HomeMy WebLinkAboutRESOLUTIONS - 01231996 - 96-22 die request of: (�
Conte 606 County
7 Return to:
Public works Depanment
Records Section
RECORDED AT REQUEST Cr
CONTRA COSTA COUNTY
JAN 3 D 1996
AT 4 t'll
CON i Rpt JC ..ik COUN)Y COAD
STEPHEN L. WEIR
6 IGG31 COUNTY RECORDER
FEE: OFF'L
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on January 23, 1996 by the following vote:
AYES: SUPERVISORS ROGERS, BISHOP, DESAULNIER, TORLAKSON, SMITH
NOES: NONE
ABSENT: NONE
ABSTAIN: NON
RESOLUTION NO. 96/22
SUBJECT: Completion of Improvements, Road Improvement Agreement for LUP 2037-
90, and Declaring Certain Roads as County Roads, Bethel Island Area.
The Public Works Director having notified this Board that the improvements for LUP
2037-90 have been completed as provided in the Road Improvement Agreement with The
Customer Company heretofore approved by this Board;
NOW THEREFORE BE rr RESOLVED that the improvements have been
COAHLETED as of August 30, 1995 thereby establishing the six-month terminal period for the
filing of liens in case of action under said Road Improvement Agreement:
DATE OF AGRFF.MFNT SURETY
November 5, 1991 USACC
Bond No. 2904
(OriginallyPacific States Casualty Co.)
BE rr FURTHER RESOLVED that the widening of Gateway Road is ACCEPTED
and DECLARED to be a County road; the right of way was conveyed by separate instrument,
recorded on August 13, 1969, in Book 5940 of Official Records on page 160.
RESOLUTION NO. 96122
SUBJECT: Completion of Improvements, Road Improvement Agreement for LUP 2037-
90, and Declaring Certain Roads as County Roads, Bethel Island Area.
DATE: January 23, 1996
Page -2-
BE IT FURTHER RESOLVED that the beginning of the one year warranty period is
hereby established, and the $1,000 cash deposit (Auditor's Deposit Permit No. 194956, dated
August 21, 1991) made by The Customer Company be RETAINED for one year pursuant to the
requirements of Section 94-4.406 of the Ordinance Code.
e
1 hereby certify that this Is a true wW coned aoPyM
Originator Public works(ES) an action taken end entered on the moiwn�utes of the
«: Public works-Accounting
Board Of sup Jri AY d 2 3, 19 96
-Construction ATTESTED:
PHIL BATCHELOR, Clcrk of the Board
-Maintenance of Supervisors and County Administrator
Tickle File 3-1-96 f /�
Recorder via(Clark), gy ,{ ye �� Q�i• fJpept,ty
than PW Records
CSAR-Cartog J
CHP,c/o AI
Sheriff-Patrol Div.Commander
The Customer Conq=y
4457 Park Road
Benicia,CA 94510
USACC
14726 Ramona Avenue
Chino,CA 91710
RL:mw
g:\eagsvclbo\bo23.t1
RESOLUTION NO. %/ 22