Loading...
HomeMy WebLinkAboutMINUTES - 06272000 - C11-C15 l� Recorded at the request of: Contra Costa County Public Works Department Engineering Services Division Return to. Public Works Department Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 27, 2000 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, DESAULNIER, CANCIAMILLA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTIONNO.: OtxSI.� SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the fallowing instrument is hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Grant Beed of MS 6-93 Christine R. Reese, Martinez Development Rights Trustee of the Reese Diving Trust dated March 25, 1998 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: .JUNE 27, 2000 JC:kw PHIL BATCHELOR,Clerk of the Board of Supervisors and County iii.\GrpData\Engsvc\B0\2000\13O 6-27-00 Administrator Originator: Public Works(ES) Contact:T.Ric(313-2363) By rDeputy cc: Recorder(via Title Compay)then PIN'Records Current Planning,Community Development Christine R.Reese,16 Kenmore Court,Orinda,CA 94563 RESOLUTION NO. : 2000/322 Recorded at the request of: IIII III III I 11111111111 IN I I Illi III I IIII I11111111 Contra Costa County CONTRA COSTA Co Recorder Office Public Works Engineering SD�pcsment STEPHEN L, WEIR, Clerk-Recorder Return to: DOC— 2000-0137616®00 Public works Department Records Section T, JUN 29, 2000 11.30:00 FRE $0.00 Area:Alhambra Valley Tt 1 Pd $0.00 Nbr-0000030075 Road:Garcia Ranch Road Ire/RS/1-4 County Road No.:N/A Subdivision.MS 6-93 APN:365-030-089 GRANT DEED OF DEVELOPMENT RIGHTS To meet condition of approval number 15G of MS 6-93, I, Christine R. Reese, Trustee of the Reese Living Trust dated March 25, 1998, (Owner)hereby grant to the County of Contra Costa, a political subdivision of the State of California (Grantee) and its governmental successor or successors, the future development rights, as defined herein below over a portion of that real property known as Parcels B and C of Subdivision NIS 6-93 situated in the County of Contra Costa, State of California, and more particularly described in Exhibit A. Development rights are defined to mean and refer to the right to approve or disapprove of any proposed construction, development or improvement within the areas marked "restricted development area."The development rights are and shall be a form of covenant,which shall run with the said property and shall bind the current owner and any future owners of all or any portion of said property. In the event of a disapproval of proposed construction by the Grantee or its successor, said proposed construction shall not be performed. Grantee or its successor may condition its approval of any proposed construction upon prior or subsequent performance of such conditions as Grantee may deem appropriate. Any owner or owners of all or any portion of said property desiring to develop any improvement requiring the approval of Grantee or its successor herein shall submit to such entity a written proposal describing the nature, extent, and location of such improvement. Grantee or its successor shall have sixty(60)days from receipt of such proposal in which to grant its approval or disapproval. Failure by Grantee or its successor to respond in said time period shall be equivalent to the approval of such proposal. The undersigned executed this instrument on tom} Christine R. Reese,Trustee of the Reese Living Trust dated March 25, 1998 (Signatm) , 1` Christine R. Reese (See attached notary) RL:tw Ca:1C,cpDaralEngSvcUUCH\22000\MayWS6.93.dnc 40592A.RDA (June 05, 2000) SHEET 1 OF 1 (Proposed Restricted Development Area) EXHIBIT 'A' (RESTRICTED DEVELOPMENT AREA) SUBDIVISION MS 6-93 REAL PROPERTY SITUATED IN THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, BEING DESCRIBED AS FOLLOWS: A PORTION OF PARCEL 'B' , AS SAID PARCEL IS SHOWN ON THE PARCEL MAP FOR SUBDIVISION MS 15-91, RECORDED DECEMBER 22, 1992, IN BOOK 160 OF PARCEL MAPS, AT PAGE 33, CONTRA COSTA COUNTY RECORDS, BEING DESCRIBED AS FOLLOWS: A ONE HUNDRED AND FORTY FOOT WIDE STRIP OF LAND BEING FURTHER DESCRIBED AS FOLLOWS: ALL OF THE AREA DESIGNATED AS "RESTRICTED DEVELOPMENT AREA" OR "R.D.A. " WITHIN PARCEL 'A' , PARCEL 'B' AND PARCEL 'C' , SUBDIVISION MS 6-93, RECORDED It IN BOOK OF PARCEL MAPS, AT PAGE , CONTRA COSTA COUNTY RECORDS. END OF DESCRIPTION. GO 6N` R. SCHELL R '� LS 16849 SCHELL & MARTIN, INC. CIVIL ENGINEERING & LAND SURVEYING LAFAYETTE, CALIFORNIA CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State ofd>, fl '/y's. OPTIONAL SECTION County ofCAPACITY CLAIMED BY SIGNER O 6//V` mc, � /4✓ ! �+ Though statute does not require the Notary to fill DAT`E `.+� � t'�-NAME,Trrt.EE OF OFFICER E.G.,-JANE DOR.NOTARY PUBLIC" In the data below,doing so may prove Invaluable personally appeared `t` iRee�6 to persons relying on the document. NAMRS)OF SIGNP.R(s) INI3iVEIWA 1-11 ❑ personally known to nit-OR ,,provided to the on the basis of satisfactory evidence to 9�M OFFICERS) be the person(#whose name(*is/on T=S) subscribed to the within instrument and acknowledged to me that,li6fshe%)*executed G PARTNER(S) 0 LIMITED the same injWher W authorized D GENERAL .• 0'2'RD*04 l �.Sir H E LL r cj ity(ftj,and that by AWherj&W COMM.#1265528 " si ture(O on the ins tru t the persona$or C ATTORNEY-IN-FACT �m NOiARYf�UB PUBLIC-CALIFORNIA 0 TRUSTEE(S) sttity upon beh f w Ch the +4 0 GUARDIA /CONSERVATOR CONTRA COSTA COUNTY a executed ins t. ��':rr�G✓r*✓ 7 .. r'fly` COMn".EXP.APRIL 3,2004'i I3 OTHER: ES and ci al SIGNER IS REPRESENTING: (NAME OF PERSON(S)OR RNITM(JES)) A 4,)sa, N7,5 -?3 OPTIONAL SECTION THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document TO THE DOCUMENT AT RIGHT. Number of Pages Though the data below is not required by law,it may prove valuable Date of Document 6-5--00 to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above - re-attachment of this form I�15MCTIONS TO NOTARY The following information is provided in an effort to expedite processing of the documents. Signatures required on documents must comply with the following to be acceptable to Contra Costa County. I. FOR 4LL SIGNAn=S -The name and interest of the signer should be typed or printed$ the signature. The name must a signs exactly as it is typed or printed. II. -The name must be signed exactly as it is printed or typed. The signer's interest in the property must be stated. III. SIGNAI=S FPR PAR S-Signing party must be either a general partner or be authorized in writing to have the authority to sign for and bm t e partnership. IV. 5IGNAI=S Documents should a signed by two officers,one from each of the following two groups. GROUP 1. {a)The Chair of the Board b The President c Any Vice-President GROUP 2. al The Secretary b An Assistant Secretary c The Chief Financial Officerd The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument,a certified copy of a resolution of the Board of Directors authorizing the person si ing the instrument to execute instruments of the type in question is required. A currently valid power of attorney,notaurized,will suffice. Notarization of only one corporate signature or signatures from only one group,must contain the following phrase: "...and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. JC:mw Rev.Msy i,1949 (b) Nothing in this Agreement binds any party insofar as requiring it to actually impose a Trench Cut Fee or the amount of any such fee. However, regardless of whether or not a party decides to impose a Trench Cut Fee and regardless of whether or not said decision is in any way related to the results of the study, all Parties shall pay their Fair Share of the costs of the study, as determined by the Treasurer. 