HomeMy WebLinkAboutMINUTES - 03202001 - C.9 TO: 1301"IRD OF SUPERVISORS
FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR
DATE: MARCH 20, 2001
SUBJECT: APPROVE the 2001 Surface Treatment Project (2001 Slurry Seal and 2001 Asphalt Rubber Cape
Seal), and DETERMINE that the project is a California Environmental Quality Act (CEQA) Class
lc Categorical Exemption, and AUTHORIZE the Public Works Director to ADVERTISE the project
at his discretion, Countywide area.
[CDD-CP #00-105] (Project Nos. 0672-6U2832 and 0662-6R4299)
Specific Request(s) or Recommendation(s) & Background & Justification
I. RECOMMENDED ACTION:
APPROVE the 2001 Surface Treatment Project(2001 Slurry Seal and 2001 Asphalt Rubber Cape Seal) and,
DETERMINE that the project is a California Environmental Quality Act (CEQA) Class lc Categorical
Exemption, and
AUTHORIZE the Public Works Director to ADVERTISE the project at his discretion, and
DIRECT the Director of Community Development to file a Notice of Exemption with the County Clerk.
Continued on Attachment: x SIGNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR
_RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON March 20, 2001 APPROVED AS RECOMMENDED_X_OTHER_
I hereby certify that this is a true and correct copy of an
VOTE OF SUPERVISORS action taken and entered on the minutes of the Board of
x UNANIMOUS(ABSENT ) Supervisors on the date shown.
AYES: NOES:
ABSENT: ABSTAIN:
TT:sd ATTESTED: March 20, 2001
G:\GrpData\EngSvc\ENVIRO\2001 projects\
Board Orders\2001 Surface Treatment Project-2001 JOHN SWEETEN, Clerk of the Board of Supervisors
Slurry-2001 Asphalt RbCpSI-Cat Ex(03-20-01).doc and County Administrator
Orig.Div: Public Works(Engineering Services Division)
Contact: Cecc Sellgren (925)313-2296
cc: Administrator-Attn: E. Kuevor
Auditor-Control ler
Community Development—K. Piona By , Deputy
Public Works: Accounting
Construction-R. Bruno
Design -F.Navarro
-B. Faraonc
Eng.Services(Enviro)-T.Torres
SUBJECT: APPROVE the 2001 Surface Treatment Project (2001 Slurry Seal and 2001 Asphalt Rubber Cape
Seal), and DETERMINE that the project is a California Environmental Quality Act (CEQA) Class
lc Categorical Exemption,and AUTHORIZE the Public Works Director to ADVERTISE the project
at his discretion, Countywide area.
[CDD-CP #00-105] (Project Nos. 0672-6U2832 and 0662-6R4299)
DATE: MARCH 20, 2001
PAGE: 2
I. RECOMMENDED ACTION (continued):
AUTHORIZE the Public Works Director to arrange for payment of a$25 fee to Community Development
for processing, and a$25 fee to the County Clerk for filing the Notice of Exemption.
II. FINANCIAL IMPACT:
The estimated project cost for the 2001 Slurry Seal Project is $620,689.00 and is funded by Road Funds.
The estimated project cost for the 2001 Asphalt Rubber Cape Seal Project is $660,000.00 and is funded by
Governor's Traffic Congestion Relief Fund.
III. REASONS FOR RECOMMENDATION/BACKGROUND:
Figure 1, Site 1, (Saranap) streets located in the Walnut Creek area will receive an asphalt rubber cape seal.
Various streets with four sites throughout the County will receive slurry seal road surface treatments. Site
2 (Whitegate) and Site 3 (south of Stone Valley Road) are located in the Alamo area, Site 4 (south of San
Pablo Dam Road) is located in the El Sobrante area, Site 5 (East Richmond) is located in the East Richmond
area. Attached is a list of streets that are scheduled for road surface treatment for each of the five sites.
The project consists of cleaning the road surface (including weed removal and sweeping), applying a slurry
seal and/or asphalt rubber cape seal surface treatment to roadway, and site cleanup in five locations
throughout the county. The surface treatment extends the life of the existing pavement and reduces
deterioration by sealing the surface from air and moisture.
Residential streets will be closed for approximately half a day in order to provide sufficient time for the
application of the road surface treatment to adhere to the road surface. Residents will be notified one week
prior to any activity and "No Parking" signs will be posted the day before actual application.
The project has been determined to be in compliance with the General Plan and is exempt from CEQA. The
project consists of maintaining existing streets and involves no expansion of use beyond what previously
existed. The project will not result in the removal of any scenic resource.
IV. CONSEQUENCES OF NEGATIVE ACTION:
Delay in approving the project will result in a delay of design and construction and may jeopardize funding.
