Loading...
HomeMy WebLinkAboutMINUTES - 06082004 - C11 CONTRA COSTA Co Recorder Office RecSTEPHEN L, WEIR, Clerk-Recorder Contra Costa County rded t the request fl€. DOC— 2004-0219548-00 Con Board of Supervisors W*dnosdsy,, JUN 09, 2004 10:37:31 Return to: FRE $0.00 Public Works Department Tt l Pd $0,00 Nbr-0002176340 Engineering Services Division ry 1rc/R9/1-2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 8, 2004,by the following vote: AYES: SUPERVISORS GIOIA., UILKEMA., GREENBERG, DESAULNIER AND GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2004/ 200 SUBJECT: Accepting completion of private improvements, Minor Subdivision 00-00011 (Camille Place),Alamo area. (District III) The Public Works Director has notified this Beard that the improvements in Minor Subdivision 00-00011 have been completed as provided in the Subdivision Agreement With John M. McKenzie,heretofore approved by this Board in conjunction with the filing of the Subdivision Map. JD:rnt G:\GrpData\EngSvc\BO\2004\05-08-04\M3 00-00411 BO-45.doc Originator: Public Works(ES) Contact: Frank Navarro(313-2264) Recording to be completed by COB I hereby certify that this is a true and correct Copy of an LD.56642-2560 CC; Public Works -T.Bell,Construction Div. action taken and entered on the minutes of the Board of -M.Valdez,M&T Lab -H.Finch,Maintenance Div. Supervisors on the Gate shown. -1.Bergeron,Mapping Div. Sheriff-Patrol Div.Commander CHP,c?o Al ATTESTED: JUNE 08, 2004 CSAA-Cartog JOHN SWEETEN, Clerk of the Board of Supervisors and John M.McKenzie 124 Castlewood Drive County Administrator Pleasanton,CA 94566 Gulf insurance Company 110 W,`A'Street,Suite 1805 San Diego,CA 92101 By , Deputy Stephan P.Pinto 1833 Kofman Pky. Alameda,CA 94520 RESOLUTION NO.2004/ 290 SUBJECT: Accepting completion of private improvements, Minor Subdivision 00-00011 (Camille Place), Alamo area. (District III) DATE: June 8, 2004 PAGE: 2 NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of June 8,2004 thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT NAME OF BANK/SURETY April 15, 2003 Gulf Insurance Company BE IT FURTHER RESOLVED the payment(labor and materials)surety for$19,800.00,Bond No. BE2626275 issued by the above surety be RETAINED for the six month lien guarantee period until December 8,2004,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 private improvements have been COMPLETED and are NOT ACCEPTED NOR DECLARED as County roads, at this time. BE IT FURTHER RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to refund the$1,000.00 cash security for performance(Auditor's Deposit Permit No. 402753, dated March 27, 2003)plus interest in accordance with Government Code Section 53079, if appropriate, to John M. McKenzie pursuant to the requirements of the Ordinance Code; and the Subdivision Agreement and performance surety bond are exonerated.