Loading...
HomeMy WebLinkAboutMINUTES - 12201977 - Min Pkt 12-20-1977 The preceding documents consist of 425 pages. December 20, 1977 Summary, continued Page 6 Declared 20 cords of firewood as excess and authorize Purchasing agent to arrange for sale and deposit proceeds to Prisoner`s Welfare Fund. Acknowledged receipt of memorandum from County Administrator re composition of Public Health Physicians Representation Unit. referred to Finance Committee to report on January 31 , 1978 , request of Director, Human Resources Agency, for authorization to submit a funding application to the State Dept. of Health for implementation and operation of Project to seek to reduce unplanned pregnancies among teenagers. Authorized Chairman to execute revised grant documents to the" U.S. Dept. of Labor for the Youth Employment and Training Projram and the Youth Community Conservation and Improvement Project . Referred to Finance Committee for review and report the question of financing the Contra Costa Solid Waste Management Agen_cv. Approved recommendation_ of Finance Committee that Board support the merger of Diablo Valley Mosquito Abatement District with Contra Costa Mosquito Abatement District. .r ..... ^�...T .t y T T December 20, 1977 Summary, continued Page 5 Approved recommendations of the Finance Committee for one additional position to intensify the County' s Affirmative Action_ Program. Authorized the Auditor-Controller to reimburse the Contra Costa County Sheriff-Reserve organization for their 1977-78 annual award picnic. Approved additional funding of Third Year (1977-78) Community Development Activity _ 126. Referred to the Finance Committee for consideration and recommendation, re provision of a temporary detention facility for sentenced women at the site of the Women' s Minimum Security Facility in Richmond. Authorized Chairman to execute: Amendment No. 3 to Agreement for Lease No. G5-1325 and Contract No . G4-1250 with Commercial Credity Computer Leasing, Inc. and Control Data Corporation for rental and maintenance of computer equipment; State Dept. of Aging Contract Amendment -.',129-002-11 for additional Federal Title III Older Americans Act funds ; Amendment to Agreement with Alameda County for services of police information network system; Consulting Services Agreement with AEP Associates for completion of environmental review requirements for County' s Fourth Year Community Development Block Grant Program; Contract with City of Lafayette for continuation of an Office on Aging hot lunch program for seniors ; Contract Extension with Los Medanos Communitv Hospital District for provision of transportation minibus services . Adopted the following numbered resolutions : 77/1039 , authorizing Public Works Director to execute a Road Improvement Agreement with D.J.J. and Y. Partnership for Flame Drive, Martinez area; 77/1040, accepting as complete improvements in M. S . 225-76 , Pacheco area; 77/1041 , fixing January 31 , 1978 at 10:45 a.m. for hearing on proposed abandonment of Warehous Alley, First Avenue South, and an unnamed alley, Pacheco area; 77/1042, forming County Service Area M-24, San Ramon area; 77/1043, annexing Eden Plains Road to County Service Area L-43 ; 77/1044, annexing Sub. 4610 to County Service Area L-42; 77/1045 , fixing January 31, 1978 at 10: 50 a.m. for hearing on proposed Sub. 489.4 boundary reorganization (annexation to County Service Area R-7 and detachment from Greer_ Valley Recreation and Park District) ; 77/1046 , accepting as complete improvements in M. S . 35-73 and accepting Gloria Terrace as a county road, Pleasant will area; 77/1047 , through 77/1052 , authorizing changes in the assessment roll ; 77/1053 , abandoning Toyon_ Street, :'_artinez area; 77/1054, as ex officio the Governing Bodv of Mood Control and dater Conservation_ District, condemning certain real property required for Green Valley Creek, East Branch Detention Basin_, Danville area; 77/1055 , approving Concord Avenue extension in the Pacheco area and considering certain significant environmental impacts resulting from implementation of the project. December 20, 1977 Summary, continued Page 4 Closed hearing and fixed February 21, 1978 at 11:00 a.m. for decision on appeal of C. Pringle (2146-RZ) from Punning Commission denial of request to rezone land in the Oakley area. Granted appeal of The Hofmann Company from Condition No. 13 imposed by the Planning Commission in connection with approval of tentative map for Sub . 