'CONTRA- PUBLIC WORKS DEPARTMENT
CQ-StA INITIAL STUDY � 9
COUNTY OF ENVIRONMENTAL SIGNIFICANCE
PROJECT#s 0672-6U2832 and 0662-6R4299
CP# 00-105
PROJECT NAME: 2001 Surface Treatment Project
(2001 Slurry Seal and
2001 Asphalt Rubber Cape Seal)
PREPARED BY: Trina Torre DATE: February 8, 2001
APPROVED BY: C �(/DATE: qa/
RECOMMENDATIONS:
(✓) Categorical Exemption (C/ass Ic) ( ) Negative Declaration
( ) Environmental Impact Report Required ( ) Conditional Negative Declaration
The project will not have a significant effect on the environment. The recommendation is based on
the following: The project consists of maintenance of existing facilities involving no expansion of use beyond
that previously existing. The project will not result in the removal of any scenic resource.
What changes to the project would mitigate the identified impacts N/A
USGS Quad Sheet Richmond, Walnut Creek, Las Trampas, and Diablo
Base Map Sheet# Multiple Parcel # N/A
GENERAL CONSIDERATIONS:
1. Location:
Various streets within five sites throughout the County will receive slurry seal and/or asphalt rubber cape
seal road surface treatments (Fig. 1). Site 1 (Saranap) is located in the Walnut Creek area, Site 2
(Whitegate) and Site 3 (south of Stone Valley Road) are located in the Alamo area, Site 4 (south of San
Pablo Dam Road) is located in the EI Sobrante area, Site 5 (East Richmond) is located in the East
Richmond area. Attached is a list of streets that are scheduled for road surface treatment for each of the
five sites.
2. Project Description:
The project consists of cleaning the road surface (including weed removal and sweeping), applying a slurry
seal and/or asphalt rubber cape seal surface treatment to roadway, and site cleanup in five locations
throughout the county. The surface treatment extends the life of the existing pavement and reduces
deterioration by sealing the surface from air and moisture.
Residential streets will be closed for approximately a half of a day in order for the application of the road
surface treatment and to provide sufficient time for it to adhere to the road surface. Residents will be
notified one week prior to any activity and "No Parking" signs will be posted the day before actual
application.
3. Does it appear that any feature of the project will generate significant public concern?
[] yes [X] no [ ] maybe (Nature of concern):
4. Will the project require approval or permits by other than a County agency? [] yes [X] no Agency
Name(s)
5. Is the project within the Sphere of Influence of any city? NO
tt
G:\GrpData\EngSvc\ENVIR0\2001 projects\CEQA only\Cat. Ex\2001 Slurry Seal&2001 Asphalt Rubber Cape Seal.doc
CALIFORNIA ENVIRONMENTAL QUALITY ACT
Notice of Exemption
Contra Costa County Community Development Department
651 Pine Street, 4th Floor- North Wing, McBrien Administration Building
Martinez, CA 94553-0095
Telephone: (925) 313-2296 Contact Person:Cece Sellgren - Public Works DeM.
Project Description, Common Name (if any) and Location: 2001 Surface Treatment Program (2001 Slurry
Seal and 2001 Asphalt Rubber Cape Seal) Project, County File #CP 00-105. Project Description: The
project consists of cleaning the road surface (including weed removal and sweeping), applying a slurry seal
and/or asphalt rubber cape seal surface treatment to roadway, and site cleanup in five locations throughout
the county. The surface treatment extends the life of the existing pavement and reduces deterioration by
sealing the surface from air and moisture.
Residential streets will be closed for approximately a half of a day in order for the application of the road
surface treatment and to provide sufficient time for it to adhere to the road surface. Residents will be notified
one week prior to any activity and "No Parking" signs will be posted the day before actual application.
Project Location: Various streets within five sites throughout the County will receive slurry seal and/or
asphalt rubber cape seal road surface treatments (Fig. 1). Site 1 (Saranap) is located in the Walnut Creek
area, Site 2 (Whitegate)and Site 3 (south of Stone Valley Road) are located in the Alamo area, Site 4 (south
of San Pablo Dam Road) is located in the EI Sobrante area, Site 5 (East Richmond) is located in the East
Richmond area. (Figure 1)
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, Class 1 c
for the following reason(s): The project consists of maintenance of existing facilities involving no expansion of use
beyond that previously existing. The project will not result in the removal of any scenic resource.
Date: By:
Community Development Department Representative
AFFIDAVIT OF FILING AND POSTING
declare that on I received and posted this notice as required by
California Public Resources Code Section 21152(c). Said notice will remain posted for 30
days from the filing date.
Signature Title
Applicant:
County Public Works Department
255 Glacier Drive
Martinez, CA 94553
Attn: Trina Torres County Clerk Fee$50 Due
G:\GrpData\EngSvc\ENVIRO\2001 projects\
CEQA only\NOE\2001 Slurry Seal and Asphalt Rubber Cape Seal.doc
CALIFORNIA ENVIRONMENTAL QUALITY ACT
Notice of Exemption
Contra Costa County Community Development Department
651 Pine Street, 4th Floor- North Wing, McBrien Administration Building
Martinez, CA 94553-0095
Telephone: (925) 313-2296 Contact Person:Cece Sellgren - Public Works Dept.
