HomeMy WebLinkAboutMINUTES - 12182001 - C.21 TO: BOARD OF SUPERVISORS AS THE BOARD OF DIRECTORS, WEIDEMANNI RANCH
GHAD
FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR
DATE: December 18, 2001
SUBJECT: APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment
between the Weidemann Ranch Geologic Hazard Abatement District and William R. Gray and
Company, Inc., San Ramon area, District 111. (W0551.1.)
SPEC TICREQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
I. Recommended Action:
APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment
between the Weidemann Ranch Geologic Hazard Abatement District (GHAD) and William R. Gray
and Company, Inc. for administration, project management and other professional services related to
the Weidemann Ranch Geologic Hazard Abatement District increasing the total payment limit $3,000
for a new total payment limit of$33,000 and extending the contract from December 31, 2001 to March
31, 2002.
I.I. Financial Impact:
There is no impact to the County General Fund. The Weidemann Ranch GHAD is funded through
special assessments on properties within the boundaries of the Weidemaml Ranch GHAD. The
Weidemann Ranch GHAD will fund 100%.
4t�t 6xtlz,��
Continued on Attachment: \ SIGNATURE:
_RECOMMENDATION OF COUNTY ADMINISTRATOR
_
RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ONj466 /0 -00C) APPROVED AS RECOMMENDED X OTHER
1 herebv certify that this is a true and cotTcct copy ofan action taken and
VO E OF SUPERVISORS
t entered on the murutcs of the Board of Supenisors on the date shown.
UNANIMOUS(ABSENT )
AYES: NOES: ATTESTED:
��iGe�1��e��
ABSENT: ABSTAIN: JOHN SNVFF'lEN,Clerk ofthe Board ol'Supervis rs and County
Administrator
NINI sr
G\Gip1)am\SpDisf\Hoard Orders\2001\12 December\f30 1318-01 Weidemann Ranch GII AD.doc By
Ori..Dir: Public Woiks(Special Districts) Deputy
Contact: Mdtssa:.Monon(313-2252) -
W County Administrator
Accounting
Auditor-Controller
William R.Gray
SUBJECT: APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment
between the Weidemarui Ranch Geologic Hazard Abatement District and William R. Gray and
Company, Inc., San Ramon area, District III. (WO551 1)
DATE: December 18, 2001
PAGE 2
III. Reasons for Recommendations and Background:
The Contra Costa County Public Works Department, who acts as a liaison between the District and the
Board of Directors, has initiated an effort on behalf of the Board of Directors to seek qualification
statements and proposals for consultant support services for the Weidemann Ranch GHAD for calendar
year 2002 and 2003. As that process has not been completed to date, it is recommended that the Board
execute an extension of the current agreement to facilitate continued management of the CHAD and
seamless transfer of GHAD responsibilities should another .firm be chosen to manage the GRAD.
Therefore, a contract amendment extending the contract to March 31, 2002 and increasing the total
payment limit by$3,000 is recommended for approval by the Board.
IV. Consequences of Negative Action:
Board approval is necessary to continue the management of day-to-day operations within the District.
Contra Costa County Number# W05511
Standard Form 5/95 Fund/Org # 7816
AMENDMENT/EXTENSION AGREEMENT Account #
Other#
1. Identification of Contract to be Amended.
Number:
Effective Date: January 1, 1999
Department: Contra Costa County Public Works Department
Subject: Management Services for the Wiedemann Ranch
2. Parties. The County of Contra Costa, California (County), for its Department named above, and
the following named Contractor mutually agree and promise as follows:
Contractor: William R. Gray and Company, Inc.
Capacity: Contractor
Address: 1820 Bonanza Street, Suite 204
Walnut Creek, CA 94596 Taxpayer ID # 68-0061821
3. Amendment Date. The effective date of this Contract Amendment/Extension Agreement is
December 31, 2001.
4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the
Amendment Specifications attached hereto which are incorporated herein by reference.
5. Extension of Term. The term of the above described Contract between the parties hereto is
hereby extended from December 31,'2001 to March 31, 2002, unless sooner terminated as
provided in said contract.
6. Payment Limit Increase. The payment limit of the above described Contract between the parties
hereto is hereby increased by $3,000 to a new total Contract Payment Limit of$33,000.
7. Signatures. These signatures attest the parties' agreement hereto:
COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR
Approved: Chair, Boa d of Supervisors
Y � g
Recommended by Department V( �e_111ZL-4
(Designate business capacity)
By
Designee
BY *1A
(Designate business capacity
[Form approved by County Counsel]
Note to Contractor:For corporations(profit or nonprofit),the contract must be signed by two officers. Signature A must be that of the president or vice president and Signature B
must be that of the secretary or assistant secretary(Civil Code Section 1190 and Corporations Code Section 313). All signatures must be acknowledged as set forth on page
two.
Mfvl:sr
C:\WINDOWS\TEMP\Gray Amendment.doc
(� CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State of OPTIONAL SECTION
County ofCu V�:`1st* CAPACITY CLAIMED BY SIGNER
Onbefore me, L 1X--Though statute docs not require the Notary to fill in
DATE NA nn.E OF OFF[ c."JANE-DOE,NOTARY L "' the data below,doing so may prove invaluable to
personally appeared persons relying on the document.
NAME(S)OFSIGNER(S) ❑ INDIVIDUAL
"i-sonally known to Ine-OR-1.1 proved to me on the basis of satisfactory evidence to (J CORPORATE OFFICER(S)
be the perso D)) vhose nam01sJGD TITLE(S)
subscribed t-[hc within instrument and
acknowledged to me that z xecuted ❑ PARTNER(S) ❑ LIMITED
the same in hi Eir thorize
_ capacit les and that by hisAaer heir ❑ GENERAL
NANCY CUNNINGHAM sigthatur �n the instrument the persot s or ❑ ATTORNEY-IN-FACT
Commission# 1221013 Z the entity upon behalf of which the person ClTRUSTEE(S)
7 'Q Notary PubliC-Calitomto 7 acted,executed the instrument. GUARDIAN/CONSERVATOR
' Contra Costa County C OTHER:
12✓�3 WITNESS my hand and official seal, ^
MyCcrnTn•F MV SIGNER IS REPRESENTING:
NAME OF PERSON(S)OR EN 1TrY(IES)}
SI AIA.- RE OF NOTARY
OPTIONAL SECTION (�
THIS Cl-RTIFICATE MUST BE ATTACI IED Title or Type of Document it lc-4 (1s`YY-e�t -��V-11 L
TO THE DOCUMENT AT RIGHT. Number of Pages
Though the data below is not required by law,it may prove valuable Date of Document
to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above
re-attachment of this form
INSTRUCTIONS TO NOTARY
The following information is provided in an effort to expedite processing of the documents.
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 BENEATH the signature. The
name must be signed exactly as it is typed or printed.
II. SIGNATURES FOR INDIVIDUALS -The name must be signed exactly as it is printed or typed. The signer's interest in the
property must be stated.
III. SIGNATURES FOR PARTNERSHIPS - SiTning 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
b The President
c Any Vice-President
GROUP 2. a)The Secretary
b)An Assistant Secretary
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."
1C mw
GAGryData\EngSvc\Forms\WORD FORMS\ALL PURPOSE NOTARY.doc
Rev.August.1,2001