Loading...
HomeMy WebLinkAboutMINUTES - 02251997 - C1-C7 c. 1 TO: BOARD OF SUPERVISORS FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR DATE: February 25, 1997 SUBJECT: Approve Plans and Specifications and Advertise for bids for the La Colina Road Reconstruction Project, EI Sobrante area. Project No. 0662-6R4252-96, CDD-CP # 96-36. Specific Request(s) or Recommendation(s) & Background & Justification I. RECOMMENDED ACTION: APPROVE the Plans and Specifications for the Project and ADVERTISE for bids to be received on Tuesday, April 1, 1997, at 2:00 p.m. DIRECT the Clerk of the Board to publish the Notice to Contractors in accordance with Section 22037 of the Public Contract Code. II. FINANCIAL IMPACT: The estimated contract cost of the project is $170,000, funded by Measure C (100%). III. REASONS FOR RECOMMENDATION/BACKGROUND: The project is needed to restore the road surface to its original function and improve local drainage. The Public Works Director has filed with the Board of Supervisors the Plans and Specifications for the project. Continued on Attachment: X SIGNATURE / " ✓1\ �� _ RECOMMENDATION OF COUNTY ADMINISTRATOR _ RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON FEB 2 5 1997 APPROVED AS RECOMMENDED_OTHER V07OF SUPERVISORS UNANIMOUS (ABSENT ) AYES: NOES: ABSENT: ABSTAIN: PRD:jlg g:\design\BO:bofeb25.t2 Ong.Div: Public Works(Design Division) ContactPaul Detjens (313-2394) I IwWON"Mdfq b .M y et e true cry : an anion taken and entered on the min� ul"wig CC County Administrator Board olsuperv( t4 to MT Attn: E.Kuevor �J L7J/ Auditor-Controller PHK BATCHELOR'Clerk of the board PW Accounting atSuperNeae and Cftnty Adrivnistraw Construction _ Community Development y Deputy Appy"e Plans and Specifications and Advertise for bids for the La Colina Road Reconstruction Project, EI Sobrante area February 25, 1997 Page 2 The general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of the Board and copies will be made available to any interested party upon request. The Board reviewed and approved the project on August 6, 1996 and determined the project to be exempt from the California Environmental Quality Act as a Class 1c Categorical Exemption. A Notice of Exemption was filed with the County Clerk on August 12, 1996. IV. CONSEQUENCES OF NEGATIVE ACTION: If the project is not approved for advertising, it will not be constructed. C.2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE: February 25, 1997 MATTER OF RECORD on this date there were no referals to the Transportation Committee. THIS IS A MATTER FOR RECORD PURPOSES ONLY NO BOARD ACTION TAKEN C3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 25, 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 7821,Martinez area. On January 23, 1996 ,this Board resolved that the improvements in Subdivision 7821 were completed as provided in the Subdivision Agreement with Davidon Homes and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $2,000 cash deposit (Auditors Deposit Permit No. 240056, dated March 8, 1994)plus interest in accordance with Government Code Section 53079, if appropriate, to Davidon Homes, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. e narovi take ere ee.a.nna ane nora t oop, a an xenon taken and anrrae oa me mMUM W"tlr - Board of Bfrparvf the etla atM'FwJI,_ ATTESTEb.— 5 1�QQ347 PHIL BATC OR, t"of fire board a supervisors ad roounry Adaa�pnn4nator BY P t�'.J4.4AdS.�.r�FatY RL:KFmw g9engsvcAboAbo-25.t2 originator: Public Works(ES) Contact: Rich Lierly(313-2348) cc: Public Works -Account. -Construction Director of Community Development Davidon Homes 1600 So.Main Strect,Ste, 150,Walnut Creek,CA 94596 The American Insurance Company 777 San Marin Drive,Novato,CA 94998 Bond No. 11133098654 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 25, 1997 by the following vote: AYES: Supervisors Rogers, Oilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 7559, Alamo area. On January 23, 1996, this Board resolved that the improvements in Subdivision 7559 were completed as provided in the Subdivision Agreement with Alamo Oaks Villas and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the$1,000 cash deposit(Auditor's Deposit Permit No. 243770, dated May 18, 1994) plus interest in accordance with Government Code Section 