HomeMy WebLinkAboutRESOLUTIONS - 01012005 - 2005-375 CONTRA COSTA Cc Recover Of f ice
Recorded at the request of-
Contra L. 9EIR Clerk-Recarder
Contra Costa County nGit
Public Works Department [SOC— , 0�-0228 z 3s-0 '
Engineering Services Division
Return to: Wednosday,, JUN 22, 20M 15:08-02
Public Works Department Fa $i0'."
Engineering Services Division Tt l Pd .00 Nbr-0062759489
SPC/R9l1«1®
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on June 21, 2005 by the following vote:
AYES: SUPERVISORS GIOIA, PIEPHO, DESAULNIER, GLOVER AND UILKEMA
NOES: NONE
ABSENT: NODE
ABSTAIN: NONE
ESO �T��N�t��204I 375'
SUBJECT: Accepting Completion of Improvements and Road Improvement Agreement for RA
02-01138, San Raman(Dougherty Valley) area. (District III)
The Public Works Director having notified this Board that the improvements for South
Monarch Road have been completed as provided in the RoadImprovement Agreement with Shapell
Industries ofNorthern California,a Division of Shapell Industries,Inc.,a Delaware Corp.heretofore
approved by this Board,
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of June 21,2005 thereby establishing the six-month terminal period for the filing of liens in case
of action under said Road Improvement Agreement:
DATE OP AGREEMENT SURETY
November 30 2004 National Fire Insurance Company of Hartford
CMirm
G:\GrpData\EngSvc\BO\2005\06-21\RA 02-01138 BO-42.doc
Originator: Public Works(ES) I hereby Certify that this is a true and correct copy of an
Contact: Teri Fie(313-2363)
Recording to be completed by COB action taken and entered on the minutes of the Board of
tc: Public Works Accounting Supervisors 011 elle date shown.-T.Bell,Construction
-Maintenance(w/Plat)
CSAA-Cartog
CHP,coo Al JUNE 21 2005
Sheriff-Patrol Div.Commander ATTESTED: ,
Shapell Homes
100 N.Milpitas Bivd, JOHN SWEETEN, Clerk of the Board of Supervisors
Milpitas,CA 95035 and County Administrator
Atm:S.Savage,S.Worden
National Fire Insurance Company of Hartford
5520 Canoga Ave:,Ste 200 By , Deputy
Woodland Hills,CA 91367
RESOLUTION NO.2oov. 375
SUBJECT: .Accepting Completion of Improvements and Road Improvement Agreement for RA
02-01138, San Ramon(Dougherty Valley) area. (District
DATE. June 21,2005
PAGE: 2
BE IT FURTHER RESOLVED the payment(labor and materials) surety for$205,350.00,
Bond No.929299743 issuedby National Fire Insurance Company of Hartford be RETAINED for the
six month'lien guarantee period until December 21, 2005, 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 the South Monarch Road improvements are
ACCEPTED as COMPLETE;the right ofway was conveyed by separate instrument,recorded on
August 10, 2004,in Volume 467 of Maps on page 13-25.
Road Name Road—RIW Widths Length(miles)
South Monarch Road varies 0.12
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established, and the$4,100.00 cash deposit(Auditor's Deposit Permit No.423765,dated April 29,
2004)made by Shapell Industries of Northern California, and the performance/maintenance surety
bond rider for $60,990.00, Bond No. 929299743 issued by National Fire Insurance Company of
Hartford be RETAINED pursuant to the requirements'of Section 94-4.406 of the Ordinance Cade
until released by this Beard.
The developer shall maintain the roadway during the warranty and maintenance period.
All deposit permits are on file at the Public Works Department.
