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.