6. Insurance and Hold Harmless. A. Each party to this Agreement, and the Treasurer, assumes responsibility and liability for its own negligent performance, errors or omissions hereunder, or that of its agents and employees, and any damages of property or injury or death to persons caused thereby, and indemnifies each other for the same. B. The contract between the Parties and the Consultant, to be drafted by the Treasurer, shall include the following: (a) a provision indemnifying and holding harmless each of the parties and their officers, agents and employees, conforming to attached Exhibit A, incorporated by reference herein. (b) insurance provisions conforming to attached Exhibit B, incorporated by reference herein. 7. Term of the A regement. Unless terminated, this Agreement shall remain in effect from the date of its execution, noted in the first paragraph of the Agreement, until completion of the study and payment of final bills by all of the Parties. 6. Termination. This Agreement may be terminated by mutual consent of a majority of the Parties, such termination to take effect upon 30 (thirty)days written notice to the remaining Parties. In the event of termination, the Treasurer shall render a final accounting and determine each party's Fair Share as described above, and settle all accounts. 9. Disoute Resoluti n. Any party with a dispute under this Agreement, including but not limited to the Treasurer's determination of its Fair Share, shall promptly provide notice of the dispute in writing to the CCEAC. If the Parties are unable to resolve the dispute informally within 30 (thirty) days, the CCEAC shall submit it to mediation to be conducted by a mutually acceptable professional mediator. If the parties cannot agree on a mediator within the 30 (thirty) day period, the matter will be submitted to the American Arbitration Association ("AAA')for the immediate selection of a mediator. In the event that the Parties are unable to resolve any such dispute in the mediation process, the Parties may then proceed with such remedies in law or equity that they may have. Each party shall bear its own legal fees and costs throughout the process, unless a mediator or court decides otherwise. 10. Amendments. This Agreement may be amended only by a written agreement approved by a unanimous vote by the Parties. Any amendment shall be approved by the governing board or counsel for each Party. 11, Execution. This Agreement may be executed in several counterparts, each of which shall constitute one and the same instrument and shall become binding on the Parties when at least one copy hereof shall have been signed by all Parties hereto. In approving this Agreement, it shall not be necessary to produce or account for more than one such counterpart. 4 12. Surplus money. After the completion of the purpose of this Agreement, any surplus money on hand shall be returned to the Parties in proportion to their total contributions to the Trust Fund. 13, Headinos. All headings contained herein are for convenience of references only and are not intended to deme or limit the scope of any provisions of this Agreement. 14, No Third Party Benefits. It is not intended that any person or entity occupy the position of intended third-party beneficiaries of the obligations assumed by any party under this Agreement. 15, Entire Agreement. This Agreement contains the entire understanding of the Parties relative to the subject matter of this Agreement and supersedes all prior and contemporaneous understandings or agreements. 16. California Law. This Agreement shall be governed by and construed in accordance with the laws of the State of California. The venue for any legal action pertaining to this Agreement shall be Contra Costa County, California. 17. Coweration. The Parties hereto shall reasonably cooperate with each other to fulfill the terms and conditions of this Agreement. 18. Representation by counsel. The Parties each acknowledge that they have been represented in the negotiations for, and in the preparation of, this Agreement by counsel of their own choosing; that they have read this Agreement or have had it read to them by their counsel; and that they are fully aware of and understand its contents and its legal effect. Accordingly, this Agreement shall not be construed against any party, and the usual rule of construction that an agreement is construed against the party that drafted it shall not apply. 19. Severability. If any part, term, or provision of this Agreement is decided by a court of competent jurisdiction to be void, unenforceable, illegal, or in conflict with any law of the State of California, the validity of the remaining parts, terms, or provisions are not affected thereby. 20. Restrictions. Pursuant to government Code Section 6509, the powers of the parties under this Agreement shall be subject to the restrictions on such powers applicable to the County. 21. Accountability. As required by Government Code Section 6505, all parties to this Agreement shall provide a report providing strict accountability of all funds received and disbursed by the party, if any, under this Agreement. IN WITNESS WHEREOF, the Parties hereto have caused this Agreement to be executed by their respective officers, duly authorized, the provisions of which Agreement are effective as of the day, month, and year first hereinabove written. 5 APPROVED BY: COUN F CO COSTA By F?pn approved by Counsel r J:c r Attest: f Clerk of the Board of Supervisors CITY OF ANTIOCH By: Form approved by Counsel Attest: City Clerk CITY OF BRENTWOOD By: Form approved by Counsel Attest: City Clerk CITY OF CLAYTON By: Form approved by Counsel Attest: City Clerk 6 CITY OF CONCORD By: Form approved by Counsel .Attest: City Clerk TOWN OF DAN'VILLE By: Form approved by Counsel Attest: Town Clerk CITY OF EL CERRITO By: Farm approved by Counsel Attest: City Clerk CITY OF HERCULES By: Form approved by Counsel Attest: City Clerk 7 CITY OF LAFAYETTE By: Form approved by Counsel Attest: City Clerk CITY OF MARTINEZ By: Form approved by Counsel Attest: City Clerk CITY OF MORAGA By: Form approved by Counsel Attest: City Clerk CI'T'Y OF OAKLEY By: Form approved by Counsel Attest: City Clerk 8 CITY OF ORINDA By: Form approved by Counsel Attest: City Clerk CITY OF PINOLE By: Form approved by Counsel Attest: City Clerk CITY OF PITTSBURG By: Form approved by Counsel Attest: City Clerk CITY OF PLEASANT HILL By: Form approved by Counsel Attest: City Clerk 9 CITY OF RICHMOND By: Form approved by Counsel Attest: City Clerk CITY OF SAN PABLO By: Form approved by Counsel Attest: City Clerk CITY OF SAN RAMON By: Form approved by Counsel Attest: City Clerk CITY OF WALNUT CREEK By: Form approved by Counsel Attest: City Clerk g:\GrpData\TransEng\j b\TrenchCut\LocalMatchAgreementCostShareListed.doc 10 EXHIBIT A lndemmiucation - Consultant's Responsibility: