Loading...
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