RESOLUTION NO. 2005/375
2VA
ETY
i
RA-1138, Gale Ranch 11
INCREASE DECREASE RIDER
TO BE ATTACHED TO and form part of Bond Number 929 299 743 issued by the
National Fire Insurance Company f Hartford ,as
Surety,on behalf of Shapell Industries of Northern California,a Division of Shapell Industries,Inc.,a Delaware Corp. of
Mil tas, GA hereinafter referred
to as the Principal,and in favor of Count oy f Contra Costa
of Martinez,CA _ __ .hereinafter
referred to as the Obligee,effective the 20th day of Aril , 2a04
IN CONSIDERATION of the premium charged for the attached bond and other good and valuable consideration it
is understood and agreed that effective the 12th __ day of May — 2005 -,and
subject to all the terms, conditions and limitations of the attached bond, the penal sum thereof shall be and the
same is hereby ''Ct3=CREASEC3*' .y from the sum of
Four Hundred Six Thousand Six Hundred No/1'00*** Dollars($ 406,600.0'9 .),to the
sum of _§LxV Thousand Nine Hundred Ninety Noll 00— Dollars($ 60,390:00** )�
IT IS FURTHER UNDERSTOOD and agreed that subject to all the terms, conditions and limitations of the
attached bond, the aggregate liability of the Surety for any loss occurring prior to said date shall not exceed the
sum of Four Hundred Six Thousand Six Hundred No/100*`* Dollars($ 406`600.Qt7** }
or for any loss occurring subsequent to said date shall not exceed the sum of
Sixty Thousand Nine Hundred Ninety No 0000*** _ Dollars($ 60,990:00" }
in no event; however, shall the aggregate liability of the Surety exceed the larger of the aforementioned sums, it
being the intent hereof to preclude cumulative liability.
SIGNED,SEALED AND DATED this 18th day of May,2005
Accepted By: ` Shapell Industries of Northern California,a division
County of Contra osta of Shapell Industries, Inc.,a Delaware Corp.
(Pri i al .
By Tyr` By _. (Seal)
PNCOX ,
RT "Db I`iiOORE, ASST. V.P.
By �_ (seal)
AS s'1'. .> C
National Fire Insurance Company of Hartford
Form F4763
By (Seal)
Pamela L. Stocks v^,ttorney in ;:act
POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNEY-IN-FACT
Know All Men By These Presents,That Continental'Casualty Company,an Illinois corporation,National Fire Insurance Company of Hartford,a
Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation(herein called"the CNA Companies"),
are duly organized and existing corporations having their principal offices in the City of Chicago,and State of Illinois;and that they do by virtue of the
signatures and seals herein affixed hereby make,constitute and appoint
Pamela L'Stocks,Beverly A Hall,Sandra V Hanner,Gina O'Shea,Individually
of Sherman Oaks,CA,their true and lawful Attomey(s)-in-Fact with full power and authority hereby conferred to sign,seal and execute for and on their
behalf bonds,undertakings and other obligatory instruments of similar nature'
-In Unlimited Amounts-
and to bind thein thereby as fully and to the same extent asifsuch instruments were signed by a duly authorized officer of their corporations and all the
acts of said Attorney,pursuant to the authority hereby given is hereby ratified and confirmed.
This Power of Attorney is made and executed pursuant to and by authority of the By-Law and Resolutions,printed on the reverse hereof,duly
adopted,as indicated,by the Boards of Directors of the corporations.
In Witness Whereof,the CNA Companies have caused these presentsto be signed by their Senior Vice President and their corporate seals to be
hereto affixed on this 16th day of April,2004.
iM RA
Continental Casualty Company
trr '�� -1al1w ve National'Fire insurance Company of Hartford
cXrouarF , 'r '�4r1� American Casualty Company of Reading,Pennsylvania
JULY 11,
1897 lips
Michael Gengler Seni r Vice President
State of Illinois;County of Cook,ss:
On this i 6th day of April,2004,before me personally came Michael Gengler to me known,who,being by me duly sworn,did depose and say: that
he resides in the City of Chicago,State of Illinois,that he is a Senior Vice President of Continental Casualty Company,an Illinois corporation,National
Fire Insurance Company of Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,'a Pennsylvania corporation
described in and which executed the above instrument;that he knows the seals of said corporations;that the seals affixed to the said instrument are such
corporate seals;that they were so"affixed==pursuant to authority given by the Boards of Directors of said corporations and that he signed his name thereto
pursuant to Iike'authority,and acknowledges same to be the act and deed'of said corporations:'
OFFICIAL SEAL �
ELu m_PRICE
NGT1tRY X+U®IIG.SYAITE OF ILLINOIS
MY COMMISSION DXPINSS:OfMTOS
My Commission Expires September 17,2006 Eliza Price Notary Public
CERTIFICATE
I,Mary A 'Ribikawskis,Assistant Secretary of Continental Casualty Company,an Illinois corporation,National Fire Insurance Company of
Hartford,a Connecticut corporation,and American Casualty Company of Reading,Pennsylvania,a Pennsylvania corporation do hereby certify that the
Power of Attorney herein above set forth is still in force,and further certify that the By-Law and Resolution of the Board of Directors of the corporations
printed on�the rieiverse hereof is till in force. In testimony whuff I have hereunto subscribed my name and affixed the seal'of the said corporations this
day of May
c ttr 04044 60 Continental Casualty Company
National Fire Insurance Company of Hartford
cXswc,Furr ` r> ,"'ce�"Da°rfe American Casualty Company of Reading,Pennsylvania
a JULY 31. ,
X) SEAL
Mary A.Rikaiqkis Assistant Secretary
Form F6853-11/2001
Authorizing$y-Laws and Resolutions
ADOPTED BY THE BOARD OF DIRECTORS OF CONTINENTALCASUALTY COMPANY:
This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the
Company.
