Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 06161998 - C6-C10
_. .. ._.. .. _. ......... ......... ......... ......... ......... ......... ......... ......... ........ ......... ......_ .._._..... .........._. ..............._....._....._....-__. . ._....... ......... ......... ......... TO: BOARD OF SUPERVISORS FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR DATE: JUNE 16, 9998 SUBJECT: OLYMPIC BLVD WIDENING PROJECT-WALNUT CREEK AREA Project No.: 0662-6R4092 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION L Recommended Action: A. APPROVE the Relocation Assistance Claims from James Gillespie and Douglas Webber, a Partnership, for moving expenses in the amount of $4,022.00. B. AUTHORIZE the Principal Real Property Agent to sign claim farms on behalf of the County. C. AUTHORIZE the Auditor-Controller to issue a check in the amount of $4,022.00 payable to James Gillespie and Douglas Webber, a Partnership, to be forward to the Real Property Division for delivery. Continued on Attachment: X SIGNATURE: 10 1 XX 01 RECOMMENDATION OF COUNTY ADMINISTRATOR __..RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOA E OF SUPERVISORS UNANIMOUS(ABSENT ) AYES: NOES: ABSENT: ABSTAIN: RB::gpp: G:\GrpData\ReaiProp\98-6\BOA16-6.doc I hereby certify that this is a true and coma copy of Orig. Div: Public Works(RIP) an action taken and entered on the minutes of the Contact: Ronald Babst(313-2226) Board of 8upwvlo s an to do* cc: County Administrator ATTE$TE0. i......�.. Auditor-Controller(via RIP) PWL DA"M ,Ck*k of the P.W.Accounting ofduaoraandOt +ptl +stator Recorder(via RIP) .; By %%t__r: ,Dopy Olympic Blvd widening Project June 16, 1998 Page Two II. Financiallmpact: Payment of$4,022.000 is funded by South Walnut Creek Area of Benefit. III. Reasons for Recommendations and Background: James Gillespie and Douglas Webber, a Partnership, were the tenants of the Shell gas station site at 1600 Tice Valley Boulevard in Walnut Creek. The property was acquired for the Olympic Boulevard Widening Project. Moving expenses are part of their relocation entitlement required by Government Code section 7260, et seq. IV. Consequences of Negative Action: The County would not be,in compliance with State and Federal law. F i Recorded at the request of: Contra Costa County Return to: Contra Costa County Public Works Dept Real Property Division 255 Glacier Drive Martinez, CA 94553 Attention: C.Pilia-Sandoval THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on June 18, 1998 by the following vote: AYES: Supervisors Uilkema, Gerber, DeSaulnier, Caneiamilla, Rogers NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 981324 Resolution of Terminationof Offer of Dedication (S. & H. Code'§ 8330 et. Seq.) SUBJECT: Termination of Offer of Dedication of a Roadway Easement Off of O'Hara Avenue, Oakley Area, 'W.O. 1849 CDD-CP#98-12 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Termination of an Offer of Dedication of a certain excess right of way not required for road purposes, is made pursuant to Government Code Section 66477.2(c)and to Division 9, Part 3, Chapter 4 of the Streets and Highways Code, commencing with Section 8330, et. seq. A description of the offered area to be terminated is attached hereto as Exhibit"A" and shown on Exhibit "B" and Is located in the Oakley area. This termination of an offer of dedication is for an excess right-of-way of a street or highway not required for street or highway purposes. (S. & H. Code Section 8334). Considering all facts before it, this Board FINDS there is no reasonable probability that the County will accept the offered roadway into the County road system,that no public money has been expended for maintenance of the offered roadway, and that it is in the best interests of the County and the public that the offered area be privately owned and maintained. RESOLUTION NO. 98L324 l This Board hereby FINDS that the proposed termination will not have a significant effect on the environment, and that it has been determined to be exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15061 (b)(3) of the CEQA Guidelines, and DIRECTS the Director