Loading...
HomeMy WebLinkAboutMINUTES - 10031995 - 95-459 c , Aw ECr�� A F. ' 2 Recording Requested By: 0(;T95 Contra Costa County OCT ��"�� A Return To: AT /V O'CLOCK1 ' M 9 1995 CONTRASTOEPHENOL.WEIRECORD Public Works OCTCOUNTY RECORDER Records Dept. 5 JL 70339 FEE- 255 Glacier Dr. Martinez, CA 94553 Document Title(s) Deferred Improvement Ageement Satisfied for Subdivision 7045 (formerly MS 163-79, Parcel A), APN's 035-011-022, 025, 026 & 029, Oakley Area. 910 1' 0339 clt 7 ,A 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 3, 1995 by the following vote: AYES: Supervisors Rogers, Smith, DeSaulnier, Torlakson, Bishop NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 95/459 SUBJECT: Deferred Improvement Agreement Satisfied for Subdivision 7045 (formerly MS 163- 79, Parcel A), APN's 035-011-022, 025, 026 & 029, Oakley Area. On May 6, 1980, the Board authorized the Public Works Director to execute a Deferred Improvement Agreement with Gregory B. Cherezian for frontage/drainage improvements along SR4 and Empire Avenue as required by the conditions of approval for MS 163-79, now known as Subdivision 7045. The aforesaid Deferred Improvement Agreement was recorded on May 6, 1980 in Volume 9846 of Official Records at page 670 and became an encumbrance against Assessor's Parcel No.(s) 035-011-022, 025,.026, 029;. The Public Works Director now informs this Board that the requirements.outlined in said agreement have been satisfied as of September 9, 1995. The Board hereby FINDS that the conditions of the above-mentioned Deferred Improvement Agreement are satisfied. NOW THEREFORE BE IT RESOLVED that the aforesaid Deferred Improvement Agreement is EXONERATED. Contact: Rich Lierly-313-2348 Originator:Public Works(ES) cc: Recorder(via Clerk)then PW Records 1 hereby Certify that this Is a true and correct copy of R.Lierly,Engineering Services an action taken and entered on the minutes of the Northern California Development Company Board of Supervisors on the date shown. Sharon CunhaOctober 3, 1995 c/o Diversified ShoppingCenters ATTESTED: PHIL BATCHELOR,Clerk of the Board 2910 Red Hill Ave.,#200 of Supervisors and County Administrator Costa Mesa,CA 92628 Jeffrey C.Coker Diversified Shopping Centers ����"rte +�� Deputy 1451 Riverpark Dr.Suite 299 Sacramento,CA 958154504 RCL:cl a. B0:3.t10 RESOLUTION NO. 95/459 NO OF DO= N 03S-UI 1-C3 . 7 R «' QST.vE ..Recording Requested By: 9 Contra Costa County C' .9 1995 OCT 91995 'CLOCK To: CONTRaQ,, aACOU 4rSTEPHEN E, VvklR Co MRD S Public Works 95 170338 FEE. COUNTY RECORDER Records Dept. 255 Glacier Dr. Martinez, CA 94553 Document Title(s) Deferred Improvement Agreement Satisfied for Subdivision 7045 (formerly MS 163-79, Parcel A), APN 035-011-023, Oakley Area. 95 1'70333 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 3, 1995 by the following vote: AYES: Supervisors Rogers, Smith, DeSaulnier, Torlakson, Bishop NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 95/460 SUBJECT: Deferred Improvement Agreement Satisfied for Subdivision 7045 (formerly MS 163- 79, Parcel A), APN 035-011-023, Oakley Area. On May 6, 1980, the Board authorized the Public Works Director to execute a Deferred Improvement Agreement with Gregory B. Cherezian for frontage/drainage improvements along SR4 and Empire Avenue as required by the conditions of approval for MS 163-79, now known as Subdivision 7045. The aforesaid Deferred Improvement Agreement was recorded on May 6, 1980 in Volume 9846 of Official Records at page 670 and became an encumbrance against Assessor's Parcel No.