Loading...
HomeMy WebLinkAboutPM 2004-31 - Cashier Memo - 4/2/2007 (2) City of PLANNING AND DEVELOPMENT DEPARTMENT Building & Safety Services Division Land Division & Engineering Section DATE: January 23, 2007 TO: ROSIE SALDIVAR, Senior Account Clark Public Works Department, Engineering Administration FROM: LOUIS ROCHA, Senior Engineering Technician Development Department, Building & Safety Services Division SUBJECT: SUBMITTAL OF FEES, CHARGES AND SECURITIES FOR FINAL PARCEL MAP NO 2004-31/UGM ATTACHED PLEASE FIND THE FOLLOWING ITEMS FOR PARCEL MAP NO. 2004-31/UGM. 1. Copy of the Parcel Map Agreement for Parcel Map No. 2004-31/UGM. 2. A Bank of America's cashier's check in the amount of$ 11,784.27 representing total fees and charges due final parcel map as noted of page 2 of 2 of the itemized Exhibit"B"at the rear of subdivision agreement. 3. A Bank of America's cashier's check, in the amount of $ 11,000.00 representing the 5% Performance Security as noted on page 1 of Exhibit 'A' at the rear of said parcel map agreement. 4. City's Subdivision Improvement Performance Bond in the amount of $ 203,000.00 representing the 95% Performance Security as noted on page 1 of Exhibit 'A' at the rear of said parcel map agreement. 5. City's Subdivision Improvement Payment Bond in the amount of$ 107,000.00 representing the 50% Payment Security as noted on page 1 of Exhibit 'A' at the rear of said parcel map agreement. Please provide copies of the Cashier Memorandum for our records. If you should have any questions please feel free to contact me at 621-8074 Respectfully Louis Rocha FTPWMEMO.DOC American Contractors Indemnity Company x 3 k N 7 BOND NO.: 1000752868 PREMIUM: $4,060.00 SUBDIVISION IMPROVEMENT FAITHFUL PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: THAT Steven S.Black x as principal, and AMERICAN CONTRACTORS INDEMNITY COMPANY, a Corporation organized and existing under the laws of the State of California and authorized to transact surety business in the State of California ,as surety,are held and firmly bound unto the City of Fresno " hereinafter called Obligee ,in the penal sum of Two Hundred Three Thousand and 00/100 r Dollars ($ 203,000.00 ) 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. WHEREAS,The Board of Supervisors of the County of Fresno (or the City Council of the City of Fresno ),State of California ,and the principal have entered into an agreement whereby principal agrees to install and complete certain designated public improvements described as Water System Construction, Well Construction,Sewer System Construction,Street&Storm Drain Construction in Tract No/Parcel Map No 2004-31 WHEREAS, said Principal is required by the Obligee to furnish a bond for the faithful performance of the subject r improvements. t NOW THEREFORE, if the above bounden principal shall install the offsite improvements as indicated above in accordance with the plans approved by the Obligee, then this obligation shall be null and void, otherwise to remain in full force and effect. In witness whereof, this instrument has been duly executed by the principal and surety named on i October 2 2006 t 1 c AMERICAN CONTRACTORS INDEMNITY COMPANY Steven S.Black 9841 Airport Blvd.,9`h Floor By: Los Angeles,CA 90945 (310) 649-0990 By: By: fi ah Carazza ttomey-in-Fact 4 3{ I�. HCCSZZ452BO6104 t CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT I State of California ss, l County of LOS ANGELES i On / �� U Oa.QQ(o before me, ROCHELLE A. HILL, NOTARY PUBLIC ) `I Date Name and Tale of 011Ieer(e.g.,"Jane Doe,Notary Public") personally appeared TAH CARAZZA j Name(s)ogner(s) I personally known to me 0 proved to me on the basis of satisfactory evidence ,l to be the personf,,a'rwhose namee is/We* subscribed to the within instrument and ! acknowledged to me that Ae1'she/Ae9 executed 1 the same in k0sYher/44e? authorized 1 capacityLiee}, and