HomeMy WebLinkAboutMINUTES - 03312015 - C.100RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with LSA
Associates, Inc., effective March 31, 2015, to extend the termination date from March 31, 2015 to December 31,
2015, with no change to the contract payment limit of $253,558, to complete work associated with the Camino
Tassajara Shoulder Widening, 1.1 miles south of Highland Road to 0.30 miles north of Windemere Parkway Project -
Environmental Studies, Project No. 0662-6R4072 / Federal Aid Project No. HSIPL-5928(110), San Ramon area.
(District III)
FISCAL IMPACT:
40% Highway Safety Improvement Program Funds and 60% South County Area Of Benefit Funds.
BACKGROUND:
The Camino Tassajara Shoulder Widening, 1.1 miles south of Highland Road to 0.30 mile north of Windemere
Parkway Project (Project), Project No. 0662-6R4072 is a partially federally funded Project which requires special
environmental assessments and studies pursuant to National Environmental Policy Act (NEPA), the California
Environmental Quality Act (CEQA), the Clean Water Act, the Porter-Cologne Water Act, and the State and Federal
Endangered Species Acts.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/31/2015 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Mary N. Piepho, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:John Gioia, District I Supervisor
Federal D. Glover, District V
Supervisor
Contact: L. Chavez, Environmental
(925) 313-2366
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.
ATTESTED: March 31, 2015
David Twa, County Administrator and Clerk of the Board of Supervisors
By: Chris Heck, Deputy
cc: CAO Office, Auditor-Controller, R. Perez, Public Works Finance, P. Denison, Public Works, Environmental Originator, T. Torres
C.100
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:March 31, 2015
Contra
Costa
County
Subject:Execute a contract amendment with LSA Associates, Inc., to extend the contract termination date, San Ramon area.
(District III)
BACKGROUND: (CONT'D)
Effective April 5, 2012, on behalf of Contra Costa County (County), the Public Works Department entered into a
standard contract with LSA Associates, Inc., in the amount not to exceed $205,831.56 for environmental
professional services for the Project.
On October 22, 2013, the Board of Supervisors approved Contract Amendment No. 1, effective October 23,
2013, which added a second payment method (Specific Rate of Compensation) and increased the contract amount
by $47,726.44 from $205,831.56 to $253,558 for additional necessary work for the Project.
Now, the contract needs to be amended to extend the term of the contract to complete work associated with the
Project.
All other terms and conditions in the Contract entered into on April 5, 2012, Contract Amendment No. 1 entered
into on October 23, 2013, and this amendment extension between the County and the Contractor not modified by
this contract amendment, shall remain in full force and effect.
CONSEQUENCE OF NEGATIVE ACTION:
If the amendment is not approved, the remaining work will not be completed to obtain necessary environmental
clearances which may jeopardize funding and cause delays with construction.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
Amendment #2
Form L-8 (Page 1 of 1)
Contra Costa County CONTRACT EXTENSION AGREEMENTS Number: F4883700
Standard Form L-8 (Purchase of Services – Long Form) Fund/Org: 0662
Revised 2014 Account: 6R4072
Other:
1. Identification of Contract to be Extended.
Number: F4883700
Effective Date: April 5, 2012
Department: Public Works Department
Subject: Camino Tassajara Shoulder Widening, 1.1 mi south of Highland Rd. to 0.30 mi north of Windemere
Parkway - Environmental Studies
2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named
Contractor mutually agree and promise as follows:
Contractor: LSA Associates, Inc.
Capacity: California Corporation
Address: 157 Park Place Pt. Richmond, CA 94801
3. Extension of Term. The termination date of the above described contract is hereby extended from March 31, 2015 to
the new termination date of December 31, 2015 , unless sooner terminated as provided in said contract.
4. Payment Limit. The maximum amount payable by the County under this Contract is unchanged.
5. Signatures. These signatures attest the parties’ agreement hereto:
COUNTY OF CONTRA COSTA, CALIFORNIA
BOARD OF SUPERVISORS
By: ___________________________________________
Chair/Designee
ATTEST: Clerk of the Board of Supervisors
By: ___________________________________________
Deputy
CONTRACTOR
Signature A
Name of business entity: LSA Associates, Inc., a
California Corporation
By: ___________________________________________
(Signature of individual or officer)
___________________________________________
(Print name and title A, if applicable)
Signature B
Name of business entity: LSA Associates, Inc., a
California Corporation
By: ___________________________________________
(Signature of individual or officer)
___________________________________________
(Print name and title B, if applicable.)
Note to Contractor: For corporations (profit or nonprofit) and limited liability companies, the contract must be signed by two officers. Signature A must be that of the
chairman of the board, president, or vice-president; and Signature B must be that of the secretary, any assistant secretary, chief financial officer or any assistant
treasurer (Civil Code Section 1190 and Corporations Code Section 313). All signatures must be acknowledged as set forth on Form L-2.
Form L-2 (Page 1 of 1)
Contra Costa County ACKNOWLEDGMENT/APPROVALS Number: F4883700
Standard Form L-2 (Purchase of Services – Long Form)
Revised 2014.2
ACKNOWLEDGMENT
STATE OF CALIFORNIA )
)
COUNTY OF CONTRA COSTA )
On _____________________________ (Date),
before me, (Name and Title of the Officer),
personally appeared, ,
who 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 signature(s) on the instrument the person(s), or the en tity upon behalf of which the person(s) acted,
executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and
correct.
WITNESS MY HAND AND OFFICIAL SEAL.
Signature of Notary Public
Place Seal Above
ACKNOWLEDGMENT (by Corporation, Partnership, or Individual)
(Civil Code §1189)
APPROVALS
RECOMMENDED BY DEPARTMENT FORM APPROVED BY COUNTY COUNSEL
By: _____________________________ By: _____________________________
Designee Deputy County Counsel
APPROVED: COUNTY ADMINISTRATOR
By: _____________________________
Designee
A notary public or other officer completing this certificate verifies only the identity of the individual who signed
the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.