Loading...
HomeMy WebLinkAboutMINUTES - 03041997 - C1-C7 C. TO: BOARD OF SUPERVISORS FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR DATE: March 4, 1997 SUBJECT: Amendment to the Joint Exercise of Powers Agreement for the EI Toyonal Road Bridge Replacement and Slide Repair Projects. Project No.: o662-6o4oi6 SPECIFIC REQUESTS) OR RECOMMENDATIONS) & BACKGROUND AND JUSTIFICATION I. Recommended Action: APPROVE and AUTHORIZE the Chairperson to execute the Amendment to the Joint Exercise of Powers Agreement between Contra Costa County, City of Orinda, and the East Bay Municipal Utility District (EBMUD) for the EI Toyonal Road Bridge Replacement and Slide Repair Projects in the Orinda area. 11. Financial Impact: The agreement amendment does not alter the County's financial obligations included in the original agreement approved by the Board of Supervisors on September 17, 1996. There is no impact to the General Fund. Ill. Reasons for Recommendations and Background: The County, the City of Orinda, and the EBMUD propose to replace the EI Toyonal Bridge and repair three slides on EI Toyonal Road located between the bridge and Wildcat Canyon Road in the Orinda area. The Amendment was requested by the (EBMUD). Both the County and the City of Orinda agreed to the proposed amendment. The purpose of the agreement amendment is to eliminate the requirement of each party to provide a certificate which names the o r parties as additional insureds on its self insurance. Q-� Continued on Attachment: X SIGNATURE: v ' ^ _RECOMMENDATION OF COUNTY ADMINISTRATOR _RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON p -p yL-y997 APPROVED AS RECOMMENDED_OTHER_ VOTE OF SUPERVISORS UNANIMOUS(ABSENT ) AYES: NOES: ABSENT: ABSTAIN: SK:eh g:\transertgxskow\Toyonal\BO4amend.t3 1 ItfReEY eefdN dqt Mb q e true end enrtett of N eNon taken end entered r the minelp yVan' Orifi. Div: Public Works(Transportation Engineering) BMW of suPeN;.wre M me d D 00". Contact: Steve Kowalewski, 313-2318 ArrEsn:D:_ 2lailla,,�e. 997 cc: County Administrator oPHILBAT4a:a ecwnyna unite Auditor-Controller at Public Works Accounting J. Bueren,Transportation Engineering v, M. Hollingsworth,Design Amendment to the Joint Exercise of Powers Agreement for the EI Toyonal Bridge Replacement and Slide Repair Projects. March 4, 1997 Page 2 IV. Conseauences of Neaative Action: If the Agreement Amendment is not approved and executed, the construction of the bridge replacement and slide repair projects will be delayed. J4 AMENDMENT TO THE JOINT EXERCISE OF POWERS AGREEMENT BETWEEN CONTRA COSTA COUNTY, THE CITY OF ORINDA, AND THE EAST BAY MUNICIPAL UTILITY DISTRICT FOR THE EL TOYONAL ROAD BRIDGE REPLACEMENT AND SLIDE REPAIR PROJECTS PROJECT NO. 0662-6U4016 Section 5(e) of the Joint Exercise of Powers Agreement for the EI Toyonal Road Bridge Replacement and Slide Repair Projects is amended to read: (e) If the COUNTY, CITY, or EBMUD is self insured, the self insured party shall provide evidence acceptable to the other parties that its self insured program provides the above described minimum coverage. SK:sk g:Vranseng\skowloyonal�ammend.wpd 9/25/96 1 of 3 CY CONTRA COSTA COUNTY CITY OF ORINDA By By Chairperson, Board of Supervisors City Manager ATTEST: —M cu,,J. '-) /9 `l 7 Phil Batchelor, Clerk of the Board of Supervisors and County Administrator By Dep RECOMMENDED FOR APPROVAL: RECOMMENDED F O R APPROVAL: J. Michael Walford Johno Public Works Direct o Ci ngin er By r" Form Approved: Form Approved: Victor J. Westman City Attorney County Counsel Deputyl� c �- W6 2of3 EAST BAY MUNICIPAL UTILITY DISTRICT By 1 John M. Gioia Presid f Board of Directors ATTEST: B Lynelle M. Lewis e¢ tary of the istrict RECOMMENDED FOR APPROVAL: Dennis M. Diemer General Manager FORM APPROVED: General Counsel By 4Z Frederick S. Etheridge Attorney III 3of3 TO: . BOARD OF SUPERVISORS C• FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR DATE: March 4, 1997 SUBJECT: