Loading...
HomeMy WebLinkAboutMINUTES - 10051993 - 1.9 J 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 October 5, 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, McPeak and Torlakson NOES: Noone ABSENT: None ABSTAIN: None RESOLUTION NO.93/590 SUBJECT': Completion of Improvements, and Declaring Certain Roads as County Roads, Subdivision 7419, Walnut Creek Area. The Public Works Director has notified this Board that the improvements in Subdivision 7419 have been completed as provided in the Subdivision Agreement with Wood Valley Development, Inc. 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 October 5, 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 September 8, 1992 American Bonding Company Bond #141034 Labor and Materials $39,050 BE IT FURTHER RESOLVED that Cheval Lane the hereinafter described road, as shown and dedicated for public use on the final map of Subdivision 7419 filed September 14, 1992 in Book 363 of Maps at page 38 & 39, Official Records of Contra Costa County, State of California, is ACCEPTED and DECLARED to be a County Road. Road Name Road/Right of Way Widths Lengths (Miles) Cheval Lane 32/52 0.05 BE IT FURTHER RESOLVED that the beginning of the one year warranty period is hereby established, and the $1000 cash deposit (Auditor's Deposit Permit No. 211949, dated August 13, 1992) made by Wood Valley Development, Inc. 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 1 hereby certity tnet this is a true and correct copy Ot - Maintenance an action taken and entered on the minutes of the Tickle File 10/5/94 Board of Supervisors-1 on t ate shown Recorder (via Clerk ATTESTED: IIJJ J l ) PHIL BATCHELOR,Clerk of the Board then PW Records of Supervisors and County Administrator CHP, c/o Al nn CSAA-Cartog B,r s77o�K .c � ,Oepub Sheriff-Patrol Div. Commander Wood Valley Development, Inc. 3050 Citrus Circle, #205 Walnut Creek, CA 94598 American Bonding Company c/o East Bay Surety 91 Gregory Ln., Suite 5 Pleasant Hill, CA 94523 American Bonding Company P.O. Box 16862 Tucson, AZ 85732 RCL:cl BO:5.t10 RESOLUTION NO. 93/590 i Recorded at the request of: p \/ Contra Costa County 93 282462 Return to: Public Works Department Records Section THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on October 5, 1993 by the following vote: AYES: Supervisors Powers, Smith, Bishop, McPeak and Torlakson NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO-93/590 SUBJECD mpletion of MFrovements, and Declaring Certain Roads as County I oads, Subdivision 7419, Walnut Creek Area. The Public Works Director has notified this Board that the improvements in Subdivision 7419 have been completed as provided in the Subdivision Agreement with Wood Valley Development, Inc. 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 October 5, 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 September 8, 1992 American Bonding Company Bond #141034 Labor and Materials $39,050 BE IT FURTHER RESOLVED that Cheval Lane the hereinafter described road, as shown and dedicated for public use on the final map of Subdivision 7419 filed September 14, 1992 in Book 363 of Maps at page 38 & 39, Official Records-of Contra Costa County, State of California, is ACCEPTED and DECLARED to be a County Road. Road Name Road/Right of Way Widths Lengths (M Cheval Lane 32/52 0.05 BE IT FURTHER RESOLVED that the beginning of the one year warranty period is hereby established, and the $1000 cash deposit (Auditor's Deposit Permit No. 211949, dated August 13, 1992) made by Wood Valley Development, Inc. 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 i hereby certity teal this I5 a true and correct copy 70 - Maintenance an action taken and entered on the minutes of urs Tickle File 10/5/94 3oard of Supervisors ondate shown. Recorder (via Clerk ATTESTED: OCT V 1993 Ri ) PHIL BATCHELOR,Clerk of the Board I then PW Records of SupsMsors and Cou*Madniatr w CHP, % AI CSAA-Cartog Sheriff-Patrol Div. Commander Wood Valley Development, Inc. 3050 Citrus Circle, #205 RECORDED AT REQUEST OE Walnut Creek, CA 94598 American Bonding Company East Bay Surety 0 C T - 8 1993 91 Gregory Ln., Suite 57 Pleasant Hill, CA 94523 p O'CLOCK M. CONTRA American Bonding Company STENIA CU NrY WEIRRECORDS P.O. Box 16862 COUNTY RECORD Tucson, AZ 85732 FEE: RCL:cl BO:5.t10 RESOLUTION NO. 93/590