HomeMy WebLinkAboutMINUTES - 02041997 - C1-C7 C, l
TO: BOARD OF SUPERVISORS
FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR
DATE: FEBRUARY 4, 1997
SUBJECT: REIMBURSEMENT TO REYNOLDS AND BROWN FOR PAVEMENT RECONSTRUCTION
ON CONCORD AVENUE, CONCORD AREA.
PROJECT NO.: 0662-6U4119
Specific Request(s)or Recommendation(s)&Background&Justification
L Recommended Action:
1. APPROVE County reimbursement of $30,000 to Reynolds & Brown for the costs which they
incurred, and billed the County, for reconstruction of an existing inadequate shoulder along the north
side of Concord Avenue at their Airport Plaza Project.
2. DIRECT the Public Works Director to reimburse Reynolds & Brown $30,000 for the shoulder
reconstruction.
H. Financial Impact:
Expenditure of$30,000 from the Road Fund. No impact to the General Fund.
M. Reasons for Recommendations and Background:
When the Airport Plaza Project was approved by the Board of Supervisors, the condition of the paved
shoulder on Concord Avenue was not known. During the final design it was determined that the paved
shoulder was inadequate for use as a travel Iane.It was understood that improving the shoulder would be the
responsibility of the County. It was also determined that Reynolds & Brown could perform the work under
their contract more efficiently than with a separate County contract.
On May 19, 1992, the Board of Supervisors authorized $30,000 for Reynolds and Brown to reconstruct the
paved shoulder with their project. Reynolds and Brown agreed to perform the work with their development
project. —/ '
U 1 CJ"
Continued on attachment: X Yes SIGNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR
RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON: Q9 -04 -I99 APPROVED AS RECOMMENDED V"�' OTHER
VO OF SUPERVISORS
UNANIMOUS(ABSENT
AYES: NOES:
ABSENT: ABSTAIN:
SJW:cs:mW
g:\engsvc\bo\reynold-4A2
Originator: Engineering Services 1 hereby cw*that this Is a true and correct ww M
Contact: Steve Wright(313-2259) N aeaan taken and entered on the minutes o the
9wd of sups lama on the data ehown. y
cc: Auditor-Controller - 'ki��`�' -
C. Raynolds,Accounting PHIL BATCHELOR,C:a 1;So and
J. Bueren,Transportation Engineering d BupaMaoo and County Administrator
Reynolds&Brown,
1200 Concord Ave.,Ste.300,Concord,CA 94520 � Cep
Reimbursement to Reynolds and Brown for Pavement Construction.
FEBRUARY 4, 1997
PAGE 2
III. Reasons for Recommendations and Background (continued):
On June 6, 1995, the Board of Supervisors accepted the road improvements on Concord Avenue as being
complete.
On December 12, 1996, Reynolds &Brown submitted adequate substantiation for the cost of the shoulder
reconstruction and agreed to limit their billing to the $30,000 which had been previously authorized.
IV. Consequences of Negative Action:
Reynolds & Brown would not be appropriately compensated for the work which they performed for the
County.
C.2
TO: BOARD OF SUPERVISORS
FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR
DATE: FEBRUARY 4, 1997
SUBJECT: Approval of the project contingency fund increase and Contract Change Orders Nos. 2
and 3 for the State Highway 4 Widening, Empire to Vintage Parkway, Project No. 4660-
6X4013-92. Oakley area.
Specific Request(s)or Recommendation(s)&Background&Justification
1. Recommended Action:
APPROVE the project contingency fund increase of$5,000.00 and Contract Change Orders Nos.
2 and 3 in the approximate amount of $89,800.00 and $5,800.00 respectively and AUTHORIZE
the Public Works Director to execute them in order to compensate the contractor, Fanfa, Inc., for
contract item increases and unforseen extra work.
II. Financial Impact:
The increase in the contingency will be funded by the Oakley/North Brentwood Area of Benefit
(100%).
111. Reasons for Recommendations and Backaround:
Because the total of Change Orders Nos. 1-3 exceeds the limits specified in the Public Contract
Code, Section 20395 and exceeds the project contingency fund, Board APPROVAL of the change
orders and the increase in the project contingency fund is required.
IV. Consequences of Negative Action:
Without APPROVAL the contractor will not receive payment for w rk done.