of Community Development to file a Notice of Exemption with the County Clerk, and DIRECTS the Public Works Director to arrange for payment of the $25.00 handling fee to the County Clerk for filing the Notice of Exemption. This Board having considered the general plan, FINDS that in accordance with its Resolution No. 811522, this termination is minorin nature and is therefore exempt from general plan conformance review. This Board hereby TERMINATES the hereinabove described offer of dedication and ABANDONS the right of the County to accept said offer. The Board is not aware of any existing in place utilities in the subject area. The Real Property Division is ORDERED to record a certified copy of this Resolution in the office of the County Recorder. From and after the date this resolution is recorded, the offer of dedication is terminated and the County's right to accept offer is abandoned. Orig. Dept.: Public Works(RIP) cc: Public Works -C. Pifia-Sandoval Maint. (via RIP) 1 hereby certify that this Is a true and correct Records(via R/P) copy of an action taken' and entered on the Road Engineering (via R/P) minutes of the Board of Supervisors on the Design-J. l=rattini (via R/P) date shown. County Counsel ATTESTED: June-16, 1998 Community Development PHIL BATCHELOR, Clerk of the Board Recorder(via RIP) of Supervisors and County Administrator EBMUD, Land Management Div. 1, Pacific Gas and Electric By Deputy Attn: Land Departmenty Pacific Sell 2600 Camino Ramon, Rm: 3N8501,San Ramon, CA 94583 Contra Costa Water District Stege Sanitary District Diablo Water District Applicant: Rich McClean,Associate Pastor Crossroads Community Church 132 O'Hara Avenue Oakley, CA 94561 :csp g:lgrpdatalrealpropi98-51V450hara.doc (Form updated 7197) RESOLUTION NO. 98L324 EXHIBIT "A" Real property in the unincorporated area of the County of Contra Costa, State of California, being a portion of the alley in Block 1, as shown on the "Map A of the Town of Oakley," filed August 6, 1906, in Book C of Maps at Page 51, described as follows: Commencing at the intersection of the easterly right of way line of',O'HARA Avenue (formerly First Street); with the southerly right of way line of Main Street (State Route 4) also being the northwest comer of Lot 1 of Block 1 of said map; thence south 0000'00" east 90.00 feet along said easterly right of way line to the Point of Beginning, thence from said Point of Beginning north 9°00'00" east 90.00 feet to the southeast corner of Lot 2 of Block 1 of said map; thence south 0°00'00" east 12.00 feet to the northeast corner of Lot 11 of Block 1 of said map; thence north 90°00'00" west 90.00 feet to the northwest corner of Lot 12 of Block 1; thence north 0000'00" east 12.00 feet along the easterly right of way line of said O'Hara Avenue to the Point of Beginning. Containing an area of 1080 square feet of land, more or less. This real property description has been prepared by me or under my direction, in conformance with the Professional Land Surveyors Act. Signature: -- L eased Land Surveyor Contra Costa County Public Works � . Date: "= I�— ' c •St.dD�i GAGrpData\Oesign\ALEX1ohara(1 st).doc OF CAI����` 2-3498 EXIBIT 'B' HY 4 P.O.C. LOT l LOT 2 LOT 3 LOT 4 r I i c SANG M.& OK J.AHN I i o 159201324 I I © 6-14-90 pPORTION . OF a 1 P.O.B. ' 1 c " BLOCK I OF 45' ' 45' ! I 12.00` S90°00'00"W Id 90.00' 12.80` S900 0010011W90.00' SAP A OF ' AREA TO BE VACATED I I I CROSSROADS COMMUNITY CHURCH THE 'I TOWN O I I 971471683 i 8-18-97 OAKLEY i I I i V-401 LOT 12 1 LOT 1/ LOT lO ► LOT 9 I 1 i i E. ACME ST 0 rah Cn F %in rrtfl.ECM-fe. DETERMINATION THAT AN ACTIVITY IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FILE NO.: 0676-6Q1849 CP NO.: 98-12 ACTIVITY NAME: O'Hara Avenue Vacation —Terminate Offer of Dedication DATE: February 17, 1998 PREPARED BY: Janet Frattini This activity is not subject to the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15061 (b) (3) of the CEQA Guidelines. It can be seen with certainty that there is no possibility that the activity may have a significant adverse effect on the environment. DESCRIPTION OF THE ACTIVITY: The purpose of the activity