that by IoeherlUpj - I signatureW on the instrument the persone, or ROCHELLE A HILL the entity upon behalf of which the personoiix Commission# 1634494 acted, executed the instrument. @MY Notary Public-CaliforniaLos Angeles County WITNESS my-hand and official seal. Comm.Explies Jon 3,2010 I Signature of Notary Pu lic I I OPTIONAL 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:� Jl�1 Document Date: Number of Pages: i Signer(s) Other Than Named Above: .j �> Capacity(ies) Claimed by Signer Signer's Name: 0 Individual Top of thumb here D Corporate Officer—Title(s): f=1 Partner—0 Limited•0 General 11 Attorney-in-Fact l D Trustee 0 Guardian or Conservator 0 Other:_ Signer Is Representing- 0 1999 National Nolary Association-9350 De Soto Ave.,P.O.BOX 2402•Chatsworth,CA 91313-2402•www.nationalnotary.org Prod.No.5907 Reorder.Call loth Free 1-800-876-6827 IIII�� I lullll�l ���ll III lll,i!'', R = American Contractors Indemnity Com an III I'Irillll III I , IIII III 9841 Airport Blvd. 9`"Flood Los Angeles,,California 90045= l i Ipl, POWER OF ATTORNEY — II! 'll;jlp,llll"I''"II;I I f1�! _ _ _ - — - I(IIII III III III III IIIIIhIi I lil l KNOW ALL MEN BY THESE PRESENTS: What American Con{OobliaC Indemlrittyllompany ofrthe State of California,aGaliornta`corporation, does hereby appoint, R fFrank Mester,Ariel T.H'e II - Krn _— . redia,Tah Carazza,Brian Dahlke,Blake Baumgarten, arimaBues, lylvig Chang or Su alapBooranasomphop of'Los Angeles,California - - ts_true and 1 4v �,Yi►k�q ey�0 ri-Fact,with full authority to execute on its behalf bonds, undertakings, recognizances and other contracts II demnityII!Illlr I ,,Ti,ingol,6§11igatory in the nature thereof, issued in the course of its business and to bind the Company thereby, t�11'I , !fhulll —Wount not to exceed $ **********3,000,000.00********** This Power of Attorney shall expirf without-filhI r etion on 11 Ili 18,2007. - IIII This Powe of Attorney is grantedland i signed and sealed by facsimile under ar�x byh authon'ty of the following Resolution adopted by l�p the Board of Directors of AMIMCAN CONTRACTORS INDEMMTY COMPANY at a meeting duly called and held on the 6`h dayj,pf IIII DiI iII IIIj11VIII III,L,', ecetnber, 1990. d �Ih III III IIII I�, IIIIIIII ill "RESOLVED that the Chief Executive O �r stdentoruny-Vice PresaderrC,�eul(vel('Foe President,Secretary or Assistant Secretary,shall have the power and tethl 1.W'o dppo:rtt l�rney(s)-in-Fact and to authorize them to execute on behalf of the Company, and allocll the seal q�f Ithe Compact r thereto, _- __ - �II III it = _ bonds and undertakings, contracts of indemnity and other writingUbl�at r�trghe-pawre thereof a ', To remove af�tnYtme-icy=ch Attorney gat and �v_ce the ai►#1iorvea Z ��Illli I(IIII Ih I'l�lj II III it i.l,.. � � II IIII 'I�il I'I II 'q�lill glilli!II�jE I III I li II - Icate reel i j4h eto byT acsimile,tand any such Power o of suchArne orcers erti tate beartn chthe seal of the naesimille say be�citu�'es or acs mile sealiha e v h+ r- ding - .I' I Il of 11 �I I �'I Y _f, g .f Sri f _ _ upon the Conppotid uch powerl�s�lexeetyiecbrr�tl certified by�aCsimrle stgnatures and facsimile seal shall be valid and hiring upon the Company —_ in theme r w i7rUop "� bond o'I�I 1ld Ilc# ing td,;;,which it is attached -_= IN WITNESSWHEREOF, American Contractors Indemnity Company has caused its seal to be affixed hereto_and_executedby of Executive Officer on the 15`h day of December,2003 — ul Illq III II IIIIQ�� - it IIIIIIII 111 — — Ii;l IIII I' ill I'' �'I►�'I„ /yo AMERICAN C NTRACTORS INDEMNITY COMPANY - hull„III IIIII'IIJ, Il III„ �+B NWRPOAAED y SEn 26,1990 STATE OF CALIFORNIA § - Robert F. 0111aliecutive Officer Ilya ,h!4ImgVl COVNTY'OF LOS ANGELES 1'll'I 4llFOt § - - -_ Ili lllll�llllr 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, hat he/sheltheeit dame it =_ his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the pe m--- s),or th�,enti or l 'of which teeson�s)Icted,executed the instrument. I I I WI� Kiri lllhl l'1 10 official seal = DEBORAH REESE III I' 'I^'Ivlhn'I IIIJ9 Ilwol,ll pl _-- - 011tfriltulOn#F14061149illilll;il ;Igl�lll llllllllh'I ,X�f1(/?