It is understood and agreed that the Consultant has the professional skills necessary to perform the work agreed upon under this Agxeernent, and that the City relics upon the pr &ssional aldlis of the Consultant to do and perform his work in a competent and professional manner,and the Consultant taus agraw to so perform his work. Acceptance by the City Of the work performed under this Agreia ent does not operate:as a release of the:Consultant firm such professional responsibility. It is further understood and agreed that the C.onsultsat has reviewed in detail the scope of the wont to be performed undthe Agreetnent and that in his professional Judgment, said work can and shall be completed for a fee within the maxim=amount set fourth in this Agreement. Consultant shall it fy.def d,and hold harmless the City and its offfcers,ofEcials, agents,employees and volunteers from all claims, suits, or actions of every name,kind and description brought forth on account of any injury to or death of any person, or damage to property arising out of or in any way co=octed with the willU misconduct, negligent acts, or errors or ornmons of the uaant, or uoon=taurs of kers, employees, agents or its independent contractors; except for such loss or damage which was caused by the sole negligence or willful misconduct of the City. Approval of any insurance coverages does not, in any way,relieve the Consultant of liability under this bdemnificatum clause. " A" EXHIBIT B Insurance Requirements: After award of this Apr.�ement the Consultant shall promptly obtain, at his own expense, all the insurance required by this section and shall submit policy coverage information for review and approval by the City. Failure to maintain or renew coverage or to provide evidence of such may be treated by the City as a material breach of this Agreement The notice to proceed with the work wader this Agreement will not be issued, and the Consultant shall not commence work, until evidence of such insurance has been,provided to and approved by the City. Consultant shall have its gin. +tee carrier provide the required endorsanzats and deciarzdons. The Consultant shall not allow any Subconsultants to commence work on his subagreament until all similar iasuranc:e required of the Subcoansultmt has been obtained and verified by the Consultant. Such insurance shall remain in full force and effect at all times during the prosecution of the work cud until the fiscal cc mpletion and acceptance thereof A notice to proceed shall not relieve the Consultant of the duty to obtain such insurance as required by this ,Section. Tae Consultaat shall take out and maintain during the terse of the Agreement,Woexces Compensation and Employer's Liability insurance for all of his enapl,oyea =VLged in the work under the Agtectuet Should any work be subc nsulteci,the Consultant shall require the Subcsaasiuitaat to similarly provide W orkaes C,ompemsation and Employees Liability insurance, all in strict compliance with the Staie laws and to finny protect the City from any and all claims arising out of occurrences related to the work. Q=rchensive C --Li2hilily and Automobile Liabilirtr Consultant shall take out and maintain during the life of the Agreement, Comprehensive General Liability and Automobile Liability lm�uran.ce in an amount not less than$500,000 aggregate applying to bodily injury, personal injury and property damage. a. The policies written on an occusren=basis are to contain,or be endorsed to contain,the following provisions: Y. The policy must cower Personal Injury as well as Bodily Injury. ii. The policy must coves complete:Contractual liability. Any Exclusions of Contractual liability as to Bodily Injury, Personal Injury or Property Damage must be eliminated fr=the basic policy and endorsements. Hi. .Broad Form Property Damage must be afforded. iv. Cross Liability or Severability of Interest Clause. V. The City, its officers, officials, meats, eznpioyee3 and volunteers must be named as an additional insureunder the coverage afforded, except for workers compensation or professional.liability pWolicim with resect to the work being performed.under the Agreement.nt. The:coverage shall contain no special limitations on the scope of protection afforded to the City. If Consultant c ploys Subconsultants, the Consultant shall name all Subconsultatnts as insured. Naming the City as an additional msuared shall not obligate the City to pay any portion of or all of the premium. vi. Ars endorsement shall be provided which stater that the coverage is PRIMARY INSURANCE and that no ocher irtsurance secured by the City will be called upon to contribute to a loss ander this coverage. vii. Each imm=ce policy shall not be suspended.voided, canceled,reduced in coverage or in limits,except after thirty(30)days prior w7rittm notice by certified mail,return receipt requested,has been given to the City. b. Any deductibles or self insured retentions must be declared to and approved by the City. At the opticm of the City, either of the following shall occur. I. The ll reduce or eliminate surh deductibles or self instredrretentions as respects the City; or, ii. Consultant shall procure a►bond guaranteeing payment of lasses,and related investigations,claian administration and defense expenses. C. Any fat ure.to comply with reporting provisions of the policies sell not affect coverage provided to the-City. PcMf fisionll Liability Consultaat, at its own cost and expense:,shall secure and maintain Professioaatl Liability insurance for the life of the Agreement PLUS TMLF-ET YEARS in an amount not less than 51,000.000 covering its errors and omissions. T=J: BOARD OF SUPERVISORS FROM: MAUR.ICE M. SHIC7,PUBLIC WORKS DIRECTOR. DATE: June 20, 2000 SUBJECT: Agreement with SIS, Inc. for Development of Contra Costa County's Joint Billing System (Countywide) SPECIFIC REQUESTS)OR RECOMMENDATION(S)&BACKGROUND AND JUSTWICATION I. Recommended Action: APPROVE and AUTHORIZE chairperson to execute an agreement between the County and SIS, Inc. to provided for oversight of the development of the County's Joint Billing System(JBS). IL Financial Impact: SIS has estimated the cost of project oversight at approximately$22,500. (See the attached Work Plan.) III. Reasons for Recommendations and Background: SIS was retained for Phase 1A of the JBS Project, the primary deliverable of which was a Functional Specification. Retaining SIS in an advisory capacity through the development of the Mini-JBS will assure 1. Synchronization between Functional Specs and Mini-JBS data model, and 2. Extensibility to Full JBS. IV. Consequences of Negative Action: The JBS Functional Spec (delivered for Phase 1A) will grow stale and not be in sync with the data model. and Spec for Mini-JBS. Possible problems with expanding to Full JBS functionality. Continued on Attachment:® SIGNATURE. RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON JUNE 27, 2000 APPROVED AS RECOMMENDED OTHER I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. VOTE OF SUPERVISORS X UNANIMOUS(ABSENT NONE l AYES: NOES: ABSENT: ABSTAIN: ATTESTED: T12M9,'i 9nn G,1GrpDatalC,mrp$vclADMEMBO\2o6ov3O06.20Aoc PHIL BATCHELOR, Clerk of the Board of Supervisors HSAP and County Administrator Orta.Div: Public Works(Computer Sarvicas) contact: (3am!SchwAch(425)313-2185) CC M.Shiny PWD P.WNwm,PWD J.Huie corm,Services By_ �_ _.,Deputy R.Gilchrist,Accounting Contra Costa County C- 12 /O"A2,�44ONumber Standard Form 5/95 SHORT FORM SERVICE CONTRACT Fund/Org # 4 2 AMENDMENT/EXTENSION AGREEMENT Account # 2310 1. Identification, of Contract to be Amended. Number Effective Date: February 1, 2000 Department: Public Works Subject: Project Oversight - Mini JBS System 2. pAr i ". The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Systems Integration Solutions Taxpayer ID # 94-3110374 Capacity: Project Oversight- Mini JBS System Address: 525 Market St., Suite 700 San Francisco, CA 94105 (415) 537-7100 Attention: Bob Fogarty 3. Amgndment Date. The effective date of this Contract Amendment Agreement is.lune 1, 2000. 