"Article IX—Execution of Documents
Section 3. Appointment of Attorney-in-fact. The Chairman of the Board of Directors, the President or any Executive, Senior or Group Vice
President may, from time to time, appoint by written certificates attorneys-in-fact to act in behalf of the Company in the execution of policies of
insurance, bonds,undertakings and other obligatory instruments of like nature. Such attorneys-in-fact; subject to the limitations set forth in their
respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the
seal of the Company thererto. The Chairman of the Board of Directors,the President or any Executive,Senior or Group Vice President or the Board of
Directors,may,at any time,revoke all power and authority previously given to any attorney-in-fact."
This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the
Company at a meeting duly called and held on the 17a day of February, 1993>
"Resolved,that the signature of the President or any Executive.'Senior or Group Vice President and the seal of the Company may be affixed by
facsimile on any power of attorney granted pursuant to Section 3 of Article IX of the By-Laws, and the signature of the Secretary or an Assistant
Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any powerorcertificate bearing such
facsimile signature and seal shall be valid and binding on the Company, Any such power so executed and sealed and certified by certificate so executed
and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company."
ADOPTED BY THE BOARD OF DIRECTORS OF AMERICAN CASUALTY COMPANY OF READING.PENNSYLVANIA:
This Power of Attorney is made and executed pursuant to and by authority of the following By-Law duly adopted by the Board of Directors of the
Company_
"Article VI—Execution of Obligations and Appointment of Attorney-In-Fact
Section 2. Appointment of Attorney-in-fact. The Chairman of the Board of Directors, the President or any Executive, Senior or Group Vice
President may, from time to time, appoint by written certificates'attorneys-in-fact to act in behalf of the Company in the execution of policies of
insurance, bonds, undertakings and other obligatory instruments of like nature. Such attorneys:-in-fact,subject to the limitations set forth in their
respective certificates of authority,shall have full power to bind the Company by their signature and execution of any such instruments and to attach the
seal of the Company thereto. The President or any Executive,Senior or Group Vice President may at any time revoke all power and authority previously
given to any attorney-in-fact."
This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the
Company at a meeting duly called and held on the 17'"day of February,1993:
"Resolved,that the signature of the President or any Executive,Senior or Group Vice President and the seal of the Company may be affixed by
facsimile on any power of attorney,granted pursuant to Section 2 of Article VI of the By-Laws; and the signature of the Secretary or an Assistant
Secretary and the seal of the Company may be affixed by facsimile to any certificate of any such power and any power or certificate bearing such
facsimile signature and seal shall be valid and binding on the Company.Any such power so executed and sealed and certified by certificate so executed
and sealed shall,with respect to any bond or undertaking to which it is attached,continue to be valid and binding on the Company."
ADOPTED BY THE BOARD OF DIRECTORS OF NATIONAL FIRE INSURANCE COMPANY OF HARTFORD:
This Power of Attorney is made and executed'pursuant to and by authority of the following Resolution duly adopted on February 17, 1993 by the Board
of Directors of the Company.
"RESOLVED: That the President,an Executive Vice President,or any Senior or Group Vice President of the Corporation may,from time to time,
appoint,by written certificates,Attorneys-in-Fact to act in behalf of the Corporation in the execution of policies of insurance,bonds,undertakings and
other obligatory instruments of like nature. Such Attorney-in-Fact,subject to the limitations set"forth in their respective certificates of authority, shall'
have full power to bind the Corporation by their signature and execution of any such instrument and to attach the seal of the Corporation thereto, The
President,,,an Executive Vice President,any Senior or Group Vice President or the Board'of Directors may at any time revoke all power and authority
previously given to any Attorney-in-Fact."
