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