HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-518 *2-D s
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements, ) RESOLUTION NO. 81/518
Subdivision MS 99-78, )
Orinda 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 California Redwood Homes, Inc. 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 Agreement Surety
June 26, 1979 American Motorists Insurance Company - 9SM522351
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. 2090, dated June 1, 1979) to California Redwood Homes, Inc., pursuant to the
requirements of the Ordinance Code.
PASSED by the Board on May 12, 1981 by the fol 1 owing vote;
AYES; Supervisors Fanden, Schroder, MCPeak, Torlakson, and Powers.
NOES; None.
ABSENT: None. CERTIFIED COPS'
I certify th t tits is a floi, true & tormet t '. 04
the 011g! l 1s on file In toy OP16%
earthct it t a, ,e L z�dop,ed by qv?, I30ew-;L Ot
su-pervisors CC CCI',-._n7 loos! County, CPO lornfa, on
the date shollli,,. :�TTI,ST <Jy
, R3 CI.SSON, G '11£};
i Clerk & ex-o1:F.cio Clei-k of said y3oa-d of saperv_i rlc
fSYep3tY C i
on
Originator: Public Works (LD)
cc: Public Works Y- Accounting
Public Works - Construction
Recorder
California Redwood Homes, Inc.
281 Lafayette Circle
Lafayette, CA 94549
American Morists Ins. Co.
of Illinois
C/o Al Barker Bonds
717 Hearst Bldg.
Third and Market Streets
San Francisco, CA 94103
RESOLUTION NO. 81/518