Loading...
HomeMy WebLinkAboutMINUTES - 02021999 - C6-C10 8 Recorded at the request of: Contra Costa County Return to: Centra Costa County Real Property Division 255 Glacier Drive Martinez, CA 94553 Attention: Ronald Babst THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on February 2, 1999, by the following vote; AYES: Supervisors Gioia, Uilkema, Gerber, DeSaulnier, and Ganoiamilla NOES: None ABSENT: None RESOLUTION NO. 991 47 ABSTAIN: None (S. & H. Code § 8330, et seq.) SUBJECT: Vacation of a Portion of Blum Road W.O. No. 4344 Pacheco Area The Board of Supervisors of Contra Costa County RESOLVES THAT: This summary vacation of an excess right of way of a street or highway no longer required for street or highway purposes is made pursuant to Division 9, Part 3, Chapter 4 of the Streets and Highways Code, commencing with Section 8333, et. seq. A description of the portion to be vacated is attached hereto as Exhibit "A" and incorporated herein by reference. This vacation request is for an excess right-of-way for a street or highway not required for street or highway purposes (S. & H Code Section 8334). This vacation request is part of a larger project which the Zoning Administrator REVIEWED and APPROVED on December 21, 1998, and DETERMINED the project to be exempt from the California Environmental Quality Act. A Notice of Exemption was filed with the County Clerk. The project has been determined to conform to the County's General Plan. RESOLUTION NO. 99147 loorjoe This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "N'. From and after the date this Resolution is recorded, the portion vacated no longer constitutes a public highway. The Real Property Division is ORDERED to record a certified copy of this Resolution in the office of the County Recorder. Onig. Dept.: Public Works (RIP) cc: Public Works Maint. (via RIP) Records (via RIP) Transp. Engineering (via P) County Counsel Community Development Recorder(via R/P) Pacific Gas and Electric Attn: Land Department Pacific Bell, Attn: B. Keith 401 Lennon Ln., Rm. 205, Walnut Creek, CA 94598 Contra Costa Water District Applicant: Robert J. Wilcox 50136 Blum Road Martinez, CA 94553 RB:gpp G:1 rpData\RealProp\1999-lwiles\99-11v4O-BlumRd.doc I Hereby certify that this is a true and correct copy of an action talon and Pr-tered on the rninutes of ;fie Board of Si pervisors or: tie date shown. PHIL I- CHiEl<f -R, 0rk of the Board of Supervisors and Cou ty Administrator By Svc ... Deputy RESOLUTION NO. 99147 Slum Road Vacation EXHIBIT "A$' Real property in an unincorporated area of the County of Contra Costa, Mate of California, being a portion of the 100 feet in width county road, officially named Slum Road on March 26, 1951 in Road Book 2 at Page 156, Contra Costa County records, lying within the Rancho Las Juntas, described as follows: A strip of land 20 feet in width and approximately 110 feet in length adjoining the easterly line of the parcel of land described in the deed from M. Phillip Cardoza to Robert J. Wilcox recorded June 26, 1996 in Series No. 98-0147279, Contra Costa County records. The westerly line of said 20 foot strip being the easterly line of said parcel(98-0147279). The northerly and southerly lines of said 20 foot strip being perpendicular to said westerly line and having their westerly termini at the northeasterly and southeasterly comers of said parcel(98-0147279). Containing an area of 2,200 square feet (0.05051 acres) of land, more or less. RESERVING THEREFROM: Pursuant to the provisions of Section 8340 of the Streets and Highways Code, the easement and right at any time, or from time to time, to construct, enlarge, maintain, operate, replace, remove, and renew those existing and in place utilities, as of the date of recording this instrument, in, upon, over and across any highway or part thereof proposed to be vacated, including access to protect the