HomeMy WebLinkAboutMINUTES - 12061994 - 1.16 ;r A
Contra colla coiRecamled9then d
Retum to:
Roemds Seeder
TBE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on December 6, 1994 by the following vote:
AYES: Supervisors Biahbp, Torlakson and Powers
NOES: None
ABSENT: Supervisors Smith and DeSaulnier
ABSTAIN: None RESOLUTION NO. 94/583
SUBJECT: Completion of Improvements, and Declaring Certain Roads as County Roads,
Subdivision 7296, Walnut Creek Area.
The Public Works Director has notified this Board that the improvements in Subdivision
7296 have been completed as provided in the Subdivision Agreement with C.L. Associates
heretofore approved by this Board in conjunction with the filing of the Subdivision Map.
NOW THEREFORE BE IT RESOLVED that the improvements have been accepted as
COMPLETE as of December 6, 1994 thereby establishing the six-month terminal period for the
filing of liens in case of action under said Subdivision Agreement:
1flATR QF AC;RFFMFNT $TTRFTV
January 22, 1991 Pacific States Casualty Company
Bond No. 2647
$203,841 Performance
$102,950 Labor&Materials
BE IT FURTHER RESOLVED that Rancho Estates Court the hereinafter described road,
as shown and dedicated for public use on the final map of Subdivision 7296 filed, in Book 355
of Maps at page 27, Official Records of Contra Costa County, State of California, is ACCEPTED
and DECLARED to be a County Road.
BE Pf FURTHER RESOLVED that the widening of North Gate Road is ACCEPTED and
DECLARED to be a County Road; the right of way was conveyed by separate instrument,
recorded on February 79 1991, in Volume 355 of Official Records on page 27.
RESOLUTION NO. 94/583
i
Subdivision 7296
Page Two
BE IT FURTEER RESOLVED that that is no one year warranty period required, and the
Public Works Director is AUMORMED to refund $789 cash security for performance
(Auditor's Deposit Permit No. 184235, dated January 10, 1991)plus interest in accordance with
Cvvernmeat Code Section 530799 if appropriate, to C.L. Associates pursuant to the requirements
of the Ordinance Code. The remaining $1,270 is to be directed to Fuad No. 0672-9755-REV-
6V2120 for the reclamite application as directed by the developer and agreed to by the Public
Works Department, Engineering Services Division.
1 herebyaertify that this is a true and correct COpyOf
an action taken and entered on the minutes of the
Board of Supervisors on the ate eh
ATTESTED: December 990 1
PHIL BATCHELOR, Clerk of the Board
Of Supervisors and County Administrator
Bye22' a-u'_ -Deputy
Contact Rich I3er1y-313-2348
040111190r.. Public worlm(ES)
rc Public wort-A=wntbg
-Camoupdam-Maioteoanoe
Tickle Fik$16195
Reowder(via Owk)11M PW Rwards
Sberiff-PW01 Div.oa®tmder
C.L.Assodsta
935 Momp Rd.,0201
Lafayette,CA 94549
•
�433� d
Califorma St.,900
Sea Fn=isoo,CA 44104
RCLu1-11111w
B0.6.t12
r .
I
i