Project Description, Common Name (if any) and Location: 2001 Surface Treatment Program (2001 Slurry
Seal and 2001 Asphalt Rubber Cape Seal) Project, County File #CP 00-105. Project Description: The
project consists of cleaning the road surface (including weed removal and sweeping), applying a slurry seal
and/or asphalt rubber cape seal surface treatment to roadway, and site cleanup in five locations throughout
the county. The surface treatment extends the life of the existing pavement and reduces deterioration by
sealing the surface from air and moisture.
Residential streets will be closed for approximately a half of a day in order for the application of the road
surface treatment and to provide sufficient time for it to adhere to the road surface. Residents will be notified
one week prior to any activity and "No Parking" signs will be posted the day before actual application.
Project Location: Various streets within five sites throughout the County will receive slurry seal and/or
asphalt rubber cape seal road surface treatments (Fig. 1). Site 1 (Saranap) is located in the Walnut Creek
area, Site 2 (Whitegate) and Site 3 (south of Stone Valley Road) are located in the Alamo area, Site 4 (south
of San Pablo Dam Road) is located in the EI Sobrante area, Site 5 (East Richmond) is located in the East
Richmond area. (Figure 1)
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))
Z . Categorical Exemption, Class 1c
for the following reason(s): The project consists of maintenance of existing facilities involving no expansion of use
beyond that previously existing. The project will not result in the removal of any scenic resource.
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(c). Said notice will remain posted for 30
days from the filing date.
Signature Title
Applicant:
County Public Works Department
255 Glacier Drive
Martinez, CA 94553
Attn: Trina Torres County Clerk Fee $50 Due
G:\GrpData\EngSvc\ENVIRO\2001 projects\
CEQA only\NOE\2001 Slurry Seal and Asphalt Rubber Cape Seal.doc
00
-A T -13
0 C)
)3 C)
no
co
�
s A
0
0
2001 Surface Treatment Program
(Cape Seal)
Saranap Area
North of Olympic Boulevard
SITE 1
Street Name Beginning Location Ending Location
1 Sunset Loop Walnut Creek CL @ 1132 Sunset Loop Kinney Drive
2 Freeman Road Juanita Drive Bridgefield Road
3 Bridgefield Road Freeman Road Olympic Boulevard
4 Kinney Drive Hilton Road Boulevard Way
5 Saranap Avenue Boulevard Way 1104 Saranap Avenue
6 Saranap Avenue 1104 Saranap Avenue Walnut Creek CL
7 Springbrook Road 1608 Springbrook Road 1599 Springbrook Road
8 Springbrook Road 1599 Springbrook Road 1451 Springbrook Road
9 Springbrook Road 1451 Springbrook Road 1320 Springbrook Road
10 Regency Court Springbrook Road 814 Regency Court
11 Regency Court loop in road End @ 819 Regency Court
12 Garden Court Boulevard Way End @ 40 Garden Court
13 Kendell Court Lucy Lane End @ 1200 Kendall Court
14 Lucy Lane Saranap Avenue 2569 Lucy Lane
15 Lucy Lane 2569 Lucy Lane Juanita Drive
16 Kendell Road 2538 Lucy Lane 2596 Lucy Lane
17 Warren Road Boulevard Way Dewing Lane
18 Flora Avenue Warren Road 151 Flora Avenue
19 Flora Avenue 151 Flora Avenue Boulevard Way
20 Dewing Lane 1470 Dewing Lane 1221 Dewing Lane
21 Blade Way Dewing Lane End @ 101 Blade Way
22 Palana Court Boulevard Way End @ 96 Palana Court
23 Clover Lane Nicholson Road End @ 1260 Clover Lane
24 Bonita Lane 1245 Bonita Lane Clover Lane
25 Melody Drive Freeman Road End @ 3600 Melody Drive
26 Bonita Court Bonita Lane End @ 51 Bonita Court
27 Boulevard Court Boulevard Way End @ 40 Boulevard Court
28 Center Street Cottage.Lane End @ 680 Center Street
29 Lily Street Rose Street Whyte Park Avenue
30 Bridge Road Olympic Boulevard north side 464 Bridge Road
31 Whyte Park Avenue Bridge Road Boulevard Way
32 Rose Street Center Street Lily Street
33 Lily Court Rose Street End @ 41 Lily Court
34 Acorn Court Dewing Lane End @ 33 Acorn Court
35 Camino Posada Warren Road End
36 Calvin Court Boulevard Way End @ 16 Calvin Court
37 Allendale Court Warren Road End @ 16 Allendale Court
38 Island Court Warren Road End @ 110 Island Court
39 Freeman Road Bridgefield Road End @ 3300 Freeman Road
40 Hilton Court Freeman Road End @ 40 Hilton Court
41 Hilton Road Freeman Road Kinney Drive
42 Juanita Drive Saranap Avenue Kinney Drive
43 Ponderosa Lane Juanita Drive Carrot Place
44 Carrot Place Juanita Drive End @ 120 Carrot Place
45 Manzanita Court Ponderosa Lane End @ 61 Manzanita Court
46 Evergreen Court Juanita Drive End @ 8 Evergreen Court
47 EI Curtola Boulevard Juanita Drive Kinney Drive
48 Acacia Road Juanita Drive Kinney Drive
49 Studebaker Road Kinney Drive Acacia Road
50 Abbey Court EI Curtota Boulevard End @ 7 Abbey Court
51 Dale Court End @ 3 Date Court
52 Camino Diablo Dunsyre Dr. 2756 Camino Diablo(to WC City L
53 Boulevard Way Olympic Boulevard 1160 Boulevard Way
54 Eva(Sub.7582) Lot 66(bulb of La Cima Rd.) Lot 29
2001 Surface Treatment Program
(Cape Seal)