property from all hazards in, upon, and over the area herein before described to be vacated. This real property description has been prepared by me or under my direction, in conformance with the Professional Land Surveyors Act. iy Signature: ANDS Licensed Land Surveyor A. Contra Costa County Public Works STEIN Date: si L S. 6671 OF CA�,��� G:\GrpData\Dosign\jimSUegals\BlumRdVacation.doc e-9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1999 by the following vete: AYES: Supervisors Gioia, Uilkema, Gerber, DeSaulnier, and Canciamilla NOES: more ASSENT: Ione TRAFFIC RESOLUTION NO. 3887 ABSTAIN: gone Supervisorial District V SUBJECT: Pursuant to Section 22597 of the California Vehicle Code, declaring parking to be prohibited on the north side of STATE ROUTE 4 (road No. 7182D), Oakley. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 -a 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the north side of State Route 4 (# 7182D) Oakley, beginning at the west curb line of Vintage Parkway and extending westerly a distance of 155 feet. hereby certify that this €�; a true and correct copy of an action; takem and en't red on the minutes of the Board of Supervisors on the K:eh date shown. gAtranseng\1999\bobr99tr\3887.doc ATTESTED;PHx 11L E�.TCHE�CP, Ci Itbn' P.��- d Orig. Dept.: Public Works (Traffic) of Supervisors and CountvAdr�jst;,�s.� r Contact: Steve Kersevan, (313-2254) cc: Sheriff By �3 �_ �d... .._ _�. Daputy California highway Patrol 0.79 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adapted this Order on February 2, 1999, by the following vote: AYES: Supervisors Gioia, Uilkema, Gerber, DeSaulnier, and Canciamilla NOES: None ABSENT: None TRAFFIC RESOLUTION NO. 3886 ABSTAIN: None Supervisorial District II SUBJECT: Pursuant to Section 22507 of the California Vehicle Cade, declaring parking to be prohibited on the east side of REEF POINT COURT (Road No.178513), Rodeo. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the fallowing traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times, except for vehicles of the physically handicapped persons (blue curb), on the east side of Reef Point Court (# 17858) Rodeo, beginning at a paint 200 feet south of the south curb line of Reef Point Drive, and extending southerly a distance of 25 feet. I hereby certify that this is a true ar�d correct SK:eh copy of at, action taken and entered on the :ltranseng11 J9\ obrJ9tr;3886,doc minutes of the Board of Supervisors on the Orig. Dept.: Public Works (traffic) date shown. Contact: Steve Kersevan, (313-2254) ATTESTED: cc: Sheriff PHIL � C€ ELCIIR, C,e of the Board California Highway Patrol of Supervisors and County Administrator l- ey _ Deputy 0416 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 2, 1999, by the following vote: AYES: Supervisors Gioia, Uilkena, Gerber, DeSatalnier, and C.anciamilla NOES: bone ABSENT: None TRAFFIC RESOLUTION NO. 3885 ABSTAIN: Ione Supervisorial District Ill SUBJECT: Pursuant to Section 21101(b)of the California Vehicle Code, declaring a Step intersection at LAS JUNTAS WAY (Road No. 4054F), ROBLE LOAD and DEL HOMBRE LANE, Walnut Creek. The Contra Costa County Beard of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Cade Sections 40-2.002 -48-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101(b) of the California Vehicle Code the intersection of Las Juntas Way (Road No. 404F), Roble Road and Del Hombre Lane, Walnut Creek, is hereby declared to be a step intersection and all vehicles shall stop before entering said intersection. sK:eh g:\transeng\19991,5obr99tr\3885.doc Orig. Dept.: Public Warks (Traffic i hereby certify that t is is a true ars cor� eat Contact: Steve Kersevan, (31-2254) copy of ars action taZn and entered on the cc: Sheriff minutes of the Board of, Supervisors on the California Highway Patrol date shown, ATTESTED: PHII B TCHELOR, Cl k of fire Board of Supervisors