HomeMy WebLinkAboutMINUTES - 12102002 - C1-C5 F�
TO: BOARD OF SUPERVISORS
FROM: Maurice M. Shiu, Public Works Director
DATE: DECEMBER 10, 2002
SUBJECT: AUTHORIZE the Public Works Director to execute Amendment No. 1 to the Consulting
Services Agreement with Berryman & Henigar, Inc. for On-Call Subdivision Inspection,
Countywide. (All Districts)
Specific Request(s)or Recommendation(s)&Background&Justification
I. Recommended Action:
AUTHORIZE the Public Works Director to execute Amendment No. 1 to the Consulting Services
Agreement with Berryman & Henigar, Inc. effective November 15, 2002 for On-Call Subdivision
Inspection in the amount of$15,000 for a new total of$75,000.
II. Financial Impact:
There will be no impact on the County General Fund. The Consulting Services Agreement is for
$75,000. (Developer Fees)
Continued on attachment: X yes SIGNAT E:
"RECOMMENDATION OF COUNTY ADMINISTRATOI�
RECOMMENDATION OF BOARD COMMITTEE
APPROVF OTHER
r
SIGNATURES .
ACTION OF BO D N: APPROVED AS RECOMMENDED xx OTHER
VOTE OF SUPERVISORS I hereby certify that this is a true and correct copy of an
UNANIMOUS(ABSENT II ) action taken and entered on the minutes of the Board of
AYES: NOES:
ABSENT: II ABSTAIN: Supervisors on the date shown.
Contact: Mike Carlson,(925)313-2321 ATTESTED:__DECEMBER 10, 2002
Orig.Div.: PW(Constr) JOHN SWEETEN, Clerk of the Board of Supervisors and
cc: Auditor-Controller
E.Kuevor,CAO County Administrator
R.Bruno,Construction
Accounting
Consultant
ByA2Deputy
MC:tb
G:IGRPDATAICONST1BO12002112-D ECEMB ER\AMEN DMENTI-ON CALLS UB INS P ECTION-B&H.DOC
TO:. BOARD OF SUPERVISORS Contra
FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR `J Costa
r
DATE: December 10, 2002 County
SUBJECT: APPROVE and AUTHORIZE the Public Works Director to reimburse the City of
Lafayette $20,822 for applying an asphalt rubber cape seal surface treatment on the
County's portion of Withers Avenue between Taylor Boulevard and Reliez Valley
Road. (Local Road Funds) (District II)
Project No.: 0672-602853
SPECIFIC REQUEST(S)OR RECOMMENDATIONS)&BACKGROUND AND JUSTIFICATION
I. RECOMMENDATION:
APPROVE and AUTHORIZE the Public Works Director to reimburse the City of Lafayette
$20,822 as the County's share of costs for the City applying an asphalt rubber cape seal on
the County's portion of Withers Avenue between Taylor Boulevard and Reliez Valley Road.
II. FINACIAL IMPACT:
Funds in the amount of$20,822 are available from Local Road Funds. There will be no
impact on the General Fund.
CONTINUED ON ATTACHMENT: X YES SIGNATUR
--------------------------..---------------------------------------------------------------------
-- --------- _- — _-_-_---_�-_ -- __
''RECOMMENDATION OF COUNTY ADMINISTRATOR REC ENDATIO A COMMITTE
APPROVE OTHER
SIGNATURE(S).
ACTION OF BOA N PROVE AS RECOMMENDED XX OTHER
VOTE OF SUP VISORS
UNANIMOUS(ABSENT I I )
AYES: NOES:
ABSENT: I I ABSTAIN: I hereby certify that this is a trite and correct copy of an action
taken and entered on the minutes of the Board of Supervisors on th
GC:kd date shown.
G:MalntWIm\BO\BO12-1 o.doc
CONTACT:(Henry Finch 313-7004)
Orifi.Div.:Public Works(Maintenance) ATT'EST'ED: DECEMBER 10� 2002
CC: County Administrator
Purchasing JOHN SWEETEN,Clerk of the Board of Supervisors and County
Auditor Controller Administrator
PW Accounting
By _ - ,Deputy
le, ca2--
SUBJECT: APPROVE and AUTHORIZE the Public Works Director to reimburse the City of
Lafayette $20,822 for applying an asphalt rubber cape seal surface treatment on the
County's portion of Withers Avenue between Taylor Boulevard and Reliez Valley
Road. (Local Road Funds) (District 11)
Project No.: 0672-6U2853
DATE: December 10, 2002
PAGE: 2
Ill. REASONS FOR RECOMMENDATION AND BACKGROUND:
On October 28, 2002, the County entered into a Letter of Agreement with the City of
Lafayette to have the City apply an asphalt rubber cape seal surface treatment on the
County owned and maintained portion of Withers Avenue (north half) between Taylor
Boulevard and Reliez Valley Road. Both the County and the City had their sections of
Whiters Avenue scheduled for a surface treatment in 2002. Project scheduling had the City
starting work on Withers Avenue before the County. To minimize public inconvenience that
can be created during surface treatment application the County agreed to have the City
perform the surface treatment application on the County's section at the same time the City
treated their section of Withers Avenue.
