HomeMy WebLinkAboutRESOLUTIONS - 01012003 - 2003-179 Illi III III I III 11 II Illl llll I Ill I Illi l Illi I III III II �•
CONTRA COSTA Cc Recorder Office
Recorded at therequest STE N 1, WEIR Clerk-Recorder
Contra Costa County DOC— 200 -0 Z 37200--00
Public Works Department Wednesday, MAR 26, 2003 09:34:38
Engineering Services Division FRE $0.00
Return to: y �y � g
08H
Public Works Department 1 Tt l Pd $0,88 r-800137
Engineering Services Division 1 r C/R5/1—2
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA
Adapted this Resolution on March 25, 2003,by the following vete:
AYES: SUPERVISORS GIOIA, UILKEMA, GLOVER AND DESAULNIER
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
DISTRICT III SEAT VACANT RESOLUTION NO. 2003/ 179
SUBJECT: Accepting completion of improvements for Road Improvement Agreement for Road
Acceptance 1079(cross-reference Subdivision 7686)and declaring a certain road as a
County road for Newport Drive,Byron area. (District III)
The Public Works Director having notified this Board that the improvements for Road
Acceptance 1079 have been completed as provided in the Road Improvement Agreement with
Talisman Realty Group,Inc.,heretofore approved by this Board,
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of March 25, 2003, thereby establishing the six-month terminal period for the filing of liens in
case of action under said Road Improvement Agreement:
DATE OF AGREEMENT SURETY
March 7,2000 The American Insurance Company
PE:cw
G:1GxpDatatEngSvc\Bai2003t3-25-03iRA 1079130-42.doc 1 hereby certify that this is a true and correct copy of an action
Originator: Public works(Es) taken and entered on the minutes of the Board of Supervisors on
Contact: Rich Lierly(313-2348)
cc: Public Works -Accounting the date shown.
-T.Bell,Construction
Maintenance(w/Plat)
-T-3-25-04 ATTESTED: MARCH 25,. 2003 --
Recorder(via Clerk),then Records Section JOHN SWEETEN Clerk of tate Board of Supervisors and
CSAA-Carwg P
CHP,c/o Al County Administrator
Sheriff-Patrol Div.Commander
The American Insurance Co.
One Market Tower,Spear St.Tower $y Deputy
San Francisco,CA 94111
Hofmann Land Development
AKA Talisman Realty Group
1380 Galaxy Way
Concord,CA 94520
RESOLUTION NO.2003/1 179
SUBJECT: Accepting completion of improvements for Road Improvement Agreement for Road
Acceptance 1079(cross-reference Subdivision 7686)and declaring a certain road as a
County road for Newport Drive,Byron area. (District III)
DATE: March 25, 2003
PAGE: 2
BE IT FURTHER.RESOLVED the payment(labor and materials) surety for$444,000.00,
Bond No. 11119463518 issued by The American Insurance Company be RETAINED for the six
month lien guarantee period until September 25, 2003, at which time the Clerk of the Board is
AUTHORIZED to release the surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that Newport Drive,the hereinafter described road,as shown
and dedicated for public use on the Final Map of Subdivision 7686 filed March 23,2000,in Book
418 of Maps at page 26, Official Records of Contra Costa County, State of California, is
ACCEPTED and DECLARED to be a County Road.
Road Name Road-R1W Widths Road No. System Lente ajiles)
Newport Drive varies 30'155' to 9357BN CR 0.46
35'160'
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established, and the $8,900.00 cash deposit (Auditor's Deposit Permit No. dated 342681, dated
December 22, 1999)made by Talisman Realty Group,Inc.,and the performance/maintenance surety
for $879.100.00, Bond No. 11119463518, issued by The American Insurance Company, be
RETAINED pursuant to the requirements of Section 94-4.406 ofthe Ordinance Code until released
by this Board.