Alamo Whitegate Area
SITE 2
Street Name Beginning Location Ending Location
1 MONTE SERENO DR STONE VALLEY RD N LINE 1905 MONTE SERENO
2 MONTE SERENO PL MONTE SERENO DR END 152 MONTE SERENO PL
3 MOUNTAIN CANYON PL MONTE SERENO DR END 180 MOUNTAIN CANYON
4 CANYON VISTA PL MONTE SERENO DR END 184 CANYON VISTA PL
5 WHITE GATE RD STONE VALLEY RD PIEDRAS CIRCLE
6 VAGABOND WAY WHITE GATE RD VAGABOND CT
7 SHANDELIN CT STONE VALLEY RD END,40 SHANDELIN CT
8 RAY CT SHANDELIN CT END,24 RAY CT
9 SEVILLE CT WHITE GATE RD END,44 SEVILLE CT
10 NINA CT WHITE GATE RD END,55 NINA CT
11 PIEDRAS CIRCLE ENO,1880 PIEDRAS CIR PARK MEADOW DR
12 PIEDRAS CIRCLE PARK MEADOW DR S END,1800 PIEDRAS CIR
13 SHANTILLY CT PARK MEADOW DR END,220 SHANTILLY CT
14 PARK MEADOW DR PIEDRAS CIRCLE SHANTILLY CT
15 PARK MEADOW DR SHANTILLY CT END, 1936 PARK MEADOW DR
16 PARTRIDGE CT PIEDRAS CIR END,86 PARTRIDGE CT
17 VAGABOND CT N END,214 VAGABOND CT S END,207 VAGABOND CT
18 LACKLAND DR WHITEGATE RD W LINE 1837 LACKLAND DR
19 LACKLAND DR W LINE 1837 LACKLAND DR 1841 LACKLAND OR
20 LACKLAND CT LACKLAND DR END,120 LACKLAND CT
21 PARKMONT DR LACKLAND DR FALLBROOK DR
22 FALLBROOK DR W END, 1800 FALLBROOK DR E END, 1840 FALLBROOK DR
23 JESSICA CT STONE VALLEY RD END,71 JESSICA CT
24 SHAWN CT STONE VALLEY RD END,40 SHAWN CT
25 LISA CT STONE VALLEY RD END,51 LISA CT
26 GREG CT STONE VALLEY RD END,78 GREG CT
27 JANIS CT STONE VALLEY RD END,82 JANIS CT
28 MERLIN CT STONE VALLEY RD END,1148 MERLIN CT
29 VIRGINIA LN STONE VALLEY RD END,160 VIRGINIA LN
30 VIRGINIA ST STONE VALLEY RD VIRGINIA CT
31 VIRGINIA ST VIRGINIA CT END,1388 VIRGINIA ST
32 VIRGINIA CT VIRGINIA ST END, 138 VIRGINIA CT
33 EMMONS CANYON LN STONE VALLEY RD END, 189 EMMONS CANYON LN
34 EMMONS CANYON DR STONE VALLEY RD END,1564 EMMONS CANYON DR
35 EMMONS CANYON CT EMMONS CANYON DR END,21 EMMONS CANYON CT
36 Golden Meadow Place Green Valley Road Red Wing Drive
37 Golden Meadow Place Red Wing Drive End @ 334 Golden Meadow Place
38 Red Wing Drive North end of 465 Red Wing Drive Golden Meadow Place
39 Red Wing Drive Golden Meadow Place South end of 400 Red Wing Drive
40 Viking Place Red Wing Drive End @ 216 Viking Place
41 Lupin Place Red Wing Drive End @ 63 Lupin Place
42 Wild Flower Place Green Valley Road End @ 532 Wild Flower Place
43 BRYAN CT STONE VALLEY RD END,36 BRYAN CT
44 BRYAN DR STONE VALLEY RD CARLETON WAY
45 BRYAN DR CARLETON WAY END,391 BRYAN DR
46 HAMILTON CT STONE VALLEY RD END,44 HAMILTON CT
47 CARLETON WAY BRYAN DR END,537 CARLETON WY
48 CAROL CT CARLETON WAY END,207 CAROL CT
49 FLORENCE CT CARLETON WAY END,106 FLORENCE CT
50 AMANDA CT CARLETON WAY END,88 AMANDA CT
2001 Surface Treatment Program �.
(Cape Seal)
South of Stone Valley Road
SITE 3
Street Name Beginning Location Ending Location
1 Stone Valley Way Stone Valley Road Ranger Court
2 Stone Valley Way Ranger Court end
3 Dorris Place Stone Valley Way end
4 Eaton Court Dorris Place end
5 Ranger Court Slone Valley Way end
6 Miranda Place Miranda Avenue end @ 230 Miranda Place
7 Davey Crockett Court Livoma Road East end @ 268 Davey Crockett Court
8 James Bowie Court Davey Crockett Court end @ 372 James Bowie Court
9 Miranda Lane Livorna Road end @ 375 Miranda Lane
10 High Eagle Drive Stone Valley Road End
11 Hagen Oaks Court Hagen Oaks Drive End
12 Valley Oaks Drive Stone Valley Road 211 Valley Oaks Drive
13 Valley Oaks Drive 211 Valley Oaks Drive End
14 Nelda Way Valley Oaks Drive End