is to vacate the County's interest in an approximately 1,080 sq. ft. (approximately 12' wide by 90' long) unimproved parcel. The parcel consists of excess road right-of-way (an alley) behind the Crossroads Community Church. The church would like to expand recreational opportunities for the on-site day Care facility. No new parcel will be created as a result of terminating this offer of dedication. The Transportation Engineering Division of the Public Works Department has identified this portion of as surplus road right-of-way and determined it unnecessary for present or prospective public use. LOCATION: O'Hara Avenue (a.k.a. First Street) is located between Main Street (a.k.a. SR4) and East Acme Street in thee east county area of Oakley (Figures 1 & 2). JdDREVIEWED BY: TE: Cece Sell e nvironm n I Planner APPROVED BY. ATE: Co munity De ve meat epresentative h:Weterminlohara.mswdet (Rev 2197) FIGURE2 Qi Y '1S 081H 1 �o QtiF t(i G �v a} ar ° v Lit Q u i ua on. LL O SIN- 9 "1S ON002s (.DY h oa h N u� U Q Y 6 �Y y ; 4 �.1 % LIJ L El •{ µ >{aso�Y ,,.if � U S) 3AV ` 8VH�0 {1S81A) Shaded area represents area to be terminated CONTRA .COSTA'. SEE 577 N1f P �+ .-1 :' FIGURE 3 PROM -VBG \ 1 f: •, . 1 f n.9. .• t t i •� �� �.` (y) + \ � ` h'•a i � ,irr`wi���x i _- � !r � `� —y� i� y�� 11�}\` ('_✓C.. ✓�y%[z[ q+�,r � a 1 •..) k+K!f AY pR `VW 4 CD AV p `'� �f;r •t1�q* v'..�-P a �sia+: u,-+ .tS� ,,�i < aS'�Y5 t'•1$lyp'p✓ � a cCY� •t `" � � t .� ;µ��� �t �✓ \ ,,,.. ; .., f � � x,�-�'�'! 41��` j�i�1l..�,....,1�_ �A.'YNIA �AV i Ar 153tlCj 7yp y y ( �! �� .,t. L^" '",t-ry� { 'r��"�"y,`+J•.� aw fy' +` L aP.h:atm. `�3`jUO i ! e� �- ,�.+'� {`''"'� � ..--�i8�� �„ i.�l./kF t` ^�°` _a -ro'vt4.`rr..�� ��1, 30Y ■a i �� \ /1''"� "w,J i � s ,����.s*+r �nf 7^� ♦ A r = timawi, w _„�y'—.-_ +n t r ate \\ i mm� t� � ��iBfa.£'f �swaga � t n+r%f ffi•eta oui [('�., \t ` V MY �Ifr'Jh •��u >, ��' Oln 1� m � c 3*.�IMB H�OI.iNV las A70a3N - as x30a3M NOT TO SCALE Community Contra Dennis M.Barry.AICP opm DeVE'.lC�j�nlerlt '�✓ Community Development Director Department Costa(� County Administration Building CoUR--y 651 Pine Street 4th f=loor, North Wing .•. o� Martinez, California 94553-0095 Phone: 335-1235 I. March 25, 1588 County Pile #CP 88-12 Attention: Public Works Department Janet Frattini-Design Division Dear Applicant: The Contra Costa County Community Development Department has completed an initial study of the environmental significance of the project represented by your pending application bearing County File Number GP 98_.12._ ._'_ar Agilt3ttxlQr1 -3n_ths[lnty x*ea_ In conformance with Contra Costa County Guidelines for implementing the California Environmental Quality Act of 1970 (CEQA), it has been determined that your project soli►►not have a significant effect on the environment. Your project falls within the following category: (x) AN ENVIRONMENTAL IMPACT REPORT (EIR) IS NOT REQUIRED. {} The project is categorically exempt (Class_). { } The CEOA requirements are accommodated by the EIR previously prepared for (} A statement that an EIR is not required (Negative Declaration of Environmental Significance has been filed by the Community Development Department (unless appealed). W) Other: General Rule of Applicability [Section 15461 (b)(3)]. ( ) AN ENVIRONMENTAL IMPACT REPORT (EIR) IS REQUIRED. { } The complexity of your project requires your submission of additional special reports or information (as outlined on the attached sheet) (which will be outlined in a forthcoming letter). { } A consultant will be hired to prepare the environmental impact report. This procedure is explained on the attached sheet. Preparation of the EIR cannot be started until the fee and additional information requested is received by the Community Development Department. If you have questions concerning this determination or desire additional information relative to environmental impact report regulations, please call (510) 335-1210. Sincerely yours, Dennis M. Barry, AICP Community Development Director By. :erns shift CALIFORNIA ENVIRONMENTAL QUALITY ACT Notice of Exemption Contra Costa County Community Development Department 