This Power of Attorney is signed and sealed by facsimile under and by the authority of the following Resolution adopted by the Board of Directors of the
Company at a meeting duly called and held on the 17`'day of February, 1993.
"RESOLVED: That the signature of the President, an Executive Vice President or any Senior or Group Vice President and the seal of the
Corporation maybe affixed by facsimile on any power of attorney granted pursuant to the Resolution adopted by this Board of Directors on February 17;
1993 and the signature of a Secretary or an Assistant Secretary and the seal of the Corporation may be affixed by facsimile to any certificate of any such
power. and any power or certificate'bearing such facsimile signature and seal shall be valid and binding on the Corporation. Any such power so
executed and sealed and certified by certificate so executed and sealed.shall with respect to any bond or undertaking to which it is attached.continue to
be valid and binding on the Corporation.''
State of California
County of Los Angeles
On May 18,2005 before me. Sandy Hamner-Notary Public
Oat• NAME. TITLE OF OFFICEA.."JANE DOE. NOTARY PUSUC'
personally appeared Pamela L.Stocks
NAME(S)OF StONER(S)
} personally known to me OR- (._.._) proved to me on the basis of satisfactory evidence to be
the person(s) whose name(*) isles* subscribed to the within instrument and acknowledged to me that
he/she/t executed the same in x /her/*u W authorized capacity{iee). and.that by her/twit
signature(s)on the instrument the person(&), or the entity upon behalf of which the person(sr) acted,
executed the instrument.
SANt} ttAOYHANNER" WITNES4 my hand and official seat.
OCommission#13521577
Notary Public-CaliforniaLos Angeles County StC3 ATURE OF NOTARY
y Comm.Expires Jul 2,2006'F
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons retying on the document
and couldprevent fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
(... } INDIVIDUAL
(r.) CORPORATE OFFICER
TITLE(S) TITLE OR TYPE OF DOCUMENT
{..r )
PARTNER(S) j_._) LIMITED
GENERAL
(x) ATTORNEY-IN-FACT NUMBER OF PACES
TRUSTEE{S}
GUARDIAN/CONSERVATOR
OTHER`
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
NAME OF'PERSON(S) OR ENTITY(IES)
National [=Ere Inciyran a_(``Dmt2y of Hard
SIGNER(S)OTHER THAN NAMED ABOVE
c3.107426.9
CALWORN A ALL-PURPOSE AC'KNOWLEDGM'ENT
:Y^` ':.�.�,;t�,..wr_--�"�'.��r;n„"aM-.:r+-�r+...xr, "+�_"nK'.�i�,Ytst"^^.�C'��C.`t:Y^�=r•�:a^.�,-.J,�.(^C'�.» .C`�`�'..l`�t`�=(`�-``'-^t^`r�C`�'�`t.,i
State of California
�_
County of tall a, Clara ss.
On M24 11 )7-0 05 before me, Ss ra'vi S3VO
4 DateName and Title of�Of/icer( .,"Jane Doe,Notary Public")
personally appeared 4 tt t-Y �. Y (1 n Y� Klr_yll� (-6)(
Name(s)of Signer(s)
❑ personally known to me
❑ proved to me on the basis of satisfactory evidence
v SAVOY to be the person(s) whose name(s) is/are subscribed
Commission#14451$1 to the within instrument and acknowledged to me that
z Nofory public-Calfornto he/she/they executed the same in his/her/their
Santa Mara county - authorized capacity(ies), and that by his/her/their
MYafrtm.Expires Oct 1-312007 signature(s) on the instrument the person(s), or the
entity upon behalf of which the person(s) acted,
executed the instrument.
W NNESS my`hand and fticial seal.
