Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01012002 - 2002-266 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on July 16, 2002 by the following vote: AYES: Supervisors Gerber, Uilkema, Glover, and DeSaulnier NOES: None ABSENT: Supervisor John Gioia ABSTAIN: None RESOLUTION NO,2002/ 266 SUBJECT: Approval of a Substitute Subdivision Agreement, Subdivision 7595, Byron area. (District 111) The following document was presented for Board approval this date: A substitute Subdivision Agreement with Jeffrey P. Olson, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 388989, dated June 27, 2002 in the amount of$1,000.00, made by Olson Financial. PE:cw G:\GrpData\EngSvc\BO\2002\7-16-03\SUB 7595 BO-24.doc I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors Originator: Public Works(ES) on the date shown. Contact: Rich Lierly(313-2348) cc: Public works -Accounting Tax I.D.565-86-4100(Dan Speer)& ATTESTED: .July 16, 20Q2 546-64-0650(Laurin M.Windus,Trust 1989) JOHN SWEETEN,Clerk of the Board of Supervisors and T-5-01-03 Construction County Administrator Olson Financial 90 village Dr. By - ,Deputy Brentwood,CA 94513 Attn:Jeffrey P.Olson American Contractors Indemnity Co. 9841 Airport Blvd.,9°Floor Los Angeles,CA 90045 George D.Speer,Sr.,Teresa Speer and Laurin M.Windus(1989)Trust 961 East Critchett Tracy,CA 95304 RESOLUTION NO.2002/ 266 SUBJECT: Approval of a Substitute Subdivision Agreement, Subdivision 7595, Byron area. (District III) DATE: July 16, 2002 PAGE: 2 b. Additional security in the form of a corporate surety bond dated June 12,2002, and issued by American Contractors Indemnity Co.and issued by American Contractors Indemnity Co. (Bond No. 160634)with Jeffrey P. Olson as principal, in the amount of$73,740.00 for faithful performance and$73,740.00 for labor and materials. All deposit permits are on file with the Public Works Department. NOW THEREFORE BE IT RESOLVED that said substitute Subdivision Agreement is APPROVED. BE IT FURTHER RESOLVED that the Subdivision Agreement with George D. Speer, Sr.,Teresa Speer and Laurin M. Windus(1989)Trust,as approved by the Board on August 3, 1999, is TERMINATED, the improvement security bond with American Contractors Indemnity Co. is EXONERATED and the Public Warks Director is AUTHORIZED to refund the cash deposit (Auditor's Deposit Permit No.332754,dated June 3, 1999)in the amount of$1,500.00,plus interest in accordance with Government Code Section 53079,if appropriate,to Dan Speer and Teresa Speer ($750.00) and Laurin M. Windus ($750.00). RESOLUTION NO. 2002/265 SUBDIVISION AGREEMENT (Government Code§66462 and§66463) Subdivision: ! L.s Principal: J o —Sots Effective Date: A (6,='-- Completion Period; I year THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO: CONTRA COSTA COUNTY PRINCIPAL Maurice M.Shiu,Public Works Directors (sitrwaxn) owl (Print nunu s riUe} RECOMMENDED FOR By: f SiBnmme) E ine ices Division (Paint narm At titre) FORM APPRO : Victor J.Westman,County Counsel (NOTE: All signatures to be acknowledged. If Principal is incorporated, signatures must conform with the designated representative groups pursuant to Corporations Code§313.) 1. PARTIES&DATE. Effective on the above date,the County of Contra Costa,California,hereinafter called" "and the above-mentioned Rdpet2p,1 mutually promise and agree as follows concerning this subdivision: 2. IMPROVEMENTS. Principal agrees to install certain road improvements(both public and private),drainage improvements,signs,street lights, fire hydrants,landscaping and such other improvements(including appurtenant equipment)as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code (including future amendments thereto). Principal shall complete said work and improvements(hereinafter called"work")within the above completion period from date hereof,as required by the California Subdivision Map act(Government Code§§66410 and following)in a good workmanldremanner,in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereurmder,and whew there is a conflict between the improvement plans and the Country Ordinance Code,the stricter requirements shall govern. 