M City: FRESNO Initial Rate: 3 .100 St: CA Zip: 93720-7501 Cntry Cd: 102 T-Bill Less: .000 /Rate Cap: . 000 Affinity #: R E N E W A L Product Cd: 13 INVESTMENT CD Last Renewal Date: Legal Cd: 1 INDIVIDUAL New Rate: . 000 Remove: Orig Acct #.: New Term: Remove: FOR PROMOTIONAL CDs/IRA CDs ONLY: Effective Date: $Amt Available w/o Penalty: . 00 Enter X, if Promo: #Withdrawals Available w/o Penalty: 0 INTEREST PAYMENT INSTRUCTIONS Frequency: T Option: R Print Opt: Acct Type/Nbr: Acct Name: New: Effective Date: / $ Amt of Int Pymt: of Int Pymt: Remove Instructions: Deferred Interest: N Effective Date: / / Remove Deferral: Account Number: • Security Amount: ,;: ASSIGNMENT k (Subdivision Agreement) SECURITY FOR: Cr, 4 U a�I e r hereinafter called ASSIGNOR, whose principal place of business is 25�)S S. F�sno 05 Street city state zip code do(does)hereby assign, and set over to the City of Fresno of the State of California, all right, title, and interest of whatever nature, of assignor, in nd to the insured account of ass', nor in the evidenced by r C 6 in the amount of$ number w o 3S which is to be delivered to the City of Fresno herewith. Assignor agrees that this assignment carries with it the right in the insurance of the account by the Federal Deposit Insurance Corporation, and includes and gives the right to the City of Fresno to redeem, collect, and withdraw the full amount as indicated above at any time WITHOUT NOTICE TO ASSIGNOR. This assignment is given as security for liability for including interest and penalties, and to insure compliance with the applicable code or ordinances of the City of Fresno, State of California. Assignor hereby notifies the above-named Bank of this assignment. Dated this 0 day of I�C,1 , 20 ame & Title of As ignor RECEIPT t .QI N_ICS OF,--, ill N . . Receipt is hereby acknowledged to the City of Fresno of the State of California of written notice of the assignment to the City of the account identified above. We have noted in our records the City's interest in the account as shown by the above assignment and have retained a copy of this sheet. We certify that this account is fully insured by the Federal Deposit Insurance Corporation and that we have received no notice of any lien, encumbrance, hold, claim or obligation: of the above-identified account prior to the assignment to the City of Fresno. We agree to make payment to the City of Fresno upon request in accordance with the Commercial Banking laws applicable to the institution. } Dated this day of , 20 0-fdo Bank k4arrie Branch Location City State By: o1�u Name Title of Officer Assignment Form Page 2 Map: 'Y k ftEqEIPT F ; iFG x Ka �;Z ONE �`�� Receipt is acknowledged of the above assignment and the Certificate of Share(s)identified in the above assignment. The bank named in the above assignment is hereby authorized and directed to pay any earnings on the above-identified account to the above-named assignor until otherwise notified in writing by the Dixectorm. f Public Works of the City of Fresno. Dated this 16th day of November , 20 06 By Mike Kirn 4uthorized Officer or Empp�loy ee Assistant Director of Pualic Works 559 621-8723 Telephone Number For any question concerning this assignment transaction, please call upon the office of the appropriate officer shown herein. The City of Fresno hereby requests payment to be made to the City of Fresno in the amount Of$ from withdrawal of funds in that amount from the Deposit Account identified in the above Assignment. Upon payment of such amount to the City, the City authorizes to release to Assignor all funds in the Deposit Account in excess of $ and relinquishes all further right, title and interest of whatever nature in the Deposit Account. Dated , 20 By Authorized Officer or Employee Finance Control No. City of Fresno Security Deposit Form To: Finance Department-Accounting Division From: Rose Saldivar- Public Works Department CD Passbook Other Subdivision Improvement Performance Bond Deposited At: American Contractors Indemnity Company Certificate/Acct. No: 321172 Deposit Amount: $94,100.00 Maturity Date: Depositor: Name: Jaswant Kahlon & Sukhjinder K. Kahlon Address: 8551 N Paula Ave Fresno, CA 93720-7501 Street City/State Zip Job Address: PM 2003-31 Received By: Rose Saldivar, Public Works Engineering Date: 11/21/06 Authorization to Release Signature Date Release To: Name: Address: Street City/State Zip Bond No.: 321172 Prem'iuin: $1,882.00 per annum SUBDIVISION IMPROVEMENT PERFORMANCE BOND Whereas, the City Council of the City of Fresno State of California,and . Jaswant Kahlon and Sukhj,inder K. �Cahlorr • ("principal") will be entering Into an agreement whereby principal agrees to Install and complete certain designated public imorovements, which said agreement, identified as Subdivision Agreement. for Parcel Map No. 2003-31 is hereby referred to and made a part hereof; and Whereas, principal is,required under.the.terms of said agreement to furnish a bond for the faithful performance of said agreement. t Now,therefore, we,the principal and American Contractors Indemnity Conmany As sur re held and firm bound unto th City of Fresno("Cii tthhee al sum of ine� oUr &ousand one hundred— --dollars($r44,n1uU 1 lawful money of the United States,for the payment of which sum well and truly