HomeMy WebLinkAboutMINUTES - 05221990 - 1.7 CORRECTED COPY!
Recorded at the request of: PLEASE DESTROY
Contra Costa County PREVIOUS ISSUE
Return to:
Public Works Department ff
Records Section
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on May 22,. 1990 by the following vote:
AYES: Supervisors Powers, Schroder, McPeak, Torlakson and Fanden
NOES: None -
ABSENT: None
ABSTAIN: None RESOLUTION NO.90/320
SUBJECT: Completion of Improvements on Stone Valley Road, and
Declaring a Certain Road as a County Road, Subdivision
6703, Alamo Area.
The Public Works Director has notified this Board that the
improvements on Stone Valley Road at Roundhill Drive required by
Subdivision 6703 have been completed as provided in the Subdivision
Agreement with Seal Beach Business Center, Incorporated heretofore
approved by this Board in conjunction with the filing of the Sub-
division Map.
NOW THEREFORE BE IT RESOLVED that the improvements have been
COMPLETED as of May 22, 1990 thereby establishing the six-month
terminal period for the filing of liens in case of action under
said Subdivision Agreement:
DATE OF AGREEMENT SURETY
March 15, 1988 Cathay Bank
Letter of Credit No. CBS-88/0105-SBB
BE IT FURTHER RESOLVED that the aforesaid letter of credit
held as security for the payment of labor and materials be RETAINED
for the six-month lien guarantee period until November 22, 1990, at
which time the Public Works Director is AUTHORIZED to exonerate the
letter of credit if no claims are on file, or to draw on the letter
of credit in the amount of any claims on file.
BE IT FURTHER RESOLVED that the widening of Stone Valley Road,
as shown and dedicated for public use on the Final map of
Subdivision 4720 filed July 13, 1978, in Book 214 of Maps at page
24, Official Records of Contra Costa County, State of California,
is ACCEPTED and DECLARED to be a County Road.
BE IT FURTHER RESOLVED that the beginning of the one year
warranty period is hereby established, and the $1,073 cash deposit
(Auditor's Deposit Permit No. 135445, dated January 29, 1988) made .
by Richland Development Corporation be RETAINED for one year
pursuant to the .requirements of Section 94-4.406 of the Ordinance
Code.
Originator: Public Works (ES) I hereby certify that this is a trues and correct copy of
Cc: Public Works - Accountingan action taken and entered on the minutes of the
Board of Supervisors on the date shown.
- Construction May 22, 990
Tickle File Nov. 22 1990 ATTESTED:
r PHIL BATCHELOR,Clerk of the Board
Recorder (via clerk) of supervisors and County Administrator
then PW Records I
Seal Beach Bus Center, Inc. ,Dep„fy
c/o Richland Development Co.
3478 Buskirk Ave. #1009
Pleasant Hill, CA 94523
Cathay Bank
777 North Broadway
Los Angeles, CA 90012
Richland Devlopment Co.
3478 Buskirk Ave. #1009
Pleasant Hill, CA 94523
SYM:mg
BO:22 .t5
RESOLUTION NO. 90/320