Loading...
HomeMy WebLinkAboutRESOLUTIONS - 07261988 - 88-468 Recorded at the request of: Contra Costa County paturn to: Comma Ceau cooty Ptotic Works DIP~ Records Secttoa THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 26, 1988 by the following vote: AYES: Supervisors. Powers , Fanden, McPeak, Torlakson Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 88/468 SUBJECT: Completion of Improvements, and Declaring Certain Roads as County Roads, Subdivision 5618, E1 Sobrante Area. The Public Works Director has notified this Board that the improvements in Subdivision 5618 have been completed on July 26, 1988 as provided in the Subdivision Agreement with Tom Gozzano .and John DonKonics heretofore approved by this Board in conjun- ction with the filing of the Subdivision Map. NOW THEREFORE BE IT RESOLVED that theimprovements 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 March 5, 1985 Developer's Insurance Company Bond No. 901044S BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision. 5618 filed March 22, 1985, in Book 288 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 1(Miles) Lois Lane 32/52 . 13 San Pablo Dam Road Widening BE IT FURTHER RESOLVED that the $1, 200 cash deposit (Auditor's . Deposit Permit No. 89684, dated February 25, 1985) made by Tom Gozzano and John DonKonics be RETAINED ' for one year pursuant to the requirements of Section 94-4 . 406 of the Ordinance Code. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Origi tor- Public Works (ES) Board of shown.rervlsors on the data shon. cc: ublic Works - Accounting ATTESTED: JUL-2 6 19AR — Construction PHIL BATCHELOR, Clerk of the Board — Maintenance (w/Plat) of Supervisors and Ccunty Administrator Recorder (via Clerk) then PW Records CHP, c/o AI ` By Deputy CSAA-Cartog , Sheriff-Patrol Div. Commander Tom Gozzano John DonKonics 2337 San Pablo Avenue Pinole, CA 94564 Developer's Insurance Company 333 Wilshire Avenue Anaheim, CA 93801 BO:26.t7 RESOLUTION NO. 88/468 Recorded at the request of: Contra Costa County Return to: v Contra Costa County Public Works Deparowt Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 26, 1988 by the following vote: AYES: Supervisors Powers ," Fanden, McPeak, Torlakson $ Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 88/469 SUBJECT: Completion of Improvements, Subdivision 6629, Martinez Area. The Public Works Director has notified this Board that the improvements in Subdivision 6629 have been completed as of July 7, 1988 as provided in the Subdivision Agreement with Randel Evans and Carter Witt 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 March 25, 1986 Amwest Surety Insurance Company Bond No. 1091295 BE IT FURTHER RESOLVED that the $1, 000 cash deposit (Auditor' s Deposit Permit No. 105490, dated March 11, 1986) made by Carter Witt be RETAINED for the one year warranty period and the performance bond amount is reduced 85% to $9, 990, pursuant to the requirements of Section 94-4 .406 of the Ordinance Code. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superviso 'r es lo{n the date shown. ATTESTED: JUL 26 1988 PHIL BATCHELOR,Clerk of the Board of Supervisors and County Administrator Bydn,1 l A'l / ,Deputy Originator: Public Works (ES) cc: Public Works - Accounting - Construction Recorder (via Clerk) then PW Records Randel Evans P.O. Box 1799 Danville, CA 94526 Carter Witt 36 St. Andrews Place Alamo, CA 94507 Amwest Surety Insurance Company 395 Civic Drive, #F Pleasant Hill, CA 94523 Rich Cullen City of Martinez 525 Henrietta Street Martinez, CA 94553 BO: 26.t7 RESOLUTION NO. 88/469