and County Administrator y °' Deputy 04S TO: BOARD OF SUPERVISORS FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR DATE: FEBRUARY 2, 1999 SUBJECT: APPROVE AMENDMENT NO. 1 TO THE CONSULTING SERVICES AGREEMENT WITH SVERDRUP CIVIL, INC. FOR THE CUMMINGS SKYWAY EXTENSION PROJECT, CROCKETT AREA. Project No.: 0662-6R4062-96 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION 1. Recommended Action: APPROVE and AUTHORIZE the Public Works Director to execute Amendment No. 1 to the Consulting Services Agreement with Sverdrup Civil, Inc. for the Cummings Skyway Extension Project. [I. Financiallmpact: The $26,000.00 increase for this contract amendment will be funded by Rodeo/Crockett Mitigation Funds (50%) and State Funds (50%). Continued on Attachment: X SIGN ATURE: RECOMMENDATION OF COUNTY ADMIN€STRATOR —RECOMMENDATION OF BOARD COMMITTEE —APPROVE ®OTHER SIGNATURE(S): ACTION OF BOARD ON ) q9 APPROVED AS RECOMMENDED 5c VOTE OF SUPERVISORS UNANIMOUS (ABSENT AYES: NOES: ABSENT: ABSTAIN: I hereby certify that this is a tale and correct JPut:it copy cf an actio taken and entered an the %\PWS9\SHARDATA\GrpData\ConshBO\i 999\02-Feb\CSE-2-t2.doc Minutes of till Board of Supe.°visors on the Attachment date shown. Contact: Joseph P.Murphy,1925)393-2321 ATTESTED: Orig.Div: PublicWorks cc: Audtor-Caniro.er PHIL BA I CI-E OR, C ri ct the Board R.Bruno,Construction of uperllisors and C,5:u ty Administrator E.Kuevor,CAO st,Accounting S y � �yf,+ ��� Deputy. Sverdrup Civil,Inc. s �a �� E BOARD DATE: FEBRUARY 2, '1999 SUBJECT: AMENDMENT NO. I TO THE CONSULTING SERVICES AGREEMENT WITH SVERDRUP CIVIL, INC. FOR THE CUMMINGS SKYWAY EXTENSION PROJECT, CROCKETT AREA. Project No.: 0662-6R4062-96 PAGE: 2 of 2 Ill. Reasons for Recommendations and Background• The Board of Supervisors on June 2, 1998, authorized the Public Works Director to execute a Consulting Services Agreement in the amount of$256,012.61 with Sverdrup Civil, Inc. to provide construction engineering support for the Cummings Skyway Extension Project. It has been mutually determined that additional support in the estimated amount of$26,000.00 is required in order to complete the project. IV. Conseauences of Negative Action: If this Resolution is not approved, another means of completing the construction engineering activities would need to be identified. L a� Recorded at the request of. Contra Costa County K Public Works Department Return to: —C C-s ., I Public Works DeDe-tment 0 Enginee-ring Ser"lice'S F V V -R,-9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on February 2, 1999,by the following vote: AYES: Supervisors Gioia, Uilkerm, Gerber, DeSaulnier, and Canciamilla NOES: None ABSENT: None ABSTAIN: lNone RESOLUTION NO.: 99/48 SUBJECT: Accept Completion of Improvements for Subdivision 7780,Alamo area. The Public Works Director has notified this Board that the improvements in Subdivision 7780 have been completed as provided in the Subdivision Agreement with Mapes Brothers, a California Corporation heretofore approved by this Board in conjunction with the filing of the Subdivision Map. NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of January 12, 1999, thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SLMTY August 5, 1997 CASH BOND BE IT FURTHER RESOLVED that the $22,500.00 cash security for labor and materials (Auditor's Deposit Permit No. 298870, dated July 21, 1997) deposited by Mapes Brothers, a California Corporation be RETAINED for the six-month lien guarantee period until August 2, 1999, at which time the Public Works Director is AUTHORIZED to refund the cash security less the amount of any claims on file. SUBJECT: Accu Completion of Improvements for Subdivision 7780, Alamo area. DATE: February 2, 1999 PAGE _2_ BE IT FURTHER RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to refund the $45,000.40 cash security for performance (Auditor's Deposit