Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08102004 - C1-C4
TO: BOARD OF SUPERVISORS Er+'! FROM: MAUR.ICE M. SHIU, PUBLIC WORKS DIRECTOR DATE: August 10, 2004 SUBJECT: Road Closure on Maple Lane, Walnut Creek area. SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): ADOPT Resolution No. 2004/ 431 approving and authorizing the Public Works Director,or designee,to fully close a portion of Maple Lane on September 26, 2004 from 12:00pm through 5:OOpm, for the purpose of a block party, Walnut Creek area. (District 11) FISCAL,IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATION(S): Applicant shall follow guidelines set forth by Public Works Department. CONSEQUENCES OF NEGATIVE ACTION: Applicant will be unable to close the road f anned ever Continued on Attachment_ Signature: —1kECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE _.QTHER SIGNATURE(S): `� r ACTION OF BOA" CIN ALI US ' 10, 2004 APPROVED AS RECOMMENDED xx OTHER r s VOTE OF SUPERVISORS xx UNANIMOUS(ABSENT NONE ) AYES: NOES: ABSENT: ABSTAIN: i hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. :rm G:\GrpData\EngSvc\BO\2004\08-10-04\RC 04-14 Order.doc Originator: Public works(APC) ATTESTED: AUGUST 10, 2004 Contact: Bob Hendry(335-1375) JOHN SWEETEN, Clerk of the Beard of Supervisors cc: CHP and County Administrator Sheriff-Patrol Div.Commander By ,Deputy _. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Resolution on August 10, 2004 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, DESAULNIER AND GLOVER NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 2004/ 431 SUBJECT: Approve and Authorize the Public Works Director, or designee, to fully close a portion of Maple Lane on September 26, 2004 from 12:00pm through 5:00pm, for the purpose of a block party, Walnut Creek area. (District II) RC-04-14 IT IS BY THE BOARD RESOLVED that permission is granted to Parkmead Community Association to fully close Maple Lane,except for emergency traffic,on September 26,2004 for the period of 12:00pm through 5:00pm subject to the following conditions: 1. Traffic will be detoured via neighboring streets. 2. All signing to be in accordance with the Manual of Universal Traffic Control Devices including the California Supplement. 3. Parkmead Community Association shall comply with the requirements of the Ordinance Cotte of Contra Costa County. 4. Have on file with the County Public Works Department at the Application and Permit Center a Certificate of Insurance in the amount of$1,000,000 for Comprehensive General Public Liability which names the County as an additional insured. 5. Obtain approval for the closure from the Sheriff's Department,the California Highway Patrol and the Fire District. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. RH:rm G:\GrpData\EngSvc\BO\2004\08-10-04\RC-04-14 B0.doc Originator: Public Works(APC) ATTESTED: AUGUST 10, 2004 Contact: Bob Hendry(335-1375) JOHN SWEETEN,Clerk of the Board of supervisors and County cc: CHP Administrator Sheriff-Patrol Div.Commander By ,Deputy RESOLUTION NO.2o04/ 431 TO: BOARD OF SUPERVISORS i,.► t FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR DATE: August 10, 2004 SUBJECT: Road Closure on Pomona Street, Crockett area. SPECIFIC REQUEST(S)OR RECOMMENDATIONS)&BACKGROUND AND JUSTIFICATION RECOMMENDATIONS}: ADOPT Resolution No. 2004/ 432 approving and authorizing the Public Works Director,or designee,to fully close a portion of Pomona Street on October 2, 2004 from 10:00 a.m. through 12:30 p.m., for the purpose of the Festival on the Strait Parade, Crockett area. {District IPj FISCAL IMPACT: None. BACKGROUND/REASON(S) FOR RECOMMENDATIONS}: Applicant shall follow guidelines set forth by Public Works Department. CONSEQUENCES OF NEGATIVE ACTION: Applicant will be unable to close the road for 1 ed eve �"i Continued on Attachment X_ Signature: �. —IMCOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE � --APPROVE �r20THER SIGNATURE(S): ACTION OF BO� ON UST 10 APPROVED AS RECOMMENDED.x.X_OTHER VOTE OF SUPERVISORS XX UNANIMOUS(ABSENT NONE ) AYES: NOES: ABSENT: ABSTAIN: I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. RH:rm G:1Grpbata\EngSvc1130\2004\08-10-041RC 04-13 Order.doc Originator: Public Works(APC) ATTESTED: AUGUST 10, 2004 Contact: Bob Hendry(335-1375) JOHN SWEETEN, Clerk of the Board of Supervisors cc: CHP and County Administrator Sheriff-Patrol Div.Commander By Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on August 10, 2004 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GREENBERG, DESAUL.NIER AND GLOVER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2004/ 432 SUBJECT: Approve and Authorize the Public Works Director, or designee, to fully close a portion of Pomona Street on October 2, 2004 from 10:00 a.m. through 12:30 p.m., for the purpose of the Festival on the Strait Parade, Crockett area. (District Il) RC-04-13 IT IS BY THE BOARD RESOLVED that permission is granted to Elena Gomez to fully close Pomona Street, except for emergency traffic, on October 2, 2004 for the period of 10:00am through 12:30pm subject to the following conditions: 1. Traffic will be detoured via neighboring streets per plan reviewed by Public Works. 