3. IMPROVEMENT SECURITY. Upon executing this agreement,Principal shall,pursuant to Government Code 166499 and the County Ordinance Code,provide as security to the County: A. For Performance and Guarantee: s-1 (212-0 cash,plus additional security,in the amount:S which together total one hundred percent(I 0(r/*)of the estimated cost of the work. Such additional security is presented in the form o : Cash,certified check or cashiers check. ✓Acceptable corporate surety bond. -- Acceptable irrevocable letter of credit. With this security,Principal guarantees performance under this agreement and maintenance of the work for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. I�'o B. For Payrnent: Security in the amount:S ,which is fifty percent 00%)of the estimated cost of the work. Such security is presented in the form of - Cash,s^^Cash,certified check,or cashier's check �-' Acceptable corporate surety bond. Acceptable irrevocable letter of credit. With this security,Principal guarantees payment to the contractor,subcontractors and to persons renting equipment or furnishing labor or materials to them or to Principal. Upon acceptance of the work as complete by the Board of Supervisors and upon request of Principal,the amouni, securities may be reduced in accordance with§94-4.406 and§94-4.408 of the Ordinance Code. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of OPTIONAL SECTION County of CAPACITY CLAIMED BY SIGNER t C , j1 Olt)�f� !� ora me, _t '"'"c.4,c.�.T �'�-� "�i �`� Though statute docs not require the Notary to 01!In DATE NAME,TITLE V70 ` CER B.Q,-)AREq DOE,NOTARY PMLJC. the dots below,doing to may prove Invaluable to personally appeared � �,� persons relying on the document. NAME(s)OF SIGNENS) 0 INDIVIDUAL ersonaily known to me-OR-0 proved to me on the basis of satisfactory evidence to 0 CORPORATE OFFICER(S) be the persons)whose name(s)is/are Ti S) subscribed to the Within instrument and acknowledged to me that he/she/they executed 0 PARTNER(S) 0 LIMITED the some in his/her/their authorized 0 GENERAL capacity(ies),and that by his/her/their 0 ATTORNEY-fN-FACT MURIEL KEMP signature(s)on the instrument the person(s)or i COMM. #1210454 the entity upon behalf of which the persons}acted, CaUUARDIAtV/COWSERVA IOR ►— NOTARY PUBLIC•CAUFORNIA ;: acted,executed the instrument. 0 OTHER. CONTRA COSTA CIWNTY 7sny MY Comm.Expires Feb.9,2003 had and oci 1,iA SIGNER IS REPRESENTING: (NAM OF PWON(S)OR ENTITY(tE.S)) S t3N tdO OPTIONAL,SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages_ Though the data below is not required by law,it may prove valuable Date of Document to persons retying on the document and could prevent &audulent Signer(s)Other Than Named Above re-attachment of this form INSTRUCTIONS TO NOTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa County. I. FOR AL SIGNATURES_ -The name and interest of the signer should be typed or printed BENEATH the signature. The name must be signs exactly xactly as it is typed or printed. II. proper II=stat DuA-The't`iame must be signed exactly as it is printed or typed. The signer's interest in the . LII. SIGNATURE FOR PAJI TNIaRSHIPS - Signing party must be either a general partner or be authorized in writing to have the authority to sign i`or an�b partnerslhiip. W. SIGNAIMS FOR COR.I'ORA" IC3NS Documents should signed two officers,one from each of the following two groups: GROUP 1. { )The Chair of the Board ({b))The President c Any Vice-President GROUP 2: a The Secretary b An Assistant Secretary c The Chief Financial Officer The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument, a certified copy of a resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required.A currently valid power of attorney,notarized,will suffice. Notarization of only one corporate signature or signatures from oiil one group,frust contain the following phrase: "..and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." 