HomeMy WebLinkAboutRESOLUTIONS - 09161986 - 86-556 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
�1101edota
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
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 that Phis Is a L-ue and corren!,#py of
an action taken and entered on the M1nutes of the
Originator: Public Works (ES) Board of Supervisors on the date shown.
cc: Public Works - Accounting
- Design/Construction ATTESTED: -SEP 1 1_q86
- Maintenance PHIL BATCHELOR, Clerk of the Board
Recorder (via Clerk) then PW Records of Supervisors and County Administrator
CHP, c/o AI
CSAA-Cartog ey 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