HomeMy WebLinkAboutMINUTES - 05211985 - 1.9 a
WHEN RECORDED RETURN C85 68162 ` q
TO PUBLIC WORKS,
RECORDS SECTION
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA jh�r
Adopted this Order on May 21, 1985 by the following vote: -119 1,98
. s
AYES: Supervisors Powers, Schroder, Torlakson and Fanden
NOES: None
ABSENT: Supervisor McPeak
ABSTAIN: None
SUBJECT:
Completion of Improvements, )
and Declaring Certain Roads )
as County Roads, RESOLUTION NO. 85/260
Subdivision 4788,
Martinez Area. )
The Public Works Director has notified this Board that the improve-
ments in Subdivision 4788 have been completed as provided in the Subdivision
Agreement with Froyd Reynolds, Inc. heretofore approved by this Board in
conjunction with the filing of the Subdivision Map.
The Public Works Department having also notified this Board that
these improvements have been completed with the exception of minor defici-
encies, for which a $2,107 cash deposit (Auditor's Deposit Permit No. 92936,
dated May 7, 1985) was made by Albert D. Seeno Construction Company to
insure completion of installing three street lights ;
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
for the purpose of establishing a six-month terminal period for the filing
of liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT SURETY
May 5, 1981 Surety Insurance Company of California
Bond No. 55 1474
BE IT FURTHER RESOLVED that the $900 cash security for labor and ;-
materials (Auditor's Deposit Permit No. 40408, dated April 22, 1981) :
deposited by Froyd Reynolds, Inc. be RETAINED for the six-month lien
guarantee period, until November 21, 1985, at which time the Public Works
Director is AUTHORIZED to refund the cash security less the amount of any
claims on file.
BE IT FURTHER RESOLVED that the hereinafter described roads, as shown
and dedicated for public use on the final map of Subdivision 4788 filed
May 8, 1981, in Book 251 of Maps at page 23, Official Records of Contra
Costa County, State of California, are ACCEPTED and DECLARED to be County
Roads.
Road Name Road/Right of Way Widths Length (Miles) -
Marti Marie Drive 40/60 .04
Marti Marie Drive 36/56 .15
Marti Marie Court 36/56 .05
BE IT FURTHER RESOLVED that the widening of Midhill Road is ACCEPTED
and DECLARED to be a County Road; the right of way was conveyed by separate
instrument, recorded on March 1, 1966, in Volume 5067 of Official Records
on page 552.
� r
2)
BE IT FURTHER RESOLVED that the $1,800 cash deposit (Auditor's Deposit
Permit No. 40408, dated April 22, 1981) made by Froyd Reynolds, Inc. be
RETAINED for one year pursuant to the requirements of Section .94-4.406 of
the Ordinance Code.
herebi cert!tr:he7thls is a true and correct cdpy of
an ae:toa tal.er.and entered on the rrinutes of the
gcZfti of 3U. on the date shown.
• A e,:STED:
PHIL CATCHELGR,Clerk o:the Board
of supervisors and County Ad
c pd�sr�
Illy .Deputy
IT
Originator: Public Works (LD)
cc: • P•lbl is Works - Accounting
- Design/Construction
- Maintenance
Recorder then PW Records
CHP, c/o AI
CSAA-Cartog
Sheriff-Patrol Div. Commander
Tickle File - 11/85
Froyd Reynolds, Inc.
P.O. Box 2167
Concord, CA 94521
Albert D. Seeno Construction Company
4300 Railroad Avenue
Pittsburg, CA 94565
Surety Insurance Company of California
P.O. Box 2430
La Habra, CA 90631
BO:21.t5
RESOLUTION NO. 85/260