2. All signing to be in accordance with the Manual of Universal Traffic Control Devices including the California Supplement. 3. Elena Gomez shall comply with the requirements of the Ordinance Code of Contra Costa County. 4. Have on file with the County Public Works Department at the Application and Permit Center a Certificate of Insurance in the amount of$1,000,000 for Comprehensive General Public Liability which names the County as an additional insured. 5. Obtain approval for the closure from the Sheriff's Department,the California Highway Patrol and the Fire District. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. G:\GrpData\EngSvc\BO\2004\08-10-04\RC-04-13 BO.doc Originator: Public Works{APC) Contact: Bob Hendry(335-1375) ATTESTED:_ AUGUST 10, 2004 M. CHP JOHN SWEETEN,Clerk of the Board of supervisors and County Sheriff-Patrol Div.Commander Administrator By + ,j ,Deputy RESOLUTION NO. 2004/ 432 TO: BOARD OF SUPERVISORS FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR DATE: August 10, 2004 SUBJECT: State Route 4 East, Railroad Avenue to Loveridge Road, Pittsburg Area. District V Project No. 4660-6X4287 Task: ACQ Account: 3540 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION I. R co m _nd _d A _tion: A. APPROVE the Relocation Assistance Claims listed below: Claimant Claim lata Eat Bmniint Chipman Corp. Moving Expense 6/24/04 Credit Revolving Fund $1,000.00 Chipman Corp, Moving Expense 6/24/04 Credit Revolving Fund $3,330.00 B. AUTHORIZE the Principal Real Property Agent to sign said claim forms on behalf of the County. C. AUTHORIZE the Public Works Director to charge the project by Journal Entry the sum of $4,330.00 and credit the revolving fund monies for the same amount as advanced by the Contra Costa Transportation Authority. If. Financial lm act: Payment totaling $4,330,00 to be made from the State Route 4 East Widening Project, Railroad Avenue to Loveridge Road, which is 100% reimbursable from Contra Costa Transportation Authority. III. Raagnnfi for Rp- _nmmr►ndafionc and BackpraUnd: The claimants are moving the occupants of the Security Public Storage facility located at 701 Bliss Avenue, Pittsburg. The occupants are being displaced because of the highway widening project. The payments are part of the relocation entitlement required by Government Code § 7260, et. Seq. IV. .nnc ti anc¢-q of NAnaf ye Ar_tinn: The County will not be in compliance wi State and F eral I Continued on Attachment:_ SIGNATURE: ' 4-'RECOMMENDATION OF COUNTY AD 1ST TOR _ RECOMMENDATION OF BOARD CO lTTEE PROVE OTHER QiSIGNATURE (S): ACTION 01=BOA ON AUGUST 10, 2004 APPROVED AS RECOMMENDED-xx OTHER VOTE OF SUPERVISORS xx UNANIMOUS(ABSENT NONE ) AYES: NOES: ABSENT: ABSTAIN: CS.eh I hereby certify that this is a true and correct G:\GrpData\RealProp\2004-Files\BOS&RES\BOChipmanrevolv.doe copy of an action taken and entered on the Div: Public Works(R/P) minutes of the Board of Supervisors on the Contact: C.Sousa(313-2223) date shown. cc: County Administrator Auditor-Controller(via R/P) ATTESTED AUGUST 10, 2004 P.W.Accounting JOHN SWEETEN, Clerk of the Board of Board Orders Clerk Specialist,Admin. Supervisors and County Administrator BY 101' '� � Deputy TO: BOARD OF SUPERVISORS FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR DATE: August 10, 2004 SUBJECT: APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an Amendment for Real Property Services between Contra Costa County and Sanli, Pastore and Hili for the State Route 4 East, Railroad Avenue to Loveridge Road Project. Pittsburg Area (District V). Project No.: 4650-6X4287 Task: ACQ Account: 3540 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION 1. Rar-ommanded Action- APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of Contra Costa County an amendment for real property services with Sanli, Pastore and Hili, effective July 27, 2004, in the amount of $13,000 for a new maximum payment limit of $107,000 for appraisal and expert witness services, in connection with the State Route 4 East, Railroad Avenue to Loveridge Road Project. 