Loading...
HomeMy WebLinkAboutMINUTES - 06242003 - C.13 TO: BOARD OF SUPERVISORS AS THE BOARD OF DIRECTORS FOR THE WIEDEMANN RANCH GEOLOGIC HAZARD ABATEMENT DISTRICT (GRAD) 1 FROM: MAL-RICE M. SHIU, PUBLIC WORKS DIRECTOR DATE: June 24, 2003 SUBJECT: APPROVE and AUTHORIZE the Public Works Director, or designee, to execute two contract amendments with Gray-Bowen and Company, Inc. effective June 3, 2003 to increase the payment limit by$10,518 to a new payment limit of$53,518 for calendar year 2002 for the entire contract and increase the current contract payment limit by $15,000 to a new payment limit of$140,000 (in calendar year 2003) for the entire contract for work in the Wiedemann Ranch Geologic Hazard Abatement District, San Ramon area. (District III)Project No. 7816-6X5511 SPECIFIC REQUEST(S)OR RECOMMENDATIONS)&BACKGROUND AND JUSTIFICATION I. Recommended Action: APPROVE and AUTHORIZE the Public Works Director,or designee,to execute two contract amendments with Gray-Bowen and Company, Inc. effective June 3,2003 to increase the payment limit by$10,518 to a new payment limit of$53,518 for calendar year 2002 for the entire contract and increase the current contract payment limit by$15,000 to a new payment limit of S 140,000(in calendar year 2003)for the entire contract for work in the Wiedemann Ranch Geologic Hazard Abatement District(GHAD). II. Fiscal Impact: No financial impact on the County General Fund or the GHAT)budget. The dayAo-day operations of the GHAD are funded through special assessments on properties within the boundaries of the CHAD. In the case of these proposed contract amendments, all costs are the responsibility of an original developer of the property within the boundaries of the District anj the developer has already reimbursed the District. COMMENDATION OF COUNTY ADMINISTRATOR { _RECOMMENDATION OF BOARD COMMITTEE PROVE OTHER ACTION OF B ON JUNE 24, 2003 APPROVED AS RECOMMENDED XX OTHER VOTE OF SUP VISORS xx UNANIMOUS(ABSENT NONE ) AYES: NOES: ABSENT: ABSTAIN: DISTRICT III SEAT VACANT 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 acting as the GHAD Board on the date shown. MM:sr G:\GrpData\SpDist\Board Orders\2003\06-24-03 BO(W)Gray-Bowen.docOrigATTESTED: JUNE 24, 2003 Contact: Skip Epperiy,{313-2253)Public Works Department(Special Districts) JOHN SWEETEN,Clerk of the Wiedemann Ranch Conta ec: Assessor GHAD Board of Directors and Board Administrator Auditor-Controller {' County Administrator Y ✓` County Counsel �Bt sex—= Deputy � -_— Accounting Gray-Bowen Company GHAD file SUBJECT: APPROVE and AUTHORIZE the Public Works Director,or designee,to execute two contract amendments with gray-Bowen and Company, Inc. effective June 3, 2003 to increase the payment limit by$10,518 to a new payment limit of$53,518 for calendar year 2002 for the entire contract and increase the current contract payment limit by$15,000 to a new payment limit of $140,000 (in calendar year 2003) for the entire contract for work in the Wiedemann Ranch Geologic Hazard Abatement District, San Ramon area. (District III)Project No. 7816-6X5511 DATE: June 24, 2003 PAGE: -2- 111. Reasons for Recommendation and Backimound: The Wiedemann Ranch GHAD(District)is located in the San Ramon area and was formed in August of 1998. In the fall of 2001, Gray-Bowen and Company, Inc. (formerly known as William R. Gray and Company,Inc.)Walnut Creek,California was appointed as General Manager of the District following a Board approved selection process for a period of three years, ending in December of 2004. The Henry Ranch portion of the District,which is located within the City of San Ramon,was annexed into the District in the summer of 2000. The proponent of the annexation (the William F. Lyon Company, the original developer of the Henry Ranch subdivision) was responsible for all costs associated with the annexation,including costs associated with a required update to the District's Plan of Control. Under the District's approved Plan of Control,the developer is also responsible for all CHAD maintenance and landslide repair activities until December of 2003. When the Board initially approved Gray-Bowen and Company's management contract for the District, the Henry Ranch portion of the District was anticipated to require very little management support. Issues associated with both the