Loading...
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