Loading...
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)