IV. CONSEQUENCES OF NEGATIVE ACTION:
Failure to provide the funds requested would prevent the City from being reimbursed for
work performed by the City for the County.
C
�17
THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on DECEMBER 10, 2002 , by the following vote:
AYES. SUPERVISORS GERBER, DESAULNIER, GLOVER, AND GIOIA
ABSENT: SUPERVISOR UILKEMA
ABSTAIN: NONE
SUBJECT: ADOPT Resolution No . 2002/*** approving the
Conveyance of Surplus Real Property located
adjacent to Medburn Street to Janin Associates
County File #SD#018531 Project No. 0651-61,0072
RELISTED: December 17 , 2002
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: December 10, 2002
John Sweeten, Clerk of the Board
Of Supervisors and County Administrator
By: .
Deputy Clerk
THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on December 10, 2002, by the following vote:
AYES:
NOES:
ABSENT:
RESOLUTION NO. 2002/
{Gov. Code § 25526.5}
SUBJECT: ADOPT Resolution No. 2002/ approving the Conveyance of Surplus
Real Property located adjacent to Medbum Street to Janin Associates.
County File#SD018531
Project No. 0651-61-0072
Clyde Area
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Contra Costa County acquired certain interest in real property by map on April 22,
1919 in the Clyde area, described in Exhibit"A"attached hereto,for park purposes. Said
property is DETERMINED to be surplus and no longer necessary for County or other
public purposes and its estimated value does not exceed $10,000.00.
This Board hereby APPROVES and AUTHORIZES the conveyance of said property
to Janin Associates, pursuant to Government Code Section 25526.5 and the Board Chair
is hereby AUTHORIZED to execute a quitclaim deed on behalf of the County in
consideration for the terns and conditions of the Reil Property Exchange Agreement,copy
attached hereto as Exhibit "B".
The Public Works Director is hereby AUTHORIZED to sign the Real Property Sales
Agreement on behalf of the County.
The Real Property Division is DIRECTED to cause said quitclaim deed to be
delivered to the grantee.
RDB:eh
G:iGrpData\RealProp12002-Files\Bos&RES\BR26 Janin Assoclates.doc
orig.Dept.: Public Works(R/P) t hereby,certify that this is a true and correct
Contact: Ronald Babst(313-2228) copy of ain,action taken and entered on the
cc: Public Works Accounting minutes of the.Board of Supervisors on the
Public Works Records date shown.
Grantee(via RIP)
Recorder(via RIP) ATTESTED:
Community Development Dept
Board orders Senior Clerk,Adm. JOHN SWEETEN,Cl 'k:of the Board of
Supervisors and County Adrhinistrator
By Deputy
RESOLUTION NO. 2002/
5
Quit claim of park parcel
in block 19 map of Clyde
EXHIBIT $$A"
A portion of the "Map of Clyde" filed April 22, 1919 in Book 17 of Maps at page 358
Contra Costa County California described as follows:
Being all of the parcel designated "Park" as shown and delineated in block 19 of
said map.
This real property description has been prepared by me or under my' direction, in
conformance with the Professional L rveyors Act.
Signature: �"`
Licensed Land Surveyor >4 �
Contra Costa County Public Works Exp.12-31-04
'Nd.5999
Date:
�F CA�-�4
RZ:mp
G:lGrpData\ClericaND(HIBITS120021quk claim of park parcel In black 19 map of Ctyde.doc
EXHIBIT "B"
Parcel Number: 100-321-034
Project Name: Maybeck Park
Project Number: 0651-61-0072
REAL PROPERTY EXCHANGE AGREEMENT
THIS AGREEMENT is made and entered into this day of ,by and
between Contra Costa County, a political subdivision of the State of California, hereinafter
called"Grantor"and Janin Associates,a California General Partnership,hereinafter called
"Grantee."
In consideration of the covenants and conditions hereinafter contained, it is mutually
agreed as follows:
1. Grantor hereby agrees to convey that certain real property described in
Exhibit "A", attached hereto and made a part hereof, to the Grantee in
exchange for an offer of dedication of real property for the relocation of the
Maybeck Park. Fulfillment of the terms of the offer of dedication and
development of Maybeck Park as set forth in Tentative Map No. 6531 shall
fully satisfy Grantee's obligation for the park's relocation.The dedication will
occur at the time the map is recorded,which shall be within one year of the
recordation of the Maybeck Park conveyance; otherwise, this agreement
shall terminate and a quitclaim deed back to the County will be recorded.