11. Fiscal Impar-t: Payments under this contract are covered from funding by the Contra Costa Transportation Authority (OCTA). Costs will be charged directly to the project. Ill. Rp-asgons for RP_rnmmendatielns and Bar_kare find: Sanli, Pastore and Hill has provided appraisal services for the State Route 4 East Project in the past. County staff members wish to continue retaining the professional services of this firm because of its current involvement, reliable performance and experience in appraisal of the type of parcels involved. IV. CnnsawancAs of Negative Action: The County would be unable to retain t e services necessary to complete the assigned project in a timely manner. Continued on Attachment:— SIGNATOR - "RECOMMENDATION OF COUNTY A INIS TOR _R!COMMENDATION OF BOARD C© EE _APPROVE TIER SIGNATURE JS): -f: ACTION OF BOAP46 ON AUGUST 10, 2004 APPROVED AS RECOMMENDED OTHER VOTE OF SUPE SORS xx UNANIMOUS(ABSENT NONE ) AYES` NOES: I hereby certify that this is a true and correct ABSENT: ABSTAIN: copy of an action taken and entered on the cs:eh minutes of the Board of Supervisors on the G:\GrpData\RealProp\2004-Files\BOS&RES\BOSanl!PastoreAmend3.doc date shown. Cont Div. C. So Works-222 ATTESTED: AUGUST 10. 2004 Contact: C.Sousa(393-2223) cc: County Administrator JOHN SWEETEN, Clerk of the Board of Auditor-Controller(via R/P) Supervisors and Count jAdministrator P.W.Accounting Deputy � , Board Orders Senior Clerk,Adm, By Frro�n: 07/15/2004 15:07 #016 P.001/001 CONTRA COSTA COUNTY 255 Glacier Drive Martinez, California 94553 AMENDMENT TO AGREEEMENT FOR REAL PROPERTY SERVICES 1. EFFECT!VE DATE AND PARTIES. Effective on July 27, 2004, Contra Costa County (herein called "PUBLIC AGENCY"), and Sanli, Pastore& Hill, (herein called "CONS ULTANT"), mutually agree as follows: 2. PURPOSE. The parties desire to amend the contract they entered into, effective June 1, 2003, entitled "Agreement for Real Property Services", to provide payment for additional work furnished to the Public Agency. 3. AMENDMENT. Said agreement is hereby amended as follows: e. Payment Limit: Increase payment limit by$13,000 to a new payment limit of $107,000. 4. EFFECT. Except for the amendment agreed to herein, said contract remains in full force and effect. IN WITNESS W HEREOF,this Agreement has been executed, in triplicate by and on behalf of the parties hereto, the day and year first above written. Contra Costa County Consultant - Sanli, Pastore, & Hill, Inc. By w By Mai Shiu Pubiic arks Director By Ad ess: 2151 River Plaz rive RECOMMENDED FOR APPROVAL: Sacramento, CA 95333 By ,i Principal Real Property Agent Cs g:lgrpda to\rea Iproo',2004-F i I c s%04-06AG24aSanli PastoreAmend.doc CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California ss. County oftiJ ( N Onbefore me, bat _ Name and Tina of Officer(e.g.,"Jane Doe,Notary Publie'} personally appeared 'C"�r`� Nama(aj of Signor(s) :�_Personaily known to me 11 proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are �.�.d& subscribed to the within instrument and MELISSA A.DUNN acknowledged to me that he/she/they executed Commission # 1376089 the same in his/her/their authorized -� n Notory Public - California ; capaci#y(ies), and that by his/her/their Los Angeles County signature(s) on the instrument the person(s), or My Comm.Expires Sep 22,2006 the entity upon behalf of which the person(s) acted, executed the instrument. wlT ESS my hand an ff" I seal. —Signature of Notary Public OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: lc\) Number of Pages:_ i - Signer(s)Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: Cl Individual Tap of thumb here ) .-,Corporate Officer—Title(s): ❑ Partner---E Limited 0 General ❑ Attorney-in-Pact El Trustee O Guardian or Conservator Cl Other: Signer Is Representing: 0 1999 Natfonai Notary Association•9350 De Soto Ave.,P.O.Box 2402 Ctratswortn,CA 91313-2402•www.nstbonalnotary.org Prod.No.5907 Reorder:Call Toll-Free 1-600.876-6827 ALL-PURPOSE ACKNOWLEDGMENT `Mate of California County of ! C C mffl e dI`t'L On 7- -O Y before me, ��>� G►�Vi �� , (DATE) (NOTAR personally appeared. FP cm5± L Vi;�ay SIUN (S) 17 personally known to me - OR - proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signatures(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. MCCANN Ct�rmmuion# I4M"3 Notary Public.-CcOOMIc sac omonto.jx;** count, WITNESS m hand and official seal. NAyC:txt'on.ExPhos tyeb 27,2Al)7 Y NOTARY'S SIGNATURE OPTIONAL INFORMATION The information below is not required by law. however, it could prevent fraudulent attachment of this acknowl- edgment to an unauthorized document. CAPACITY CLAIMED BY SIGNER (PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT [] INDIVIDUAL [� CORPORATE OFFICERAmee�m&t XD e,4 t TITLE OR TYPE OF ROCU ENT .. TIYCE(S) [� PARTNER(S) � ATTORNEY-IN-FACT NUMBER OF PAGES F� TRUSTEE(S) GUARDIAN/CONSERVATOR .. —_— 71 OTHER: DATE OF DOCUMENT � _ OTHER SIGNER IS REPRESENTING: RIGHT THUMBPRINT NAME OF PERSON(S)OR Eh rTTY� IES) OF SIGNER APA 5/99 VALLEY-SIERRA, 800-362-3369