Approve Plans and Specifications and Advertise for bids for the Stone Valley Road at 1-680 Interchange Ramp Modification Project Project No. 4660-6X4123 Specific Requests) or Recommendation(s) & Background & Justification 1. RECOMMENDED ACTION: APPROVE the Plans and Specifications for the Project and ADVERTISE for bids to be received on Tuesday, April 8, 1997, at 2:00 p.m. DIRECT the Clerk of the Board to publish the Notice to Contractors in accordance with Section 22037 of the Public Contract Code. II. FINANCIAL IMPACT: The estimated contract cost of the project is $541,000 funded by the Contra Costa Transportation Authority - Measure C (75%), Alamo Area of Benefit (10%), SB-300 (10%), and State (5%). III. REASONS FOR RECOMMENDATIONIBACKGROUND: The project is needed to improve access to and exit from Interstate 680. The project includes the modification of the on and off ramps to 1-680 to accommodate increased traffic volumes. The Public Works Director has filed with the Board of Supervisors the Plans and Specifications for the project. Continued on Attachment: X SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): AGTION OF BOARD ON p g-p y_r pq7 APPROVED AS RECOMMENDED—OTHER VOTE OF SUPERVISORS ✓ UNANIMOUS (ABSENT ? �� AYES: NOES: ABSENT: ABSTAIN: JF:jlg g:\design\BO:bol-680.t2 fio*W*edev"dama go µton Won end ordered on the minuta CO ths on lh Orig.Dov_ Public Works(Design Division) *Wd co 8!7 the 447 contact: Denis Regan(313-2232) PHg,9ATCHELOR.Clerk cf ft board County Administrator &f 9 Verrlmn ON County Administrator Attn: ing Auditor-Controller J PW Accounting ting construction community Development Approve Plans and Specifications and Advertise for bids for the Stone Valley Road at 1-680 Interchange Ramp Modification Project Page 2 March 4, 1997 The general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of the Board and copies will be made available to any interested party upon request. IV. CONSEQUENCES OF NEGATIVE ACTION: If the project is not approved for advertising, it will not be constructed. �.3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 4, 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber., Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period, Subdivision 7818, Alamo area. On October 14, 1995 , this Board resolved that the improvements in Subdivision 7818 were completed without the need for a subdivision agreement with Whitecliff Homes and now on the recommendation of the Public Works Director, The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards following completion and acceptance. I MnDY CV*dad Oft k e Inds and 0en9do7 Sri SCOOn taken and entered on the milaign o/ dt I at Board of Supervisors On the data sham. NMSTED: 'm" )� X99 y PHIL 13,4?CHEIOA, �-7r..etiOard of Supendsors and Count/Aem:nistrake, RL-KF:mw gAmgsvc\bo%o4.L3 Originator:Public Works(E5) Contact: Rich Liedy(313-2348) ae: Public Works -Accounting -R. Bruno,Constmctm Direnor of Community Development WhAcci frHomes J 1B Omhard Cour,Alamo,CA 94507 0.4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 4, 1997, by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 7601, Alamo Area. On October 24, 1995, this Board resolved that the improvements in Subdivision 7601 were completed as provided in the Subdivision Agreement with Highland Builders, Inc., 859 San Mateo Dr., San Mateo, CA 94401 and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $8,200 cash deposit (Auditor's Deposit Permit No. 226946, dated June 11, 1993) plus interest in accordance with Government Code Section 53079, if appropriate, to Highland Builders, Inc., 859 San Mateo Dr., San Mateo, CA 94401 , pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hwft cleft UM MIS b e Inn and ca or,of an Cellan Won amt entered on mo minum W-yo no, of Buparvison on Na date shown. arESTE�: alae 2 PHIL BATCHELOR,Ck oi �boad of Supervtsows arw County Admintatrator n ( 1 IftQ]EJ_ AA � A A OPI J RL-n:mw g\engsvc\bo\bo4.t3 