53079, if appropriate, to Alamo Oaks Villas, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby mr*that this Is a true and OOrtea COPY Of eDo d ani en�tl s thk 0eso�n the minuy M y1e ATTESTED: "T" 2 .1 t-ft�{ aSapenfaae W4 =t*Y jAdmin dff-iepeof am �pJlr oyA /uLL3�ia�G.GPNY RL:KF:mw g:\engsvc\bo\bo-25.t2 Originator: Pubtie Works(ES) Contact: Rich Licrly(313-2348) cc: Public Works -Account. -Construction Director of Community Development Alamo Oaks Villas 2723 Crow Canyon Road,Ste. 100A,San Ramon,CA 94583 Intercargo Insurance Company 1450 East American Lane,20th Floor,Schaumburg,IL 60173 Bond No.LF05-00012 e r I 1 RECORDED AT REQUEST OF, COS Recorded at the request of- eturntlm nsleCounry• FEF 2 7 1997 Return b: Public Wake Depenment En®oeaing Saviaa AT O'CLOCK M 97 C 84 CONTRA COST A COUNTY RECORDS STEPHEN L. WEIR COUNTY RECORDER FEE: 1�l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 25, 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO: 97/95 SUBJECT: Deferred Improvement Agreement satisfied for SUB 7188, Danville area. On Februray 27, 1990, the Board authorized the Public Works Director to execute a Deferred Improvement Agreement (DIA)with Dame Construction Company for traffic signal improvements at the intersection of Leema Drive(Mansfield Drive) and Camino Tassajara as required by Condition of Approval 37.A.1.f. for Subdivision 7188. The aforesaid Deferred Improvement Agreement was recorded of February 27, 1990 in Volume 5710 of Official Records at page 398 and became an encumberance against Assessor's Parcel No. 220-060-008, 011. As required by DP 3004-95 (SUB 7279) Condition of Approval No. 4, Dame Construction Company satisfied the requirements of this Deferred Improvement Agreement by contributing 50% of the estimated cost for the traffic signal. G, 5 The Public Works Director now infomms this Board that the requirements outlined in said agreement have been satisfied. The Board hereby FINDS that the conditions of the above mentioned Deferred Improvement Agreement are satisfied. NOW THEREFORE BE IT RESOLVED that the aforesaid Deferred Improvement Agreement is EXONERATED, syoar,.u.a gl/r.r. Intik Mab fEl) QOLLif aw�.eryo•u+q av �wv+4r(+i UwiFMTRe14.A tW I�R�nYYkYBM.i�T�G%1U I t'mw or*so ear A It ea and M"7T at 0 M d 8"kke�nn ennd,entuyrred ons he mmftw aF 60 sawd of PML i C1$UpMV*gr&end Courdy A d AWWAW Resolution No. 97/95 C.Iv RecordedcoCsta Con County of: STEPHENCOSTAL . EIR,R Countyr Recorders Return to: Public Weeks Department DOC - 97 - 0037703 -00 Engineering Services Friday, MAR 07 , 1997 15: 00 ; 46 FRE $0 .001 Ttl Pd $0.00 Nbr-0000004246 lrc/R9/1-1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on March 4, 1997, by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO.: 97/ 104 SUBJECT: Declare Certain Roads as County Roads for subdivision developed by George M. Mitchell, EI Sobrante area. NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of July 28, 1947. BE IT FURTHER RESOLVED that Mitchell Way the hereinafter described road, as shown and dedicated for public use on the Subdivision map of Subdivision Mitchell Estates filed February 7, 1947, in Book 32 of Official Maps at page 40, Official Records of Contra Costa County, State of California, is ACCEPTED and DECLARED to be a County Road. Road Name Road-R/W Widths Road No. Lengths (Miles) Mitchell Way 26/50' 1375Y 0.20 BE IT FURTHER RESOLVED that the warranty period requirements have been satisfied. RL:m=. &\enVvc\bo\bo4.t3 Originator. Public Works(ES) contad: Rich Lierly•313-2348 ! �04d go r•IPA&W EOr1aLf M tgk. and Ordained on theal d W. Public Works •Acrnunting saw of$uptwiapg nn Wo date t � •R.Bruno,Construction saw MA _ LOak C r -TrainEng -rinin. L< g110 0001a o1 Me�p Trans..F,ng.