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