RESOLUTION NO. 2003/179
RO&D IMMVEM iNTAQR=ENT
Developer: TALISMAN REALTY GROUP INC. Effective Date:
Development: DISCOVERY BAY WEST (5"bdiyis 01'1 74$4) CompletfonPeriod: Iyear
Road: NEWPORT DRIVE (RA-1079)
THESE SIGNATURES ATTEST TO THE PARTIES'AGREEMENT HERETO:
CONTRA STA COtTf+l`l I' DMO ldR
J.Michael Walford,Public Works Director TALISMAN REALTY GROUP INC.
By: {,ran6ture)
6c td A.T. SHAW, PRESIDENT
RF.�COMMENDED FOR s=VAL
By: {st�aun)
Engineering Services Division. {ptntavrH+d+hte}
E=APPROYED: Victor J.Westman,County Counsel AUmob„aetnww If Subdivider b hwospom%4 test
coafoim with dcs{Saared mpmunla ve f pars"at b Com meteas 931^3.)
I. E,,AR'Illr,"$AEffective on the above date,the County of Contra Costa,California,hereinafter called"Cu=*and the above-mentioned
mutually promise and agree as follows concerning this development:
x. OVEMENTS. Developer 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 development as
reviewed and on file with the Contra Costa County Public Works Department and in conformance with the Contra Costa County Ordinance Code(including
thture amendments thereto).
Developer shall complete said work and improvements(hereinafter called"work")within the above completion period from date hereof in a good
workmanlike manner,in accordance with accepted construction practices and in a manner equal or superior to the requirements of dos County Ordinanioe Code
and rulings made thereunder;and where these is a conflict between the improvement plans and the County Ordinance Code,the stricter requirements shall govern.
3. Upon executing this Agreement,the Developer shall,pursuant to the County Ordinance Code,provide as security
to the County: -•""'•'.';
A. Psf r2fb pe and Quarantoe: S 8,900.00 .- _cash,plus additional security,in the amount of S 879,100.00
which together total one hundred percent(I 001K)of the estimated cost ofthe work. Such additional security is presented in the form of
h,certified check or cashiers check.
X Acceptable corporate surety bond.
Acceptable irrevocable letter of credit
With this security,the Developer guarantees performance under this Agreement and maintenance of the work for one year aft}r its completion and
acceptance against any defective workmanship or materials or arty unsatisfactory performance.
B, ERP =Mr. Security in the amount of s 4444000.00 ,which is fifty percent(506/9)of the eatimated cost of the work.
Such security is presented in the form of:
Cash,certified check,or cashier's check '
X Acceptable corporate surety bond.
. Acceptable irrevocable letter of credit
With this security,the Developer guarantees payment to the contractor,to his subcontractors,and to persons renting equipment or ftnrnishiug labor
or materials to them or to the Developer.Upon acceptance of the work as complete by the Board of Supervisors and upon request of the Develops;The amount
securities may be reduced in accordance with 594-4.406 and S94-4.4{)8 of the Ordinance Code.
4, GUARA , A,`ND NABEAM OF wpm Developer guarantees that said work shall be ftee from de&cts in material or workmanship and shall
perform satisfactorily for a period of one-year from and after the Board of Supervisors accepts the work as complete in accordance with Article 96-4.6,
"Acceptance,"of the Ordinance Code. Developer agrees to correct,repair,or replace,at his expense,any defects in said work.
0 0
The guarantee period does not apply to road improvements for private roads which are not to be accepted into the County road system.
3. pr AM U TAl#jIMMM WQU Developer agrees to perform establishment work for landscaping installed under this agreement. Said plant
establishment work shalh consist of adequately watering plants,replacing unsuitable plants,doing weed,rodent and other pest control and other work determined
by the Public Works Department to be necessary to insure establishment of plants. Said plant establishment work shall be performed for a period of one-year
from and after the Board of Supervisors accepts the work as complete.
b. YpJ� w AltrtAlarr Developer warrants the improvement plias for the work are adequate to accomplish the work as promised
in Section 2 and as required by the Conditions of Approval for the development. If,at any time before the Board of Supervisors accepts the work as complete
or during the one-year guarantee period,said improvement plans prove to be inadequate in any respect,Developer shall make whatever changes arcs necessary
to accomplish the work as promised.