annexation as well as the effort to update the District's Plan of Control required significant additional effort on the part of the CHAD General Manager— Gray-Bowen and Company. For the most part, this additional work related to issues associated with access to and maintenance of a wildlife habitat area that will ultimately be the responsibility of the District. Specific extra work tasks included coordination with the developer and his consultants,local property owners,the City of San Ramon and numerous regulatory agencies including the US Army Corps of Engineers,the State Department of Fish and Game and the US Wildlife Service. Additional charges from Gray-Bowen and Company and the District's legal counsel totaled $10,517.64 during the 2001/02 fiscal year and $9,600 to date during the 2002/03 fiscal year. As a number of issues associated with long term maintenance of the wildlife habitat ponds remain unresolved, Gray-Bowen and Company advises that they anticipate an additional $5,400 in extra charges during the remainder of the current fiscal year (02/03)and the beginning of the next fiscal year(03/04). William F. Lyon has agreed to reimburse the District for all costs,and payment has already been received by the District for costs incurred through the end of the 2002 calendar year. Gray-Bowen and Company has requested this contract amendment to allow them to be reimbursed for costs already incurred. Again,these funds will compensate the firm for charges which were unforeseen at the time the original contract was executed. 1'V. Conseadences of Negative Action: Without Board approval,the District will not be able to reimburse Gray-Bowen and Company for costs already incurred, and the District would likely need to process a refund to William F. Lyon and Company. CONSULTING SERVICES AGREEMENT Number AMENDMENT AGREEMENT#46921 Fund/Org# Account# 1. Identification of Contract to be Amended. other# Vendor Number: 06496 Consulting Services Agreement with Gray-Bowen and Company, Inc. Effective date: July 1, 2002 to December 31, 2004. (original contract date) Department: Public Warks Department Subject: Consultant Duties for the Weidemann Ranch Geologic Hazard Abatement District, General Manager for the GHAD Payment Limit (s): $ 125,000.00 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Consultant mutually agree and promise as follows: Consultant Name: Gray-Bowen and Company, Inc. Capacity: Consultant Address: 1620 Bonanza Street, Suite 204 Walnut Creek, CA 94596-4376 3. Amendment Date. The effective date of this Contract Amendment/Extension Agreement is June 3, 2003. 4. Amendment Specifications. The Contract identified above is hereby amended as follows: I. Extension of Term: Term will remain the same. II. Payment Limit: Payment Limit shall be increased by$15,000.00 IIT. Scope of Work: Perform negotiations with the developer on work to be performed prior to acceptance of the new area by the CHAD Manager for maintenance by GHAD. 5. Amendment Payment Limit. Increase the payment limit by $ 15,000.00 from $ 125,000.00 to the new total payment limit of$ 140,000.00. 6. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONSULTANT Public Agency Consultant By �El (1) By. f"I� ;`c.# , bli M Shiu (pn t na `� Puc orks director (Signature and business i ) RE OMMENDED FOR APPROVAL: By (2) By elissa Mort n Senior Civil Engineer ���-- (SignatuM to bu n pacity) Note to Contractor For corporations(profit or nonprofit),the contract must be signed by two officers. Signature A must be that of the president orvice president and Signature B 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. C:\WIN€70W51Temporary Internet Fiies10LK12tWeiidemann Amendment#2.doc CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California } /y County of I ss. On r before me,V7q=�N. D� ICI Dat iw of officer(e.g.,"Jane Doe,Notary P ic'� personally appeared N ' 4ersonally known to me ❑ proved to me on the basis of satisfactory evidence i 8aa MEN 0. � to be the personal'whose name,4<is/aye' �lr # 1412012 i subscribed to the within instrument and Nokffy PmW-cootornla acknowledged to me that he/,*wAkW executed Corft tcsaia County the same in his/fir authorized tY veomm.60MApr i6,20071capacity{ie+ and that by his/#fir signaturek<on the instrument the personK,or the entity upon behalf of which the