Loading...
HomeMy WebLinkAboutRESOLUTIONS - 10172007 - CHECKME (103) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of improvements and declaring ) certain roads as _County ) RESOLUTION NO. 2919 roads . ) WHEREAS , the Public Works Director having notified this Bo-;rd of the completion of improvements in the subdivision here- inafter listed as provided in the agreement heretofore executed by this Board in conjunction with the filing of the subdivision map, Tract 859,_Ea. eco _,____ NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement Tract 2859, Pacheco January 19, 1961 (Old) January 17, 1963 (United Pacific Insurance Company - No. 78111) (New bond with United Pacific Insurance Company dated January 17, 1963 ) And that the County Auditor is directed to release the t500 cash deposit required under Ordinance 1430 to Golden Cate Homes, Inc. , 319 MacArthur Boulevard, San Leandro (Auditor' s Receipt No. 20070 dated January 30, 1963 ) • BE IT FURTHER RESOLVED that the hereinafter described roads, having been heretofore dedicated to public use by the filing of map in the office of the County Recorder, be and the some are accepted and declared to be _ County roads of Contra Costa County: Temple Drive Brown Drive Temple Court Brown Court Dalton Court As shown and dedicated on the map of Subdivision 2859, recorded January 25 , 1961, in Book $1 of Maps, at Page 12, Records of Contra Costa County, State of California. PASSED AND ADOPTED this 14th day of April _, 196+_, by the following vote of the Board : AYES : Supervisors James P. Kenny, Mel F. Nielsen, Thomas John Coll, Joseph S. Silva, Edmund A. Linscheid. NOES : None. ABSENT: None. Form ;;'23 .3 RESOLUTION NO. �9�9 r� t