-A.Schaal Of Tickle File AdraoWMjr Recorder(via C)erk),then PW Records Section �'J Sheriff-Patrol Div.Commander ,-/"ri ( -+�-� DO. CHP,cto Al CSAR-Carol; it C-1 Recorded at the request oL• Contra Costa County Return to: Public Works Department Engineering Services THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 25, 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO.: 97/97 SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Release and Encroachment Walter J. Hardcastle Martinez Indemnification Permit No. 11295 and DP 3011-96 1 ww"oa*Md tri w a M sad sewer atp RL:NL:mw tat s-a taken and entered on " = 6Ma g:\engsvc\bo\bo-25.t2 voa e ara M✓ r PIIa.9Ajg1ELCR Clerk 01 M Earl Originator. Public Works(ES) alMlprMaotaaaa6=Admud*SW Contact: Rich Lierly(313-2348) cc: Recorder(via Clerk)then PW Records Director of Community Development RECORDED AT REQUEST OF, c'.7 Recorded at the request or: - - --FEB 2 71997 CONTRA COSTA COUNTY 970320583 Public Works Department AT O'CLOCK Return to: CONTRA COSTACOUNTY M Public Works Department STEPHEN L. RECORDS Engineering services COUNTY RECORDER Area: Mia FEE: Road: Pacheco Blvd. 39 Co.Road No.: 3951 C Project: DP3011-96 Aunwr's No.: 159-210-019 RELEASE AND INDEMNIFICATION I, Walter J. Hardcastle, declare the following: a. I am the owner of all that real property located in the County of Contra Costa, California, as described in the Quitclaim Deed to me, recorded November 23, 1976, Document Series No. 76- 136527 on file at the County Recorder's Office. b. I have obtained a temporary permit to install a sign in the County right of way. C. In consideration of, and as a condition to, the granting of the permit referred to in subparagraph (b) above, I agree to construct said sign in accordance with the building permit. d. In further consideration of the granting of said permit, I hereby release the County of Contra Costa, and respective officers, agents and employees from any claim, cost, or liability arising out of or in connection with any damage to the site improvements resulting from the temporary sign location. e. In further consideration of the granting of said temporary sign location, I hereby agree to defend, indemnify, and hold said County, and respective officers, agents, and employees harmless from any claims, costs, demands, expenses or liability, including without limitation all consequential damages, arising out of or in connection with any damage to the site improvements resulting from the temporary sign location. f. This agreement is an instrument affecting the title or possession of the real property described above, and shall be binding on and inure to the benefit of all my heirs, successors, and assigns. The undersigned executed this instrument on /, / Walter J. Hardeastle State of� County of On� � befare me .� LANAE,Tnue E.G., JANE NOTARY /PpW.c` personally appeared �C Gam=" �✓ NAME(S)SIGNER(S) Zthecaachy asINDMWc1.GENERAL PARTNER,CORPORATE OFFICER. .G.,WE PRESIDENT nally known to me -OR-❑ proved to me on the basis of satisfactory evidence to be the person whose name Wa4 subscribed to the within instrument and acknowledged to me that he/sileRhey executed the same in his/hAr authorized capacity(WC),and that by hisAiitlrith-olEsignature4 on the instrument the person([), or the entity upon behalf of which the persongacted,executed the instrument. He/She/They also acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors, r►�.�,Ay� WITNESS my hand and official seal, + tiOBHtfAA I" • �aY RdeW Baum C.dfanb CONcosm cowry Signature of Notary ►M camm•8pkraJtXi 7L 199d SIGNATURE REQUIREMENTS Signatures required on documents must comply with the following to be acceptable to Contra Costa County. I. FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed in the space provided. he Hama must be signed exactly as it is typed or printed. It. SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as its printed or typed. The signer's interest in the property must be stated. Ill. ,SIGNATURES FOR PARTNERSHIPS-Signing party must be either a general partner or be authorized in writing to have the authority to sign for and bind the partnership. IV. SIGNATURES FOR CORPORATIONS Documents should be signed by two officers,one from each of the following two groups: GROUP 1. (a)The Chair of the Board GROUP 2, (a)The Secretary (b)The President (b)An Assistant Secretary (c)Any Vice-President (c)The Chief Financial Officer (d)The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument, a certified copy of a resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required. A currently valid power of attorney,notarized,will suffice. Notarization of only one corporate signature or signatures from only one group, must contain the following phrase: "...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors." g:lengsvclworklnotarn_new