Loading...
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