to be made, we bind ourselves, our heirs, successors,executors and administrators,jointly and severally, firmly by these presents. The condition of this obligation is such that if the above bounded principal, his or its heirs, executors, administrators,successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants,conditions and provisions In the said agreement and any alteration thereof made as therein provided,on his or their part,to be kept and performed at the time and In the manner therein specified, and in all respects according to their true Intent and meaning, and shall indemnify and save harmless City,its officers, agents and employees,as therein stipulated,then this obligation shall become null and void; otherwise It shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor,there shall be included costs and reasonable expenses and fees,including reasonable attorney's fees, Incurred by City In successfully enforcing such.obligation, all to be taxed as costs and Included in any judgment rendered. The surety hereby stipulates and agrees that no change,extension of time, alteration-or addition to the terms of the agreement or to the work to be performed thereunder or the spedfications accompanying the same shall In anywise affect Its obligations on this bond,and It does hereby waive notice of any such change,extension of time,alteration or addition to the terms of the agreement or to the work or to the specifications. In witness whereof,this Instruratnt has been dUly executed by the principal and surety above*named, on OctAI72r Zb , 20 Ub- Principal: Jaswant Kahlon and sukhjinder K. Kahlon By: (Principal) Surety. Contractors indemnity.Cc�any 13y: (Surety) Anthony F. Angelicola, Attorney—in—fact 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.Angelicola or Cecily M.Gipson of San Francisco,California 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 $ ***********4,000,000.00**********. This Power of Attorney shall expire without further 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 6's 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 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 certified by facsimile signatures and facsimile seal shall 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 Chief Executive Officer on the 15'x'day of December,2003. `o•�►���'�TO'�iyo AMERICAN C 14TRACTORS INDEMNITY COMPANY IKOIPOIAEI SEPI 26,1991 By: STATE OF CALIFORNIA • § Robert F.Thomas,Chief Executive Officer COUNTY OF LOS ANGELES § On this 15th day of December 2003,before me,Deborah Reese,a notary public,personally appeared Robert F.Thomas,Chief Executive Officer of American Contractors Indemnity Company,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 the person(s),or the entity upon behalf of which the person(s)acted,executed the instrument. WITNESS my hand and official seal. DE80R/W t2EESE Con nkdon#1406149 dl Signature of NotaryLos Angsies County il%rmy Comm.Expires Mar 18.2007 My Commission expires March 18,2007 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 hand this 26th day of October ,200 6. A-4;1 ,6 Bond No. 321172 Jeann J.Kim,Co orate Secretary Agency No. #2009 Rev.POA03/22106 f CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of San Francisco ss. On October 26, 2006 before me, Cecily M. Gipson, Notary Public , Date Name and Title of Officer(e.g.,'Jane Doe,Notary Pubticl personally appeared Anthony F. Mgelioola , Name(s)of Signers) P5 personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(4 whose nameop is/213 subscribed to the within instrument and acknowledged to me that hecexecuted CECILY M.GIPSON the same in hiskup6todc authorized Commission# 1526466 capacity(i»q, and that by his# RK -s Notary Public-CaAtomla signatureoo on the instrument the persorgt),or San Francisco County the entity upon behalf of which the person(4 My Comm.Expires Nov 13,2008 acted, executed the instrument. WIT4,Esnatofticial seal. signaturill of Nyry Pudic OPTIONAL Though the information below is riot 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 Signer's Name: WOMEN 11- ❑ Individual Top of thumb here ❑ Corporate Officer—Title(s): ❑ Partner—❑Limited ❑General ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator i ❑ Other: Signer Is Representing: 0 1999 National Notary Association-9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.NationaWotary.org Prod.No.5907 Reorder:Call Toll-Free 1-800-8768827 Finance Control No. City of Fresno Security Deposit Form To: Finance Department- Accounting Division From: Rose Saldivar- Public Works Department CD Passbook Other Subdivision Improvement Payment Bond Deposited At: American Contractors Indemnity Company Certificate/Acct. No: 321172 Deposit Amount: $49,500.00 Maturity Date: Depositor: Name: Jaswant Kahlon & Sukhjinder K. Kahlon Address: 8551 N Paula Fresno, Ca 93720-7501 Street City/State Zip Job Address: PM 2003-31 Received By: Rose Saldivar, Public Works Engineering Date: 11/21/06 Authorization to Release Signature Date Release To: Name: Address: Street City/State Zip Bond No.: 321172 • Premium: Included SUBDIVISION IMPROVEMENT PAYMENT BOND Wherea , tthhe CCity Coun 11 of�he.City of F snp�S�ttaate of California, nd Jaswan Kanlon an� sukh3.1n Ka7110n ("principal") have entered or will be entering into an agreement whereby