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