person' acted, executed the instrument. W y and a ffi a eal. g at a otary Public OPTIONAL Though the information below is not required by law,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer{s}Other Than Named Above: Capacity(les) Claimed by Signer Signer's Name: ❑ Individual Top of thumb here ❑ Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑General ❑ Attorney-in-Fact i ❑ Trustee ❑ Guardian or Conservator ❑I Other: Signer Is Representing: ®1999 NaVonal Notary Assodatian•9350 Do Soto Ave..P.O.Box 2402-Chatsworth,CA 91313-2402•www.nationalnotary.org Prod.No.5907 Heordar:Coll Toll-Free 1.600-876-6627 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of 3NVAss. On ���before me, D � Det .e�and/Yitie of OMeer(e.g.,"Jena Doe,Notary Pubhe) personally appeared , ✓ V _ Names)of Star* kersonally known to me proved to me on the basis of satisfactory evidence j E�tDGUESO to be the person whose name{} ista# Crsmmbsion# 1412012 subscribed to the within instrument and Notary PuW-Ca#iforni a acknowledged to me that hefshelthst 6 executed 3 cornua Couto County the same in 44sfFterAheir authorized Comm.bVW Apr 1$12007 capacity(deo- and that by 4Wherft*4;- signatureol on the instrument the person( }, or the entity upon behalf of which the person(, acted, executed the instrument. tt W T ESS an nd o i ' I seal. Si atu of Notary Public OPTIONAL Though the information below is not required by taw,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: _ Document Date: Number of Pages: Signer(s)Other Than Named Above: Capacity(les) Claimed by Signer Signer's blame: D Individual Top of thurrib here Corporate Officer--Title(s): E Partner—0 Limited E 3 General C Attomey-in-Fact 0 Trustee 17 Guardian or Conservator L Other: Signer Is Representing: L_ 01899 Nat!onai Notary Association-9350 Do Soto Ave..P.O.Box 2,402-Chatsviorih,CA 913!3-2A02•w .netlonalnoiery.org Prod.No.5907 Reorder.Cali Toll-Free 1-800-87"827 CONSULTING SERVICES AGREEMENT Number AMENDMENT AGREEMENT#46921 Fund/Org# Account#___. 1. Identification of Contract to be Amended. Other# Vendor Number: Consulting Services Agreement V,4th Gray-Bowen and Company, Inc. Effective Date: January 1, 1999 to June 30, 2002 (original contract date) Department: Public Works Department Subject: Consultant Duties for the Weidemann Ranch Geologic Hazard Abatement District, General Manager for the CHAD Payment Limit (s): S 43,000.00 2. Parties. The County of Contra Costa, California(County), for its Department named above, and the fallowing named Consultant mutually agree and promise as follows: Consultant Name: Gray-Bowen and Company, Inc., formerly William R. Gray and Company, Inc. Capacity: Consultant Address: 1820 Bonanza Street, Suite 204 Walnut Creek, CA 94596-4376 3. Amiend1pent Date. The effective date of this Contract Amendment/Extension Agreement is June 3,2003. 4. Amendment Specifications. The Contract identified above is hereby amended as follows: 1. Extension of Terra: Term will remain the sane. 1I. Payment Limit: Payment Limit shall be increased by$1.0,517.64 III. Scope of Work:Scope is amended to include the necessary work to annex the Henry Ranch project to the GHAD and perform negotiations with the developer on work to be performed prior to acceptance of the new area by the CHAD Manager for maintenace by CHAD. ►. Amendment Payment Limit. Increase the payment limit by$16,517.64 from$43,000.00 to the new total payment limit of$ 53,617.64. S. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF Ct NTRA Ct?STA. CALIFORNIA CONSULTANT Public Agenic Consultant By Ma Shiu ._.. ( ) y ( t n e) Publie orks Director (Signature and busin pacify) RECOMMENDED FOR APPROVAL: r� ByNM— (2) By EV'0/ 7t4aC f� lissa Morton {prima e) enior Civil Engineer (Sigrlatur a sin s tapacity) c Ngkt,Q Cont ogr,For corporations(profit or nonprofit),the contact trust be signed by hvo officers. Signature A must be that of the president orvice presidettaril Signature B must be that of the secretary or assistant secretary (Civii Cade Section 1190 and Corporations Code Section 313). All signatures must be acknowledged as set forth on page two. CMINDOWS\Temporary Internet FilesXOL.K121Weidemann Amendment#1.doc CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT state ofire _ OPTIONAL SECTION County o€_ K_ 1 t� ry _ CAPACITY CLAIMED BY SIGNER On'5 before me, t . Though statute does not requite the Notary to fill DA NAME,TITLE OF OFFICER E.G.,"JAN DOE,NOTARY LSC in the dat8 below,doing so may prove invaluable \fito persons relying on the document. personally appeared N E ER ❑ INDIVIDUAL 4persona#ly known to me-OR-13proved to me on the basts of satisfactory evidence to ❑ CORPORATE OFFICER(S) be the personwhose name( tsar TITLE(S) subscribed to a within#nstrut'nent and acknowledged to me that het awAhey ❑ PARTNER(S) ❑ LIMITED IGiEt tY.ts1, $l'�N executed the same in hls4*Aft4& ❑ GENERAL Comirnkskm#1412012 authorized capac#tyoaae-,and that by ❑ ATTORNEY-IN-FACT his/awA4�si tura on the instrument Notary Pdb�C y C+OAbtnit� the person(Ko�r the e"upon behalf of ❑ TRUSTEE(/} Which the on(o)acted,executed the ❑ OTHER GUARDIAN/CONSERVATOR COMM-.90.0 APr,I11.2W7 instrument. n an # SIGNER IS REPRESENTING: (NAME OF PERSON(S)OR ENTrrY(IES)) SIGNR5T—ARY OPTIONAL SEMON 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 to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment of this form WSTRUCTIONS 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. 1. FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed BENEATH the signature. The name MUSt be signed exactly as it is typed or printed. IL SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signer's interest in ffii pro-pe must bestatecl. Ill. SIGNATURES FOR PARTNERSHIPS-Signing party must be either a general partner or be authorized in writing to have e authority o sign for and bindthe partnership. IV. 54GNATURES FOR CORPORATIONS Documents shouldbe signed y 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. a The Secretary b An Assistant Secretary c The Chief f=inancial Officer The Assistant Treasurer If signatures of officers from each of the above two groups do not appear on the instrument,a certified copy ofa resolution of the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required.A currently valid power of attorney,notarized,wilt 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 CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of LIi V OPTIONAL SECTION County of }}j CAPACITY CLAIMED BY SIGNER On,6 74 before me, � 4h statute does not require the Notary to fin QA NAM TITLE OF OFFICER E.G.,"JAN E,NOT RY PUBUG" In the data below,doing so may prove Invaluable personally appeared M t t,\ & sons relying on the document. NAME O SIGNERIS ❑ INDIVIDUAL Hall known to me-OR-❑ / a CORPORATE OFFICER(S) persa y proved to mean the basis f satisfactory evidence to be the person( whose name0 A iskAft rm E(s) subscribed to a within instrument and acknowledged to me that Wshe" p PARTNER(S) 11 LIMITED executed the same In Wwherftaio- 0 GENERAL t 0.all" authorized capacity(j" and that by 0 ATTORNEY-IN-FACT 01412012 ,t klherAWr ignaturei )on the Instrument p TRUSTEE(S) t3oftypuC�c-Ccdtfornla g.the personi orth entity upon behalf of p GUARDIAN/CONSERVATOR Nrat ca� Caft Ccn�nty which the person(?acted,executed the p OTHER: 1 r18,2007 `nstrument l =M:6�4 SIGNER Is REPRESENTING: (NAME OF PERSON(S)OR ENTITY(IES)) 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 to persons relying on the document and could prevent fraudulent Signer(s)Other Than Named Above re-attachment of this form INSTRUCTIONS 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. 1. FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed BENEATH the signature. The name must be signea exactly as it is typed or printed. II. SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signer's interest in e property must be stated. Ill. SIGNATURES FOR PART ERHIPS-Signing party must be either a general partner or be authorized in writing to have ffie 55115ority to sign for and in the partnership. IV. SIGNATURES FOR CORPORATIONS Documents should be signed y 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. a The Secretary b An Assistant Secreta c The Chief Financial A cer 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 signing the instrument to execute instruments of the type in question is required.A currently valid power of attorney,notarized,will suffice. Notarization of only one corporate nature or signatures from only one group,must contain the following phrase: 11 ..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 CAWSNDOWZTemP0mty Intemet FileMOLKI ZWeldemann Amendment#1.dor KwAveva 1,2001