Loading...
HomeMy WebLinkAboutRESOLUTIONS - 09102004 - 71-413 WHEN RECORDED, RETURN TO RECORDED AT RE`QULr,ST, OF OWNER CLPIRK OF 'BOARD OF SUPERVISORS at o'clock M. Contra Costa County Records W T. PAASCH', County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of .Accepting and Giving } RESOLUTION OF ACCEPTANCE, Notice of Completion of Contractwith ) and NOTICE OF COMPLETION Gallagher & Burk, Inc. County-CCP 11.92.1, 1193.1 ec a. - ) No.-71/4 The Board. of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on July 28,, 1970 contracted with Gallagher & Burke Inc. High Street Oakland California 94601 Name and Address of Contractor)' for reconstruction and widening of El Portal Drive between Broadway in the CitX of San Pablo and the southbound Interstate 80 on-r with United Pacific Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County at San Pablo, California, ;and The Public Works Director' :reports that said work has been inspected and complies with the approved plans., special provisions, and standard specifications, and recommends its acceptance as complete as of June 7, 1971 Therefore, said work is accepted as completed can said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. A 24-day extension of contract time is granted due to delays caused by utility relocation work, stabilization of asphalt concrete foundation, and additional work authorized by contract change orders; liquidated' damages are assessed in the amount of $100 per calendar day for five (5) calendar days overrun of contract time. PASSED AND ADOPTED ON June 29, 1971 CERTIFICATION and VERIFICATION I certify that the foregoi ; is a true and correct copy of a resolution and aero tante duly adopted and entered on the minutes of this Board 's meAing on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated- Juno 29g 2Z1 W. T. PAASCH, County Clerk at Martinez, California. & ex officio Clerk of the Board By M ld;Ce_SI O. l> all'ard Deputy Clea. M ecord and return Contractor Auditor Department Affected (2) Administrator File RESOLUTION NO. 71/413 ;dorm #9=5; 70-4-500