HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-261 IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements, } RESOLUTION NO. 81/261
Subdivision MS 231-78 }
Alhambra Valley Area. }
}
The Acting Public Works Director has notified this Board that the
improvements in the above-named subdivision have been completed as provided in the
agreement with Cardae, a Partnership, heretofore approved by this Board in conjunction
with the filing of the subdivision map;
NOW THEREFORE BE IT RESOLVED that the improvements have been
completed for the purpose of establishing a six-month terminal period for filing of liens in
case of action under said Subdivision Agreement:
Date of AgreementBuret
September 4, 1979 The Ohio Casualty Insurance Company - 2463987
BE IT FURTHER RESOLVED that the Acting Public Works Director is
AUTHORIZED to refund the $1,000 cash performance deposit (Auditor's Deposit Permit
No. 22763, dated August 27, 1979) to Founders Title Company pursuant to the
requirements of the Ordinance Code.
PASSEL) by the Board on March 3, 1981 by unanimous vote.
CERTIIIED COPS'
I certify tiiat this is a fau, trig &, aorrect CopY of
the oril ina.l ctocurtert w rich is oil fila in n1v of"ice.
and that ft was pissed &: adopted by tae r�oitrd. of
SuPel s of Contra, Crista cnonty, Cali'orniA, on
the date shovmATIAu;: r. R. 01,3:3)ON, County
Clerk & ex-officio Clork o1'-mid Board of S'upervistir%
I)eput�+ C
MAR 3 1981
� tut
Originators Public Works (LD)
ccs Public Works - Accounting
Public Works - Construction
Recorder
Cardae, a partnership
1511 Treat Blvd.
Walnut Creek, CA 94596
The Ohio Casualty Ins. Co.
100 So. Ellsworth Ave. RESOLUTION NO. 81/261
San Mateo, CA 94401
Founders Title Company
PO Box 324
Concord, CA 94524