(s) 035-011-023 The Public Works Director now informs this Board that the requirements outlined in said agreement have been satisfied. The Board hereby FINDS that the conditions of the above-mentioned Deferred Improvement Agreement are satisfied as of September 9, 1995. NOW THEREFORE BE IT RESOLVED that the aforesaid Deferred Improvement Agreement is EXONERATED. Contact: Rich Lierly-313-2348 Originator:Public Works(ES) cc: Recorder(via Clerk)then PW Records R.Lierly,Engineering Services I hereby certify that this is a true and correct copy of Northern California Development Company an action taken and entered on the minutes of the Sharon Cunha Board of Supervisors on the date shown. c/o Diversified Shopping Centers 2910 Red Hill Ave.,#200 ATTESTED: 0 tuber 3, 1995_____1..,& Costa Mesa,CA 92628 PHIL BATCHELOR,Clerk of the Board Jeffrey C.Coker of Superyisors and County Administrator Diversified Shopping Centers 1451 Riverpark Dr.Suite 299 Sacramento,CA 95815-4504 �. 4j, Do; Payless Drug Store ,Deputy c/o Prop Tax Acctg#4404 9275 SW Peton Lane Wilsonville,OR 97070 RCL:cl BO:3.t10 RESOLUTION NO. 95/460 END OF MW PO 35 Di l Da-� c. Recording Requested By: ]RtTE�f M Contra Costa County OCT 91995 OPT 9, 1995 Return To: ®�T 91995 AT / a'CLOCK �4M CONTRA COSTA COUNTY RECORDS Public Works STEPHEN L„ WEIR Records Dept. 5 170337 COUNTY RECORDER 255 Glacier Dr. FEE** Martinez, CA 94553 Document Title(s) Deferred Improvement Agreement Satisfied for Subdivision 7045 (formerly MS 163-79, Parcel A), APN 035-011-024, Oakley Area. ,95 170337; 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 3, 1995 by the following vote: AYES: Supervisors Rogers, Smith, DeSaulnier, Torlakson, Bishop NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 95/461 SUBJECT: Deferred Improvement Agreement Satisfied for Subdivision 7045 (formerly MS 163-79, Parcel A), APN 035-011-024, Oakley Area. On May 6, 1980, the Board authorized the Public Works Director to execute a Deferred Improvement Agreement with Gregory B. Cherezian for frontage/drainage improvements along SR4 and Empire Avenue as required by the conditions of approval for MS 163-79, now known as Subdivision 7045. The aforesaid Deferred Improvement Agreement was recorded on May 6, 1980 in Volume 9846 of Official Records at page 670 and became an encumbrance against Assessor's Parcel No.(s) 035-011-024; The Public Works Director now informs this Board that the requirements outlined in said agreement have been satisfied as of September 9, 1995. The Board hereby FINDS that the conditions of the above-mentioned Deferred Improvement Agreement are satisfied. NOW THEREFORE BE IT RESOLVED that the aforesaid Deferred Improvement Agreement is EXONERATED. Contact: Rich Lierly-313-2348 Originator:Public Works(ES) cc: RecordeR.Lierlr(via En Enerk)then Pgineering Servic Records 1 hereby certify that this 19 a true and correct copy of Northern California Development Company an action taken and entered on the minutes of the Sharon Cunha Board of Supervisors on the date shown. c/o Diversified Shopping Centers October 3 1995 2910 Red Hill #200 ATTESTED: �! Costa Mesa,CA Ave.,e.,# PHIL BATCHELOR,Clerk of the Board Jeffrey C.Coker of Supervisors and County Administrator Diversified Shopping Centers /J — 1451 Riverpark Dr.Suite 299 (/�, "� Deputy Sacramento,CA 95815-4504 Lucky Stores,Inc. c/o William L.Harris P.O.Box BB Dublin,CA 94568 RCL:cl BO:3.t10 RESOLUTION NO. 95/461 SND OF DOC�� is-, (aN - © -Ol 1- 0a7 (2 ; 7 RDE U ST OF Recording Requested By: OCT 9 1995 Contra Costa County OCT 91995 OCT 9 1,P95 AT /0p'CLOCK A Return To: CONTRA COSTA R STEPHEN L, WEl RECORDS Public Works FEE: COUNTY L. WDIER RECORD Records Dept. 95 1`70336 255 Glacier Dr. Martinez, CA 94553 Document Title(s) Deferred Improvement Agreement Satisfied for Subdivision 7045 (formerly MS 163-79, Parcel A), APN 035-011-027, Oakley Area. 03� • ' X70 33� 95 17036 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 3, 1995 by the following vote: AYES: Supervisors Rogers, Smith, .DeSaulnier, Torlakson, Bishop NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO.95/462 SUBJECT: Deferred Improvement Agreement Satisfied for Subdivision 7045 (formerly MS 163- 79, Parcel A), APN 035-011-027, Oakley Area. On May 6, 1980, the Board authorized the Public Works Director to execute a Deferred Improvement Agreement with Gregory B. Cherezian for frontage/drainage improvements along SR4 and Empire Avenue as required by the conditions of approval for MS 163-79, now known as Subdivision 7045. The aforesaid Deferred Improvement Agreement was recorded on May 6, 1980 in Volume 9846 of Official Records at page 670 and became an encumbrance against Assessor's Parcel No.