HomeMy WebLinkAboutMINUTES - 03182008 - C.10TO: BOARD OF SUPERVISORS
FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR
DATE: March 18, 2008
Contra
Costa.iloam ,_
-13 , �
rA, couK`- Couy
SUBJECT: Accept completion of improvements for Windemere Parkway Culvert #6, Road Acceptance 04-
01172 (cross-reference Subdivision 05-08957), San Ramon (Dougherty Valley) area. (District
III)
SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION
_RECOMMENDATION(S):
ADOPT Resolution No. 2008/1:3'to for Road Acceptance 04-01172 (cross-reference Subdivision 05-08957),
accepting completion of improvements, for project being developed by Windemere BLC Land Company, LLC,
San Ramon (Dougherty Valley) area. (District III)
FISCAL IMPACT:
None.
_BACKGROUND/REASON(S) FOR RECOMMENDATION(S):
The developer, Windemere BLC Land Company, LLC, has completed the road improvements per the Road
Improvement Agreement, and in accordance with the Title 9 of the County Ordinance Code.
_CONSEQUENCES OF NEGATIVE ACTION:
The completion of improvements will not be accepted and the warranty period will not begin.
Continued on Attachment:
SIGNATURE: czf!/
RECOMMENDATION OF COUNTY ADMINISTRATOR
RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON
VVO OF SUPERVISORS
UNANIMOUS (ABSENT P15CAFr
AYES: NOES: _
ABSENT ABSTAIN:
BB: va
G:\EngSvc\BO\2008\03-1 BBO-45 DV (RA) RA 04-1172.doc
Originator: Public Works (ES)
Contact: Teri Rie (313-2363)
Recording to be completed by COB
CD. 94-3291516
cc: Public Works - Construction Div.
- P. Tehaney, M&T Lab
- 1, Bergeron, Mapping Div.
- B. Balangan, Engineering Svc.
T- January 18, 2009
Sheriff -Patrol Div. Commander
CHP, c/o Al
CSAA — Cartog
Chris Low, City of San Ramon
2222 Camino Ramon San Ramon, CA 94583
Windemere BLC Land Company, LLC
6121 Bollinger Canyon Road, Suite 500
San Ramon, CA 94583
Attn: Brian Olin
Fidelity and Deposit Company of Maryland
801 N. Brand Blvd, Penthouse Suite
Glendale, CA 9)203
Attn: Rosa E. Rivas
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.
ATTESTED: d3 /1 A /b .Q
JOHN CULLEN, Clerk of the Board of
Supervisors and County Administrator
Deputy
IIII III 111 I III II IIII I III II III 1 (IIII I IIII I II I Illll
CONTRA COSTA Co Recorder Office
Recorded at the request of: STEPHEN L. WEIR, Clerk -Recorder
Contra Costa County DOC— 200$_0059268-00
Board of Supervisors
Return to: Wednesday, MAR 19, 2008 13:45:38
Public Works Department FRE $0.00;;
Engineering Services Division Tt 1 Pd $0,00 Nbr-0004029523
rrc/R9/1-3
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on March 18, 2008 by the following vote:
AYES: GIOIA, UILKEMA, BONILLA, and GLOVER
NOES: None
ABSENT: PIEPHO
ABSTAIN: None
RESOLUTION NO. 2008/ 1 -_-� (.o
SUBJECT: Accepting completion of improvements for Windemere Parkway Culvert #6,
Road Acceptance 04-01172 (cross-reference Subdivision 05-08957), San Ramon
(Dougherty Valley) area. (District III)
The Public Works Director has notified this Board that the improvements for Road
Acceptance 04-01172 (cross-reference Subdivision 05-08957) have been completed as provided
in the Road Improvement Agreement with Windemere BLC Land Company, LLC, heretofore
approved by this Board;
BB:vz
G:\EngSvc\BO\2008\03-11\BO-45 DV (RA) RA 04-1172.doc
Originator: Public Works (ES)
Contact: Teri Rie (313-2363)
Recording to be completed by Clerk of the Board
1. D. 94-3291516
cc: Public Works Construction Div.
P. Tehaney, M&T Lab
1. Bergeron, Mapping Div.
B. Balangan, Engineering Svc.
T- January 18, 2009
Sheriff -Patrol Div. Commander
CHP, c/o Al
CSAA — Cartog
Chris Low, City of San Ramon
2222 Camino Ramon San Ramon, CA 94583
Windemere BLC Land Company, LLC
6121 Bollinger Canyon Road, Suite 500
San Ramon, CA 94583
Attn: Brian Olin
Fidelity and Deposit Company of Maryland
801 N. Brand Blvd., Penthouse Suite
Glendale, CA 91203
Attn: Rosa E. Rivas
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: 0'j k gLa�
JOHN CULLEN, Clerk of the Board of Supervisors and
County Administrator
RESOLUTION NO. 2008/ 1 q(4
eputy
SUBJECT: Accepting completion of improvements for Windemere Parkway Culvert #6,
Road Acceptance 04-01172 (cross-reference Subdivision 05-08957), San Ramon
(Dougherty Valley) area. (District III)
DATE: March 18, 2008
PAGE: 2
NOW THEREFORE BE IT RESOLVED that the improvements have been
COMPLETED as of March 18, 2008 thereby establishing the six-month terminal period for the
filing of liens in case of action under said Road Improvement Agreement:
DATE OF AGREEMENT
July 10, 2007
NAME OF SURETY
Fidelity and Deposit Company of
Maryland
BE IT FURTHER RESOLVED the payment (labor and materials) surety for $85,050.00,
Bond No. 08862574 issued by the above surety be RETAINED for the six month lien guarantee
period until September 18, 2008, at which time the Clerk of the Board is AUTHORIZED to
release the surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that the Windemere Parkway Culvert #6 for the
hereinafter described public improvements, are ACCEPTED AS COMPLETED.