7. No WAfYBIt By CQ=. Inspection of the work and/or materials,or approval of work and/or materials or statement by any officer,agent or
employee of the County indicating the work or any part thereof complies with the requirements of this Agreement,inn acceptance of the whole or any part of
said work and/or materials,or payments,therefor,or any combination or all of these acts,shall not relieve the Developer of his obligation to fulfill this agreement
as prescribed;nor shall the County be thereby be stopped from bringing any action for damages arising from the failure to comply with any of the terms and
conditions hereof.
g. QMEMMK: Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section.-
A. The indmnitigs benefitted and protected by this promise are the County, and its special district, elective and appointive boards,
commissions,officers,agents,and employees.
B. The liabilifics protected against are any liability or claim for damage of any kind allegedly suffered,incurred or threatened because of
actions defined below,and including personal injury,death,property damage,inverse condemnation,or any combination of these,and regardless of whether
or not such liability,claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as complete,and
including the defense of any suit(s),action(s),or other proceeding(s)concerning said liabilities and claims.
C. The ons g1jusing liability are any act or omission(negligent or non-negligent)in connection with the matters covered by this Amt
and attributable to the Developer,contractor,subcontractor,or any officer,agent,or employee of one or more of them;
D. k qL-CMditions: The promise and agreement in this section are not conditioned or dependent on whether or not any Indemnitee has
prepared,supplied,or approved any plan(s)or specification(s)in connection with this work,or has insurance or other indemnification covering any of these
matters,or that the alleged damage resulted partly form any negligent or willful misconduct of any Indemnity.
9. ; Developer shall pay when due,all the costs of the work,including inspections thereof and relocating existing utilities required thereby.
10. j+jOQN-2MEQRH& [1:23 AND COSTS:if Developer fails to complete the work within the time specified in this Agreenient and auk extatsions,
or bib to maintain the work,the County may proceed to complete and/or maintain the work by contract or otherwise,and Developer agrees to pay all costs and
charges incurred by the County(including,but not limited to; engineering,inspection,surveys,contract,overhead,etc.)immediately upon demand.
O -W"x', '
Developer hereby consents to entry on the development property by the County and its ford,including contractors,in the event the County proceeds
to complete and/or maintain the work.
Once action is taken by County to complete or maintain the work,Developer agrees to pay all costs bowed by the County,even if Developer
subsequently completes the work.
Should County sue to compel performance under this Agreement or to recover costs incurred in completing or mwntaining the work,Developer agrees
to pay all attorneys fees,and all other expenses of litigation incurred by County in connection therewith,even if Developer subsequently proceeds to complete
the work.
11. jj+LCQE Q$Q,,Mh(A&9MTIQN. If,before the Board of Supervisors accepts the work as complete,the development is)included in territory
hicorporated as a city or is annexed to an existing city,the County's rights under this agreement and/or any deposit,bond,or letter ofavdit securing said rights
shall be transferred to the new or annexing city. Such city shall have all the rights of a third party beneficiary against Developer,who shall•fulfill all the terms
of this agreement as though Developer had contracted with the city originally.
12. CON,^tIDMATION, In consideration hereof: '
(Check applicable section(s))
--J� County shall allow Developer to obtain building permits for said development,assuming it fully complies with other applicable regulations.
--X County agrees to accept the road(s)into the County-maintained road system,after the improvements arc complete.
Other(requires County Counsel approval
RLMM
a.tor+t) TAgSvcrs as wore MO-za.doc
Rev.F bTMy A,1994
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State of California }
} SS
County of Contra Costa }
On 1/20/00, Elizabeth A. Stagner, a Notary Public in and for the State of
California, personally appeared, A.T. Shaw, personally known to me to be the person
whose name is subscribed to the within instrument, and acknowledged to me that he
executed the same in his authorized capacity and that by his signature on the
instrument the persons), or the entity on behalf of which the person(s) acted, executed
the instrument.