the principal agrees to install and complete certain designated public improvements, which agreement, identified as Subdivision Agreement for Parcel Map No: 2003-31 , is hereby referred to and made a part hereof; and Whereas, under the terms of the agreement, the principal is required before entering upon the performance of the work, to file a good and sufficient payment bond with the City of Fresno ("City")to secure the claims to which reference is made in Title 15(commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of California. Now, therefore,the principal andAmericein Contractors Indemnity Company as corporate surety, are held firmly bound unto the City and all contractors,subcontractors, . laborers; materialmen,and other persons employed In the performance of the agreement and referred to in Title 15(commencing with SeklIon 30821of P rt 4 f Dlv I R 3 of the Civil Code in the sour off Forty nine thousand five hunlr9 anc� noo�U-------- dollars ($ y Du.UU)), for materials furnished or labor thereon,of any kind,or for amounts due -under the Unemployment Insurance Act with respect to this work or labor,that the surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also In case suit is brought upon this bond,will pay,in addition to the face amount thereof, costs and reasonable expenses and fees, Including reasonable attorney's fees, Incurred by City in successfully enforcing this obligatlon,to be awarded and fixed by the court,and to be taxed as costs and to be included In the judgment tharrein rendered: It is hereby expressly stipulated and agreed that this bond shall Inure to the benefit of any and all persons, companies,and corporations entitled to fife claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code,so as to give a right of actloh to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully.performed,then this obligation shall become null and void,otherwise it shall be and remain In full force and effect. The surety hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the agreement or the specifications.accompanying the same shall in any manner affect Its obligations on this bond,'and it does-herdby waive notice of any such change, extension, alteration, or addition. In witness whdreof this instrument has been duly executed by the principal and surety above named, on •bctober 26, Pdricipal: Jaswant Kahlon and Sukhjinder K. 'Kahlon By: (Principal) Surety:American Contractors Indenmity Company BY: (,c, (Surety)Antthony F. Angelicola, Attorney—in—fact i American Contractors Indemnity Company 9841 Airport Blvd.,9t°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.Angelicola or Cecily M.Gipson of San Francisco,California 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 $ ***********4,000,000.00**********. This Power of Attorney shall expire without further 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 6'� day of December, 1990. "RESOLVED that the Chief Executive Oficer,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 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 certified by facsimile signatures and facsimile seal shall 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 Chief Executive Officer on the 15'h day of December,2003. TO /yo AMERICAN CONTRACTORS INDEMNITY COMPANY 3 NCORPORAIEI a, SEPI26,1M By. STATE OF CALIFORNIA • § Robert F.Thomas,Chief Executive Officer COUNTY OF LOS ANGELES § On this 15th day of December 2003,before me,Deborah Reese,a notary public,personally appeared Robert F.Thomas,Chief Executive Officer of American Contractors Indemnity Company,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 helshe/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. MOMM RUSE Commission#1406149 �lO?✓�` ✓1 e Gc -� %FMy 1Notes RAft-caammla ArKWw C; Signature of NotaryMy Commission expires March 18,2007C ^•Expires Mar S,2007 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 hand this 26th day of October ,200 6. A-i;1 ,6 Bond No. 321172 Jeann J.Kim,Co orate Secretary Agency No. #2009 Rev.POA03122106 t. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of San Francisco ss. On October 26, 2006 before me, Cecily M. Gipson, Notary Public Date Name and Title of Officer(e.g.,"Jane Doe,Notary Publicl personally appeared Anthony F. Anqelicola Names)of Signer(s) 95 personally known to me ❑ proved to me on the basis of satisfactory evidence to be the person(g whose nameX is/213 subscribed to the within instrument and 011 acknowledged to me that hecexecuted CECIIY fvl, the same in his t authorized _ GIPSON capacity(M!O, and that by hisXmv9t>rttlt: Commission# 1526466 signature(>=p on the instrument the persorG),or Nofory Public San FroncoCollfornio the entity upon behalf of which the person(# Coun My Comm.E>pkes Nov132� acted, executed the instrument. WI ESS hand official sAal. Signatu#of Nqby Public OPTIONAL Though the information below is not required by law,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)Other Than Named Above: Capacity(les) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑General ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator l ❑ Other: Signer Is Representing: 01999 National Notary Association-9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402-www.NabonWNotary.org Prod.No.5907 Reorder:Cell Toll-Free 1-800-876-M7