originator: Public Works(ES) Contact: Rich Ucriy(313.2348) cc: Public Worcs Account. -ConsVuetion Director of Community Devclopment Highland Builders,Inc. 859 San Mateo Dr.,San Marc.,CA 94401 United Pacific Insuronce Co. 580 Udbmia St.Suite 1300,San Francisca CA 94104 Bund No.U2152642 C.5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 4, 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period Land Use Permit 2033-93, Concord area. On March 12, 1996, this Board resolved that the improvements in LUP 2033-93 were completed without the need for a road improvement agreement with Tosco Corporation and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for the period following completion and acceptance. 1 hereby tartly that this Is a true and carceci!7y d an action taken and entered on the minutea W IM Board of Supemisora on the C !a shown. ATMSTeo: At �.d X947 PHIL BATCHELCH.: 'c-t board of Supervisors and Corny Atlministtator t RUKRnew g:k rpvclto%oA.t3 Originator.Public Works(ES) Contact: Rich Lierly(313-2346) ee: Public Works-Recounting -R.Bruno,Con¢tnrotion Director orCommunity Development Tosco Corporation 2300 Clayton Road,Suite 1100.Concord,CA 94520-2100 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 4, 1997, by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None SUBJECT: Chant permission to completely close a portion of San Pablo Avenue, for the purpose of the Second Annual "Rite and Craft Festival', Rodeo area. (RC-97-7) IT IS BY THE BOARD ORDERED that permission is granted to Rodeo Chamber of Commerce to completely close San Pablo Avenue between Parker Avenue and Pacific Avenue, except for emergency traffic, on May 17, 1997, for the period of 6:00 a.m. through 8:00 p.m., subject to the following conditions: I. Traffic will be detoured via neighboring streets. 2. All signing to be in accordance with the State of California Manual of Traffic Controls. 3. Rodeo Chamber of Commerce shall comply with the requirements of the Ordinance Code of Contra Costa County. 4. Have on file with the County a Certificate of Insurance in the amount of$1,000,000 for Comprehensive General Public Liability which names the County as an additional insured. S. Obtain approval for the closure from the Sheriffs Department, the California Highway Patrol and the Fire District. I hereby far*that this to a nue end forred copy of an aodon taken and entered an the HIKA" W ft Board of suparvtaore on the tosh../9.� ATIENTE ILS 2 8 4 Odi£ uy of Administrator A www JC:m g:kngsvc\bo\bo4.t3 Originator: Public Works(APC) Contact: John Capozzo(646-1607) cc: CHP Sheriff-Patrol Div.Commander aw.r+wea»..�.as.r. ST R cozaer's Office oe.we�r.cwmr iST8Pli81i-L. MSI t. ouatY Bscordor DIPmAm DOC – "p7 --0037703-00 &°'*m TridaT. MAR 07, 1997 15:00:46 TRE $0.00„ Tti Pd ;0.00 1RlIso/ bglio000004246 TM 130ARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALWORNU Adopted this Resolution on March 4, 1997,by the following vote. AXES: Sttparviaors Rogers, Uilki ma, Gerber, Canrimilla, DeSmApier NOES: None ABSENT: None ABSTAIN: Nave .m,. RESOLUTIONNNNO.:�97/L04 SUBJECT: Declare Certain Roads as Courdy Roads for subdivision developed by George M. Michell,M Sobrante arca. NOW TFlE WORE BE IT RESOLVED that the improvements have been COMPLETED as of July 28, 1947. BE IT FURniER RESOLVED that Mitchell Way the hereinafter described road, as shown and dedicated for public use on the Subdivision trap of Subdivision Mitchell Estates filed February 7, 1947, in Book 32 of Official Maps at page 40, Official Records of Contra Costa County, State of ' California,is ACCEPTED and DECLARED to be a County Road. Road Name Road,"Widths Road Np- Lengths[Miles] Mitchell Way 26/50` 1375Y 030 OE I?FIJ nMR RESOLVED that the warranty period requirements have been satisfied. 646110m .+aaetip am O..rws atst�.y.auaa oaf al•hw N ANOM fe fW'siN,f, � • . tsadsta. wtr,aersr 'l '/9+Y'1 �Ym'K�'J'rr�oiDh�.oa r6r��f� 4r or..awt cs.M.a.y i