2. The right, title and interest in the property to be conveyed shall not exceed
that vested in the Grantor, and said property is conveyed subject to all
existing easements,covenants,conditions, restrictions, reservations,and all
other encumbrances, whether the same be recorded or unrecorded.
3. Grantee shall pay all costs of escrow, title insurance, and recording fees, if
applicable.
4. Grantor shall retain possession of the property up to the date of recording the
deed.
5. The Grantee understands that this conveyance is subject to approval by the
County Board of Supervisors, and the Grantor reserves the right to cancel
the conveyance at anytime prior to the recording of the deed.
6. Upon approval of the conveyance by the County Board of Supervisors,
Grantor will cause to be delivered to Grantee a quitclaim deed to the property
properly executed by the Grantor.
7. The property described herein is being conveyed on an "as is" basis and
Grantor makes no warranty, claim or guaranty, or any kind, as to the
condition and/or possible uses of the land or any improvements thereon.
7. The property described herein Is being conveyed on an "as is" basis and
Grantor makes no warranty, claim or guaranty, or any kind, as to the
condition and/or possible uses of the land or any improvements thereon.
The parties herein have set forth the whole of their agreement and the performance of this
agreement shall relieve the grantor of all further obligations or claims on this account.
GRANTOR GRANTEE
CONTRA COSTA COUNTY JANIN ASSOCIATES,a California
RECOMMENDED TO THE BOARD OF General Partnership
SUPERVISORS FOR APPROVAL
By
Real Properly Agent nrew LMorse7--
General
Partner
By
JJ Principal Real Property Agent
APPROVED
By
Maurice M. Shlu
Public Works Director
Date:
(Date of Board Approval)
RDB:eh
G.\GrpDatalReaiProp\2002-Files\02-111AG.06 Jenin Assodates.doc
11/15102
/0
Recorded at the request of: ( ' (q
Janin Associates 4
After recording return to:
Janin Associates
957 Stow Lane
Lafayette,CA 94549
Assessor's Parcel No. 100-321-034
QUITCLAIM DEED
For a valuable consideration, receipt of which is hereby acknowledged,
CONTRA COSTA COUNTY, a political subdivision of the State of California,
Does hereby remise, release and forever quitclaim to JANIN ASSOCIATES, a
California General Partnership,the following described real property in the unincorporated
area of the County of Contra Costa, State of California,
FOR DESCRIPTION SEE EXHIBIT "Am ATTACHED HERETO? AND MADE A PART
HEREOF.
CONTRA COSTA COUNTY
Dated By
Chair, Board of Supervisors
STATE OF CALIFORNIA )
r COUNTY OF CONTRA COSTA )
On before me,Jahn Sweeten,
Clerk of the Board of Supervisors and County Administrator,
Contra Costa County,personally appeared who
Is personally known to me(or proved to me on the basis of satis-
factory evidence) to be the person(s) whose name(s) istare
subscribed to the within instrument and acknowledged to me that
hetshetthey executed the same In his/her/their authorized
capacity(ies),and that by his/her/their signature(s)on the Instru-
ment the person(s),or the entity upon behalf of which the per-
son(s)acted,executed the Instrument.
By:
Deputy Clerk
RDB:eh
G:lCrplDatalReaiProp12002-Fit"\02-11\DE.04 Janin Assoc-doe
11/19/02
-1162 102-
Quit
02-Quit claim of park parcel
in block 19 map of Clyde
EXHIBIT "A"
A portion of the "Map of Clyde" fled April 22, 1919 in Book 17 of Maps at page 358
Contra Costa County California described as follows:
Being all of the parcel designated "Park" as shown and delineated in block 19 of
said map.
This real property description has been prepared by me or under my direction, in
conformance with the Professional Land Syrveyors Act.
Signature: !-� �� IW
Licensed Land Surveyor �-
Contra Costa County Public Works
Exp-12-3144
No,5999
Date:
CA�t�
RZ:mp
0:lGrpData\CtertcaPE)(HISITS\2002lquk claim of park parcel in block 19 map of Clyda.doc
"REVISED BOARD ORDER BY PUBLIC WORKS"
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALtFC1RNIA.
Adopted this Resolution on December 10, 2002 by the following vote:
AYES: SUPERVISORS GERBER, DESAULNIER, GLOVER, AND GIOIA
NOES: NONE
ABSENT: SUPERVISOR UILKEMA
ABSTAIN: NONE RESOLUTION NO.2002/ 748.
SUBJECT: APPROVE and AUTHORIZE the Public Works Director to submit a grant application
to the California Energy Commission in the amount of$44,800 for the battery backup
systems for traffic signals effective August 8, 2002 through completion of project,
Alamo, El Sobrante, Bay Point and Byron areas.
