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