HomeMy WebLinkAboutMINUTES - 01062004 - C7-C10 CONTRA COSTA Co Recorder Office
Recorded at the request of, STEPHEN L, WEIR, Clerk-Recorder
Contra Costa County DOC— 2004-0005090-00
Board of Supervisors
Return to: Wednesday, JAN 07, 2004 10:09:39
Public Works Department FRE $0.00
Engineering Services Division Tt I Pd $0.00 Nbr-0001932843
Irc/RS/1-2
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on January 6, 2004,by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND DESAULNIER
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTION NO. 2004/ 5
SUBJECT: Accepting completion of private improvements (Brodia Way, Rani Court), Minor
Subdivision 2-96, Walnut Creek area. (District III)
The Public Works Director has notified this Board that the improvements in Subdivision 2-96
have been completed as provided in the Subdivision Agreement with Asok Sengupta, heretofore
approved by this Board in conjunction with the filing of the Subdivision Map.
NOW THEREFORE BE IT RESOLVED that the private improvements(Brodia Way,Rani
Court)have been COMPLETED as of January 6,2004 thereby establishing the six-month terminal
period for the filing of liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT NAME OF BANK/SURETY
June 4, 2004 Developers Surety and Indemnity Company
BE IT FURTHER RESOLVED the payment(labor and materials)surety for$40,600.00,Bond No.
8679105 issued by the above surety be RETAINED for the six month lien guarantee period until
July 6,2004, at which time the Clerk of the Board is AUTHORIZED to release the surety less the
amount of any claims on file.
JD;rrn
G:1,GrpDataNEngSve0O�2004\0 I-06-04\MS 2-96 BO-45,doc I hereby certify that this is a tate and correct copy of an
Originator. Public Works(ES) action taken and entered on the minutes of the Board of
Contact: Janet Dowling(313-2358) Supervisors on the date shown.
Recording to be completed by COB
cc, Public Works -T.Bell,Construction Div.
-M.Valdez,M&T Lab ATTESTED: JANUARY 06, 2004
-14.Finch,Maintenance Div.
-1.Bergeron,Mapping Div, JOHN SWEETEN, Clerk of the Board of Supervisors and
Sheriff-Patrol Div.Commander
CHP,c/o Al County Administrator
CSAA—Cartog
Mr.Asok Sengupta
15 Rani Court,Walnut Creek,CA 94598
Developers Surety and Indemnity Company
3 100 Oak Road,Walnut Creek,CA 94596 By— _,Deputy
RESOLUTION NO.2004/ 5
SUBJECT: Accepting completion of private improvements, Minor Subdivision 2-96, Walnut
Creek area. (District 111)
DATE: January 6, 2004
PAGE: 2
BE IT FURTHER RESOLVED that the private improvements have been COMPLETED
and are NOT ACCEPTED NOR DECLARED as county roads, at this time.
BE IT FURTHER RESOLVED that there is no warranty periodrequired, and the
performance surety bond is EXONERATED.
RESOLUTION NO. 2004/5
Recorded at Cost the
Co request of: IIII III III�III II IN 11111111111111111111111111111
BoardSupervisors
t
Return to: CONTRA COSTA Co Recorder Office Public Works Department STEPHEN L. WEIR, Clerk-Recorder
Engineering Services Division DOC— 2004-0005091-00
Records Section �v
Wodnesday, JAN 07, 2004 10:09:49
Area: Walnut Creek FRE $0.00
Road: Brodia Way Tt 1 Pd $&80 Nbr-0001��'� ��
Permit: MS 2-96 1 r C/R9/1-1
APY: 140-210-025&140-210-026
Owner: Asok Sengupta
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, C.:AL.irur.ivCA
Adopted this Resolution on January 6, 2004 by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND DESAULNIER
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTION NO. 2004/ 6
SUBJECT: Accepting Deferred Drainage Fee Agreement as Satisfied for Minor Subdivision 2-
96, Walnut Creep area. (District 111)
On August 10, 1982,the Board authorized the Public Works Director to execute a Deferred
Drainage Fee Agreement with Paul W. Graves and Jean K. Graves as required by the conditions of
approval for MS 13-80.
The aforesaid Deferred Drainage Fee Agreement was recorded on August 16, 1982 in Book.
10893 of Official Records at page 593 &594 and became an encumbrance against Assessor's Parcel
No. 140-210-017.
The Public Works Director now informs this Board that the Drainage Fees outlined in said
agreement have been paid.
The Board hereby FINDS that the conditions of the above-mentioned Deferred Drainage Fee
Agreement are satisfied.
NOW THEREFORE BE IT RESOLVED that the aforesaid Deferred Drainage Fee
Agreement is EXONERATED.
1 hereby certify that this is a true and correct copy of an
JD:rm action taken and entered on the minutes of the Board of
G:\GrpData\EngSvc1B01200410I-06-04\MS 2-96 BO-63.doc Supervisors on the date shown.
