Loading...
HomeMy WebLinkAbout002-83 DANVLLE Town of Danville 315 Diablo Road, Suite 111 Danville, CA 94526 (415) 820-6337 RESOLUTION NO. 2-83 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANVILLE Deferred Improvement Agreement Satisfied for Subdivision MS 97-79. On May 12, 1981, the Board of Supervisors of Contra Costa County authorized the Public Works Director to execute a Deferred Improvement Agreement with Antioch I, Ltd. for improvements along E1 Alamo as required by the conditions of approval for Subdivision MS 97-79 The aforesaid Deferred Improvement Agreement was recorded on May 19, 1981 in Volume 10331 of Official Records at page 218 and became an encumbrance against Assessor's Parcel No.(s) 192-120-013; The City Engineer now informs this Council that the requirements outlined in said agreement have been satisfied by construction of improvements underAssessment District 1980-5. The City Council hereby FINDS that the conditions of the above mentioned Deferred Improvement Agreement are satisfied. PASSED, APPROVED AND ADOPTED this 3rd day of January, 1983, by the following vote: AYES: LANE, MAY, MC NEELY, OFFENHARTZ, SCHLENDORF NOES: NONE ABSENT: NONE ~ .~'~/~~ MAYOR ,-~ ATTEST: ~Ci ty C~i erk~ /~/,~ MICHAEL M. DAVIS I DANVILLE I Town of Danville 315 Diablo Road, Suite 111 Danville, CA 94526 (415) 820-6337 STATE OF CALIFORNIA COUNTY OF CONTRA COSTA CITY OF DANVILLE I, MICHAEL M. DAVIS, City Clerk of the City of Danville, do hereby certify that the whole number of members of the City Council of the said City of Danville, is five; that the foregoing Resolution, being Resolution No.2-83 , was passed and adopted by the said City Council, approved and signed by the Mayor of said City, and attested by the City Clerk of said City, all at a regular meeting of the said Council on the third day of January , 1983 A.D., and that the same was so passed and adopted by the following votes: AYES: LANE, MAY, MC NEELY, OFFENHARTZ, SCHLENDORF NOES: NONE ABSENT: NONE IN WITNESS WHEREOF, I HAVE HEREUNTO SET MY HAND. MICHAEL M. DAVIS City Clerk January 4, 1983 Date ,--~ Racorded at the request of: Road San Ramon Valley Boulevard Contra Costa County Co. Road No. 5301 Subdivision D.P. 3053-81 P~turn to: Assessor's No. 207-011-002 Public Works Department Supervisorial Dist. 5 Records Section RELINQUISHMENT OF ABe'S RIGHTS EUGENE F. DE BOLT and PAM~31 P. DE BOLT, JAMES W. SILVA and KRISTIE K. SILVA, and WALTER E. HARTMAN and GERALDINE A. HARTMAN relinquish(es) to Contra Costa County, State of California, the abutter's rights of access to SAN RAFDN VAT.T.EY BOULEVARD from the parcel of land described in Book 10~40 of Official Records at page ;B(~ , Contra Costa County Records. The provisions hereof shall inure to the benefit of and be binding upon the heirs, successors, assigns and personal representatives of the respective parties hereto. '/'~ '/"} l~ ~. EUGENE F. DE BOLT PAME~31 P. DE BOLT S~~W. s~J~A~~"~ -~~'~'~ V~Aj~~ WALTER E. HARTMAN GERALDINE A. HARTMAN . . -k , .A. , , -/¢ -7¢ -7¢ , , . -7¢ , .A- -7¢ * * * * * * * '.~ * * 'k ~ ~ 'A' 'A' ~ 'k * 'A' ~ ~ 'A' 'k * ~ '7¢ 'A' State of California ) SS A~ (By Individual, County of Contra Oosta ) Partnership of Corporation) The person(s) signing above for Eugene F. DeBolt, Pamela P. DeBolt, James W. Silva Kristie K. Silva, Walter E. Hartman and Geraldine A. Hartman known to ~ in individual and business capacities stated, personally appeared before ,me today and acknowledged that he/she/they executed it and acknowledged to ~ that the partnership named above executed it, or acknowledged to me that the corporation named above executed it, pursuant to its bylaws or a resolution of its board of directors. Dated: November 2, 1982 '~k.~_~--,~-__ !lJttte'OOlJlJ41eOO¢OeeCG~G~tOOtt~ _ C~O,]VD T~..q~m ,. · ,,"/~ OFFICIAL SFJ%L 4~ ~'~I~;~. ?AROLYN K. SUFIDAM ~ blame CJ.~zped or Frlnteo) ..... v'~w-~-~-~'~,~,4~i;.~,~ t "? "~ (~T~ts area £or off~c±al notarial seal) Recorded at the request of: P~md San REinnon Valley Boulevard "" Contra Costa Cotmty Co. Rmad No. 5301 Return to: Subdivision D.P. 3053-81 Public Works Department Assessor's No. 207-011-002 Records Section Supervisorial Dist. 5 RELINQUID~ENT OF ABUITER'S RIGH~ EUGENE F. DE BOLT and PAMETA P. DE BOLT, JAMES W. SILVA and KRISTIE K. SILVA, and WALTER E. HARTMAN and GERALDINE A. HARTMAN relinquish(es) to Contra Costa County, State of California, the abutter's rights of access to SAN RA~DN VAT.I.RY BOUIA-¥ARD from the parcel of land described in Book 10~40 of Official Records at page I~ , Contra Costa CounW Records. The provisions hereof shall inure to the benefit of and be binding upon the heirs, successors, assigns and personal representatives of the respective parties hereto. r~) (/ t EUGENE F. DE BOLT PAMELA P. DE BOLT ~-~ ~SiL~J~A~7--~ f-~~V~A~~ WALIER E. HARTMAN GERALDINE A. HARTMAN State of California ) SS ~ (By Individual, County of Contra Costa ) Partnership of Corporation) The person(s) signing above for Eugene F. DeBolt, Pamela P. DeBolt, James W. Silva Kristie K. Silva, Walter E. Hartman and Geraldine A. Hartman known to ,me in individual and business capacities stated, personally appeared before today and acknowledged that he/she/they executed it and acknowledged to me that the partnership nmred above executed it, or acknowledged to me that the corporation nanrod above executed it, pursuant to its bylaws or a resolution of its board of directors. Dated: November 2, 1982 k~fk_~f~l~}~ -~_..~.,..,,.~._~ -- O FtCIAL SF_AL ~]~ (",qr . or Frznted) li_,'"'~..-l'.l .. ~, N K. ~UFiDAM .~' [~ ,~'.{.~j,':: '; L~TARY PUB' ," -. r,', r:,',r.,,,.,. ~'"~'"'*~;.,'~,-~,-.z-"-J.-' '..-' .,:}n :.,~:,,~ ,~O 1!, i~85 v (This area for official notarial seal) LD/AC- 2/M