Loading...
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.