ELIZABETH A. STAGNER11
WITNESS my hand and official sealCOMM.WAR16
827
mmaA
CONTRA COSTA COUNTY -.
My Comm.E raa dart.23,2002
Signature
(Seal)
Name of Document: Newport Drive— Road Improvement Agreement
Date: February 15, 2000
Number of Pages: 2
ACTION BY THE BOARD OF DIRECTORS OF
TALISMAN REALTY GROUP, INC.
BY WRITTEN CONSENT WITHOUT A MEETING
The undersigned, being all of the present directors of Talisman Realty Group,
Inc., a California corporation, individually and collectively consent, by this writing, to
take the following actions, to adopt the following resolution:
RESOLVED, that the corporation authorizes A.T. Shaw to be the sole signator
for the execution of any and all subdivision maps for the corporation.
This consent is executed pursuant to section 397, subdivision (b) of the
California Corporations Code which authorizes the taking of action of the Board of
Directors by unanimous written consent without a meeting.
Dated: July 28, 1999
Kenneth H. o m n, Director
9 ""
+
LZ
lberf T. Shaw, D or
Dennis M. Drew, Director
,
Bond: 11119463518
PREMIUM: $7,912.00
IMPROVEMENT SECDRITY BOND
FOR ROAD IMPROVEMENT AGREEMENT
(Performance,Guarantee, and Payment)
(California Government Code §§ 66499- 66499.10)
1. RECITAL,OF ROAD IMPROVEMENT AGREEMENT: The Principal has executed an agreement with the County
to install and pay for street, drainage and other i
B. The condition of this obligation as to Section 2.(B) above is such that said Principal and the
undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all
contractors,subcontractors,laborers,material men and other persons employed in the performance
of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor
thereon of any kind,or for amounts due under the Unemployment Insurance Act with respect to such
work or labor, that said surety will pay the same in an amount not exceeding the amount herein
above set forth, and also in case suit is brought upon this bond, will pay, in addition to the fact
amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees,
incurred by County(or city assignee)in successfully enforcing such obligation,to be awarded and
fixed by the court, and to be taxed as costs and to be included in the judgement therein rendered.
It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all
persons,companies and corporations entitled to file claims under Title 15(commencing with Section
3082) of Part 4 of Division 3 of the Civil Code of the State of California, so as to give a right of
action to them or their assigns m any suit brought upon this bond.
Should the condition of this bond be fully performed then this obligation shall become null and void,
otherwise it shall be and remain in&H force and effect.
C. No alteration of said Road Improvement Agreement or any plan or specification of said work agreed
to by the Principal and the County shall relieve any Surety from liability on this bond;and consent
is hereby given to make such alteration without further notice to or consent by Surety;and the Surety
hereby waives the provisions of California Civil Code Section 2819,and holds itself bound without
regard to and independently of any action against Principal whenever taken.
4. SIGNED AND SEALED:
The undersigned executed this document on February 15, 2000
TALISMAN REALTY GROUP, INC.
PRINCIPAL: DBA: HOFMANN* LAND DEVELOPMENT SURETY: THE AMERICAN INSURANCE COMPANY
Address: 1380 GALAXY 'WAY, P.O. BOX 758 Address- One Market Tow#, Spear St.,Tower
C CONCORD, .CA 522 an .4Frin A -
City: ?I I City: ASCO, 94111
A 94111
By: Bv: M�
L/71 d-&!(Ka-Z - -
Print Name: KAffleen Bryant_ A.T. SHAW Print Name:
V
Title: PRESIDENT Title: Attorney-in-Fact
:MW
NWWSINMiARDATAN01PNIA\&$Svc\FOM*BN WOMAN-9.&C
JWW 17,1999
• r )
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of Contra Costa
On February 15, 2000 before me, Bernice Elizabeth ONeal, Notary
Public, personally appeared Kathleen Bryant, personally known to me
to be the person whose name is subscribed to the within instrument and
acknowledged to me that she executed the same in her authorized
capacity and that by her signature on the instrument the person or the
entity upon behalf of which the person acted, executed her instrument.