Upon acceptance by the Board of Supervisors, the San Ramon City Council shall accept
Windemere Parkway Culvert #6 for maintenance in accordance with the Dougherty Valley
Memorandum of Understanding.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby
established, and the $1,700.00 cash deposit (Auditor's Deposit Permit No. 484805, dated June
14, 2007) made by Windemere BLC Land Company, LLC, and the performance/maintenance
surety bond for $168,400.00, Bond No. 08862574 issued by Fidelity and Deposit Company of
Maryland be RETAINED pursuant to the requirements of section 94-4.406 of the Ordinance
Code until release by this Board.
All deposit permits are on file with the Public Works Department.
p..0g/t-A
C_ I-ra Costa County STANDARD CONTRACT Number
Standard Form L-1 (Purchase of Services, Long Form) Fund/Org# 7517
Revised 2002 Account #
Other # 6W7264
1. Contract Identification.
Department: Contra Costa County Public Works Department
Subject: Keep the Delta Clean Program Phase II - Pollution Prevention Infrastructure Signage Design &
Production
2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following
named Contractor mutually agree and promise as follows:
Contractor: DaRold Designs
Capacity: Self-employed individual
Address: P.O. Box 72315, Davis, CA 95617
3. Term. The effective date of this Contract is February 12, 2008. It terminates on September 1, 2009 unless
sooner terminated as provided herein.
4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed
$ 76,110.00.
5. County's Obligations. County shall make to the Contractor those payments described in the Payment
Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions
contained or incorporated herein.
6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the
Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions
contained or incorporated herein.
7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions
(if any) attached hereto, which are incorporated herein by reference.
8. Pro'ect. This Contract implements in whole or in part the following described Project, the application and
approval documents of which are incorporated herein by reference:
Contra Costa County Marina Grant Program, Phase II - Pollution Prevention Infrastructure Signage
Technical Assistance, Design and Production
L-1 (Page 1 of 2)
C, :itra Costa County STANDARD CONTRACT Number
-Staridard Form L-1 (Purchase of Services - Long Form)
Revised 2002
9. Legal Authority. This Contract is entered into under and subject to the following legal authorities:
10. Signatures. These signatures attest the parties' agreement hereto:
COUNTY OF CONTRA COSTA, CALIFORNIA
BOARD OF SUPERVISORS ATTEST: Clerk of the Board of Supervisors
By By
Chairman/Designee
Narne of business entity
By
of indivi�ral or officer
(Signature )
(Print name and title A, if applicable)
CONTRACTOR
Name of business entity
(Print name and title B, if applicable)
Note to Contractor: 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 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 Farm L-2.
L-1 (Page 2 of 2)
Contra Costa County APPROVALS/ACKNOWLEDGMENT Number
Standard Form L-2 (Purchase of Services - Long Form)
Revised 2002
APPROVALS
RECOMMENDED BY DEPARTMENT' FORM APPROVED
COUNTY COUNSEL
By: By:
Z�
Designee
APPROVED: COUNTY ADMINISTRATOR
Designee
ACKNOWLEDGMENT
STATE OF CALIFORNIA )
i0 )ss.
COUNTY OF C _ A )
On -v` L , 'c% , before me, LCUk VZ2 l o
insert name and title of the officer), personally appeared <.ii OXe N Qj n 1 a{
1r�LV
&•-•-t-% Rk
e 1-- proved to me on the basis
of satisfactory evidence) to be the person4) whose name( is/a*e subscribed to the within instrument and
acknowledged to me that he/shy executed the same in his/her/their authorized capacity(ie-c), and that by
his/haf/+hrir signature (s� on the instrument the person( , or the entity upon behalf of which the person(s) acted,
executed the instrument. T Cf'+ -4° 44 t.� vt�� � c l'`%� Ke,i= CkP` 4 AK LQW-,1 .(R
.-q�z 5- u Cak t-Fc,-v� L ~'�A , - `- Ftp s �rj J % C"V r< C T
WITNESS MY HAND AND OFFICIAL SEAL.
(Seal)
Signature LAU A CHNSTENSEN
Commission # 1645972 Z
z Notary Public - California
ACKNOWLEDGMENT (by Corporation, Partnership, or Individual) z • y�f 1 yOlp COUnfy
(Civil Code §1189) Q_
My Comm. Expires Char 15, 2010'
L-2 ( Page 1 of 1)