15 Pebble Drive High Eagle Road Pebble Court
16 Pebble Drive Pebble Court End
17 Pebble Court Pebble Drive End
18 Robbins Place Stone Valley Road End
19 Winding Glen Stone Valley Road End
20 Alta Sierra Place Stone Valley Road Hagen Oaks Drive
21 Hagen Oaks Drive Hagen Oaks Court Alta Sierra Place
22 Hagen Oaks Drive Alta Sierra Place End
23 Alamo Glen Drive Stone Valley Road end @ 2476 Alamo Glen Drive
24 Stone Creek Place Stone Valley Road End
25 Winestone Court Stone Valley Road End
26 Alamo Glen Trail Alamo Glen Drive end @ 66 Alamo Glen Trail
27 Glenwood Court east line 204 Glenwood Court End @ 220 Glenwood Court
2001 Surface Treatment Program
(Cape Seal)
South of San Pablo Dam Road
SITE 4
Street Name Beginning Location Ending Location
1 CLARK RD SAN PABLO DAM RD JANA VISTA RD
2 CANYON RD CLARK RD RICHMOND CL @ 4747 CANYON RD
3 ELMWOOD RD CLARK RD CANYON RD
4 VALLEY LN 4575 CANYON RD LINDEN LN
5 LINDEN LN ELMWOOD RD END AT 3819 LINDEN LN
6 WESLEY WAY CLARK RD MILTON DR
7 WESLEY WAY MILTON DR END AT HILLVIEW SCHOOL
8 BERMAR AVE CHARLES AVE HARMON RD
9 HARMON RD WESLEY WAY N S LEG WESLEY WAY E W LEG
10 CHARLES AVE WESLEY WAY HARMON RD
11 LA COLINA RD LA CRESENTA RD END,3800 LA COLINA RD
12 LA CRESCENTA RD LA COLINA RD END,3890 LA COLINA RD
13 EL MONTE RD LA CRESCENTA RD LA CRESCENTA RD
14 MILTON DR SAN PABLO DAM RD HARMON RD
15 JANA VISTA RD N S LEG WESLEY CLARK RD
16 Garden Road Appian Way Anahid Lane
17 Garden Road Anahid Lane end @ 4019 Garden Road
18 Garden Lane Garden Road Fariss Lane
19 Fariss Lane 4248 Fariss Lane 4101 Fariss Lane
20 Fariss Lane 4101 Fariss Lane end @ 4000 Fariss Lane
21 Foster Lane Fariss Lane end @ 4173 Foster Lane
2001 Surface Treatment Program
(Cape Seal)
East Richmond Area
SITE 5
Street Name Bjeginning Location Ending Location
1 McBryde Avenue Arlington Boulevard Richmond CL @ Park Avenue
2 Solano Avenue Richmond CL Arlington Boulevard
3 Claremont Avenue Arlington Boulevard Olive Avenue
4 Claremont Avenue Olive Avenue End @ Mira Vista School
5 Crest Avenue Plymouth Avenue Bernhard Avenue
6 Highland Avenue Bernhard Avenue Arlington Boulevard
7 Taft Avenue Kensington Avenue Highland Avenue
8 Kensington Avenue Bernhard Avenue Palm Avenue
9 Richmond Avenue Palm Avenue Del Monte Avenue
10 Del Monte Avenue E.C.CL @ 2754 Del Monte Avenue End @ 6836 Del Monte Avenue
11 Scenic Avenue Richmond Avenue End @ 1500 Fairview Avenue
12 Fairview Avenue Richmond Avenue End @ 1500 Fairview Avenue �~
13 Aqua Vista Road Arlington Boulevard Richmond Avenue
14 Aqua Vista Road Richmond Avenue End @ 1500 Aqua Vista Road
15 Palm Avenue Richmond Avenue End @ 1501 Palm Avenue
16 Sequoia Avenue Kensington Avenue End @ 1500 Sequoia Avenue
17 Poplar Avenue Kensington Avenue End @ 1500 Poplar Avenue
18 Laurel Avenue Kensington Avenue End @ 1500 Laurel Avenue
19 Cypress Avenue Arlington Boulevard End @ 1504 Cypress Avenue
20 Sierra Avenue 5712 Sierra Avenue End @ 5871 Sierra Avenue
21 Dimm Avenue Bernhard Avenue 6037 Dimm Way
22 McBryde Avenue Arlington Boulevard Richmond CL @ 6197 McBryde Avenue
23 Park Avenue Wildcat Parkway End @ park district gate
24 Aqua Vista Court Aqua Vista Road End @ 6608 Aqua Vista Court
25 Zinn Street Highland Avenue at Plymouth Avenue Arlington Boulevard
26 Zinn Street Arlington Boulevard End @ 1737 Zinn Street
27 Doremus Avenue Ravine Way Richmond CL @ Courtland Street
28 Hazel Avenue Mira Vista Drive E.C.Cl @ Alta Vista Drive