Place Notary Seal Above
Sig ary Public
OPTI AL
Though the information below is not required by taw, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document,
Description of Attached Document
Title or Type of Document: c—r,--iLs e
�a:-'G1( G �j. \c •c �--
Document Date: Number of pages:
Signer(s) Other Than Named Above:
Capiacity(es) Claimed by Signer(s)
Signer's Name: Signer's Name:
❑ Individual ❑ individual
❑ Corporate Officer—Title(s) ❑ Corporate Officer—Title(s):
❑ Partner---❑ Limited ❑General anvannahrimunna. ❑ Partner—❑Limited"❑ General
❑ Attorney in Fact Top of thumb here ❑ Attorney in Fact .Top of mems here
❑ Trustee ❑ Trustee
❑ Guardian or Conservator ❑ Guardian or Conservator
• Other: ❑ Other:
Signer is Representing: Signer Is Representing:
4_}.t, _✓ u,:��-v'�_4° r�:,= v f =, r✓�--:�.n_r't.�,;_ '.'mac: _r�_.-��_ �_✓. �._ _�__.,'('J.�,,,.�,ry.
0 2004 National Notary Association-9350 De Solo Ave.,P.O.Box 2402•Chatsworth,CA 91313.2402 hem No.5907 Reorder:Call Toll-Free 1-800.876-6827
NOTICE
In accordance with the Terrorism Risk Insurance Act of 2002, we are providing this
disclosure notice for bondsand certain'insurance policies on which one or more of the
Writing Companies identified below is the surety or insurer.
To principals on bonds and insureds on certain insurance policies written by any one
or more of the following companies (collectively the "Writing Companies") as surety
or insurer:Western Surety Company,Universal Surety of America, Surety Banding
Company of America, Continental Casualty Company, National Fire Insurance
Company of Hartford,American Casualty Company of Reading, PA,The Firemen's
Insurance Company of Newark., Nd, and The Continental Insurance Company.
DISCLOSURE OF PREMIUM
The premium attributable to coverage for terrorist acts certified under the Act was
Zero Dollars ($0.00).
DISCLOSURE EDER EARTICIPATION IN PA NT OF TERRORISM
WSSSES
The United States will pay ninety percent (90%) of covered terrorism losses exceeding
the applicable suretylinsurer deductible,
Farm F7310
vvivt r yr t.UNIKA C,VSIA
DEPOSIT PERMIT ')
, t FFICE OF COUNTY AUDITOR-CONTROLLER._
/ �H-�TREASURER:
MARTINEZ,CALIFORNIA
?RECEIVED FROM
ORGANIZATION NUMBER
(drganimlim)
(For Cash Collection Procedures see County Administrator's Bulletin 105.)
DESCRIPTION FUND/ORG. SUB. TASK OPTION ACTIVITY AMOUNT
ACCT.
t
1 i f r`f 1. > F fC�J + ,{.f f l�.r�l 14j— Yj�/ / ' l fes."" I•.__.
lff f �r '
1 01
J { -
i
{{ t
r
f f
i ,..(-�\I F:' r (r.. -r
t I
/t,•J � ' r �C"' . } ,J c� �t l�V�tsr J., ! C�f� � � �f � �i ..{_r r t j;.`l;I.
EXPLANATION: TOTAL $
DEPOSIT
Deposit consists of the following items
jo
COIN and CURRENCY $
CHECKS,M.O..ETC. $
'BANK DEPOSITS $ _
f I FOR AUDITOR-CONTROLLER USE ONLY
J �j DEPOSIT
PERMIT DP
f ;/ NUMBER
DATE
ASSIGNED /
The amount of money described above is for Treasure receipt of above cipaunt is approved. Receipt of above amount is h� by
deposit into the County Treasury. / 1 acknowledged.
r
Signed:': / Date I f j
Signed: Signed:
Title: t EXT. Deputy County Auditor Deputy County Treasurer
D-3d REV.(7-93) `P�
.�j.���i 4 ��{ Jt-"F->11fli
ill i�
DEPOSIT PERMIT
IFFICE OF COUNTY AUn1TOR-CONTROLLER ti
,✓ C II
MARTINEZ,CALIFORNIA I,
&EASURER;
}ED'FROM G
ORGANIZATION NUMBER
14�onimnonj �j
f
(For Cash Collection ProceduresseeCounty Administrator's Bulletin 105.)
DESCRIPTION FUND/ORG. 5U8'' TASK OPTION ACTIVITY AMOUNT
ACCT.