�"� ✓ie�—� III,,I = _ • notary PsibCaYlom0a,l 'hl�ll l;�l'' II�ill�II!!I�IIV Os�►iwOpstes County Signature of Notary I II L” �v1y Commission le s Match 18.'2007 My Comm.ExplreaMar 18 2007 - I,Jeannie J.Kim Corporate Secreta ryof American Contfacto s end �1 '(lo, anY,doherebY certifythat thle Po w r ofAtom, yandthe— resolution adopted by the Boatlfe yrs aid Conlpanylllasjjlei!for'ah'jabove, are true and--correct transcrip't's thereof and that neither the.saidTowerq) mey nor2he es_aTudb0b a been revo'ke`ddl'4dthey are nokv in full force and effect. INITSSREOF,I have hereunto set my hand this d'y'ot_ \ �, ,20p = — IIIPI, IIIIIIII ZAD II III IIII rl�''I I I�'� ldll�llllllll Illlll I,BoInd No. Jeann J.Kim,I CI o -orateSecretary #9012 Agency No. I ilill6.alli,,: (IIIIIIII 1 IIII! _ IIII I IIII II = I ' „I - - _—= = = IIII IIII I I III I hill JII."+I I I American Contractors Indemnity Company 9841 AIRPORT BOULEVARD,9TH FLOOR,LOS ANGELES,CA 90045 (310)649-0990 SUBDIVISION IMPROVEMENTS LABOR AND MATERIAL BOND BOND NO. 1000752868 PREMIUM INCLUDED IN PERFORMANCE BOND KNOW ALL MEN BY THESE PRESENTS: That we, Steven S. Black as Principal, and American Contractors Indemnity Company a corporation organized and doing business under and by virtue of the laws of the State of California and duly licensed to conduct a general surety business in the State of California as Surety,are held and firmly bound unto the City of Fresno as Obligee,in the penal sum of One Hundred Seven Thousand and 00/100 (g 107,000.00 DOLLARS, for which payment_well and truly to be made,we bind ourselves,our heirs,executors and successors,jointly and severally firmly by these presents. THE CONDITION OF THE OBLIGATION iS SUCH THAT: Whereas,the above-named Principal,has entered into an agreement which is made a part of this bond,with the City of Fresno State of California,as Obligee,for the designated public improvements in the subdivision identified as Water System Construction,Well Construction, Sewer System Construction. Street& Storm Drain Construction as required by the Government Code of California Whereas,under the terms of said agreement,principal is required before entering upon the performance of the work,to file a good and sufficient payment bond with the American Contractors Indemnity Company to secure the claims to which reference is made in Tide 15(commencing with Section 3082)of Part 4 of Division 3 of the Civil Code of the State of California. Now,therefore,said principal and the undersigned,as surety,are held firmly bound unto the City of Fresno and all contractors,subcontractors,laborers,materialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Code of Civil Procedure for material furnished or labor thereon of any kind,or for amounts due under the Unemployment Insurance Act with respect to such work or labor,that said surety will pay the same in an amount not exceeding the penal sum hereinabove set forth,and also in case suit is brought upon this bond,will pay,in addition to the penal sum thereof,costs and reasonable expenses and fees,including reasonable attorney's fees,incurred by Steven S. Black in successfully enforcing such obligation,to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgement therein 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 file claims under Title 15(commencing with Section 3082)of Part 4 of Division 3 of the Civil Code,so as to give right of action 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 said agreement or the specifications accompanying the same shall in any manner affect its obligations on this bond, and it does hereby waive notice of any such