29 Olive Avenue Hazel Avenue Arlington Boulevard
30 Olive Avenue Arlington Boulevard End at 1475 Olive Avenue
31 Elm Avenue Claremount Avenue Arlington Boulevard
32 Elm Avenue Arlington Boulevard Kensington Avenue
33 Elm Avenue Kensington Avenue Bernhard Avenue
34 Bernhard Avenue Ralston Avenue Cypress
35 Monterey Avenue Arlington Boulevard Bernhard Avenue
36 Felix Avenue Bernhard Avenue Plymouth Avenue
37 Plymouth Avenue Highland Avenue Monterey Avenue
38 Park Avenue McBryde Avenue Wildcat Canyon Parkway
• 2001 Surface Treatment Program
(Slurry Seal) 9
Various Locations
Street Name Beginning Location Ending)Location Site No.
1 Arlington Boulevard McBryde Avenue E.C.CL @ Aqua Vista Road 4
• 2 Hazel Avenue E.C.CL @ Sonoma Avenue Mira Vista Drive 4
3 Tassajara Avenue Hazel Avenue E.C.CL 2 1934 Tassajara Avenue 4
4 Carquinez Avenue Hazel Avenue E.C.CL @ 1936 Carquinez Avenue 4
5 Francisco Way Hazel Avenue E.C.CL @ 1930 Francisco Way 4
6 Mira Vista Drive Hazel Avenue E.C.CL @ 2646 Mira Vista Drive 4
7 Tulare Avenue Arlington Boulevard Ray Avenue 4
8 Ralston Avenue Clinton Avenue Hazel Avenue 4
9 Ralston Avenue Hazel Avenue Ray Avenue @ EI Cerrito CL 4
10 Clinton Avenue Richmond Cl @ 5760 Clinton Avenue Yale Avenue 4
11 Loring Avenue Ralston Avenue End @ Adams Middle School 4
12 Ravine Way Ralston Avenue Doremus Avenue 4
13 Patterson Circle Arlington Boulevard Loring Avenue 4
14 Rosalind Avenue Arlington Boulevard End @ 6200 Rosalind Avenue 4
15 Ralston Avenue Yale Avenue Ravine Way 4
16 Ralston Avenue Ravine Way Arlington Boulevard 4
17 Ralston Avenue Arlington Boulevard McBryde Avenue 4
18 La Colina Road San Pablo Dam Road La Crescenta Road 4
19 Fable Court Clark Road End @ 40 Fable Court 4
20 Valley View Road San Pablo Dam Road 0961 D Pinole Road 5
21 Valley View Road Pinole Road DAvila Way 1565R 5
22 Valley View Road DAvila Way 1565R Christopher Court 1565W 5
23 Valley View Road Christopher Court 1565W firehouse driveway 5
24 Valley View Road firehouse driveway Amend Road 1565N 5
25 Valley View Road Amend Road 1565N Quiet Lane 5
26 Valley View Road Quiet Lane north side 5105 Valley View Rd 5
27 Rebecca Court Springbrook Road End @ 4 Rebecca Court 1
28 Camino Posada Court Camino Posada End 1
29 Rule Court Boulevard Way End @ 1680-24 interchange 1
30 Boulevard Way north side 1343 Boulevard Way 1160 Boulevard Way 1
.31 Livoma Road Acacia Lane Miranda Avenue 2
32 Livorna Road Miranda Avenue End @ Stonegate Drive 2
33 Via Romero Lunada Lane End @ 1678 Via Romero 3
34 Via Larga Via Romeo Lunada Lane 3
35 Romero Circle Via Romeo End @ 143 Romero Circle 3
36 Golden Hill Court Golden Hill Place end @ 8 Golden Hill Court 2
37 Golden Hill Place Walnut Boulevard end @ 152 Golden Hill Place 2
38 Via Serena Las Trampas Road South Avenue 3
39 Denyce Court Via Serena End @ 16 Denyce Court 3
40 South Via Lucia Las Trampas Road South Via Lucia Lane 3
41 South Via Lucia Lane South Via Lucia End @ 46 South Via Lucia Lane 3
42 Elaine Court South Via Lucia End @ Elaine Court 3
43 Biltmore Drive Biltmore Drive south split Oakshire Place 2
44 Oakshire Place 628 Oakshire Place Sugar Creek Court 2
45 Oakshire Place Sugar Creek Court Biltmore Drive 2
46 Oakshire Place Biltmore Drive Incline Green Lane 2
47 Oakshire Place Incline Green Lane 480 Oakshire Place 2
48 Sugar Creek Court Oakshire Place End 2
49 Livoma Heights Road Livorna Road end @ 391 Livoma Heights Road 2
50 Falcon View Court Livoma Road end 2