1\F"W""iiAR17ATASvc\Fonw\WORD FORM%ALL PMOSE NOTARY.doc r COUNTY OF CONTRA COSTA C d 0�- ' V DEPOSIT PERMIT d" OFFICE OF COUNTY AUDITOR-CONTROLLER ? t;: TO THE TREASURER: MARTINEZ,CALIFORNIA RECEIVED FROM ORGANIZATION NUMBER (For Cash Collection Procedures sea County Administrator's Bulletin 105.) DESCRIPTION FUNDJORG, ACCT TASK OPTION ACTIVITY AMOUNT $ IQL dAIMT3, I I I I I I I 1 1 ` 1,Y r r� �- � / 3 L- -d 703 I ZC) YLt z OR, A.b A&nr Ex-r I I I I 9wzl) ejl 111MO '�?'__SD 10 0 EXPLANATION: TOTAL ' ( DEPOSIT I Ed Deposit consists of the WoMr4 items COIN and CURRENCY $ r� L.. �.- ." � } V"11 7 • CHECKS.M.Ck,ETC. S - , G561, BANK DEPOSITS $ - o FOR AUDITOR-CONTROLLER USE ONLY d/ DEPOSIT PERMIT NUMBER t �{r� DATE �i r� ASSIGNED The amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby depoos t into th7 Counttyf}TreTy, }f ocknowledged ,. Signed: ( S".'j.''r`' �V, \_0 lr ..� to i x;;'1'1, 1 j 4 -1— �' SigrudSigned: Title:rt j,' EXT. ` - ; Depu y arty i Deputy County Treasurer -34 REV:(7-43) \ i COUNTY'OF CONTRA COSTA A0 DEPOSIT PERMIT OFFICE OF COUNTY AUDITOR-CONTROLLER TO THE TREASURER. MARTINEZ,CALIFORNIA RECEIVED FROM _ Im,;W) ORGANIZATION NUMBER (For Cash Collection Procedures see County Administrator's Bulletin 105.) DESCRIPTION FUND/ORG. CCT TASK PTION ACTIVITY AMOUNT $ � I bo OCA 160 - lit 11111111 if III # lilt ] it It fill W-1 lilt it Ili tilt 11111 111111 1 r r I t I r t I r r i 1 I I I r 1 _ I r 4 1 r I 1 1 I I 1 EXPLANATION: TOTAL $ I DEPOSIT 1 it consists of the fallowing iterns COIN�ix7-CEIRII<E cy $ CHECKS,M.O.,ETC. BANK DEPOSITS $ FOR AUDITOR-CONTROLLER USE ONLY PERMITT 3 UP NUMBER L)P� DATE D 2,. ASSIGNED The amount of money described obcrve is for Treasurer's receipt of above amount is approved Receipt of above amount is hereby deposit into t County Treasury. , !� Signed ; t xf� '�' R✓ Date s ,` — -t - Signed: Signed: Title° -t EXT ty Coun icor Deputy County Treasurer -34 REV.(7-43) 819800-0800: 01093315, $1,000.00, SUB 7595 Subdivision Agreement Cash Bond, Olson Financial, 90 Village Drive, Brentwood, CA 94513 819800-0800: G1093324, $1,000.00, SUB 7686 Five Year Improvement Warranty Cash Bond, Hofmann Land Development, 1380 Galaxy Way, Concord, CA 94520 819800-0800: G1093325, $1,000.00, SUB 8143 Five Year Improvement Warranty Cash Bond, Hofmann Land Development, 1380 Galaxy Way, Concord, CA 94520 0006499665 / 831000: 010933201 114.398.00, PA 0003 Landscape Plan Check Fee, Shapell Industries of Northern California, 100 N. Milpitas Blvd., PO Box 361169, Milpitas, CA 95035 Subdivision: '7 S1 Bona No.: 160634 IMPROVEMENT SECURITY BOND FOR.SUBDIVISION AGREEMENT (Performance,Guarantee and Payment) (California Government Code §§ 66499 -66499.10) 1. RFciTAL OF SUBI1wyism AGREEMENT: The developer(principal)has executed a subdivision agreement with the County of Contra Costa to install and pay for street, drainage and other improvements in Subdivision ' �as specified in the subdivision agreement and to complete said work within the time specified for completion in the subdivision agreement,all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of a final map or parcel map for said subdivision. 2. OBLIGATION: Jeffrey F. Olson as principal and American Contractors Indemnity Via— , a corporation organized and existing under the laws of the State of California and authorized to transact surety business in California, as surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay as follows: A. Performance and Guarantee: *Seventy-three thousand seven hundred forty & no/100ths Dollars($73,740�00 )for Contra Costa County or any city assignee under the above County Subdivision Agreement. B. Payment: *Seventythree�thgusaud seven bundred forty & uQll()Oths* _ W $73,740-00 )to secure the claims to which reference is made in Title XV (commencing with Section 3082) of Part 4 of Division III of the Civil Code of the State of California. 