Loading...
HomeMy WebLinkAboutMINUTES - 12141993 - 1.17 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 December 14, 1993, by the following vote: AYES: Supervisors Powers, Smith, Bishop, McPeak and Torlakson NOES:, None ABSENT: None ABSTAIN: None RESOLUTION NO, 93/731 SUBJECT: Completion of Improvements, Subdivision MS 40-86, Concord Area. The Public Works Director has notified this Board that the improvements in Subdivision MS 40-86 have been completed as provided in the Subdivision Agreement with Paul D. Sparks 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 as of December 14, 1993, thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY February 26, 1991 Continental Casualty Company P.O. Box 7430 San Francisco, CA 94120 Bond No. 000841542 BE IT FURTHER RESOLVED that the beginning of the one year warranty period for the storm drain only, is hereby established, and the $1,000 cash deposit (Auditor's Deposit Permit No. 184881, dated January 25, 1991) made by Charles S. McDowell be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. Contact: Rich Lierly - 313-2348 Originator: Public Works (ES) cc: Public Works - Accounting - Construction - Maintenance i hereby certify that this is a true and correct copy pf (W/Plat) an action taken and entered on the mJnutes of the Board of Supervisorson the date shown, Tickle File 12-14-94 ATTESTED: n� 4 J_qq3 . Recorder (via Clerk) PHIL MATCHELOR,Clerk of the Board then PW Records of Supervisors and County Administrator CHP, c/o AI CSAA-Cartog By "Deputy Sheriff-Patrol Div. Commander Paul D. Sparks 4933 Laurel Drive Concord, CA 94521 Charles S. McDowell 4830 Myrtle Drive Concord, CA 94521 Continental Casualty Company P.O. Box 7430 San Francisco, CA 94120 BH:cl:kd BO:14.t12 RESOLUTION NO.93/731 00-*3 366193 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 December 14, 1993, by the following vote: AYES: Supervisors Powers, ,Smith, Bishop, McPeak and Torlakson NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 93/731 SUBJECT: Completion of Improvements, Subdivision MS 40-86, Concord Area. The Public Works Director has notified this Board that the improvements in Subdivision MS 40-86 have been completed as provided in the Subdivision Agreement with Paul D. Sparks 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 as of December 14, 1993, thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY February 26, 1991 Continental Casualty Company P.O. Box 7430 San Francisco, CA 94120 Bond No. 000841542 BE IT FURTHER RESOLVED that the beginning of the one year warranty period for the storm drain only, is hereby established, and the $1,000 cash deposit (Auditor's Deposit Permit No. 184881, dated January 25, 1991) made by Charles S. McDowell be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. Contact: Rich Lierly - 313-2348 Originator: Public Works (ES) cc: Public Works - Accounting - Construction - Maintenance i hereby certify that this Is a bw and correct copy of an action taken and entered on the minutes of the (w/Plat) Board of Supervisors on the date shown. Tickle File 12-14-94 ATTESTED: Recorder (via Clerk) PHIL A CHELOk Clerk of the Board then PW Records of Supervisors and County Administrator CHP, % Al By /h! ,Veputy CSAA-Cartog Sheriff-Patrol Div. Commander Paul D. Sparks 4933 Laurel Drive Concord, CA 94521 Charles S. McDowell RECORDED AT REQUEST OF 4830 Myrtle Drive CONTRA COQ=TA COUNTY Concord, CA 94521 Continental Casualty Company DEC 2 2 j g93 P.O. Box 7430 Al 2 0 ,J'< San Francisco, CA 94120 CONTRAM BH:cl:kd ;�! WEIR EC0,4pS B0:14.t12 . FEE: COUNi ��-`_,� RESOLUTION NO.93/731