Loading...
HomeMy WebLinkAboutMINUTES - 11152005 - C7 TO. BOARD OF SUPERVISORS + +' FROM: MAURICE M SHIU,PUBLIC WORKS DIRECTOR DATE: November 15,"'2005 SUBJECT: Accepting completion of private improvements, Minor Subdivision 98-00001,Walnut Creek _ area. {District III) SPECIFIC REQUEST(S)'OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION' RECOMMENDATION($): ADOPT Resolution No 2005/ 7 for Minor Subdivision 98-00001, accepting completion of private improvements, for project being developed by David P. and Denise B. Fisher, Walnut Creek area. (District III) FISCAL IMPACT: None. BACKGROUND/REASONQ FOR RECOMMENDATION(S): The private improvements have been installed in a good workmanlike manner as required by the improvement plans and in conformance with the County Ordinance Code. CONSEQUENCES OF NEGATPVE ACTION: The Subdivision Agreement and performance/maintenance surety band will not be exonerated and the cash bond will not be refunded. Continued on Attachment:_ SIGNATURE: RECOIVIMFNDATION OF COU; Y ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE APPROVE ,OTHER SIGNATURES • ACTION OF'BOA b N t7�'1+s.7 ' t a,6 APPROVED AS RECOMMENDED OTHER VOOF SUPERVISORS UNANIMOUS(ABSENT _} AYES: NOES. :. I hereby certify that this is a true and correct ABSENT: ABSTAIN: JD:rm copy of an action taken and entered on the G:\GrpDara\EngSvc\BO\2005 I1-15\Ms 98-00001 s045.doc Originator: Public Works(ES) minutes of the Board of Supervisors on the Contact:Slava Gogpodchikov(313-2316) date Shown. I.D.484-80.1793 7 278-54-3032 Public Works -T.Bell,Construction Div. M.Valdez,M&T Lab -H.Finch,Maintenance Div. I.Bergeron;Mapping Div. ATTESTED i'�"3164 31 G 7- o Brenn Engineering Svc. Sheriff-Patrol Div.Commander JOHN SWEETEN, Clerk of the Board of CHP,do Al CSAA-C'artog Supervisors and County Administrator David P.and Denise B.Fisher: 4050 Stone Valley Oaks Drive Alamo,CA 94507 Indemnity Company of California 11780 Fitch Street By Deputy Irvine,CA 92514 Atm:Sandy Black John Goerl,Doug Hogendom Goerl Family Trust 296:Livoma Heights Road Alamo,CA 94507-1325 CONTRACOSTA`Co Recorder Office Recorded at the request of: ST REN L, WEIR Clerk-Recordr ContrraCosta County 00C. 200 —0444441-00 Board of supervisors Wedntsd&y,, NOV 16, 20015 14:21:33 Return to-. FRS $0.00' r} Engine Works Department Ti j 1 Nbr"tA� 3112214 Engineering Services Division 41 Nbr-03112214 1rCfR9l1-3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on November 15, 2005,by the following vote AYES: 6WA,`Pieisho,DeSauinier,Glover<and Uiikema NOES: None ABSENT: Nene ABSTAIN: None RESOLUTION NO.2005/ SUBJECT: Accepting completion of private improvements,' Minor Subdivision 98-00001, Walnut Creek area. (District These improvements are approximately located on Amigo Lane in Walnut Creek. The Public Warks Director has notified this Board that the improvements in Subdivision 98- 00001 have been completed`as provided in the Subdivision Agreement with David P.and Denise B. Fisher,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. JD.rm G:1CrpData\Engsv6BO\2005\11-15\MS 98-00001 B0 45.doc Originator: Public Warks(ES) Cnttactc $lava Gospodchikav(313-2316) ec+rdl tri beenmleted by COB " t.b 484-80-1742/278=54-3032 Public Works -T.Belt,Construction,Div: -M.Valdez,M&T Lab -H.Finch,Maintenance Div. -1.Bergeron,Mapping Div. -L.Breen,Engineering Svc. I hereby certify that this is a true and correct copy of an Sheriff-Patrol Div.Commander CHP,c/o Al action taken and entered on the minutes of the Board of CSAA-Cartog Supervisors on the date shown, David P.and Denise B.Fisher 4050 stone Valley oaks Drive Alamo,CA 94507 ATTESTED:llwde,"-ohe.-jr°1,r. Indemnity Company of California t " n 11780 Fitch street JOHN SWEETEN, Clerk of the Board of Supervisors and Ivine,CA 92614 County Administrator Atte.sandy Black John Goeri,Doug Hogendorn Goerl Family Trust 296 Livorna Heights Road Alamo,CA 94507-2325 By , Deputy RESOLUTION NO.200 SUBJECT: Accepting completion of private improvements, Minor Subdivision 98-00001, Walnut Creek area. (District M)' DATE: November 15, 2005 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as ofNovember 15,2005 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 April 20,2004 Indemnity Company of California BE IT FURTHER RESOLVED the payment (labor and materials) surety for$12,200.00, Bond No. 566662S issued by the above surety be RETAINED for the'six month lien guarantee period until May 15, 2005, at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED that the private improvements have been COMPLETED and are NOT ACCEPTEDNOR'DECLARED as County Roads, at this time. BE IT FURTHER RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to refund the$1,000.00 cash security for performance(Auditor's Deposit Permit No. 421345, dated March 18, 2004)plus interest in accordance with Government Code Section 53079, if appropriate, to David P. Fisher and Denise B. Fisher pursuant to the requirements of the Ordinance Code, and the Subdivision Agreement and surety bond, Bond No. 566662S, dated March 25, 2005,are exonerated. All deposit permits are on file with the Public Works Department.