4. Amendment S eecifications. The Contract identified above is hereby amended as set forth in the Amendment Specifications attached hereto which are incorporated herein by reference. 5. PayMent Limit Increase. The payment limit of the above described Contract between the parties hereto is hereby increased by $25,000, from $24,800 to a new total Contract Payment Limit of $49,800. 6. Signatures. These signatures attest the parties' agreement hereto: COUNTY ONTRA I , N By B. Designee Approved: Cou dministrator ( t -C.f 4 T (Designate business capacity) By Designee Date Recom nde y Department By [Form approved by County Counsel] Designee Note to Qntra ,:For Corporations(profit or nonprofit),the contract must be signed by two officers. Signature A must be that of the president or vice- president and Signature 8 must be that of the secretary or assistant secretary(Civil Code Section 1190 and Corporations Code Section 313). All signatures must be acknowledged as set forth on page two. SL5 &:\&rpESata\CompSvc\AOMIN\ccntrcctx\SIS\525 Interim-Exttmfon.doc TO: BOARD OF SUPERVISORS AS GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT FROM: MAURICE M. SHIU, CHIEF ENGINEER DATE: ,JUNE 27, 2000 SUBJECT: CONTRACT AWARD FOR SAN RAMON CREEK DROP STRUCTURE 3A, PROJECT NO. 7520-6139L59-00, ALAMO AREA PE 1F1 R - UE {S}OR R MEN A ! N( )&EA K ROU D AND IUSTIFICATIOM I. Recommended Action: WAIVE the following minor irregularity in the bid submitted by Biland Construction Company ("Biland"), the law bidder, and DETERMINE that a valid, signed bid bond was submitted with the bid and that the irregularity has been promptly cured: failure to sign and complete the last page of the bid. AWARD the contract for furnishing labor and materials for the subject project to Biland in the amount of$76,150.00 and at the unit prices submitted; and REQUIRE Biland to present surety bonds for Payment and Faithful Performance in the amounts of $76,150.00 and $76,150.00, respectively. DIRECT the Chief Engineer to prepare the contract for the project. Continued on Attachment: SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR —APPROVE —OTHER SIGNATURE{S}: ACTION OF BOARD ON JUNE 27, 2000 APPROVED AS RECOMMENDED_X—OTHER VOJE OF SUPERVISORS NONE UNANIMOUS(ABSENT ) AYES: NOES: _ ABSENT: ABSTAIN: RB:q G:torpgata\Co,stt80\20aw6•auR$\27-o3A-sward.doc I hereby certify that this is a true and correct copy of an action Orig.Div: Public Works(Construction) taken and entered on the minutes of the Board of Supervisors Contact: Mike Carlson(925)313-2320 on the date shown. cc: County Admin. County Counsel Auditor-Controller ATTESTED: JUNE 27, 2000 Public Works -Accounting,R.Gilchrist PHIL BATCHELOR, Clerk of the Board of Supervisors and -Construction-R.Bruno County Administrator -Design Contractor(via Public Works) Surety(via Public Words) S.B.E. By Deputy 703 Market St. San Francisco,CA 94103-1000 SUBJECT: Contract Award Recommendation: San Ramon Creek Drop Structure 3A, Project leo. 7520-6B9L59-00, Alamo area DATE: June 27, 2000 PAGE 2 1. Recommended Action: (continued) AUTHORIZE the Chief Engineer to sign the contract on behalf of the Board, subject to the Chief Engineer having reviewed and found sufficient all required documents, including the contract signed by the contractor, the aforementioned surety bonds, and a certificate of insurance. DIRECT that, in accordance with the project specifications and/or upon the execution of the contract by the Chief Engineer, any bid bonds posted by the bidders be exonerated and any checks or cash submitted for bid security be returned. AUTHORIZE the Chief Engineer to sign any agreement prepared for this project to permit the escrow of contract retention or the substitution of securities, pursuant to Public Contract Code Section 22300. Pursuant to Public Contract Code Section 4114, DELEGATE the Board's functions under Public Contract Code Sections 4107 and 4110 to the Chief Engineer or his designee. Pursuant to Section 6705 of the Labor Code, DELEGATE to the Chief Engineer or to any registered civil or structural engineer designated by him the authority to accept detailed plans showing the design of shoring, bracing, sloping or other provisions to be made for worker protection during trench excavating covered by that section. DECLARE that, should the award of the contract to Biland be invalidated for any reason, the Board would not in any event have awarded the contract to the second listed bidder or any other bidder, but instead would have exercised its discretion to reject all of the bids received. Nothing herein shall prevent the Board from reawarding the contract to another bidder in cases where the successful bidder establishes a mistake, refuses to sign the contract or fails to furnish required bonds or insurance (see Public Contract Code Sections 5100-5107). FINANCIAL IMPACT: The project, including engineering and appropriate overhead charges, is funded by Federal Emergency Management Agency (75%), State of California (20%), and Flood Control Zone 3B (5%). RECOMMENDATION/BACKGROUND: The plans and specifications were approved and the project advertised for bids by the Board of Supervisors on May 16, 2000. The bids were received and opened at 255 Glacier Drive, Martinez, California, on Tuesday, June 20, 2000. The construction bids received were as follows: 1. Biland Construction Company..................................................................$76,150.00 2. Barrier Construction Company.................................................................$87,820.00 3 Waldron Engineering................................................................................$89,362.88 4. Gordon N. Ball, Inc...................................................................................$97,900.00 5. River City Constructors ..........................................................................$133,608.00 6. Golden Pacific Construction...................................................................$156,524.00 7. A.J. Vasconi General Engineering .........................................................