Loading...
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