Witness my hand and official seal
BERNICE EUZABETH ONEA oea�
W. COMM. 1189793ZIA P'vfo'(' '1L'A
it NOTARY PUBLIC•
CONTRA OOSTA COUMY -•
�3omm E rnJ"%900211
■rrrrrrrrrrrrrrrrrrrrrrrr/^r��ryr7+r�rr�yrTrprLrsrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrr
rrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrrr■rrrrrrrrrrrrrrrrrti
Though the data below is not required by taw, it may prove valuable to persons retying on
the document and could prevent fraudulent reattachment to this form.
CAPACITY CLAIMED BY SIGNER: Attorney-in-Fact
SIGNER IS REPRESENTING: THE AMERICAN INSURANCE COMPANY
• PTREMAN'S FUND INSURANCE COMPANv
NATIONAL SURETY CORPORA` ASSO A"ED INDEMNITY CORPORATION
7I1FF AMERICAN INSURANCE COMPANY AMERICAN AUTOMOBILE INSURANCE COMPANY
GENERAL POWER OFATTORNEY
KNOW ALL MEN BY THESE PRESENTS:That FIREMAN'S FUND INSURANCE COMPANY,a California corporation,NATIONAL SURETY CORPORATION,
an Illinois corporatioa,,THE AMERICAN INSURANCE COMPANY, a New Jersey corporation redomesticated in Nebraska, ASSOCIATED INDEMNITY
CORPORATION, a California corporation, and AMERICAN AUTOMOBILE INSURANCE COMPANY, a Missouri corporation, (herein collectively called "the
Companies')does each hereby appoint JAMES C. JENKINS, KATHLEEN BRYANT s CONCORD CA
their true and lawful Attomey(s)-in-Fact,with full power of authority hereby conferred in their name,place and stead,to execute,seat,acknowledge and deliver any and all
bonds,undertakings,recognizances or other written obligations in the nature thereof-------—......__.�.
and to bind the Companies thereby as fully and to the same extent as it such bonds were signed by the President,sealed with the corporate seals of the Companies and duly
attested by the Companies'Secretaty,hereby ratifying and confirming all that the said Attorneys}in-Fact may do in the premises.
This power of attorney is granted under sad by the authority of Article VII of the By-laws of FIREMAN'S FUND INSURANCE COMPANY,NATIONAL SURETY
CORPORATION, THE AMERICAN INSURANCE COMPANY, ASSOCIATED INDEMNITY CORPORATION and AMERICAN AUTOMOBILE INSURANCE
COMPANY which provisions are now in full fame and effect
This power of attorney is signed and sealed under the authority of the following Resolution adopted by the Board-of Directors of FIREMAN'S FUND INSURANCE
COMPANY,NATIONAL SURETY CORPORATION,THE AMERICAN INSURANCE COMPANY,ASSOCIATED INDEMNITY CORPORATION and AMERICAN
AUTOMOBILE INSURANCE COMPANY at a meeting duly called and held,or by written consent on the 191h day of•March, 1945,and said Resolution has not been
amended or repeated:
"RESOLVED,that the signature of soy Vice-President,Assistant Secretary,and Resident Assistant Secretary of the Companies,4nd the seal of the
Companies may be affixed or printed on any power of attorney,on any revocation of any power of attorney,or on 400 certificate relating thereto,by
facsimile,and any power of attorney,any revocation of any power of attorney,or certificate bearing such facsimile signature or facsimile seal shall
be valid and binding upon the Companies."
IN WITNESS WHEREOF, the Companies have caused these Presents to be signed by their Via President, and their corporate.seats to be hereunto affixed
this 251;h day of�SP_nt tnb _r
FIRi `S FUND INSURANCE COMPANY
NA71ONALSURMTCORPORAMON
• •- TUB AMERICAN INSURANCE COMPANY
au#reaaro ` • • car car x a ASSOCIATED dNDEwr iCORPORATION
�(/��/ `• �: .IYy, ,�., { T, y y.�.-�+ `AMERICAN AUTOMOBILE INSURANCE COMPANY
!_ �ftNt•p• Nr:a gyp$ ^+tri[ �^yOR.!