Ai J 62_1 t
"
44 jt rf t r tr
y i rr i
1{� t
4' '." s _ t
j J
t f
_ Jr
trl •1� }`!"f. � I' t k`r,/(.. ` :J. •t. -rt j l i
�r4� t-•t2'i� a, .t.� t I r J � I
r, > 1
_ t
1��•1• I 1..--fir t 1 1 .•1'� 1 t 1 -1 t t.:. (
LANATION`. TOTAL $ t
DEPOSIT 1
�+ Deposit consists of the following items
_ COIN and CURRENCY
CHECKS,MU,ETC. $
BANK DEPOSITS $
FOR AUDITOR-CONTROLLER USE ONLY
DEPOSIT
PERMIT DP "rS , �:• 4i ,
NUMBER
DATE
ASSIGNED
amount of money described above is for Treasurer's receipt of above amount is approved. Receipt of above amount is hereby
deposit into the County Treasury. acknowledged. _
ed`
Date_'-Y I J / ( `
( p
Sig ngs� "'"r' m , Signed:
FXT, +`1`t t t-' "'L ' D t# r�R Deputy County.Treasurer
EV.(7-43)
� t
DEPOSITPERM
rC?FFICE OF COUNTY AUDITOR-CONTROLLER. t.
,MEASURER: MARTINEZ,CALIFORNIA
0 FROM _
ORGANIZATION NUMBER ,.E,,- ,I
� (Orgernizafion) '..
(For Cash Collection Procedures see County Administrator's Bulletin 105.)
i
DESCRIPTICINFUNDJORG. ACCT. TASK OPTION ACTIVITY AMOUNT
$
I
f
L I ! 1 i I F i 1 1 11 1 F
t
' {
I
1 1. 11 1 i 1 L I 1 1
1 �
t
I A_ I I 1 1
II
I
L Ii I I L i i, 1 i ;..
I
1 �
j � I
-1 1 1
NATION:
TOTAL
DEPOSIT
Deposit consists of the following items
COIN and Ct�_1R"CY_._,�$
CHECKS.MO.,ETC. $
BANK DEPOSITS $
FOR AUDITOR-CONTROLLER USE 6NLY
DEPOSIT r a
PERMIT DP
NUMBER r 1
DATE (,J c'f
ASSIGNED I c�yi' J
I
inti of money described
=above is for Treasurer's receipt of above amount is o
osit into the County Treasury. p approved. Receipt,of above amount is hereby
g acknowledged--,--.---,.,,.,Date 11
Signed:
EXT < f g Deputy County Auditor Signed: Deputy County Treasurer
-93} 1
I ;}
0649-9665 / 831000: G1123028, $1,500.00, Sub 8534, Plan Check Deposit,
Signature Properties, 4670 Willow Road, Suite 200, Pleasanton, CA 94588
0649-9665 / 831000: 61123040, $78,438.00, Sub 8580, Major Sub Plan
Check, Hoffman land Development, 1380 Galaxy Way, Concord, CA 94520
0649-9665 / 831000: G1123041, $65,242.00, Sub 8827, Major Sub Plan
Check, Hoffman land Development, 1380 Galaxy Way, Concord, CA 94520
0649-9665 / 831000: G1123048, DG0027, Shapell Industries of Northern
California, 100 N. Milpitas Blvd, Milpitas, CA 95035
$10,000.00, Drainage Review
$16,800.00, Drainage Inspection
0649-9665 / 831000: G1138801, RA1138, Shapell Industries of Northern
i
California, 100 N. Milpitas Blvd, Milpitas, CA 95035
$1,000.00, Plan Check
$22.000.00, Inspection Deposit
0649-9665 / 831000: 61138804, $241,800.00, DA0030, Inspection Fee,
Shapell Industries of Northern California, 100 N. Milpitas Blvd, Milpitas, CA
95035
819800-0800: G1123047, $3,000.00, DA 0027, Cash Bond Guarantee of
Performance, Shapell Industries of Northern California, 100 N. Milpitas
Blvd, Milpitas, CA 95035
819800-0800; G1123050, $4,100.00, RA1138,Cash Bond, Shapell Industries
of Northern California, 1010 N Milpitas Blvd, Milpitas, CA 95035
819800-0800: G1138803, $53,000.00, DA 0030, Cash Bona, Shapely
Industries of Northern California, 100 N. Milpitas Blvd, Milpitas, CA 95035
0635-9752 / 824000: G1138262, $334.00, R544, Permit# R348279
TrafficFees, Finish line Framing_.D.Davis, 1636 Pacheco Blvd. Martinez, CA
94553