$159,640.00 The Engineers estimated construction cost was $74,592.00. SUBJECT: Contract Award Recommendation. San Ramon Creek Drop Structure 3A, Project No. 7520-6B9LS9-00, Alamo area DA'C'E: June 27,2000 PACE 3 Biland's bid failed to include a signed and completed signature page but did include a valid, signed bid bond. Biland has promptly cured the irregularity by signing and completing the signature page. It is recommended that the Board waive this minor irregularity and award the contract to Biland. y - ,TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY and AS THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT FROM: MAURICE SHIU,PUBLIC WORKS DIRECTOR AND CHIEF ENGINEER DATE: June 27, 2000 SUBJECT: AMENDED CONTRA COSTA CLEAN WATER PROGRAM AGREEMENT (1998-2003) SPECIFIC REQUEST(S)OR RECOMMENDATIONS)&BACKGROUND AND JUSTIFICATION I. Recommended Action: 1. ADOPT attached resolution authorizing the Public Warks Director and the Chief Engineer to execute an amendment to the Contra Costa Clean Water Program Agreement(Program Agreement)between the County, the Contra Costa County Flood Control and Water Conservation District and the nineteen incorporated cities of Contra Costa to add the City of Oakley and other minor adjustments. f Continued on Attachment: X SIGNATURE &4 le, : _RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD► ON JUNE 27, 2000 APPROVED AS RECOMMENDED X OTHER VOTE OF SUPERVISORS I hereby certify that this is a true and correct _ x - UNANIMOUS (ABSENT NoNE } copy of an action taken and entered on the AYES: NOES: minutes of the Board of Supervisors on the ABSENT: ABSTAIN: date shown. ATTESTED: JUNE 27, 2000 G.\GrpData\FldCt11NPDEs\bo\BdorderPrgmAgt Amendrat 6-27-OO.doc PHIL BATCHELOR, Clerk of the Board Orig.Div: Public works Flood Control of Supervisors and County Administrator Contact Linda Bulkeley—(925)313-2238 C. PW—Flood Control By Deputy SUBJECT' ` AMEND CONTRA COSTA CLEAN WATER PROGRAM AGREEMENT IjA'TrE.: June 27, 2000 'PAGE: 2 II. FinancialImpact: No impact to General Fund. The County funds Contra Costa Clean Water Program activities with stormwater utility assessment revenues Fund 2517). The proposed,amended Program.Agreement will add the City of Oakley to the list of agencies funding the Contra Costa Clean Water Program resulting in a decrease in the percentage of expenditures funded by the County. The Contra Costa County Flood Control and Water Conservation District(Flood Control District).is not allocated costs for joint program activities, although it does contribute staff time and other indirect costs. III. Reasons for Recommendations and Background: In July of 1998,the Board authorized approval of the current Program Agreement for the period July 1, 1998 through the life of the Contra Costa Clean Water Program, or until such time as the Program.Agreement was terminated or amended. The Program Agreement outlines the organizational framework of the joint Contra Costa Clean Water Program, responsibilities of Group Program staff and of the twenty-one participating agencies, and percentage cost allocation of the Group Program to the participating agencies. The amendment expands the list of participating agencies to include the newest,incorporated City of Oakley. The Central Valley Regional Water Quality Control Board approved on June 16,2000 the City of Oakley's participation in the Joint Municipal Stormwater National Pollutant Discharge Elimination System Permit. This Permit requires the County,the Flood Control District,Oakley and all other co-permittees to cooperate and work together as one program. The Program Agreement is the administrative mechanism for enabling a joint program. Amending the Program Agreement to include Oakley demonstrates to the State the willingness of the County,the incorporated cities, and the Flood Control District to jointly implement the Permit as one cooperating entity. IV. Consequences of Negative Action: The County and Flood Control District will not be in compliance with their joint Municipal Stormwater Permit with the State Regional Water Quality Control Board. Also, the County will not benefit from the decreased costs called for in the amended Program Agreement. (Participating cities and County fund joint activities of the Contra Costa Clean Water Program on a per capita basis. The population of the County decreased with the incorporation of Oakley and therefore the County's cost allocation should decrease.) THE B'DARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND AS THE GOVERNING BOARD 6"F THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 27, 2000 Adopted this Resolution on by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, DESAULNIER, CANCIAMILLA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2000/ 324 SUBJECT: RESOLUTION OF THE CONTRA COSTA BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA AND OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT APPROVING THE FIRST AMENDMENT TO THE CONTRA COSTA CLEAN WATER PROGRAM AGREEMENT (1998-2003 WHEREAS, under the Federal Water Pollution Control Act, as amended in 1987, stormwater discharges from municipal separate storm sewer systems require coverage under the National Pollutant Discharge Elimination System (NPDES) Permit Program; and WHEREAS, in California, the NPDES Permits are issued through the California State Water Resources Control Board and the nine (9) Regional Water Quality Control Boards; and, WHEREAS, the San Francisco Bay and Central Valley Regional Water Quality Control Boards mandated Contra Costa County, eighteen (18) of its incorporated cities and the Contra Costa County Flood Control & Water Conservation District (Flood Control District) be covered under a Joint Municipal NPDES Permit; and WHEREAS, these jurisdictions participated in permit application activities and received a Joint Municipal NPDES Permit from the San Francisco Bay and/or Central Valley Regional Water Quality Control Board; and WHEREAS, cooperative efforts between the Cities, County and the Flood Control District in the Joint Municipal NPDES Permits have minimized the costs of the Program to all parties; and WHEREAS, the San Francisco Bay Regional Water Quality Control Board reissued a second Joint Municipal NPDES Permit (CA0029915) on July 21, 1999; and WHEREAS, the Central Valley Regional Water Quality Control Board approved a reissued second Joint Municipal NPDES Permit on June 16, 2000; and WHEREAS, the Central Valley Regional Water Quality Control Board mandated the City of Oakley, which incorporated on July 1, 1999, be covered under the reissued second Joint Municipal NPDES Permit; and RESOLUTION NO. : 2000/324 WHEREAS, Contra Costa County, all nineteen (19)of its incorporated cities and the Flood Control District will be subject to the Program Agreement, which delineates Program activities, structure, membership, costs and participation; and NOW, THEREFORE BE IT RESOLVED, this County Board of Supervisors of the County of Contra Costa and as the governing body of the Contra Costa County Flood Control and Water Conservation District agrees to share in Program costs, provide appropriate staff support and provide detailed information necessary to implement the reissued Joint Municipal NPDES Permits. BE IT FURTHER RESOLVED the Public Works Director of Contra Costa County and the Chief Engineer of the Contra Costa County Flood Control and Water Conservation District is hereby authorized to execute the amended Contra Costa Clean Water Program Agreement (1998/2003), as described in Attachment "A"; and, the Contra Costa County Board of Supervisors approves the funds for the County of Contra Costa's proportionate share of the group costs for Fiscal Year 2000/01. BE IT FURTHER RESOLVED the Contra Costa County Clerk shall provide three signed, certified copies of this resolution to the Contra Costa Clean Water Program Manager. 