change,extension,alteration or addition. In witness whereof,this instrument has been duly executed by the principal and surety above named,on October 2, 2006 PRINCIPAL: Steven S. Black SURETY:American Contractors Indemnity Company Tal-, Carazn Attorney-in-Fact CA4661106/05 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT I State of California ss. �l County of LOS ANGELES i IROCHELLE A. HILL, NOTARY PUBLIC On_ �{�C�► . before me, i Date Name and Title of 011lcer(e.g.,"Jane Doe,Notary Public") personally appeared TAR CARAZZA Me (s))of gner(s) ' L personally known to me ❑ proved to me on the basis of satisfactory i evidence i I, ri to be the person;grwhose nameor is/ase• subscribed to the within instrument and acknowledged to me that Aef'she/A4@7 executed i the same in J0'her/iHeR authorized l capacityjjer>fi, and that by J*,eher/Uoe I signature(sj on the instrument the persone, or j the entity upon behalf of which the person(' Commifissionssion# 1634494 RO A HILL acted, executed the instrument. I -- Notary Public-California • los Angeles County WITNESS my hand and official seal. I, My Comm.Expires Jan 3,2010 Signature of Notary Publ' i I I OPTIONAL 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. 1 Description of Attached Document Title or Type of Document:bi t" `oc)0-7S)DO ok Document Date:_ Number of Pages: Signer(s)Other Than Named Above: i i Capacity(ies) Claimed by Signer ,i Signer's Name: I OWN,aw 1 f` ❑ Individual Top of thumb here >I ❑ Corporate Officer—Title(s): ❑ Partner—D Limited ❑General ❑ Attorney-in-Fact 1 ❑ Trustee ❑ Guardian or Conservator ❑ Other: ,I i' Signer Is Representing: 0 1999 National Notary Associalion•9350 De Soto Ave.,P.O.Box 2402•Chatsworth,CA 91313-2402•www.nalbnaMmtary.orp Prod.No.5907 Reorder:Call Toll-Free 1-600-676.6627 A I 111111 ;YI III U%W U American Contractors Indemnity Company 9111h 9$41 Airport Floor Lbs Ange es,California 90045-.- i. d., Fl POWER OF ATTORNEY w KNOW ALL IIIIEN BY THESE PRESENTS- at;kini�d-anConiractori''Indc; redia, ompan -ofthe.Stateof California,aalif ia'oo_rporation, does hereby appointIIIyFrank M er i eesi'l Adel T.' H ' Tah Carazza,Brian Dahlke,Blake Baum ga rten,Rarim"Urn es, U U M Sylvia Chang or-SuralapBooranasomphop oitos`�An peles,California -W 7_0 5 qirnqyQ)��n-Fact,with full authority to execute bonds, undertakings, iec-og-nizances and other contracts — jt&-true and 1 Lite on its'behalf *tory*n e nature thereof, iss i the course of its business and to bind the Company thereby in,ag �demnity'lli� lull ill --th ued in 1VTfibunt not to exceed $ **********3,000,000.00********** This Power of Attorney shall eXDire-.Witbout--fdUhi-iftion on Ih 111 18,2007. 1111111/ This Power of Attorney is grinkd'and is signed and under dfi&bkTht adthdfity of the following Resolution adopted by n sealed-by facsimile the BoardofDirectors of"AMERICAN CONTRACTORS INDEMNITY COMPANY at a meeting duly called and held onthe,01l,day,Ipf Decaber,1990. "RESOLVED that the Chief Executive OffWaif firbr_Ri_m--Vice Pres 4—President,Secretary or Assistant Secretary,shall ave the mower andvut4l§rt== U. 1. ��WKillr tionney(s)-in-Fact and to authorize them to execute on behalfofthe Company, and attach the sealg�vhe Compail vlol IN bonds and undertakings,contracts ofindemnity and other writing"b4gq"ill YM re there �d11 To remove,at uny time ani such uch A ttlM en- da-"diii"e the AM ft Y6 illi 111111 11 01,�fbRTHER,Ihbll of such officers and the seal the Company may be all to any such Powk_-, ignatures _)of-AN "cale VII rol&ing"Illhereto by facsimile,and any such Power qf4uorney or certificate-beaHnil*hfacsimile signatures orfiaciimile seatihidbSe V-d-did- -nding M_ upon the andqWt_suchpowe�l,, �i�' d'd'nd,certified byfadAmileisignatureS andfacsimile seal'shall bi"valid and buiding—Utpon-the Company �Cwpw-W much I sll��fl ! I" I - in thil bond 14"ich it is ad IN WITNESS WHEREOF, American Contractors Indemnity Company has caused its seal to be affixe4 hereto.and executed 1h Executive Officer on the 15th day of December,2003. 