3. CONDITION: A. The Condition of this obligation as to Section(2.A.)above is such that ifthe above bonded principal, or principal's heirs,executors,administrators,successors or assigns,shall in all things stand to and abide by and well and truly keep and perform the covenants,conditions and provisions in the said agreement and any alteration thereof made as therein provided, on it or its part, to be kept and performed at the time and in the manner therein specified and in all respects according to their true intent and meaning and shall indemnify and save harmless the County of Contra Costa(or city assignee)its officers,agents and employees,as therein stipulated,then this obligation shall become null and void;otherwise it shall be and remain in full force and effect. As part ofthe obligation secured hereby and in addition to the face amount specified therefore,there shall be included reasonable costs,expenses and fees,including reasonable attorney's fees,incurred by the County of Contra Costa(or city assignee)in successfully enforcing such obligation,all to be taxed as costs and included in any judgement rendered. CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of OPTIONAL SECTION County of CAPACITY CLAIMED BY SIGNER �ATSI re me,- F 1 f .-'f Though statute does not require the Notary to fill in HAW TITLE OF OFFICER It(1,-JANE DOE TARY Pest zc° the data below,doing so may prove invaluable to personally appeared_. CQ r—,e_t I _ () s0 persons relying on the document. ----["-N MB(S)OFSJOK RjS) G INDIVIDUAL �rsonally known to me-OR-d proved to me on the basis of satisfactory evidence to 0 CORPORATE OFFICERS) be the pp�rson(s)whose name(s)is/are TITLE(s) subscribed to the within instrument and acknowledged to the that he/she/they executed 0 PARTNER(S) 0 LIMITED the same in his/hor/their authorized C1 GENERAL � � �M� capacity(r'es),and that by his/her/their p ATTORNEY-IN-FACT sigtature(s)on the instrument the person(s)or 0 COMM. #1210454 the entity upon behalf of which the person(s) 0GUARDIAN/CONSERVATORTRUSTEES) STEE(S F NOTARY PUBLIC-CALIFORNIA ,. acted,executed the instrument. CONTRA COSTA COUNTY [ G OTHER: My Comm.Expires Feb..$,2x003 li y my hand and affi ' I SIGNER IS REPRESENTING: ! jjV (NAM OF PERSON(S)OR ENT ITY(MS)) SIGHATURS OF NOTARY OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the data below is not required by law,it may prove valuable Date of Document to persons relying on the document and could prevent fraudulent Signers)Other Than Named Above re-attachment of this form 1NSI=k DONS 1t3 hDTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa County. I, FOR ALL SIG AT(JItBS -The name and interest of the signer should be typed or printed BBNEATH the signature. The name must be signed exactly as it is typed or printed. II. SIQNAJ=FORIV12 ALS-The-name must be signed exactly as it is printed or typed. The signer's interest in the . property must e state III. 5� FOR PARTNERSHIPS- Si g party must be either a general partner or be authorized in writing to have e authority to sign or an m e partnership. IV. SIM&T-=FOR CORPORATIONS Documents s lou(T etesign'"eed by twoofficers,one from each of the following two groups GROUP 1. ( )The Chair of the Board ((b})Ile President c Any Vice-President GROUP 2. a The Secretary An Assistant Secretary c The Chief Financial t5fficer The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument, a certified copy of a resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required.A currently valid power of attorney,notarized,will suffice. Notarization of only one corporate signature or signatures from only one group,must contain the following phrase: "...and acknowledged to me that'such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. 