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: JUNE 27, 2000 PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator By _. "", Deputy LMB:jig G:tGrpDatalFIdctilNPDESiBO\PrgmAgtAmendmentReso6-27-OO.doc CONTRA COSTA CLEAN WATER PROGRAM AGREEMENT (1998-2003) Contra Costa Clean Water Program Agreement between The Contra Costa County Flood Control & Water Conservation District and Agencies named below THIS AGREEMENT is jointly entered into by the Contra Costa County Flood Control and Water Conservation District and the cities of Antioch, Brentwood, Clayton, Concord, Danville, EI Cerrito, Hercules, Lafayette, Martinez, Moraga, Oakley, Orinda, Pinole, Pittsburg, Pleasant Hill, Richmond, San Pablo, San Ramon, Walnut Creek and County of Contra Costa (sometimes individually referred to herein as "co-permittee" or "agency"). It is dated for administrative convenience April 1, 1998. Recitals A. The parties are joint holders of National Pollution Discharge Elimination System ("NPDES") Permit, Nos. CA0029912 and CA0093313. The cities previously have entered into individual agreements with the Contra Costa County Flood Control and Water Conservation District ("District") for the first five-year NPDES permit. The parties now wish to enter into this joint agreement for the upcoming NPDES permit, 1998 - 2003. B. The parties (except the Cities of Richmond and Brentwood) intend to enter into a separate cost payment agreement regarding the stormwater utility fee assessment financing. -1- 7- NOW, NOW, THEREFORE, THE PARTIES AGREE AS FOLLOWS: A. Group Activities Delineation. The Management Committee ("MC") is the decision-making body of the Contra Costa Clean Water Program. It shall be responsible for setting policies, providing directions and authorizing expenditures. The second NPDES permit program, and the activities to be jointly carried out pursuant to this Agreement by the parties, shall include, but not be limited to, the following tasks: 1. Provide the necessary administrative, technical and clerical resources to implement all Program activities directed by the Management Committee in order to implement the second joint municipal NPDES permit (1998 -2403). Administrative activities may include attending all Management and sub-committee meetings, preparing committee minutes and/or summaries of committee actions. 2. Administer all consulting services contracts (technical, legal, public relations and associated services) including the coordination, billing and monitoring of all such activities. 3. Represent the Program at federal, state, regional and local governmental, civic, professional and political organizations and agencies. 4. Coordinate the yearly compilation of the Annual Report to the appropriate Regional Water Quality Control Boards. 5. Conduct monitoring activities which may include the purchase, installation and testing of equipment at designated sites. 6. Ensure that all regulatory fees and assessments necessary to obtain and maintain the Joint Municipal NPDES Permits are appropriate and, if so, paid. 7. Ensure uniform implementation of a comprehensive stormwater management ordinance and its regulations between all co-permittees. 8. Implement a comprehensive public education and industrial outreach -2- r ' ^A 7--05 ,�✓ program on behalf of all co-permittees. The Public Education and Industrial Outreach Committee in the Program will be responsible for developing the original materials and co- permittees shall be responsible for producing and distributing these items. 9. Participate in special studies determined by the Program, the Regional Water Quality Control Boards, the Bay Area Stormwater Management Agencies Association (BASMAA) or other appropriate entities. 10. Ensure implementation of a comprehensive program for field inspection and investigation activities for unauthorized connections and illegal dumpings. 11. Ensure a comprehensive program for new development and construction activities specifically focusing on soil erosion and sedimentation practices, post-construction facilities and developing financial mechanisms needed to maintain such facilities. B. Termination. Should a co-permittee want to stop participating in the group program and terminate its obligations under this Agreement, the following conditions must be met: 1. The co-permittee shall provide written notice of its intention to terminate its participation in the group program by no later than 5:00 p.m., December 31 prior to the commencement of the following fiscal year of which it is seeking to terminate its obligations (July 1 - June 30). To ensure an orderly transition, the departing co-permittee shall also obtain written confirmation from the Regional Board's Executive Officer that an individual NPDES Municipal Stormwater Permit will be issued to the co-permittee and provide a copy to the Program with the notice of termination. 2. The co-permittee shall be committed to fulfill all of its financial obligations outlined in this Agreement to the end of the fiscal year (June 30). C. Subcommittee Structures. The following subcommittees are hereby established, but may be changed -3- by the Management Committee: 1. Administrative Committee ("AC") is a sub-committee responsible for administration, strategic planning, personnel, budget recommendations and conflict resolution. 2. Monitoring and Inspection Committee ("MIC") is a sub-committee responsible for baseline monitoring, special study coordination, inspection activities, inspection training, volunteer monitoring and water quality analysis and evaluations. 3. New Development and Construction Controls Committee ("NDCCC") is a subcommittee responsible for erosion/sedimentation control measures, construction site management practices, new development guidelines and recommended planning procedures. 4. Public Education and Industrial Outreach Committee ("PEIO") is a subcommittee responsible for development of materials and products, information dissemination, technical workshops, marketing and public outreach. D. Management Committee Representatives. 1. The city/county manager, prior to May 1, 1998, shall designate Management Committee representatives which may be by job classifications rather than named individuals. The manager shall designate up-to two (2) individuals who may vote on behalf of their agency at any Management Committee deliberation. Each co-permittee shall have one vote on the Management Committee. Co-permittees shall be permitted to send substitutes to any Management Committee meeting, permitting the individual to vote on behalf of the agency when the representative is absent. Written confirmation from the city/county manager indicating the identity of the substitute shall be provided to the Program prior to the meeting. The substitute's decisions shall be binding upon its agency. 2. Each Management Committee representative shall consist of an engineering representative or designated individual responsible for directly administering the stormwater management program for their agency. 