Loading...
HomeMy WebLinkAboutMINUTES - 09142004 - C13 C.13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order Can SEPTEMBER 14, 2004 , by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, DESAULNIER AND GLOVER ABSENT. NONE ABSTAIN: NONE SUBJECT. ACCEPTING COMPLETION OF PRIVATE IMPROVEMENTS, MINOR SUBDIVISION 96-00004 RELISTED: RELISTED TO UNDETERMINED DATE I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of supervisors on the date shown. Attested: SEPT. 14, 2004 John Sweeten,Clerk of the Board Of Supervisors and County Administrator By: AM4-tle-- CTeputy Clerk TO: BOARD OF SUPERVISORS / FROM: MAURICE M. SHIU,PUBLIC WORKS DIRECTOR J_f DATE: September 14, 2004 SUBJECT: Accepting completion of private improvements,Minor Subdivision 96-00004. SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2004/ for Minor Subdivision 96-00004, accepting completion of private improvements, Walnut Creek area. (District III) FISCAL IMPACT: None BACKGROUND/REASON(S)FOR RECOMMENDATION(Sl: The developer has installed the private improvements in a good workmanlike manner as required in the improvement plans and in conformance with the County Ordinance Code. CONSEQUENCES OF NEGATIVE ACTION: The developer will not start the guarantee performance period until the improvements are accepted as complete. Continued on Attachment:— SIGNATURE: OMMENDATION OF COUNTY ADMINISTRATOR �_RECOMMENDATION OF BOARD COMMITTEE �PROVE OTHER SI NATURES ACTION OF B7 ON APPROVED AS RECOMMENDED OTHER I hereticertify that this is a true and correct copy of action taken and entered on the minutes d1he Board of Supervisors on the VOTE OF SUPERVISORS date shown. ' UNANIMOUS{ABSENT ) •�k AYES: NOES: ABSENT: ABSTAIN: ATTESTED: JOHN SWEETEN, Clerk of the Board of G:1GrpDatalEngSvc1EO12004109-14-04\MS 96-00004 Order.doc 4 JD:tm Supervisors and Count�Administrator Orig.Div: Public Works(ES) Contact: F.Navarro(313-2264) cc: Public Works -T.Bell,Construction Div. -M.Valdez,.M&T Lab -H.Finch,Maintenance Div. -1.Bergeron,Mapping Div. By .`�:.,Deputy Sheriff-Pstral Div.Contender CHP,clo Al CSAA—Cartogs Tineke Jacobson 777 Notthgate Road Walnut Creek,CA 94597 Gulf insurance 110 West'A'Street,Suite 1805 San Diego,CA 92101 .......... _..... ........ ........ ........... .. ......... .................................... ....... ........... Recorded at the request of: Contra Costa County Board of Supervisors Return to: Public Works Department Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on September 14, 2404,by the following vote: APES: NOES: ABSENT: ABSTAIN: RESOLUTION NO. 2004/ SUBJECT: Accepting completion of private improvements, Minor Subdivision 96-00004, Walnut Creek area. {District III} The Public Works Director has notified this Board that the improvements in Minor Subdivision 96-00004 have been completed as provided in the Subdivision Agreement with Tineke Jacobsen,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. JD:rm G:1GrpData4EngSvc1BO\2.004Nfl9-14-04\MS 96-00004 BO-45.doe Originator: Public Works(ES) I hereby certify that this is a true and correct copy of an Contacts Frank Navarro(313-2264) action taken and entered on the minutes of the Board of Recording to be completed by COB I.D.545-84-7385 Supervisors on the date shown. ccs Public Works T.Bell,Construction Div. -M.Valdez,M&T Lab H.Finch,Maintenance Div. ATTESTED: -1.Bergeron,Mapping Div. Sheriff-Patrol Div.CommanderJOHN SWEETEN, Clerk of the Board of Supervisors and CHP,c/o Al County Administrator CSAA—Cartog Tineke Jacobsen 777 Northgate Road Walnut Creek,CA 94597 Gulf Insurance By ,Deputy 110 West`A'Street,Suite 1805 a San Diego,CA 92101 RESOLUTION NO.2004/ SUBJECT: Accepting completion of private improvements, Minor Subdivision 96-00004, Walnut Creek area.. (District III) DATE: September 14, 2004 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of September 14,2004 thereby establishing the six-month terminal period for the ding of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT NAME OF BANK/SURETY May 20, 2003 Gulf Insurance BE IT FURTHER RESOLVED the payment(labor and materials) surety for$25,700.00, Bond No.BE2626270 issued by the above surety be RETAILED for the six month lien guarantee period until March 14,2405,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 there is no warranty period required, and the Public Works Director is AUTHORIZED to refund the$1,000.00 cash security for performance(Auditor's Deposit Permit No.400470,dated February 13,20003)plus interest in accordance with Government Code Section 53079,if appropriate,to Torsten Jacobsen M.D. and Tineke Jacobsen P.T.pursuant to the requirements of the Ordinance Code.