By �✓
STATE OF CAUFORNIA
ss.
COUNTY OF MAPJN
On tuts 25tb day of S eu er , ,before enc personally am M.A.MB104ft to an known,who,be yb me
duly sworn, taxed say: a of exrtitpany,described In and which • I he knows die seals of(be uW. .
signedsi 1Affted ord c6o am hatrurnetu are such company seals;that they were so shirred by order of die Board of Directors of said companies and,that he
IN WITS WHEREOF,i have bertuato sot key hand sud'afPooed ray ofI`rdad st:4- w day and year heroin first above written.
CanMrrisskxt i i l d
,,»„per• .,1
mamcw* /*X -M
@W0=MBVhNN0v28t20OI may+'
CERTITICATE
STATE OF CALIFORNIA I
COUNTY OF MARIN
and has sot been revoked;and furthernM dot Article V1I rho die undersigned.Resident Assistant Secretary ofesch By4 ws of eac6HEREBY���that the f and aGBoard PO ATCb k in theema of fullr
ares now In fOrOe. y kyr�� exit►a of the Board of Dkwtora;sot Pqwcr
Slgned and sealed at the County of Marta Dated the 15 th day of February , 2000
i`6a#dr# ..tAArJY�L
asrcarra ;
SWAS
*~�L i.
'0.10116.0 R Meerehry
0 )
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State of California
) SS
County of Contra Costa
On 1/20/00, Elizabeth A. Stagner, a Notary Public in and for the State of
California, personally appeared, A.T. Shaw, personally known to me to be the person
whose name is subscribed to the within instrument, and acknowledged to me that he
executed the same in his authorized capacity and that by his signature on the
instrument the person(s), or the entity on behalf of which the person(s) acted, executed
the instrument.
--- --- - ------- - - - -
WITNESS my hand and official seal r.rr ELIZABETH A. STAGNER11
COMM. 1166827
WMItYPUILIC-MMMIA
CONTRA COSTA COUNTY
Signature -MY CWM.Expirel Jan.23,2002
-#1-4 1A I
(Seal)
Name of Document: Newport Drive—Road Improvement Bond
Date: February 15, 2000
Number of Pages: 2
OFCCATY�AE7WTORt�1iF :> 4• . .. :.:. ..:
TO THE TREASt7RER:
MARTi! ZI.CAtORhifA`t : ' _ Page•• .nf 7:.,::..
RECEIVEDFROM
Contra Costo ..!County public. Works 4500 .•
..
ORl3AMXA7lON Ni MABER
255 Glacier Dr.
:`iartinez GA 94553 { c�t,. :. ', tas
Sm
DMRIffTIOf`I "101003:- .US!( ACTniirY A
Sub 8143 Plan Ck 0006511 966,-0.. 'R4 61,4672.. . '3,,189:*8.,
Sub 8143 Monument Gk 6LO8lD_. 2,28OgOt
,.
Sub 8143 Base Ma . ..004529 9931.• ' f4.0025 1,925 J 0(
,: .
Sub 8143 Street Light 007394• 9895" ' ` 1,77512:
it ISub 8143 Map Ck ',Cost Over' 00'0651,9666, A,9 .: 61,0068. : ,�2b1 ,4t
Pi aline Fran Fee 99, a i ' 060095 ' 9120' •3 2..9 j 5,•:
CR1590-CR1591 000651 • •9666- •AE 6L0.�8t�t` ; `20 J..O(
MS980022 Base Ma Fee . . 0(}4522 :. 6,3`002 .::: 25;Ot
Sub 8341 Prem Process 000651 •6LOQ72' 9.12 i 5C
RA1079 Plan Ck Bal 4,60919(
RA1C�79 Prem .Process , 9�721,0t
RA1079f Monument Ck '61,081D . 1,�.80t}i.t3.t
' r .