3. Management Committee representatives shall continue for the entire -4- term of the Agreement unless changed by the city/county manager by providing timely written notification to the Program. 4. Any decision made by the Management Committee shall be binding upon all co-permittees. E. Committee Membership. 1. Each co-permittee shall have one representative on the Management Committee and at least one representative on either the Administrative Committee, Monitoring and Inspection Committee, New Development and Construction Committee, or the Public Education and Industrial Outreach Committee. 2. Co-permittees may have membership on any subcommittees as full voting members if approved by the Management Committee at its June meeting upon the recommendation of the Management Committee chairperson for the following year. Each co-permittee shall only be allowed one vote per committee. Participants at committee meetings, other than approved co-permittees, shall not be allowed to vote on any item under consideration. 3. Any co-permittee not designated as an approved voting member may participate in the discussions of any subcommittee but shall not be allowed to vote on recommendations. Co-permittees may participate on any committee. 4. Each sub-committee shall, at a minimum, consist of the following membership: • Administrative Committee 7* • Monitoring and Inspection 5 • New Development and Construction 5 • Public Education and Industrial Outreach Committee 5 (*Concord, Contra Costa County and Richmond shall be permanent members of the Administrative Committee, but shall also participate on at least one additional subcommittee.) -5- 5. The Management Committee chairperson and vice-chairperson shall be chosen at the June Management Committee meeting for the following fiscal year. 6. The Management Committee chairperson shall be chairperson of the Administrative Committee for one fiscal year(July 1 to June 30). 7. The Management Committee chairperson, in accordance with established guidelines, shall by May 31 of each fiscal year recommend, after consultation with all co-permittees, membership on all sub-committees effective July 1 of the next fiscal year. Recommendations shall be considered by the Management Committee at its June meeting. Sub-committee members shall be encouraged to rotate every two years. 8. The first order of business for each sub-committee at its July meeting is to choose a chairperson and vice chairperson for the remainder of the fiscal year and to establish the sub-committee's work plan for the fiscal year dealing with its goals, objectives, time lines and related items, as outlined under the Permit. 9. Attendance at all Management and sub-committee meetings shall be published monthly. Co-permittees are expected to attend at least 80% of the meetings. Two consecutive absences shall cause the Management or sub-committee chairperson to request new membership from the designated co-permittee by contacting either the Management Committee representative or the co-permittee's city/county manager. Attendance of all committees shall be added to the Annual Report provided to the Regional Water Quality Control Boards. 10. The Administrative Committee shall consist, at a minimum, of the following membership, conditions, and shall generally follow the rotations contained in -6- Exhibit "A": a) Management Committee chairperson 1** b) Concord, County and Richmond 312 c) Other co-permittees 314** Total 7 d) Geographical representation will be encouraged e) Administrative Committee vice-chairperson shall be selected at the first meeting in July of each fiscal year. The Management Committee vice-chairperson does not have to be the Administrative Committee vice-chairperson. **(i) These designated co-permittees shall rotate annually. (ii) These co-permittees shall meet their sub-committee obligation by serving as designated representative for the fiscal year (see Section E1). (iii) Should the chairperson be from Concord, Contra Costa County or Richmond, them the "other co-permittees" category shall be increased to four members; and the "Concord, County and Richmond" category shall be decreased to two members. 11. Permanent sub-committee voting membership can only be changed by the Management Committee Chairperson following established guidelines (see following section). 12. The selection of permanent sub-committee voting membership shall consider the following guidelines: a) The minimum number of members per committee (see Section E4). b) Balance membership from large, medium and small -7- jurisdictions. c) Balance membership from geographical areas as follows: (i) West County: EI Cerrito, Richmond, San Pablo, Hercules, Pinole and unincorporated county. (ii) East County: Antioch, Brentwood, Oakley, Pittsburg, and unincorporated county. (iii) Central/North County: Concord, Clayton, Pleasant Hill, Walnut Creek, Martinez, and unincorporated county. (iv) Lamorinda/South County: Lafayette, Orinda, San Ramon, Danville, Moraga and unincorporated county. d) Attempt to have one sub-committee member represented on the Administrative Committee to act as a liaison. e) Rotation of sub-committee members shall be encouraged at least every two years. f) Membership shall be chosen to enhance the sub-committee's manageability and overall effectiveness of attaining goals and objectives. 13. A quorum for each committee or subcommittee shall consist of a majority of its members. F. Program Costs Participation and Allocation. All program costs shall be allocated on population numbers annually obtained from the State of California's Department of Finance. The population data published in January of each year will be used to form the cost allocations of the following fiscal year. (See Exhibit "B" for the 1998199 Fiscal Year Allocations.) O. Optional Services. Additional services requested by a co-permittee and consistent with carrying -8_ out tasks outlined in the Joint Permit may be provided by Program staff as long as it minimally impacts Program staffing and is approved by the Management Committee. Such requests shall be in writing and detail tasks to be accomplished. Such services shall be completely financed by the co-permittee. H. Contracting. 1. All contracts shall initially be administered through the Flood Control District on behalf of the Program. Other co-permittees may be permitted to contract on behalf of the Program upon Management Committee approval. 2. All contracts shall include a provision allowing for one or two-year extensions based on satisfactory performance. The appropriate sub-committee shall recommend to the Management Committee when a consultant contract should be extended. The aforementioned contracts are for services, not products. 3. Procuring technical services shall be accomplished in the following manner: a) A formal Request for Proposal ("RFP") shall be developed for all required technical services detailing goals, objectives, budget, tasks and time lines. b) All co-permittees)will be asked if they wish to respond to the RFP. If so, the co-permittees) must respond in writing to the appropriate sub-committee. c) The sub-committee can either recommend approval of the submitted co-permittee(s)' proposal to the Management Committee; or, may send the RFP to outside vendors and review all submittals before making a final determination to the Management Committee. d) The appropriate sub-committee shall be responsible for recommending a consultant to the Management Committee. 