Permit No. 298870, dated July 21, 1997) plus interest in accordance with Government Code Section 53079, if appropriate, to Mapes Brothers, a California Corporation pursuant to the requirements of the Ordinance Code. RL:JC:Mw G:\GrpData\EngSvcS8011999Sc30 2-2-994oc [Originator: Pub%c Works(ES) Contact: Rich Lieriy(313-2348) cc: Public Worcs 'Tax I.D.94-2457432,Accounting R.Bruno,Construction 1 hereby certify that this is a true and correct J.Florin,M&eT Loh copy of an action taken and entered on the :Viaintenance T—July 1,1999 minutes of the Board of Supervisors on the Recorder(via Clark),then PW Records date shown. Sheaf Patol Div.Co:snander CHP, c%fid ATTESTED: CSAR—Coreg PHIL BATCHELOR, CI of the Board A!apes Hrmhe:s,a California Corporation 22245 Cynthia Court,I-ayward,CA 94541 of Supervisors and County Administrator By -4t1 deputy C, lb Recorded at the request of. CON-RA C,.,,-7A Contra Costa County Public Works Department Return to: Public`forks Departr�t 9 9. 0 0--3 -13 Engineeaang services u, a s a";,; Hn 3 99 ,. EE n, ,i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adapted.this Resolution on February 2, 1999,by the following vote: AYES: Supervisors Gioia, Uilkema, Gerber, De.Saulnier, and Ganciamilla NOES: None ABSENT: lone ABSTAIN: lone RESOLUTION NO.. 99/49 SUBJECT: Accept Completion of Improvements and retain deficiency deposit for Subdivision 7279, Danville area. The Public WorksDirector has notified this Board that the improvements in Subdivision 7279 have been completed as provided in the Subdivision Agreement with Dame Construction Company, Inc., heretofore approved by this Board in conjunction with the filing of the Subdivision Map. The Public Works Department having also notified this Board that these improvements have been completed with the exception of minor deficiencies, for which a$7,500.00 deificiency has been retained as follows: $1,800.00 cash deposit (Auditor's Deposit Permit No. 326005, dated January 21, 1999, made by Barra Limited Partnership along with the $5,700.00 cash deposit (Auditor's Deposit Permit No. 258308, dated December 26, 1996) made by Dane Construction Company,Inc., all to insure correction of the outstanding deficiencies. NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of February 2, 1999, thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: SUBJECT: Accept Completion of Improvements and deficiency deposit for Subdivision 7279,Danville area. DATE: February 2, 1999 PAGE -2- DATE OF AGREEMENT SLWTY January 14, 1997 Reliance Insurance Company BE IT FURTHER RESOLVED the payment(labor and materials) surety for$284,850.00 (Bond No. B 2419454) issued by the above surety be RETAINED for the six month lien guarantee period until August 2, 1999, at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claims on file. BE IT FURTHER RESOLVED that there is no warranty period required, and the Public Works Director is AUTHORIZED to retain the $5,700.00 cash security for performance (Auditor's Deposit Permit No. 288308, dated December 26, 1996) as a supplement to the $1,800.00 cash all to be used as a($7,500.00 total) deficiency deposit. R-':JC;irw G:\GrpData\EngSvc\l3O\1999\BO 2-2-99.doc Originator: Public Works(ES) Contact- Rich Lierly-313.2348 cc: Public Works Tax 1.0.94-1542031,Accounting I hereby certify that this is a true and correct R.Bruno,Construction copy of an action taken and entered on the Florm,M&T Lab �Iaintcnance minutes of the Board of Supervisors on the T—August 2,1999 date shown. Recorder(via Clerk),then PW Records Shtrif-,Patrol Div.ConLrander ATTESTED: Clip,c/o Al PHIL BATCHELOR, CiWrk of the Board CSAA—Cartog Dame Construction Company,Inc. of Supervisors and County Administrator 2070 San.Ramon Valley Blvd.,San Ra=n,CA 94583 Re'Hance Imurance CoLVany 580 California Street,#1300,San Francisco,CA 94104 Deputy Barra Limited Partnership P.O.Box 285,San Ramon:CA 94583