Loading...
HomeMy WebLinkAboutRESOLUTIONS - 09161986 - 1.15 _st tIw of: Ami � a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . ��Notion Adopted this Order on September 16, 1986 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson & Powers NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 86/556 I� SUBJECT: Completion of Improvements, and Declaring Certain Roads as County Roads, Subdivision 6188, Alamo Area. The Public Works Director has notified this Board that the improve- ments in Subdivision 6188 have been completed as provided in the Subdivision Agreement with Tri-Smith Company heretofore approved by this Board in conjunction with the filing of the Subdivision Map. NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY May 22, 1984 Developers Insurance Company Bond No. 800741-S BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision 6188 filed May 25, 1984, in Book 279 of Maps at page 26, Official Records of Contra Costa County, State of California, are ACCEPTED and DECLARED to be County Roads. Road Name Road/Right of Way Widths Lengths (Miles) Green Valley Road 28/60 .72 Stone Valley Road 36/56 .05 Golden Meadow Drive 36/56 .11 Golden Meadow Place 32/52 .12 Red Wing Drive 32/52 .32 Viking Place 32/52 .11 Lupin Place 32/52 .05 Wild Flower Place 32/52 .12 Golden Ridge Road 32/52 .35 Golden Ridge Road 36/56 .10 Golden Ridge Road 40/70 .10 Imrie Place 32/52 .10 BE IT FURTHER RESOLVED that the $17,800 cash deposit (Auditor's Deposit Permit No. 78958, dated May 16, 1984) made by Tri-Smith Company be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I hereby certify tha.this Is a Luo and corrcr!�,+py of an action taken and enterod on the rnb)utes of the Originator: Public Works (ES) Board of Supervisors on the date shown. cc: Public Works - Accounting - Design/Construction ATTESTED: SEP 1gSS - Maintenance PHIL BATCHELOR, Clark of the Board Recorder (via C1erk) then PW Records of Supervisors and County Administrator CHP, c/o AI CSAA-Cartog By �r�� h•� , Deputy Sheriff-Patrol Div. Commander Tri-Smith Company P.O. Box 4730 Walnut Creek, CA 94596 Developers Insurance Company 3468 Mt. Diablo Boulevard, #203 Lafayette, CA 94549 BO:16.t9 RESOLUTION NO. 86/556