(s) 035-011-027; The Public Works Director now informs this Board that the requirements outlined in said agreement have been satisfied as of September 9, 1995. The Board hereby FINDS that the conditions of the above-mentioned Deferred Improvement Agreement are satisfied. NOW THEREFORE BE IT RESOLVED that the aforesaid Deferred Improvement Agreement is EXONERATED. Contact: Rich Lierly-313-2348 Originator:Public Works(ES) cc: Recorder(via Clerk)then PW Records R.Lierly,Engineering Services Northern California Development Company I hereby Certify that this I3 a true and Correct copy O Sharon Cunha an action taken and entered on the minutes of the c/o Diversified Shopping Centers Board of Supervisors on the date shown. 2910 Red Hill Ave.,#200 October 3 1 GQ 5 Costa Mesa,CA 92628 ATTESTED: Jeffrey C.Coker PHIL BATCHELOR,Clark of the Board Diversified Shopping Centers of Supervisors and County Administrator 1451 Riverpark Dr.Suite 299 Sacramento,CA 95815-4504JL William and Patricia Scarbrough Deputy P.O.Box 1547 San Ramon,CA 94583 RCL:cl BO:3.t10 RESOLUTION NO.95/462 END Of aoc M C, "7 E 1 RE DE _aT OF, Recording Requested By:, OCT 9 1995 Contra Costa County OCT 9 1995 OCT 91995 AT a'�Lo�K M Return To: CONTRA COSTA COUNTY w IR ECCRDS public Works ��� COUNTY RECORDER Records Dept. 5 FEE; 255 Glacier Dr. Martinez, CA 94553 Document Title(s) Deferred Improvement Agreement Satisfied for Subdivision 7045 (formerly MS 163-79, Parcel A), •APN 035-011-028, Oakley Area. •� , 95 170335 . • C THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on October 3, 1995 by the following vote: AYES: Supervisors Rogers, Smith, DeSaulnier, Torlakson, Bishop NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 95/463 SUBJECT: Deferred Improvement Agreement Satisfied for Subdivision 7045 (formerly MS 163-79, Parcel A), APN 035-011-028, Oakley Area. On May 6, 1980, the Board authorized the Public Works Director to execute a Deferred Improvement Agreement with Gregory B. Cherezian for frontage/drainage improvements along SR4 and Empire Avenue as required by the conditions of approval for MS 163-79, now known as Subdivision 7045. The aforesaid Deferred Improvement Agreement was recorded on May 6, 1980 in Volume 9846 of Official Records at page 670 and became an encumbrance against Assessor's Parcel No.(s) 035-011-028; The Public Works Director now informs this Board that the requirements outlined in said agreement have been satisfied as of September 9, 1995. The Board hereby FINDS that the conditions of the above-mentioned Deferred Improvement Agreement are satisfied. NOW THEREFORE BE IT RESOLVED that the aforesaid Deferred Improvement Agreement is EXONERATED. Contact: Rich Lierly-313-2348 Originator:Public Works(ES) cc: Recorder(via Clerk)then PW Records R. Lierly, Engineering Services Northern California Development Company i hereby certify that this Is a true end correct copy o Sharon Cunha an action taken and entered on the minutes of the c/o Diversified Shopping Centers Board of Supervisors on the date shown.995 2910 Red Hill Ave., 11200 October 3, Costa Mesa, CA 92628 ATTESTED: PHIL BATCHELOR,Clerk qthe m�i8t Board Jeffrey C. Coker of Supervisors and County Diversified Shopping Centers 1451 Riverpark Dr. Suite 299 Deputy Sacramento, CA 95815-4504 �y William&Patricia Scarbrough P.O. Box 1547 San Ramon, CA 954583 RCL:cl BO:3.t10 RESOLUTION NO. 95/463 END OF DOC Off