1. Staffing. 1. Program staff are employees of Contra Costa County, employed on behalf of all co-permittees constituting the Clean Water Program. The Management -9- Committee may contract for Program staff through another co-permittee, an institutional arrangement (such as joint powers agreements), or consultants, 2. The County shall obtain input from the Management Committee regarding staff evaluations, job classifications and salary ranges. The Administration Committee shall be responsible for soliciting input from the Management Committee members. 3. The Management Committee shall negotiate an administrative overhead rate with any appropriate agency providing services to the Program. 4. Program staff shall provide a written record of all policies, rules and regulations duly adopted by the Management Committee. J. Indemnity. Each party to this Agreement agrees to protect, indemnify and save harmless the other parties and their officers, officials, employees and volunteers from and against all claims, demands and causes of action by third parties on account of personal injuries or death or on account of property damages arising out of the work to be performed under this Agreement and resulting from the negligent act or omission of the party, its contractors, agents, employees or subcontractors. Gated: CONTRA COSTA COUNTY FLOOD CONTROL &'WATER CONSERVATION DISTRICT: By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF ANTIOCH By: -10- Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF BRENTWOOD By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF CLAYTON By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF CONCORD By: Its: APPROVED AS TO FORM: By: Attomey Dated: COUNTY OF CONTRA COSTA By: Its: APPROVED AS TO FORM: -11- d-i , By: Attomey Dated: TOWN OF DANVILLE By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF EL CERRITO By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF HERCULES By: Its: APPROVED AS TO FORM: By: Attomey Dated: CITY OF LAFAYETTE By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF MARTINEZ By: Its: -12- APPROVED AS TO FORM: By: Attorney Dated: TOWN OF MORAGA By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF OAKLEY By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF ORINDA By: Its: APPROVED AS TO FORM: By: Attomey Dated: CITY OF PINOLE By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF PITTSBURG By: -13- Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF PLEASANT HILL By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF RICHMOND By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF SAN PABLO By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF SAN RAMON By: Its: APPROVED AS TO FORM: By: Attorney -14- Dated: CITY OF WALNUT CREEK By: Its: APPROVED AS TO FORM: By: Attorney G:1GrpData\FidCU\NPDES\BO\Amended PrgmAgtr540.doc -1J- EXHIBIT "A" CONTRA COSTA CLEAN WATER PROGRAM ADMINISTRATIVE COMMITTEE* PARTICIPATION GUIDELINE Large Munlci atities Coun ide Contra Costa Coun X X x X x Central/North County Concord x X X X x West County Richmond X X X x x East CounV Antioch X CentraVNorth County Walnut Creek x East County Pittsburg x Medium Municl slltles Lamodnda/South County San Ramon x Lamorinda/South Coun Danville x Central/North Counly Martinez x Central/North County Pleasant Hill x West County San Pablo x x Lamorinda/South County Lafayette x small Municipalities East Cou2jZ Brentwood X x East County Oakley x West County EI Cerrito x West County Hercules x West County Pinole x Lamorinda/South County Orinda x Lamorinda/South Coun Mora a x Central/North County Clayton x Coun ide Flood Control District x * Minimum of seven members per fiscal year Exhibit B CONTRA COSTA CLEAN WATER PROGRAM GROUP COSTS METHODOLOGY & ALLOCATION FOR THE 2000101 FISCAL YEAR ENTITY POPULATION' PRORATA SHARE OF BUDGET GROUP COSTS ALLOCATION Antioch 81,500 8.89% 157,641 Brentwood 20,050 2.19% 38,834 Clayton 11,100 1.21% 21,456 Concord 114,500 12.49% 221,478 Contra Costa County 151,875 16.57% 293,826 CCCFC&WCD 0 0.00% - Danville 39,900 4.35% 77,136 EI Cerrito 23,800 2.60% 46,104 Hercule 19,250 2.10% 37,238 Lafayette 24,250 2.65% 46,991 Martinez 36,600 3.99% 70,752 Moraga 16,750 1.83% 32,450 Oakley 25,825 2.82% 50,005 Orinda 17,350 1.89% 33,514 Pinole 18,600 2.03% 35,997 Pittsbur 53,000 5.78% 102,493 Pleasant Hill 32,900 3.59% 63,659 Richmond 93,800 10.24% 181,580 San Pablo 26,750 2.92% 51,779 San Ramon 44,700 4.88% 86,534 Walnut Creek 63,900 6.97% 123,595 916,400 99.99% 1,773,062 100.00% 1,773,242 1. Population figures based on State of California Department of Finance - January 1, 1999 2. Percentages based on prorata of population. 3. Prorata share not based on population, but as a direct financial contribution. Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF PLEASANT HILL By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF RICHMOND By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF SAN PABLO By: Its: APPROVED AS TO FORM: By: Attorney Dated: CITY OF SAN RAMON By: Its: APPROVED AS TO FORM: By: Attorney -14- Dated: CITY OF WALNUT CREEK By: Its: APPROVED AS TO FORM: By: Attorney G:1GrpData\FidCU\NPDES\BO\Amended PrgmAgtr540.doc -1J- EXHIBIT "A" CONTRA COSTA CLEAN WATER PROGRAM ADMINISTRATIVE COMMITTEE* PARTICIPATION GUIDELINE Large Munlci atities Coun ide Contra Costa Coun X X x X x Central/North County Concord x X X X x West County Richmond X X X x x East CounV Antioch X CentraVNorth County Walnut Creek x East County Pittsburg x Medium Municl slltles Lamodnda/South County San Ramon x Lamorinda/South Coun Danville x Central/North Counly Martinez x Central/North County Pleasant Hill x West County San Pablo x x Lamorinda/South County Lafayette x small Municipalities East Cou2jZ Brentwood X x East County Oakley x West County EI Cerrito x West County Hercules x West County Pinole x Lamorinda/South County Orinda x Lamorinda/South Coun Mora a x Central/North County Clayton x Coun ide Flood Control District x * Minimum of seven members per fiscal year Exhibit B CONTRA COSTA CLEAN WATER PROGRAM GROUP COSTS METHODOLOGY & ALLOCATION FOR THE 2000101 FISCAL YEAR ENTITY POPULATION' PRORATA SHARE OF BUDGET GROUP COSTS ALLOCATION Antioch 81,500 8.89% 157,641 Brentwood 20,050 2.19% 38,834 Clayton 11,100 1.21% 21,456 Concord 114,500 12.49% 221,478 Contra Costa County 151,875 16.57% 293,826 CCCFC&WCD 0 0.00% - Danville 39,900 4.35% 77,136 EI Cerrito 23,800 2.60% 46,104 Hercule 19,250 2.10% 37,238 Lafayette 24,250 2.65% 46,991 Martinez 36,600 3.99% 70,752 Moraga 16,750 1.83% 32,450 Oakley 25,825 2.82% 50,005 Orinda 17,350 1.89% 33,514 Pinole 18,600 2.03% 35,997 Pittsbur 53,000 5.78% 102,493 Pleasant Hill 32,900 3.59% 63,659 Richmond 93,800 10.24% 181,580 San Pablo 26,750 2.92% 51,779 San Ramon 44,700 4.88% 86,534 Walnut Creek 63,900 6.97% 123,595 916,400 99.99% 1,773,062 100.00% 1,773,242 1. Population figures based on State of California Department of Finance - January 1, 1999 2. Percentages based on prorata of population. 3. Prorata share not based on population, but as a direct financial contribution.