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.