1VWSflSHARDAATTA\GtpDft\BP4$w mmiWORD FOICI \AU PURPOSE$oTARY.dac CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT "SII ENT ►+� State of MIFO t NU County of SACRA14E ry Can j'tpbefore me, ELIZABETH A. J UAREZ, NOTARY PUBLIC OATS NAME,TM.E OF OF'F10ER-Lai "JANE DOC NOTARY PUSUC" personally appeared SMMY . SMITH NAME(S)OF SIGNENS) i Q personally known to me - OR - Q proved to me on the basis of satisfactory evidence to be the personM whose name#) is/am subscribed to the within instrument and ac- knowledged to me that /she executed the same in iWs/herkboja authorized capacity**, and that byAWherittrix signature(# on the instrument the person*, or the entity upon behalf of which the person} acted, executed the instrument. r ELIZABETH A.JUAREZ U COMM.#I a?1186 0 NOTARY PUBLIC-CALIFORNIA� WITNESS my hand and official seal. SACRAMENTO coUNTY 0 COMM.EXP.SEPT.17,2005 s�rt� OPTIONAL Though the data below is not required by lave,it may prove valuable to persons relying on the docutnent and could prevent fraudulent reattachment of this form. CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT Q INDIVIDUAL Q CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT ;MZM Q PARTNER(s) Q LIMITED Q GENERAL Q ATTORNEY-IN-T=ACT 'NUMBER OF PAGES Q TRUSTEE(S) Q GUARDWWCONSERVATOR Q OTHER: DATE OF DOCUMENT WGNER IS REPRESEf+i W: KMA OF oR VOTrYTIM SIGNER(S)OTHER THAN NAMED ABOVE 01 N3 NATIONAL NOTARY ASSOCtA-nON-=8 Fla WW.Ave.,P.O.Box 7184+Canoga Pact CA 91309.7184 American Contractors Indemnity Company 9841 Airport Blvd.,9th Floor,Los Angeles,California 90045 10- 1325 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That American Contractors Indemnity Company of the State of California,a California corporation does hereby appoint, Sheryl Smith of Sacramento, CA Its true and lawful Aftomey(s)-in-Fact,with full authority to execute on its behalf bonds,undertakings,recognizances and other contracts of indemnity and writings obligatory in the nature thereof, issued in the course of its business and to bind the Company thereby, in an Amount not to exceed$ , ***3,000,000.00 Dollars*** _. This Power of Attorney shall expire without further action on January 16,2003. Ibis Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of AMERICAN CONTRACTORS INDEMNITY COMPANY at a meeting duly called and held on the 6th day of December,1990. "RESOLVED that the Chief Executive Officer,President or any 111ce President, Executive Vice President, Secretary or Assistant Secretary, shall have thepower and authority 1. TO appoint Attorney(s)-In-Faet and to authorize them to execute on behat(ofthe Company,and attach the seal ofthe Company thereto, bonds and undertakings,contracts ofirulemnity and other writings obligatory in the nature thereofand, Z To remove,at any time,any such A ttorney-In-fact and revoke the authority given. RESOL VED FURTHER,that the signatures of such officers and the seal of the Company may be affixed to any such Power of A ttorney,or certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures orfacsimile seal shall be valid and binding upon the Company and any such power so executed and certified byjacsimile signatures andfacsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to whicb it is attached." IN WITNESS WHEREOF, American Contractors Indemnity Company has caused its seal to be affixed hereto and executed by its President on the I st day of September,2000. AMERICAN CONTRACTORS INDFA1NM COMPANY inxim By: Andy T.Faust,Jr.Toip�rate President STATE OF CALIFORNIA COUNTY OF LOS ANGELES On this Ist day of Septemb",,2000 before-mie pirs�6nall�came Andy T.Faust,Jr.,Corporate President of American Contractors Indemnity Company,to me personally known to be the individual and officer described herein,and acknowledged that he executed the foregoing instruinent and affixed the seal of said corporation thereto by authority of,his office. WITNESS my hand and official seal DBORM REBE Corrirnb*,in# 1205M Notm Pub6c—Caft"110 Los Mgelw county ese,Notary NV Cwm Dow ion 16. 