Continued on attachment: —yes SIGNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR
RECOMMENDATION OF BOARD COMMITTEE
APPROVE —OTHER
SIGNATURE (S):
ACTION OF BOARD ON: 0 -o — APPROVED AS RECOMMENDED OTHER
VOT OF SUPERVISORS
UNANIMOUS (ABSENT
AYES: NOES:
ABSENT: ABSTAIN:
Contact: Joseph P. Murphy, (510) 313-2321
Orig. Div.: PW(Constr)
cc: County Administrator
Auditor-Controller
Public Works I krany oeteb err nae is a tree and correctof
Accounting, R. Gilchrist an ewer taken and entered on the minutae o nr
g� DOW of StVaryOre M the date shown.
- Construction, R. Bruno � c
- Design PHlLepTgEpgR < y 5oard
11
17
Contractor as saitanatats anecounty amt1nuvatar
BN:pe eava9
g:\CONST\BO\SH4-4.t2
C.3
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 4, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO.: 9754
SUBJECT: Approval of Extension of subdivision agreement for Subdivision 6960, Alamo area.
The Public Works Director having recommended that he be authorized to execute the fourth
agreement extension which extends the subdivision agreement between Somar Construction
Company, Inc. and the County for construction of certain improvements in Subdivision 6960, Alamo
area, through December 8, 1997;
► APPROXIMATE PERCENTAGE OF WORK COMPLETE: 90
► ANTICIPATED DATE OF COMPLETION: Prior to expiration of this extension
IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director
is APPROVED.
I hKft 061st Met Mb Is e true and cerroG Copy of
=0n'eotlon taken and entered on the minutu of ft/eerd of 6ulam.Are on Mo dap mown.
KrrE87ED:
PHIL BftLOS, lark Zf tiro board
of 8apen'Ison and County AdminWnror
RL:KF:mw a
g:\engsvc\bo\bo4.t2
Originator: Public Works(ES)
Contact: Rich Lierly
cc: Director of Community Development
Public Works-R. Bruno,Construction
Somar Construction Company,Inc.
1855 Olympic Blvd.,#185,Walnut Creek,CA 94596
Developer's Insurance Company
P.O.Box 19725,Irvine,CA 92714
Bond No.217849 S
C. 3 A
THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY CALIFORNIA
Adopted this Order on February 4 . 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: EXTENSIONS OF SUBDIVISION AGREEMENTS POLICY REFERRAL
On this date the Board APPROVED the fourth extension of subdivision
agreement for Sub 6960, being developed by Somar Construction Company,
Inc. , Alamo area.
Following Board discussion the matter of extensions of
subdivision agreements is REFERRED to the Internal Operations Committee
for review with appropriate in-put from County staff; and the Internal
Operations Committee is REQUESTED to submit a policy recommendation on
this matter to the Board for consideration.
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: February 4 . 1997
PHIL BATCHELOR, Clerk of the Board
of Supervisors and County Administrator
B Deputy
cc: I.O. Committee - CAO
Public Works
Recorded at the request of
Contra Costa County
Return to:
Public Works Department
Engnneering services V7 97,3049
r,,.j
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on February 4, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO 27/5L_
SUBJECT: Deferred Improvement Agreements Satisfied for APN 430-152-015, MS 27-89 & DP
3011-80, El Sobrante area.
On August 18, 1981,the Board authorized the Public Works Director to execute a Deferred
Improvement Agreement with Youel A. Baaba for improvements along Valley View Road as required
by the conditions of approval for DP 3011-80.
The aforesaid Deferred Improvement Agreement was recorded on August 24, 1981 in
Volume 10461 of Official Records at page 661-665 and became an encumbrance against Assessor's
Parcel No. 430-152-015.
Also on January 16, 1990, the Board authorized the Public Works Director to execute a
Deferred Improvement Agreement with Dion G.B. de Bij for improvements along Valley View Road
as required by the condition of approval for MS 27-89.
The aforesaid Deferred Improvement Agreement was recorded on February 2, 1990, in
Volume 15637 of Official Records at pages 493497 and became an encumberance against Assessor's
Parcel No. 430-152-015.
The Public Works Director now informs this Board that Valley View General Partnership
(Issac & Betty Barshad) has paid $77,900 to the Public Works Department and by doing so has
satisfied the requirements outlined in both said agreements.
SUBJECT: Deferred Improvement Agreements Satisfied for APN 430-152-015, MS 27-89 & DP
3011-80, EI Sobrante area.
DATE: February 4, 1997
PAGE -2-
The Board hereby FINDS that the conditions in both of the above-mentioned Deferred
Improvement Agreements are satisfied.
NOW THEREFORE BE IT RESOLVED that both the aforesaid Deferred Improvement
Agreements are EXONERATED.
