HomeMy WebLinkAboutMINUTES - 02281995 - 1.09 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 28, 1995 by the following vote:
AYES: Supervisors Rogers, Smith, DeSaulnier, Torlakson, Bishop
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 7550, Walnut Creek
Area.
The Public Works Director having recommended that he be authorized to execute the third
agreement extension which extends the Subdivision Agreement between Smith Land and
Development and the County for construction of certain improvements in Subdivision 7550,
Walnut Creek area, through December 11, 1995;
IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director
is APPROVED.
I hereby certify that this is a true and correct copy of
an action taken and enured on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 28, 1995
PHIL BATCHELO:;, CEc:rk of the Board
Of Supervisors and County Administrator
By .Deputy
Contact: Rich Lierly - 313-2348
Originator: Public Works (ES)
cc: Director of Community Dev.
Public Works - Construction
Smith Land and Development
101 Ygnacio Valley Rd., Suite 200
Walnut Creek, CA 94596
RL:cl
BO:21.t2
J
` SUBDIVISION AGREEMENT EXTENSION
Contra Costa Number/Name : Subdivision 7550
Subdivision
Developer : Smith Land and Development
Original Agreement Date : December 11, 1990
Security Type Security Amount
Improvement (x) Bond : $5,600.00 (1% cash, $1,000 Min.)
Security () Letter of Credit
(x) Cash : $559,100.00 (Performance)
: $282,350.00 (Labor & Material)
Bond/Letter of Credit/DP NO. : 203115 S
Surety/Financial Institution : Developers Insurance Company
Third Extension-New Termination Date : December 11, 1995
This Developer and Surety or Financial Institution desire this Subdivision Agreement to be extended through the above date;
and Contra Costa County and said Surety or Financial Institution hereby agree thereto and acknowledge same.
Dated: ��r 2 / y y 5 Dated: ert�pa- 3
CONTRA COSTA COUNTY Developer's Sig ature
J. Michael Walford T4v;D M, c- r2 t C*Aq L`7 ?-- 4044-
Public Works Director / Printed mss• e--r1f r&001-6-
BY -� Address
Dep9t
Vj0o-,4Lrr C4Lr58 K.. Zip q459
RECO M DE OR PROVAL:
By: DEVELOPERS INSURANCE COMPANY
En n in rvices Division Surety or Financial Institution
FORM APPROV& 3466 MT. DIABLO, SUITE 104
Address
Victor J. Westman
County Counsel LAFAYETTE, CA Zip 94549
(N.B.: Developer's Surety's and Financial 00QxvA
Institution's Signatures Must be �q
a,&
Notarized.) Attorney in Facts Signature
ALBERT E. HART
Printed
After Approval Return to Clerk of the Board
c:\AG\7550.[12
STATE OF CALIFORNIA
SS.
COUNTY OF CONTRA COSTA
On JANUARY 30, 1995 before me, ELIZABETH A. THERSSEN
PERSONALLY APPEARED ALBERT E. HART
personally known to me (or proved to me on the basis of
satisfactory evidence) to be the person(s) whose name(s)
is/are subscribed to the within instrument and acknowl-
edged to me that he/she/they executed the same in his/
her/their authorized capacity(ies), and that by his/her/
their signature(s) on the instrument the person(s), or the
entity upon behalf of which the person(s) acted, executed
the instrument. Elizabeth A. Therssen
Comm.#1014179
WITNESS my hand and official seal. oA OTARY PUBLIC CALIFORNIAyI
CONTRA COSTA COUNTY Q
F a Comm.Expires Jan.le.19mm
Signature - �/L• This area for Official Notarial Seal
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ INDIVIDUAL
❑ CORPORATE OFFICER SUBDIVISION AGREEMENT EXTENSION
TITLE(S) TITLE OR TYPE OF DOCUMENT
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL ONE PAGE
0 ATTORNEY-IN-FACT NUMBER OF PAGES
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
❑ OTHER:_ JANUARY 30, 1995
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF PERSON(S)OR ENTITY(IES)
DEVELOPERS INSURANCE COMPANY SIGNER(S)OTHER THAN NAMED ABOVE
ID-081 Wv.6/94 ALL-PURPOSE ACKNOWLEDGEMENT
4
CALIFORNIA
j ;:, ,,, ALL-PURPOSE 1"'.
ACKNOWLEDGEMENT
STATE OF CALIFORNIA
COUNTY OF
.............
On I S before me.QLe'6_ZS—
OFFIC1.14 I'X;. JANF DOE. 1'. R) P1 BLIC'
'DATE \A%W TITLE 01
personally appeared.
personally known to me (or pfavedly-mr77 I l`e;o;y @yide!iee to be the person(s) whose name(.,,)�/are
subscribed to the within instrument and acknowledged to me that*Nke/they executed the same in 144/1*r/their authorized
capacityoes),and that by h4ftwt/their signature(s)on the instrument the person(s).or the entity upon behalf ot'which the
person(s)acted.executed the instrument.
- - - - - - - - - - - - - - -
WITNESS my hand and official seal. Pamela J. Anderson
Comm. #1033246
TARY PUBLIC CALIFORNI
CONTRA COSTA COUNTY
COMM Expires My 31. 1 NO -A
(SEAL)
N )TARP PUBLIC SIGNATURE
.fit, z ` , OPTIONAL INFORMATION
TITLE OR TYPE,OF DOCUMENT
DATE OF DOCUMENT NUMBER OF PAGES
SIGNER(S)OTHER THAN NAMED ABOVE