651 fine Street, 4th Floor-North Wing, McBrien Administration Building Martinez, CA 94553-0095 Telephone: (510) 313-2296 Contact Person:Cece Sellgren - Public Works Dent. Project Description, Common Name (if any) and Location: County File #CP 98-12: O'Hara Avenue Vacation — Terminate Offer of Dedication; Project Description: The purpose of the activity is to vacate the County's interest in an approximately 1,080 sq. ft. (approximately 12' wide by 90' long) unimproved parcel. The parcel consists of excess road right-of-way (an alley) behind the Crossroads Community Church. The church would like to expand recreational opportunities for the on-site day care facility. No new parcel will be created as a result of terminating this offer of dedication. The Transportation Engineering Division of the Public Works Department has identified this portion of as surplus road right-of-way and determined it unnecessary for present or prospective public use. Project location: O'Hara Avenue (a.k.a. First Street) is located between Main Street (a.k.a. SR4) and East Acme Street in the east county area of Oakley. This project is exempt from CEQA as a: -_,_ Ministerial Project (Sec. 15268) _ Other Statutory Exemption, Section_ _ Declared Emergency (Sec. 15269(a)) ✓ General Rule of Applicability (Section 15061(b)(3) _,,,, Emergency Project (Sec. 15269(b) or(c)) — Categorical Exemption, for the following reason(s): It can be seen with certainty that there is no possibility that the activity may have a significant adverse effect on the environment. Date: By: Community Development Department Representative AFFIDAVIT OF FILING AND POSTING I declare that on I received and posted this notice as required by California Public Resources Code Section 21152(e). Said notice will remain pasted for 30 days from the filing date. Signature Title Applicant: County Public Works Department 255 Glacier Drive Martinez, CA 94553 Aft: Janet Frattini County Clerk Fee $25 Due h:lnoe'slohara.mswnoe (Rev. 2/97) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 16, 1998, by the following vote: AYES: Supervisors Uilkema, Gerber, DeSaulnier, Canciamilla, Rogers NOES: None ABSENT: None TRAFFIC RESOLUTION NO. 3861 ABSTAIN: None Supervisorial District I SUBJECT: Pursuant to Section 22507 of the California Vehicle Code,;Declaring parking to be limited on the East side of APPIAN WAY (Road No.1271) El Sobrante. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002-46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be limited to two(2) hours at all times on the east side of Appian Way (# 1271) El Sobrante, beginning at a point 30 feet south of the south curb line of Pebble Drive, and extending northerly a distance of 90 feet. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Boats! of Supervisors on the date shown. ATTESTED: June 16, 1998 PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator SK:eh g:ltransengltrrdfile13861.doc BY "" ' - �� Deputy Orig. Dept.: Public Works(Traffic) Contact: Steve Kersevan, (313-2254) cc: Sheriff California Highway Patrol THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 16, 1998, by the following vote: AYES: Supervisors Uilkema, Gerber, DeSaulnier, Ganciamilla Rogers NOES: none ABSENT: None TRAFFIC RESOLUTION NO. 3859 ABSTAIN: None Supervisorial District III SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, Declaring Parking to be prohibited on both sloes of ELMWOOD DRIVE (Road No.4057AL), Walnut Creek. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Departments Traffic Engineering Division, and pursuant to County Ordinance Code Sections 45-2.002-46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited between the hours of 9AM and 5PM (Saturdays, Sundays, Holidays and permit excepted)on both sides of Elmwood Drive (# 4057AL) Walnut Creek, beginning at the intersection of Cherry'Lane and extending easterly a distance of 450 feet to its termination. (Traffic Resolution #3242 pertaining to the existing parking restriction on Elmwood Drive is hereby rescinded). 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: jump. 160 199$ PHIL BATCHELOR, Clerk cif the Board SK:eh of Supervisors and County Administrator g:\transeng\trrdfile\3859.doc ;; - . r, By .