HomeMy WebLinkAboutMINUTES - 09081992 - 1.25 .. gas
Recorded at the request of:
Contra Costa County
Return to:
Public Works Department
Records Section
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on September 8, 1992 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlak son and McPeak
NOES: None
ABSENT: None
ABSTAIN: None RESOLUTION NO. 92/592
SUBJECT: Completion of Improvements, and Declaring Certain Roads as County Roads,
Subdivision MS 133-79, El Sobrante Area.
The Public Works Director has notified this Board that the improvements in
Subdivision MS 133-79 have been completed as provided in the Subdivision Agreement with
Camilla Orr heretofore approved by this Board in conjunction with the filing of the Sub-
division Map.
NOW THEREFORE BE IT RESOLVED that the improvements have been
COMPLETED as of August 6, 19922 thereby establishing the six-month terminal period for
the filing of liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT SURETY
November 1.8, 1986 Cash
BE IT FURTHER RESOLVED that the$8,100 cash security for labor and materials
(Auditor's Deposit Permit No. 115863, dated October 31, 1986 ($5,000) and 183054 dated
December 13, 1990 ($3,100)) deposited by Camilla Orr be RETAINED for the six-month
lien guarantee period until February 7, 1993, at which time the Public Works Director is
AUTHORIZED to refund the cash security less the amount of any claims on file.
BE IT FURTHER RESOLVED that the widening of Castro Ranch Road as shown
and dedicated for public use on the Parcel map of Subdivision MS 133-79 filed January 19,
1981, in Book 92 of Parcel Maps at page 1, Official Records of Contra Costa County, State
of California, is ACCEPTED and DECLARED to be a County Road.
BE IT FURTHER RESOLVED that the beginning of the one year warranty period
is hereby established, and the $1,000 cash deposit (Auditor's Deposit Permit No. 37184,
dated January 7, 1981) made by Warren R. and Barbara A. Hoffbeck assigned to Camilla
Orr by notarized letter dated October 8, 1985 from Warren R. and Barbara A. Hoffbeck be
RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance
Code.
RESOLUTION N0. 92/592
Completion of Improvements, and Declaring
Certain Roads as County Roads
September 8, 1992
Page Two
0
BE IT FURTHER RESOLVED that $500 (DP 183054 dated December 13, 1990)
of the $15,200 cash deposit for performance (Auditor's Deposit Permit Nos. 115863 dated
October 31, 1986 ($9,000) and 183054 dated December 13, 1990 ($6,200)) made by Camilla
Orr be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the
Ordinance Code, and the Public Works Director is AUTHORIZED to refund the remaining
$14,700 plus interest in accordance with Government Code Section 53079, if appropriate,
to Camilla Orr pursuant to the requirements of the Ordinance Code.
i hereby certify that this Is a true and correct copy if
an action taken and entered on the minutes of. the
Board of Supervisors on the date shown,
ATTESTED: SPP 8 k,4. 6992 % 4�
PHIL BATCHELOR,Clerk of the Board
of Supervisors and County Administrator
By . �Gi�Y [!i _ ��ij.1q OePutY
Originator: Public Works (ES)
cc: Public Works - Accounting
- Construction
- Maintenance
Tickle File - 2/6/93
Recorder (via Clerk), then PW Records
CHP, c/o Al
CSAA-Cartog
Sheriff-Patrol Div. Commander
Camilla Orr
3540 Rhoda Avenue
Oakland, CA 94602
MM:wg o
B08.t9