51 Stonehill Drive Alamo Glen Drive end 2
52 Todd Court Stone Valley Road End @ 34 Todd Court 2
53 Toni Court White Gate Road End @ 64 Toni Court 2
2001 Surface Treatment Program
(Slurry Seal) 1119
Various Locations
Street Name Beginning Location Ending)ovation Site No.
54 Stone Valley Road Green Valley Road Todd Court 3
55 Stone Valley Road Todd Court 3351 Stone Valley Road 3
56 Stone Valley Road north line 3351 Stone Valley Road 1400 Emmons Canyon Drive 3
57 Stone Valley Road 1400 Emmons Canyon Drive north line 3455 Stone Valley Road 3
58 Stone Valley Road north line 3455 Stone Valley Road Golden Ridge Road 3
59 Piedras Court Piedra Circle End @ 110 Piedras Court 2
60 Park Meadow Court Piedra Circle End @ 94 Park Meadow Court 2
61 Golden Ridge Road Golden Ridge Lane Branch 166 Golden Ridge Road 2
62 Golden Ridge Road 166 Golden Ridge Road 129 Golden Ridge Road 2
63 Golden Ridge Road 129 Golden Ridge Road Stone Valley Road 2
64 Golden Ridge Road Stone Valley Road Norheast end 103 Golden Ridge Road 2
65 Imrie Place Red Wing Drive End @ 267 Imrie Place 2
Project Name: 2001 SLURRY SEAL
Project Number: 0672 - 6U2832
Contra Costa County
Public Works Department
255 Glacier Drive, Martinez, California 94553-4897
NOTICE TO CONTRACTORS
The Public Works Director will receive sealed bids at the Public Works Department, C.C. Rich
Building, 255 Glacier Drive, Martinez, California 94553-4897, until 2 o'clock p.m., on May 1,
2001, at which time they will be publicly opened and read, for: 2001 SLURRY SEAL.
General work description: Apply slurry seal to pavement surface.
Engineer's cost estimate: $650,000
A pre-bid meeting will be held on Monday, April 16, 2001 at 10:00 a.m. at the Public Works
Department to cover the County's Bidder Outreach Program. Prospective bidders attendance is
recommended but not mandatory.
Contract Documents, including plans and specifications, may be viewed and/or obtained at the
Public Works Department, C.C. Rich Building, 255 Glacier Drive, Martinez, California 94553-
4897, Monday - Thursday (7:00 a.m. - 12 Noon and 1:00 p.m. - 5:00 p.m.) (closed Fridays). To
obtain plans and specifications a service charge is required in the amount of $10.80 (sales tax
included). Plans and specifications may be ordered by mail for an additional shipping and
handling fee of $3.00. Checks shall be made payable to 'The County of Contra Costa' and be
mailed to the above address. The Public Works Department does not guarantee the arrival of the
plans and specifications in time for bidding. Plans and specifications will not be sent overnight
mail.
This project is to be advertised pursuant to Public Contract Code 22037.
This contract is subject to state contract nondiscrimination 'and compliance requirements
pursuant to Government Code, Section 12290.
The Contractor shall possess a Class A or Class C-12 License at the time the Contract is
awarded.
Bids must cover the entire project, and neither partial nor contingent bids will be considered.
The successful bidder shall furnish a payment bond and a performance bond.
The Board has ascertained the general prevailing rate of wages applicable to this work. The
prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors, and is
incorporated herein by reference thereto, the same as if set forth in full herein. For any
classification not included in the list, the minimum wage shall be the general prevailing rate for
Contra Costa County.