(r ........�Deputy Orig.Dept.: Public Works(traffic) L Contact: Steve Kersevan,(313-2254) cc: Sheriff California Highway Patrol THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 16, 1998, by the following vote: AYES: Supervisors Uilkema, Gerber, DeSaulnier, Canciamilla, Rogers NOES: None ABSENT: None TRAFFIC RESOLUTION NO. 3860 ABSTAIN: None Supervisorial District 111 SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, Declaring Parking to be Prohibited on both sides of ELMWOOD COURT (Road No.4057AM), Walnut Creek. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited between the hours of 9AM and 5PM (Saturdays, Sundays, Holidays and permit excepted) on both sides of ELMWOOD COURT (#4057AM)Walnut Creek, beginning at the intersection of Elmwood Drive and extending northerly and easterly a distance of 450 feet to its termination. (Traffic Resolution #3243 pertaining to the existing parking restriction on Elmwood Court is hereby rescinded). 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: -Tine 16, 1998 + 8 SK:eh PHIL BATCHELOR, clerk of the Board g:\transenglbobr98tr13860.doc of Supervisors and County Administrator `ry ©rig. Dept.: Public Works (Traffic) By Deputyc) Contact: Steve Kersevan, (313-2254) 77 cc: Sheriff California Highway Patrol ''I'll-'..''.,.... ............................................................................................................................................................................... ........................-...................................................................................... .......... THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 16, 1998 by the following vote: AYES: Supervisors Uilkema, Gerber, DeSaulnier, Canciamilla, Rogers NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 98/321 SUBJECT: A Resolution to Approve and Authorize the Chair of the Board of Supervisors to execute the Federal Apportionment Exchange and State Match Program Agreement No. 04-928594. The Board of Supervisors of Contra Costa County RESOLVE: WHEREAS, County desires to assign apportionments made available to it for allocation to transportation projects under the Intermodal Surface Transportation Efficiency Act of 1991, as modified in accordance with Section 182.6 of the Streets and Highways Code in exchange for nonfederal State Highway Account funds, and WHEREAS, Section 182.9 of the Streets and Highways Code requires the allocation of State matching moneys from the State Highway Account to County, and WHEREAS, Caltrans agrees to pay to County $100,000.63 from unobligated balance of its State matching moneys for Fiscal Year 1997/98, and WHEREAS, County agrees to use all State funds paid hereunder only for transportation purposes, that are in conformance with Article XIX of California State Constitution. NOW THEREFORE, the Board of Supervisors of contra Costa County, by adopting this resolution, does hereby APPROVE and AUTHORIZE the Chair to execute the Federal Apportionment Exchange and State Match Program Agreement No. 04-928594. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the SK:sk:eh minutes of the Board of Supervisors on the g:\transeng\bobr98te1StateMatch.doc date shown. prig.Dept.: Public Works(TE) Contact: Steve Kowalewskil(313-2318) ATTESTED: June 16, 199R cc: County Administrator PHIL BATCHELOR, Clerk of the Board Auditor-Controller of Supervisors and County Administrator M.Shiu,Deputy Public Works Director ' /—, -, I J.Bueren,Assistant Public Works Director V Deputy R.Gilchrist,Accounting J (2 seated Board Resolutions and 2 original Program Supplements returned4o Public Works/Transportation Engineering Division) RESOLUTION NO. 98/321 179 9 STATE MATCH PROGRAM: CALIFORNIA DEPARTMENT OF TRANSPORTATION-- COUNTY 04 CONTRA COSTA District County Agreement No. X98-5928(033) EA No. 04-928594 THIS AGREEMENT is made on 1998, by the COUNTY of CONTRA COSTA, a' political subdivision of the State of California (COUNTY), and the State of California, acting by and through the Department of Transportation (CALTRANS). WHEREAS