HomeMy WebLinkAboutMINUTES - 12201988 - 1.15 Re`orde 't the request of: / /S,(OCICrat9 County
Return to:
Public Works Department
Records Section
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on December 20, 1988 by the following
vote:
AYES: Supervisors Powers , Fanden, Torlakson and Schroder
NOES: None
ABSENT: Supervisor McPeak
ABSTAIN: None RESOLUTION N0.88/776
SUBJECT: Completion of Improvements, and Declaring Certain Roads
as County Roads, Subdivision MS 35-84, Alamo Area.
The Public Works Director has notified this Board that the
improvements in Subdivision MS 35-84 have been completed as
provided in the substitute Subdivision Agreement with Charles M.
Crowell heretofore approved by this Board on October 4, 1988 and
that said developer has requested transfer of Public Works
inspection fees due from the cash deposits.
NOW THEREFORE BE IT RESOLVED that the improvements have been
COMPLETED as of December 20, 1988 thereby establishing the
six-month terminal period for the filing of liens in case of
action under said Subdivision Agreement:
DATE OF AGREEMENT SECURITY
October 4, 1988 Cash Deposit
BE IT FURTHER RESOLVED that the $4,250 cash security for
labor and materials (Auditor's Deposit Permit No. 116540, dated
November 18, 1986) deposited by Charoj Partnership and assigned to
Charles M. Crowell, be RETAINED for the six-month lien guarantee
period until June 20, 1989, at which time the Public Works
Director is AUTHORIZED to refund the cash security to Charles M.
Crowell, less the amount of any claims on file.
BE IT FURTHER RESOLVED that the widening of Green Valley
Road and Stone Valley Road, as shown and dedicated for public use
on the Parcel Map of Subdivision MS 35-84 filed December 19,
1986, in Book 125 of Parcel at page 25, Official Records of
Contra Costa County, State of California, is ACCEPTED and
DECLARED to be a County Road.
BE IT FURTHER RESOLVED that the Public Works Director is
authorized to transfer $445 inspection fees due from the cash
deposit (Auditor's Deposit Permit No. 116540, dated November 18,
1986)by Charoj Partnership to the Public Works Inspection Account
(6LO462) .
BE IT FURTHER RESOLVED that the beginning of the one year
warranty period is hereby established, and the $1, 275 cash
deposit (Auditor's Deposit Permit No. 116540, dated November 18,
1986) made by Charoj Partnership and assigned to Charles M.
Crowell, which is 15% of the performance bond amount, be RETAINED
for one year pursuant to the requirements of Section 94-4 .406 of
the Ordinance Code.
RESOLUTION NO. 88/776
BE IT FURTHER RESOLVED that the Public Works Director, is
AUTHORIZED to refund the balance of the performance bond, $7,225
cash security (Auditor's Deposit Permit No. 145949, dated
September 20, 1988) in the amount of $1, 110, made by Charles M.
Crowell, (Auditor's Deposit Permit No. 130281, dated September 28
1987) in the amount of $1,935 made by Charles M. Crowell, and
(Auditor's Deposit Permit No. 116540, dated November 18, 1986) in
the amount of $3, 180 made by Charoj Partnership and assigned to
Charles M. Crowell, and (Auditor's Deposit Permit No. 123995,
dated May 6, 1987) in the amount of $1,000 made by Haman Builders
and assigned to Charles M. Crowell, plus interest, in accordance
with Government Code Section 53079, if appropriate, to Charles M.
Crowell pursuant to the requirements of the Ordinance Code.
t heresy certify thtt mits is a true pend correct cert' of
an sci:on taken and entered on the minutes of tho
Board of superytsors on the date shown.
ATTZSTcD: �F 2 0 1988 _-
P4',L BATCHELOR, Coz-A at Sic Bca:d
o', supery!sors and county Adm:.iat atcr
+ ,Deputy
By
Originator: Public Works (ES)
cc: Public Works - Accounting
- Construction
- Maintenance (w/Plat)
- Tickle File 6/10/88
Recorder (via Clerk) then PW Records
CHP, c/o AI
CSAA-Cartog
Sheriff-Patrol Div. Commander
Charles M. Crowell
P. 0. Box 763
Alamo CA 94507
Charoj Partnership
264 La Quinta Court
Walnut Creek, CA 94598
Haman Builders
264 La Quinta Court
Walnut Creek, CA 94598
BO:20.t12
RESOLUTION NO.88/776