1, JAMES H. FERGUSON, Corporate Secretary of American Contractors Indemnity Company, do hereby certify that the Power of Attorney and the resolution adopted by the Board of Directors of said Company as set forth above,are true and correct transcripts thereof and that neither the said Power of Attorney nor the resolution have been revoked and they are now in full force and effect. IN WITNESS HEREOF,I have hereunto set my hand this 12th dayof June _,200 2 BondN0. 606-34 Agency No. #9010 VJAMES Ii.FERGUSON,forporate Secretary rev.POA04120/01 !Ms MMIRS1151; %0.\ Veiee 1 Vr t�\,JI141" ..6J3eM 5 drflCE C �C�C1ptY31��17YT AftJ♦tN�fy+C��Rp-♦C��C�7N tq!!ER MARTINEZ,CALIFORNIA TO TM TREASURER: ' Page 3 of. '2 RECEIM FMM. a ;ontra Costa County Public Warks ORGANIZATIoNNUMBER-. 4500 a' ?55 Glacier Ur. Far YT2 z, CA 94553 (for Cash Coled;on Procedures weCounty.,+ inatrator`sBulletin 10 bESCREPTK)hI FUND/ORASCUCBT TASK TION I�CtN(TY Ada40tJt`iT Sale of Plans & Specs 004500 9931 :REV 6AO196 �' 126. 0.0 :::ale of Prints 000676 6P1086 0.05 �aie of Prints � 6P1085 3.150 ale A Print; 004530 6GO085 614 11]80 :ales Tax 100300 0637 record Srib oena C;t�45C0 9975 15.1{X3 � . 005996 . 004510 9755 REV 6X3098 595.1120' 0700005 9755 20...40 t a- -role Corner J. 905654 0-:.462 , ?BEV 6R4246 2,450.100'' 007489 9194 15.f 00 :.;: 7595 i—Iomziet); ee . (0-651 9660 REV 6LO81D 500:i 00 •'w 7595 i{ase i-tir, Fee , 01014529 993r 05,30025 225.y 00 age : t sr,_,s 0045-00 2100 SAS 999Sr�S 39.1160 tJ x 7!t Lt1c)a.e 004504 21.10 9045PS aveCare Julie 100300 00115 800.100 R rust fund 819200 0800 1,900. i 00 xPI Ar ATIaN: TOTAL $ � tig Svcs. 1004350-1004360 no Voids DEPOSIT 19 695. t 52 ccounting 9810097-981101 no Voids Deposit consists of the follming items ecords 1004411-1004426 No Voids COIN and CURRENCY 3 114.43 :ust Fund 81920X}--06W G#t.381100 $1,900.00 Termination cif` offer 19 581.09 Trust Cr�CKs,t+ta,ETC 3 BANK DEPOSITS $ 1-Mendoza, Pox 178 Clayton CA 94517 K*At�MC)R-�c{ t.tERUSECW '1d 5 m $564-00 - Cho DEPOSIT zu., 7595, Iran Speer & Teresa Speer, 88 Loz$ a Way, Cakl.ey,CA 94561 PERMIT DP. ,3Q st "r f ='8lC .- NUMBER 3ut; 7595, Dan Speer & Teresa Speer, 38 Lozoya Way, Oakl.ey;CA 94561 DATEASSrNED he amount of money described above is for Treasurer's receipt of above amount' approved Receipt of above amount is hereby : deposit k to the county Treasury. 6/3/99 C1ote � .. ryfl,.ly Acct Cle 3-2.344 � - ' _ hire EXT Aurditor D"ty County Tree n at vl7- 1 E Svcs l ile (3) CarolJeff Carlson COUNTY Of CONTRA COSTA r DEPOSIT PERMIT fi= a fi ,•,- �r' x '� ate-,"' z ` € r . Ih-,/OFFICE OF COUNTY AWITOR-Ct7t*fTFtUl.lEit TO THE TREASURER: MARTINEZ.CALIFORNIA �, Pa�e2Of RECEIVED FROM Contra Costa County Public Warks ORGANIZATK)NkiA,8Eit �► i 255 Glacier Dr. ��rtjnez, CA 94553 (for Cosh caect;on Proce&M see Ctwnty,dwk isfrotcr's bulletin 108.) DESCRIPTION I /0RG' ACCCCT. TASK OPTION ACMITY AMOUNT. . Trust Fund 831000 0800 � 11,258. 100 * ust Nuxrc? 819800 0800 1,500. :00 1 t t t I 1 - 1 t. t .x i J t 1 t 1 1 . t t f 4 1 . 1 1 1 t 1 . t 1 t t t i aXPLANATION: TOTAL $ 1 -ust Fund 831'OW-0800 G## 1004359 $594.030 improvement Plan Chec kDEPOSIT see u;� 7595, 5,03 . Iz pec tion lee 9 . , Laurin .s a is , p, r of the folmirrg Reim Jantzen Rd. rWesto, CA 95357 COIN and CURRENCY $ -ust Fund K9800-0800 G#100 leer formnce ueposit CHECKS�MQETG $ 7595 l,)at3 er & Teresa S er,. f38 laze a F3a3r, C3a3dey,CA 9 b3 DEPOSITS frust .cunnri 619800-0600 G#1004359 $150.UU Performance Deposst FORAL)DITOR-CONTROLLER USE OMY �u3a 7595 Laurin I.I. zvindus 8300 Jantzen P.d. llodesto, CA 9535 DEPOSIT PERMIT pP to MSLR DATE 332754 JUN 3'9• cl ASSIGNED rhe amount of money described above is for Trreostmes receipt of above amount is approved. Receipt of above arnoutit'is hereby deposit into the County Treasury ocknosykKIqe& . Ugneck 4C Acct Clefk 3-2344 si�r,ed Auditor rrtie: EX u REV(7-93) t�/L or i . r -