RL:KF:mw I IMelly ar*diel tib M e true end 001 11011 app d
g:\crWvc\bo\bo-d.t2 an acdon taken and entered on the minuYe p /1e
Originator.Public Works(ES) stand of Supervisors on the date shovm.
Comae[: Rich Lierly(313434a) ATMTE
cc: Recorder(via Clerk)then PW Engineering Servivices PHIL BATCHELOR,CI M board
R GilcloisL Accountingq SupavNrots and Coun Adminlpletr
Dim G B de Bij
%Valley View General Pannenhip M Gsw
Isvc&Bettey Barshad
42 Arlington Avenue,Kensin t CA 94207
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 4, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkerna, Gerber, Canciamilla, De5aulnier
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Ratify previous permission by the Public Works Director to completely close a
portion of Sellers Avenue, for the purpose of installation of main trunk sewer line for
Garin Ranch subdivision, Brentwood area. (RC-96-31)
The Public Works Director having reported that prior approval has been grantedto extend
Road Closure Permit 96-31 to completely close, except for emergency traffic, Sellers Avenue
between Chesnut Street and Sunset Road for Signature Properties to finish improvements for Garin
Ranch for the period of January 10, 1997 through February 7, 1997, subject to the following conditi-
ons:
1. Traffic will be detoured via neighboring streets.
2. All signing to be in accordance with the State of California Manual of Traffic Controls,
3. Signature Properties shall comply with the requirements of the Ordinance Code of Contra
Costa County.
4. Have on file with the County 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 Sheriffs Department, the California Highway Patrol
and the Fire District.
IT IS BY THE BOARD ORDERED that the action taken by the Public Works Director is
approved.
I hereby cemry that this is a true and correct cr of
" soden taken and entered o' the -Inaba me
Boardof Saps .„ora an tha z^t^ :shown.AVESy
PIRL
IOCof board
q 411lm endRGu Adminiatrela
r
JC:mw
g:len gsvc\bo\bo-4.t2
Originator: Public Works(APC)
Contact: John Capozzo,(646-1607)
cc: CHP
Sheriff-Patrol Div,Commander
Signature Properties
6612 Owens Drive,Pleasanton,CA 94588
Recorded at the request of:
Contra Costa County
Return to:
Public Works Department
Records Section
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 4, 1997 by the following vote:
AYES: Superv7.sors Rogers, Uilkema, Gerber, Canciamil a, DeSa ln:er
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO.: 97/53
SUBJECT: Authorizing Acceptance of Instrument.
IT IS BY THE BOARD ORDERED that the following instrument is hereby
ACCEPTED FOR RECORDING ONLY:
INSTRUMENT REFERENCE GRANTOR AREA
Grant Deed of Sub 7279 Dam6 Construction Co. Danville
Development Rights
g:\engsvc\bo\4.t2
Originator: Public Works(ES) k. "A eeon ms MWAN
Contact: Rich Lierly(313-2348 =d a 6WeM1eM on the d:!o therm.
cc: Recorder(via Title Co.)then PW Records 4111101... Fe 4. 1997
Director of Community Development � e�cou y`AdM1n*mr
� MPw
6
Recorded at the request oL•
CONTRA COSTA COUNTY
Public Works DepaMrcnt
Fnginea ng Services Division
Return to:
Public Works Department
Records Section
Am: Danville
Rod: Fleetwood Rod
County Rod No.: N/A
Project: Betteocourt Ranch
Amemsoes No.: 220-060-038
GRANT DEED OF DEVELOPMENT RIGHTS
To meet condition number 10 of Subdivision 7279 I, Dame Construction Company, (Owner)
hereby grant to the County of Contra Costa, a political subdivision of the State of California
Grantee and its governmental successor or successors, the future "development rights," as defined
herein below over a portion of that real property known as Parcels A & J of Subdivision 7279
situated in the County of Contra Costa, State of California, and more particularly described in Exhibit
A.
"Development rights" are defined to mean and refer to the right to approve or disapprove of any
proposed construction, development or improvement within the areas marked "restricted
development area." The "development rights" are and shall be a form of negative easement which
shall run with the said property and shall bind the current owner and any future owners of all or any
portion of said property. In the event of a disapproval of proposed construction by the Grantee or
its successor, said proposed construction shall not be performed. Grantee or its successor may
condition its approval of any proposed construction upon prior or subsequent performance of such
conditions as Grantee may deem appropriate.
