Loading...
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