HomeMy WebLinkAboutRESOLUTIONS - 01012005 - 2005-724 CONTRAe 0
COSTA C �
Officeo
HEN L, AIR C
Recorded at the;request of, r
lerkspRecarderT
Contra Costa CountyDOC. 20106-1
44410mee
Beard of Supervisors wednesdaY, NOV 16, 2005 14:21:35
Return to:
Public Works Department FRIG $0.90
Engineering Services Division Ttl Pd
THE BOARD OF SUPERVISORS off'CONTRA COSTA TA COUN Y, CALIFORNIA
.Adopted this Resolution on November 15,2005,by the following vote:
AYES Gioia,Pfepho,DeSauln er,Glover and Uilkem a
NOES: lone
ABSENT: None
ABSTAIN': None
iA1M i;1.1:$0,
SUBJECT Accepting completion sof private ' �rovernent , Minor Subdivision- -000 ,
Walnut Creek area. (District III)
These improvements are approximately located on Amigo Lane in Walnut Creek.
The Public Works Director has notified this Board that the improvements in Subdivision 98-
0000 1
S-00001 have been completed as provided in the Subdivision Agreement with David P.and Denise B.
Fisher,heretofore approved by this Board in-conjunction with the filing of the Subdivision leap.
JD.rrn
G:\Grp ata\ ngSvc\BO\2005\ 1-1 `SMS 98-00001 B0 4S.doc
Originator: Public Warks(ES)
Contact: Slava Gbspodchikov(313-2316)
Recording to be completed by COB
I.D.484-80y-1792/278-54-3032
Public Works -T.Bell,Construction Div,
-M.Valdez,M&T Lab
-H.Finch,Maintenance Div.
-1.Bergeron,Mapping Div,
-L.Breen,Engineering Svc. I hereby certify that this is a true and correct copy of an
Sheriff-Patrol'Div.Commander
CHH c/o Alaction taken and entered on the minutes of the Board of
csAA-carte Supervisors on the date shown.
David P.and Denise B.Fisher
4050 Stone'valley teaks Drive
Alamo,CA 94507 .ATTESTED lode"10h V OZ 40 61%�
Indemnity Company of California 4,14 11780 Fitch Street JOHN SWEETEN, Clerk of the Board of Supervisors and
Irvine,CA 92614 County Administrator
Attn:Sandy Black
John Goerl,Doug Hogendo n
Goerl Family Trust
296 Livorna Heights Road
Alamo,'CA 94507-1325 By Deputy
RESOLUTION 200e 7PZ4C
SUBJECT: Accepting completion o private improvements, Minor Subdivision 8-0000
Walnut Creek area, pistrict
DATE,: November 15, 200
PAGE:
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of November 15,2005 thereby establishing the six-month t -ninal period for the filing off ens in
case of action under said Subdivision Agreement:
DATE OF AGREEMENT NAME OF BANKS RET
Aril 20, 2004 Indemnity Company of California
BE IT FURTHER RESOLVED the payment (labor and materials) surety for 12,200.00,
Bond No. 5666625 issued by the above surety be RETAINED for the six month. liesg .arantee
period until May 15,2005, 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 private 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 rewired, an the Public
Works Director is AUTHORIZED to refund the$1.,000.00 cash security for performance(Auditor's
;.deposit Permit No. 421345, dated March 18 2004) plus interest in accordance with Government
Code Section 53079 if appropriate, to David P. Fisher and Denise B. Fi herp ursuant to the
requirements of the Ordinance Code; and the Subdivision Agreement anal surety bond., Bond. Ngo,
566662S, dated Marek 25, 2005, are exonerated.
All deposit permits are on file with the Public Works Department.