Any owner or owners of all or any portion of said property desiring to develop any improvement
requiring the approval of Grantee or its successor herein shall submit to such entity a written proposal
describing the nature, extent, and location of such improvement. Grantee or its successor shall have
sixty(60) days from receipt of such proposal in which to grant its approval or disapproval. Failure
by Grantee or its successor to respond in said time period shall be equivalent to the approval of such
proposal.
IN WITNESS WHEREOF, these presents have executed this instrument on
(Pn.rdyeby.).
(Prin(wne a.nee)
(swu ae)
(Print name h we)
(see attached notary)
a�n
S`��vknwete.me.0
lv
"EXHIBIT All
LEGAL DESCRIPTION
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, UNINCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
PARCELS A AND J, OF TRACT 7279, FILED ,
1997, IN BOOK OF MAPS, PAGE , ET SEQ. ,
CONTRA COSTA COUNTY RECORDS.
RESERVING THEREFROM: ALL OIL, GAS, CASINGHEAD GASOLINE, AND OTHER
HYDROCARBON SUBSTANCES OF ANY KIND BELOW A POINT 500 FEET BELOW THE
SURFACE OF THE LANDS, TOGETHER WITH THE RIGHT TO TAKE, REMOVE, PASS
THROUGH AND DISPOSE OF ALL SAID OIL, GAS, CASINGHEAD GASOLINE AND
OTHER HYDROCARBON AND MINERAL SUBSTANCES, BUT WITHOUT ANY RIGHTS
WHATSOEVER TO ENTER UPON THE SURFACE OF SAID LAND OR UPON ANY PART
OF SAID LANDS WITHIN 500 FEET FROM THE SURFACE THEREOF.
ASSESSOR'S PARCEL NO. 220-060-038
State of 0,a\'L'Crw V% : a
County of C \Ic16 os�a
On-1-A(q-Oil before me Cali nl f`
DATE ter;imeaFt,OFFlCFnE.G.,°.wE
personally appeared l :a�� �. [ 'jt nme
Kmigs)SIGNER($)
in the capacity as
/ boNoL7L,GFNERALPARTNER MOFFmmR-EG., PRE=)EKT
t� personally known to me -OR-0 proved to me on the basis of satisfactory evidence to
be the person*whose name is/am subscribed to the within
Instrument and acknowledged to me that he/she%W executed
the same in hislharpheif authorized capacity(ws),and that by
hislharkhair signature(s)-on the instrument the person(*,or the
entity upon behalf of which the person(s)-acted,executed the
instrument
❑He/Shelrhey also acknowledged to me that such corporation executed the within instrument
pursuant to its by-laws or a resolution of Its Board of Directors.
CAROL BROW WITNESS my hand and official seal,
V Comm. #990862
NOTARY PUBLIC-CALIFORNIA^
DCrIMO" Xpl/M Apil 77, 1997 -A COBTA COUNTY Signature of Notary
bR Ex �
SIGNATURE REQUIREMENTS
Signatures required on documents must comply with the following to be acceptable to Contra Costa County,
L FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed in the space provided.
e name must be signed exactly as it is typed or printed
ILSIGNATURES FOR INDIVIDUALS-The name mast be signed exactly as it is printed or typed. The signer's
interest do the property must be stated.
qLRES FOR PARTNERSHPS-Signing party must be either a general partner or be authorized in wilting
IMhave te 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
roupsGROUP 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 Finann9si Officer
(d)The Assistant Treasurer
If signsiures 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 auVwxOng the person signing the Instrument to execute instruments of the type
in question is required. A currently valid power of attomey,notarized,vA suffice.
NoWadon of ony one corporate signature or signatures from only one group,must contain the following phrase:
and acknowledged to me that such corporafion executed the within instrument pursuant to its bylaws or a
resolution of its Board of Directors'
g:lengsvc%worklnotary2.new
c �
TO: BOARD OF SUPERVISORS, AS GOVERNING BOARD OF CONTRA COSTA COUNTY
AND CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION
DISTRICT
FROM: J. MICHAEL WALFORD, CHIEF ENGINEER
DATE: February 4, 1997
SUBJECT: Acknowledge Receipt of City of Pleasant Hill Emergency Declaration and Authorize Chief
Engineer to Respond in the Most Expeditious Manner, Pleasant Hill
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
I, Recommended Action:
ACKNOWLEDGE receipt of an Emergency Declaration, and AUTHORIZE the Chief Engineer
to proceed in an expedient manner to implement minor creek modifications on Flood Control
District property to alleviate flooding in Pleasant Hill at Cleaveland and Astrid Drives.