section 182.9 of the Streets and Highways Code requires the allocation of state matching moneys from the State Highway Account to COUNTY, and WHEREAS, as provided by section 2210 of the Streets and Highways Code,excess State Matching moneys from the State Highway Account apportioned to COUNTY may be used for any highway construction purpose selected by COUNTY: NOW,THEREFORE,the parties agree as follows: I. STATE MATCH PROGRAM - Section 182.9 A. As authorized by section 182.9 of the Streets and Highways Code, CALTRANS agrees to pay to COUNTY $ 100,000.00from the unobligated balance of its State Matching moneys for Fiscal Year 1997/98. B. COUNTY agrees that before it uses State Matching funds for any other lawful purpose,it shall use such funds to match Federally funded transportation projects. C. COUNTY agrees to use all state funds paid hereunder only for transportation purposes that are in conformance with Article XIX of the California State Constitution. For Caltrans Use Only I hereby Certify upon my own personal knovAedge that budgeted funds are available for this encumbrance Ac ountinq Officer Cate q 1&/5* � I00,000-r03 Chapter Statutes Iter al Year Program BC Category Fund $ Source Zss? t i' Z4 t' 5 -0 `? -'' -9 ZU. '' .dV, '630 A/ Z17t70d 12,5.1)f .i lr20,,W.0 Z Y 2_ f q-1'7 Zr l p- t S `t� -9 9 t zo A/ Zf'7-00 1f7Z'dY?-• l b I hereby Certify upon my own personal knowledge that budgeted funds are available for this encumbrance Accounting Officer I Date 1$ Chapter Statutes Item Fiscal Year Program BC Category; Fund $ Source Co. Match (N-0) Page 1 of 2 (Rev.03-05-98) II. STATE MATCH PROGRAM - Section 2210 A. As authorized by section 2210 of the Streets and Highways Code,CALTRANS agrees to pay to COUNTY $ 0.63 from the unobligated balance of its State Matching moneys';from previous fiscal years. B. COUNTY agrees that before it uses State Matching funds for any other lawful purpose, it shall use such funds to match Federally funded transportation projects. C. COUNTY agrees to use all state funds paid under section II.A. for any highway construction purpose including preliminary engineering,construction engineering and right of way. III. COMMON PROVISIONS A. Subject to funds being made available by the State Budget Act, and upon receipt of an invoice by CALTRANS,CALTRANS agrees to pay to COUNTY an amount not to exceed '$ 100,000.63 which amount is equal to the State Match fiends identified in sections I.A. and II.A.. B. COUNTY agrees to establish a special account within their County Road Fund for the purpose of depositing all payments received from STATE pursuant to this agreement. C. COUNTY agrees to grant State of California auditors access to COUNTY's books and records for the purpose of verifying that funds paid hereunder are properly accounted for and proceeds are expended in accordance with the terms of this agreement. All documents will be available for inspection by authorized CALTRANS agents at any time for a four-year period from date of payment under this agreement or one year after the audit is completed or waived by CALTRANS, whichever is later. D. COUNTY agrees in the event COUNTY fails to use funds received hereunder in accordance with the terms of this agreement, CALTRANS will require COUNTY to replace those State funds with local funds and credit the account established under section III.B.. In the event of such requirement by CALTRANS, COUNTY shall provide written verification to CALTRANS that the requested corrective action has been taken. E. CALTRANS reserves the right for the payments required hereunder to be reduced to offset such additional State Match funis obligated for federal projects as are not counted in;sections I.A. and II.A.. STATE OF CALIFORNIA COUNTY OF CONTRA COSTA Department of Transportation Chief, Office of Local Programs Chair, Bo d of Sfiperqsors Project Implementation Date: Date: at t c-+99X Co. Match (N-0) Page 2 of 2 (Rev.03-05-98) DATE: t� �,1 , -� f1t.._..._. ITEM CONSIDERED WITH. * * * * * * . * LISTEDIN ERROR. . . . . . . . . . . . . . . . . . . . . . DEQ.ETED. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ''"