The bid opening date may be extended by addendum issued by the Public Works Department no
later than April 26, 2001, in which case any bids submitted for the original bid opening will be
returned unopened and sealed bid proposals for the extended bid opening shall be submitted on or
before May 15, 2001, at 2:00 p.m., and will be opened,
read and recorded at the same place specified above. All proposals received late will be
returned unopened.
The said Board reserves the right to reject any and all bids or any portion of any bid and/or
waive any irregularity in any bid received.
For questions regarding the project contact Frank Navarro, .Design Division, at(925) 313-2264.
By order of the Board of Supervisors of Contra Costa County
John Sweeten
Clerk of the Board of Supervisors and County Administrator
By E. L. SHARP - 509
Deputy
Dated: April 2, 2001
Publication dates:
April 4, 2001
03/28/2001 11:00 9253132182 CCCO DESIGN PAGE 01
i,
S
1e•�r. f
MAR 2 2001 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT
255 GLACIER DRIVE,MARTINET,CALIFORNIA
CLERK 60iTO 00F SiJ'i_<<I CORS
C 0 N FRA COSTA CO.
LATE: March 28, 2001
Ta: Ann Cervelli, Clerk of the Board of Supervisors
FRONT: Mike Carlson, Assistant Public Works Director, Constructs
f4g
SUBJECT: Authorization to Advertise "2001 Slurry Seal Project"
Ann, this is your Authorization to advertise the ached Notice to Contactors for the '2001
Slurry Seat Projecr and publish the projed undsr'PubJic ConUad Cade: 22037_
The attached Board Order authorizing)the Public Works DireCtor to advertise this project at
his discretion was approved on. March 20,2001
The bid due date for this project is: May 1, 2001
Project No: OM2-6U2823-01
MCAW:
G'=,�aJ'wik�lDa�►iHO�cislc�dMe�eeQ.doc .
2 Attachments
Project Name: 2001 SLURRY SEAL
Project Number: 0672 -6U2832
Contra Costa County
Public Works Department
255 Glacier Drive, Martinez, California 94553-4897
NOTICE TO CONTRACTORS
The Public Works Director will receive sealed bids at the Public Works Department, C.C. Rich
Building, 255 Glacier Drive, Martinez, California 94553-4897, until 2 o'clock p.m., on May 1,
2001, at which time they will be publicly opened and read, for: 2001 SLURRY SEAL.
General work description: Apply slurry seal to pavement surface.
Engineer's cost estimate: $650,000
A pre-bid meeting will be held ori Monday, April 16, 2001 at 10:00 a.m. at the Public Works
Department to cover the County's Bidder Outreach Program. Prospective bidders attendance is
recommended but not mandatory.
Contract Documents, including plans and specifications, may be viewed and/or obtained at the
Public Works Department, C.C. Rich Building, 255 Glacier Drive, Martinez, California 94553-
4897, Monday - Thursday (7:00 a.m. - 12 Noon and 1:00 p.m. - 5:00 p.m.) (closed Fridays). To
obtain plans and specifications a service charge is required in the anlOUnt of $10.80 (sales tax
included). Plans and specifications may be ordered by mail for an additional shipping and
handling fee of $3.00. Checks shall be made payable to 'The County of Contra Costa' and be
mailed to the above address. The Public Works Department does not guarantee the arrival of the
plans and specifications in time for bidding. Plans and specifications will not be sent overnight
mail.
This project is to be advertised pursuant to Public Contract Code 22037.
This contract is subject to state contract nondiscrimination and compliance requirements
pursuant to Government Code, Section 12290.
The Contractor shall possess a Class A or Class C-12 License at the time the Contract is
awarded.
I3ids must cover the entire project, and neither partial nor contingent bids will be considered.
The successful bidder shall furnish a payment bond and a performance bond.
The Board has ascertained the general prevailing rate of wages applicable to this work. The
prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors, and is
incorporated herein by reference thereto, the same as if set forth in full herein. For any
classification not included in the list, the minimum wage shall be the general prevailing rate for
Contra Costa County.
The bid opening date may be extended by addendum issued by the Public Works Department no
later than April 26, 2001, in which case any bids submitted for the original bid opening will be
returned unopened and seated bid proposals for the extended bid opening shall be submitted on or
before Afar,15, 2001, at 2:00 p.m., and will be opened,
read and recorded at the same place specified above. All proposals received late will be
returned unopened.
The said Board reserves the right to reject any and all bids or any portion of any bid and/or
waive any irregularity in any bid received.
For questions regarding the project contact Frank Navarro, Design Division, at(925) 313-2264.
By order of the Board of Supervisors of Contra Costa County
John Sweeten
Clerk of the Board of Supervisors and County Administrator
By E. L. MVP - 509
Deputy
Dated: April 2, 2001
Publication dates:
April 4, 2001