411 1111111 l Ill CTU AMERICAN'61 NTkACTORS INDEMNITY COMPANY 111COWMED sER26I STATE OF CALIFORNIA § moiU Robert F.TV0 ON dft= ive Officerr COUNTY OF LOS.ANGELESI11i: ',I § fo, On this 15th day 6PD ember 20 3, :e re'rh6,,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/theLgexecluted fflMame ins merifthe perso (62:i9fof ),or t%fty his/her/their authorized capacity(ies),and that by his/her/their signature(s),,on the ins#u -UP whichaced,executed the instrument. WI official seal,------ DESOM REESE �_�mhftn 11106149,� ol PI-cal"I County MWy Coml Ex 0'0 'gnature of Notary,,11"ji"111" 1�1, ff! Mar 18,2 7 cpiris March 18 X111 _ y Commission '2007 er-eby cert-if 1,Jeannie J.Kim,Corporate Secretary of American Contractors Inden nirqlCompany, do-h y that the power ofi,Attornoy and the resolution adopted by the Board_D=T0- i—recftVZf- aid Con"'' setltb�%'*bove,are true and-correct transcripts thereof and"that neither E5 �prl la6d they are no%v in full force and effect. the s0dI2FQw&Qb0Aorney n6Ql*As04uT6fi!hWVe been re:v4kedI, a day'of PU IISMITNES94EREOF,I have hereunto set my hand this 200, I CAI ?e J'K im,CdPir—ateSec md No. retary Dann Ip 1 NIT AgencA #9012 y No. A 11;ll Bank of America 4%0 Cashier's Check No. 414800583 , %NWIib rc' er�I4 the e4gntlhis c �s 19sI slaced o�stolan a swofat �ecia ntaEegfenraud nVaiti (kniSdwilberoqutremidpnbpitoreptac°Rtent ceian�w x teaith��o ae�s Dade �C I9; 006 \ NCA -9- _qserEIG G1lADEE 0000STT OD013 004800585 : ' IOEIILD'L BODGE . Pernitter(Purchased By) t L$ **11000 . ,. Pay !lELM'l TRODSUD DOLLARS AND 00 CM3*11 a �r., To a The, Order !!Cjn �E lE *It Of !!!t e Jonliedi at re Bank of America,N.A. VOID AMR,"DAYS San.Francisco,CA 4 14800 58 311' 1: 1 2 1000 3 581: 139 706818 50 7611' M THE ORIGINAL DOCUMENT HAS REFLECTIVE WATERMARK ON THE BACK THE ORIGINAL DOCUMENT HAS REFLECTIVE WATE ON THE BACK Obl �l�ll Bank of America Cashier's Check No. 414800584 i"to rcfTaser=Irt,theevgntthis chCclEts l9sj mispta�ed oiistolett,e `m - `,,\ �1.X5/1210 ";stecefltenraaa 4,b,=da n4dltiyt�panod wi ba rsquired pnlw W replgce�, nt.;;Chis \ \ ,hecYcah6um rx be otiatea J�tihin J0 days Dade BECEl03EE �� 2006 NCA Bank;ttg ,% \ Ceryter IIL` faRBEIF ,'' ; � � N 0000577 :0.0015 014800584: Ret[r10e I NOD 117`84.27 lk Pay **ILMN TRODSAED SEYEE EOEDHED SIGH? l0tO DOLLARS AMD 27 aRS!! r, To , v The, t Order ltcrTT, of M310!! Of t!!! Au oriz i natur Bank of America,N.A. VOID AFTER 90 DAYS San Francisco,CA U U 4 14800 58 4I'm 1: 12 1000 3 581: 139 70"'8 50 76I'' THE ORIGINAL DOCUMENT HAS REFLECTIVE WATERMARK ON THE BACK THE ORIGINAL DOCUMENT HAS REFJWATERMARK BACK 4 5V1ool I V I 5L o1-e - es C l r�Vge-S d4l*.e L)t. % Fit mar Bank of America -1�, Cashier's Check No. 414800583 1VWce toA nd ' 006`rVMud ith, D N 4D CAN Center 7 0000577 10LUD I i0ba 0013 00*0183" Remitter.(Nrrhased By) C14 **11000.00 Pay MMI THOUSAND DOLLUS AIM 00 CWS** r- TO, The Order, kn traTI,or 111w* o Of ***r ori ed Si at re Bank of Arnerica,N.A. VOID AFTER 90 DAYS, San Francisco,CA L 4800 Sa 3114 1: L 2 LOOO 3 SiBll: L 39 7011,8 SO 76,18 S THE ORIGINAL DOCUMENT HAS REFLECTIVE WATERMARK ON THE BACK THE ORIGINAL DOCUMENT HAS REFLECTIVE WATERMARK ON THE BACK Bank of America -V';O- Cashier's Check No. 414800584 ,Noae toAr'c'fipjr=1n,tbe-eV;n,jhis chifis 19 o�twg', ,90 ............ nd nd Ij 6dwi �er,.q.mdg. ent. oft 1006 �,b=hgld bi i.atit-p1hoo NCA JI Ce terfig I 000057700 13 0048Q0584 ernROM ry h Oase D , Pay :nunn THousAn sun,HmuD uGuy pow Dow m An 27 arst. r- TO Cn 4 The Order "CM, or 111310" o Of tnt Bank ofAmerica,N.A. VOID AFTER 90 DAYS, S.Francisco,CA Ll L 4800 58 L.I,o 1: L 2 LOOO 3 581: L 3q ?Ov%qj So 761la THE ORIGINAL DOCUMENT HAS REFLECTIVE WATERMARK ON THE BACK THE ORIGINAL DOCUMENT HAS REFLECTIVE WATERMARK ON THE BACK