RA1079 Street Li ht 007394 9895• : ; �.t 53113'_`
Sub 7686 Plan Ck Bal 000651. 9666 .6L0072.' 4vOol�t?E
Sub 7686 .prem Process
Sub 7686 Monument Gk • 6i�08ID
Eng Syna, 1.0052,35-1005-747,.No Voids DEPSee attached fgr T—ruat OW
` c�5iixistso#� .ice.
' COIF1 acid CtiRR 'Y' 3
'• .
NLOASK
ENGI° EERING'SERVIt;'ES -GATE
Tho amx*ofd Como a abom Is for, ; Tro ixbr i.recslpt`cf fr.. i► pray d Rot pr ofj}yay�
212A-) 99
roe EX
Eng., Svc$:.Je` • . .•. °•' ~ &,'gMY t7-0)
.5. x :. •` `t�4. ..-� iC• x * T,.�'.'�.S`'i':'`itif.Y.�e.rf•
'•`.
..-.
r.7 •.. "« : ` fyy . . ,. "� ::4:.i.h-..
Lo=7,rT�7,'m
� r
MIN
• • . 11
WE� 1 / f
s 111 ME ! !
MINE
MEN
MEN MIN
SME
MINE
MINNIE®
MEN
AMEN
NINMIN
1' t
Ae
r3••q'
r; a .
Trust Fund 831000-0800 Total$111,629.62
G#1005736$1,894.23 Sub 7475 Map Check Fee,$3,361.02 Sub 7475 Improvement Plan Review,$4,171.76
Sub 7475 Inspection Fee. Denova Homes Inc.,1849 Clayton Road,Concord,CA 94520-2513
G#1005738$1,600.00 MS980007 Minor Subdivison Map Check Fee,Danville Blvd.,Engr.Job#94134,
DeBolt Civil Engr.,Received from:Dolores Volz,2695 Danville Blvd.,Alamo,CA 94507
G#1005739$500.00 RS2449 Record of Survey Map Check Fee Deposit,St.Mary's Road APN 236-090-
009,Gary A.Worsham,590 Lennon Ln., Walnut Creek,CA 94598
G#1005740$500..00 RS2448 Record of Survey Map Check Fee Deposit El Pintado,Danville,APN 197-
150-007,Kwang Kim,2200-1 Alamo Plaza,Alamo,CA 91507
G#1005741$500.00 RS2447,Record of Survey Map Check Deposit El Toyonal,Orinda,APN 264-190-
008,022,013,012,Kobra Seggler,94 El Toyonal,Orinda,CA 94563-2228
G#1005742$500.00 RS2450 Record of Survey Map Check Fee Deposit,Engr.Job#98092,Bellecci and
Assoc.Wright Ave.,Richmond. Received from:Levin Richmond Terminal,402 Wright Ave.,Richmond,
CA 94804-3532
0#1005744$32,539.72 Sub 8143 Inspection Deposit Tax ID 68-0419482,Talisman Realty Group,Inc.,PO
Box 758,Concord,CA 94522
G#1005745$25,993.39 Sub 7686 Inspection Deposit,Tax ID 68-0419482,Talisman Realty Group,Inc.,PO
Box 758,Concord,CA 94522
G#1005746$38,244.50 RA1079,Inspection Deposit Tax ID 68-0419482,Talisman Realty Group,Inc.,PO
Box 758,Concord,CA 94522
G#1005747$1,825.00 Sub 8341,Plan Review Deposit,Talisman Realty Group,Inc.,PO Box 758,Concord,
CA 94522(Tax ID not written on receipt)
Trust Fund 819800-0800 Total$22,100.00
G#1005744$7,400.00 Cash Bond Sub 8143,Tax ID 68-0419482,Talisman Realty Group,Inc.,PO Box 758,
Concord,CA 94522
G#1005745$5,800.00 Cash Bond Sub 7686,Tax ID 68-0419482,Talisman Realty Group,Inc.,PO Box
758,Concord,CA 94522
G#1005746$8,900.00 Cash Bond RA1079,Tax ID 68-0419482,Talisman Realty Group,Inc.,PO Box 759,
Concord,CA 94522