II. Financial Impact:
The work is estimated to cost $20,000 and will be funded by Flood Control Zone 3B. The District
will seek reimbursement from the Federal Emergency Management Agency.
III. Reasons for Recommendations and Background:
Cleaveland and Astrid Drives area of the City of Pleasant Hill has flooded twice during January
of this year from overtopping of the existing creek. To reduce the potential for flooding of the
approximate two dozen homes involved, the City of Pleasant Hill has declared an emergency (see
copy attached) and has requested that Mt. Diablo School District and the Flood Control District
implement minor improvements to increase the capacity of Grayson Creek, East Fork of the East
Branch along the reach of creek on their respective properties. The Flood Control District owns
approximately six acres of land purchased for a future detention basin which contains
approximately 700 linear feet of creek.
Continued on Attachment: x SIGNATURE: c�
_ RECOMMENDATION OF COUNTY ADMINISTRATOR
_ RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON Oa,-o -) APPROVED AS RECOMMENDED OTHER
VOTE OF SUPERVISORS
UNANIMOUS(ABSENT )
AYES: NOES:
ABSENT: ABSTAIN:
MFK:drg
gtadminUnilt\bo4.t2
Ong.Div: Public Works(Admin.)
Contact: Milton Kubicek(313-2203) t awl Md oft M a Lw and�ed or d
41111Wun and entered on ms minu1N d'so
cc: Joe Tanner,City Manager 90M of Supatvlaors on the date shw
Leary Wong, Public Works Director V�- ..
City of Pleasant Hill PHIL BATCHELOR, k oft a board?
100 Gregory Lane gt3upMwn dtb Co ryAdminlatrattlr
Pleasant Hill,CA 94523
County Administrator's Office
County Counsel M �
Auditor/Controller
GMEDA
Public Works-Flood Control
Maintenance
Acknowledge Receipt of City of Pleasant Hill Emergency Declaration and Authorize Chief Engineer to Respond in the Most
Expeditious Manner, Pleasant Hill
February 4, 1997
Page Two
III. Reasons for Recommendations and Background (Cont'd):
The work will consist of an excavated ledge in the creek along one side to increase the creek's
capacity by 50%. Every effort will be made to reduce the extent of creek side vegetation to be
removed.
IV. Consequences of Negative Action:
Approximately two dozen private residents may be subject to additional flooding this year.
01/28/97 14:22 $510 258 8190 PLEASANT HILL CH Q002/003 n
%J rWYC stl Paper
City of Pleasant Hill
PROCLAMATION OF EXISTENCE OF A LOCAL EMERGENCY
WHEREAS, section 2.39.4 of the Pleasant Hill Municipal Code
empowers the Director of Emergency Services/City Manager to proclaim the
existence or threatened existence of a local emergency when the City is affected or
likely to be affected by a public calamity and the City Council is not in session;
and
WHEREAS, the heavy rainstorms in January 1997 have caused
considerable flooding in the southern part of the City of Pleasant Hill; and
WHEREAS, as a result of these severe rainstorms, the President of the
United States and the Governor of California have declared a disaster in Contra
Costa County; and
WHEREAS, the State of California Department of Fish and Game and the
Contra Costa County Flood Control District require the declaration of a local
emergency in order to perform emergency work to protect persons and property
within the City of Pleasant Hill from further flood damage; and
WHEREAS, the Director of Emergency Services of the City of Pleasant Hill
does hereby find that:
1. Conditions of extreme peril to the safety of persons and
property have arisen in the City of Pleasant Hill in the vicinity
of Grayson Creek south of Boyd Road as a result of the heavy
rainstorms and ensuing floods on January 26, 1997; and
2. The City Council of the City of Pleasant Hill is not in session
and cannot immediately be called into session.
NOW, THEREFORE, IT IS HEREBY PROCLAIMED that a local emergency
now exists in the vicinity of Grayson Creek south of Boyd Road within the City of
Pleasant Hill.
100 Gregory Lane - Pleasant Hill - California 94523-3323 - (510)671-5270 - FAX 256-8190
01/28/07 14:23 V510 256 8180 PL853ANT HILL CH 2003/003
IT IS FURTHER PROCI,AMMD AND ORDERED that during the ensconce
of said local emergency, the powers, functions and duties of the emergency
organization of this City shall be those prescribed by state law, ordinances, and
resolutions of this City,
Date �1 7 7 ,..:;.. TANNER.
City Manager/Director of Emergency
Services