The Board of Supervisors of Contra Costa County RESOLVE:
WHEREAS, pursuant to Public Resources Code Section 254013.8, the State Energy Resources
Conservation and Development Commission (Energy Commission)is authorized to provide grants
to city, county or city and county governments for battery backup systems for traffic signals;
WHEREAS, in order to be eligible for funding, the battery backup systems must be used in
conjunction with light emitting diode traffic signals;
BE IT RESOLVED,that the Board of Supervisors authorizes the Public Works Department to apply
for funding from the California Energy Commission for battery backup systems operating with light
emitting diode traffic signals;
BE IT ALSO RESOLVED, that if recommended for funding by the California Energy Commission,
the Board of Supervisors authorizes the Public Works Department to accept a grant up to$44,800;
BE IT FURTHER RESOLVED, that the Public Works Director is hereby authorized and empowered
to execute in the name of the Public Works Department all necessary documents to implement and
carry out the purpose of this resolution and to undertake all actions necessary to undertake and
complete the energy efficiency project.
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.
AH.je
GAGrpDatalTransEng120021Bo-TR1
Battery Backup System Resolutlon2.doc ATTESTED: DECEMBER 10, 2002
Orlg.Dept.: Public works(Traffic) JOHN SWEETEN, Clerk of the Board of Supervisors and
Contact; Rob Tavenier(313-2254) County Administrator
cc: M.Shlu,Director
J.Bueren,TE
J.Yee,TE
By -, Deputy
RESOLUTION NO. 2002/ 748
11111 IN IN ii 05�
CONTRA COSTA Cc Recorder Office
STEPHEN L WEIR Clerk-Recorder
Recorded at the request of: DOC_ 2@02-0474878_00
Contra Costa County
Board of Supervisors Thursday, DEC 12, 2002 08:27:29
Return to: FRE $0.00
Public Works Department Tt l Pd $0.00 Nbr-0001206130
Engineering Services Division
Records Section Ire/RS/1-2
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on December 10, 2002,by the following vote:
AYES: SUPERVISORS GERBER, DESAULNIER, GLOVER, AND GIOIA
NOES: NONE
ABSENT: SUPERVISOR UILKEMA
ABSTAIN: NONE
RESOLUTION NO. 2002/ 749
SUBJECT: Accepting completion of private improvements for Subdivision 7507, Alamo area.
(District III)
The Public Works Director has notified this Board that the private improvements in
Subdivision 7507 (in the Redfern Drive/Austin Lane area of Alamo) have been completed as
provided in the Subdivision Agreement with Michele Payne,heretofore approved by this Board in
conjunction with the filing of the Subdivision Map.
PE:cw
G:\GrpData\EngSvc\BO\2002\12-10-02\SUB 7507 BO-45.doc
I hereby certify that this is a true and correct copy of an action
Originator: Public Works(Es) taken and entered on the minutes of the Board of Supervisors
Contact: Rich Lierly(313-2348)
on the date shown.
cc: Public Works -Tax I.D.94-3328645,Accounting
-T.Bell,Construction Div. ATTESTED: DECEMBER 10, 2002
-P.Edwards,Engineering Services
-M.Valdez,M&T Lab JOHN SWEETEN,Clerk of the Board of Supervisors and
-H.Finch,Maintenance Div. County Administrator
-I.Bergeron,Mapping Div.
Recorder(via er ,then PW Engineering Services
Sheriff-Patrol Div.Commander
CHP,c/o Al By ,Deputy
CSAA—Cartog '
Michele Payne
35 Austin Lane
Alamo,CA 94507
Stafford&Company
50 Oak Court,Suite 212
Danville,CA 94526
Continental Casualty Co.
Three Embarcadero Center,Suite 250
San Francisco,CA 94111
RESOLUTION NO.2002/ 7 49
SUBJECT: Accepting completion of improvements for Subdivision 7507, Alamo area.
(District III)
DA'Z'E: December 10, 2002
PAGE: 2
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of December 10,2002,thereby establishing the six-month terminal period for the filing of liens in
case of action under said Subdivision Agreement:
DATE OF AGREEMENT NAME OF BANK/SURETY
June 15, 1999 Continental Casualty Company
BE IT FURTHER RESOLVED the payment(labor and materials)surety for$5,500.00,Bond
No.929087534 issued by the above surety be RETAINED for the six month lien guarantee period
until June 10, 2003, 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 refund the$1,000.00 cash security for performance(Auditor's
Deposit Permit No. 331580,dated May 10, 1999)plus interest in accordance with Government Code
Section 53079, if appropriate, to Stafford and Company pursuant to the requirements of the
Ordinance Code.
BE IT FURTHER RESOLVED that there is no warranty period required, and the Subdivision
Agreement and performance surety bond are EXONERATED.
RESOLUTION NO. 2002/749