Originator: Public Works(ES)
Contact: Rich Lierly(313-2348)
Recording to he completed by COS ATTESTED: JANUARY 06 2004
JOHN SWEETEN, Clerk of the Board of Supervisors and
County Administrator
By ,Deputy
RESOLUTION NO.2004/ 6
C ontra Cosat the y County of-
Contra
f:
Board of Supervisors rCONTRA COSTA Co Recorder Office
Return to:Public Works Department /JT �� NIR Clerk-Recorder
Engineering Services Division DOC— 2004--0005092--0$
Records Section Wednesday, JAN 07, 2004 10:10:03
FRE $0.00
Area: Walnut Creek Tt j Pd $R,@0Road: Brodia Way Nbr-000 183Gs4
Permit: Ms 2-96 1 r c/R5/1 1
APN: 140-210-025&140-210-026
Owner: Asok Sengupta
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on January 6, 2004 by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND DESAUNIER
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTION NO. 2004/ 7
SUBJECT: Accepting Deferred Improvement Agreement as Satisfied for Minor Subdivision 2-
96, Walnut Creek area. (District IIS
On August 10, 1982,the Board authorized the Public Works Director to execute a Deferred
Improvement Agreement with Paul W. Graves and Jean K. Graves for improvements along Brodia
Way as required by the conditions of approval for MS 2-96.
The aforesaid Deferred Improvement Agreement was recorded on August 16, 1982 in Book
10893 of Official Records at page 588 to 591 and became an encumbrance against Assessor's Parcel
No. 140-210017.
The Public Works Director now informs this Board that the Improvements outlined in said
agreement have been completed.
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.
1 hereby certify that this is a true and correct copy of an
JD:rm action taken and entered on the minutes of the Board of
G:\GrpData\EngSvc\BO\2004\01-06-04\MS 2-96 BO-63 b.doc
Supervisors on the date shown.
Originator: Public works(ES)
Contact: Rich Lierly(313-2348)
Recording to be completed by COB ATTESTED: JANUARY 06, 2004
JOHN SWEETEN,Clerk of the Board of Supervisors and
County Administrator
By �e ,Deputy
RESOLUTION NO.2004/ 7
IIII III III I III II IIII I II II
IIIIIIIIII I IN IIIIIIIII
CONTRA COSTA Co Recorder Office /
STEPHEN L, WEIR, Clerk-Recorder •�/
Recorded at the request of: DOC— 2004-0005093-00
Contra Costa County Wednesday, JAN 07, 2004 10:10:10
Board of Supervisors FRE $0.00
Return to: Tt 1 Pd $0.00 Nbr-0001932846
Public Works Department
Engineering Services Division 1 r C/R S/1–2
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on January 6, 2004, by the following vote:
AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, GLOVER AND DESACTLNIER
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
RESOLUTION NO. 2004/ 8
SUBJECT: Accepting exoneration of subdivision agreement and related', surety for private
improvements associated with Minor Subdivision 113-88,Clayton area.(District IV)
The Public Works Director has notified this Board that the private improvements in Minor
Subdivision 113-88 will be completed via a building(grading)permit and therefore recommends that
the Subdivision Agreement with Samuel J. Stewart and Jacqueline G. Stewart,heretofore approved
by this Board in conjunction with the filing of the Subdivision Map and the related surety be
EXONERATED.
NOW THEREFORE BE IT RESOLVED that the developer has supplied proof(in the form of
recorded easements and Quitclaim deeds)that the private road is no longer required and it is County
policy that the resultant driveway be constructed via a grading permit and without the need of the
subdivision agreement and related surety.
rr:m,
G:\GipData\EngSvc\BO\2004\O1-0b-04\MS 113-88 BO-45.doc
Originator: Public Works(ES) I hereby Certify that this is a trite and correct Copy of an
Contact: Ingrid Turner(313-2272) action taken and entered on the minutes of the Board of
Recording to be completed by COB
cc: Public Works Tax I.D.68-0392773,Accounting Supervisors on the date Shown.
-T.Bell,Construction Div.
Finch,
M&T tab
H. JANUARY 06, 2004
-H.Pinch,,Maintenance Div. ATTESTED:
i.Bergeron,Mapping Div.
Sheriff-Patrol Div.Commander JOHN SWEETEN, Clerk of the Board of Supervisors and
CHP,c/o Al County Administrator
CSAA—Cartog
Sam Stewart Properties
P.O.Box 19
Clayton,CA 94517
Gulf Insurance Company By ,Deputy
110 West A Street
San Diego,CA 92101
RESOLUTION NO.2004/ 8
SUBJECT. Accepting exoneration of subdivision agreement and related surety for private
improvements associated with Minor Subdivision 113-88,Clayton area.(District IV)
DATE: January 6, 2004
PAGE: 2
BE IT FURTHER RESOLVED that the Subdivision Agreement with Samuel J. Stewart and
Jacqueline G. Stewart dated June 5, 2001 and the related surety bond is hereby
EXONERATED:
Band Company: Gulf Insurance Company
Band Number and Date: BE2636577,April 9, 2001
BE IT FURTHER RESOLVED that there is no warranty period required, and the Public
Works Director is AUTHORIZED to refund the S 1,100.00 cash security for performance(Auditor's
Deposit Permit No. 366621, dated April 12, 2001) plus interest in accordance with Government
Code Section 53079, if appropriate, to Stewart Brothers Land & Cattle Co. pursuant to the
requirements of the Ordinance Code.
RESOLUTION NO. 2004/8