4687, Byron area. Fixed January 17, 1,078 at 10:45 a.m. for hearing on the recommendation of the San Ramon Valley Area Planning Commission to rezone land in the San Ramon area. Fixed January 24, 1978 at 2: 00 p .m. for hearing on appeal of J. Di Manto and A. Morici (1464-RZ) from Planning Commission denial of application to rezone land in the Pleasant Hill area. Authorized executive of agreement for construction of private improvements in Sub. 5112, Walnut Creek area. Fixed January 10, 1978 (subject to Public Works agreement that the Station is technically ready to broadcast) for Radio Station KVHS to commence broadcasting Board meetings . Approved recommendation of the Director of Planning that Board approve application of Housing Authority of Contra Costa County to the Federal Dept. of Housing and urban Development (HUD) for a preliminary location for construction of a 100-unit housing project for the elderly in Antioch. Accepted resignation of L. L. Feley from the Contra Costa County Drug Abuse Board. Acknowledged receipt of memorandum from Assistant County Assessor responding to Board referral with respect to request of A. F. Kritscher for refund of penalty and interest added to tax bill for Parcel No. 175-052-021-3 . Acknowledged receipt of letter from Executive Officer, State Solid Waste Management Board, requesting nominations prior to January 15 , 1978 of responsible agencies for planning and implementation of solid waste management, pursuant to Resource Conservation and Recovery Act of 1976 . Referred to: Director of Planning, letter from P. De Falco, Jr. U. S. Environmental Protection Agency, re 1977 Amendment to Clean Air Act; Employee Relations Officer, letter from G. Uh+ite, Davis, Cowell & Bowe, General Counsel for Union of American Physicians, re proposed formal recognition of Public Health Physicians Unit, Union of American Physicians ; Director, Human Resources Agency, for review, letter from State Dept. of Aging, re draft assessment report on County' s Area Agency on Aging; Public Works Director for recommendation, letter from Friends of the Earth, re water matters . r,. ah 19.4 �k December 20, 1,077 Summary, continued Page 3 As ex officio the Governing Body of the West County Fire protection District, rescinded December 13, 1977 Board Order appointing P. J. McIntosh to the Board of Commissioners. As ex officio the Governing Body of the Orinda Fire Protection District, reappointed R. Block to Board of Commissioners . As ex officio the Governing Body of the Contra Costa County Fire Protection District, reappointed E. B. Haynes to Board of Commissioners . Requested Director, Human Resources Agency, for outline of study being performed by the County Health Dept. relating to the incidence of cancer in Contra Costa County. Acknowledged receipt of verbal report of Solid Waste Commission on Senate Bill 650. Accepted resignation of Dr. G. Degnan from the Contra Costa Subarea Advisory Council of the Alameda-Contra Costa Health Systems Agency. Accepted resignation of C. Borton from Citizens Advisory Committee for County Service Area P-2, Alamo-Danville area. Fixed January 17, 1978 at 11 :30 a.m. for hearing on Senate Bill 201 relating to dedication of land or fees for school facilities where conditions of overcrowding exist. Approved "soft sell" door-to-door canvass within the Pittsburg- West Pittsburg area with respect to licensing dogs . Fixed February 14, 1978 at 2 : 00 p.m. for hearing on formation of proposed County Correctional and Detention Services Advisory Commission. Approved recommendation of Internal Operations Committee on deciding terms of office for various advisory board and committees which nave not yet imposed terms of office upon themselves . Approved recommendation of Internal Operations Committee to appoint L. B. Little to Manpower Advisory Council . Approved recommendation of Finance Committee that a workshop session of the Board be held January 31, 1978 at 2 p.m. on Social Security-- Retirement System. Granted appeal of of G. liarshall et al from Board of Appeals conditional approval of LL'P 211-77 to establish a commerical dog kernel in the Brentwood area. Approved recommendation of Planning Commission with respect to the request of Security Owners Corporation (2065-RZ) to rezone lard in the Pleasant Hill area. Approved recommendation of Planning Commission with respect to the request of C. Pringle (2145-RZ) to rezone land in the Brentwood area. n� A(Y) December 20 , 1977 Smeary, continued Page 2 As ex officio the Board of Supervisors of Stora Drainage District Zone 10, approved settlements and lkight of tray Contract with M. & L. Roenspie re Line A-4. Accepted as complete improvements in M.S . 247-76, Alamo area. Authorized Public Works Dept. to enter into negotiations with the Concord Christian Center for purchase of property. Authorized Director, Human Resources Agency, to execute Subgrant Modification Agreements with 29 CETA Title 11 Public Sevrice Employment Program Subgrantees . Authorized rublic Works Director to execute all documencs necessary for the County to obtain a grant from the State Solid 'waste Management Board and to hire a consultant to ccrduct a study contingent upon available Sate grant conies . As ex officio the Governing 3oard of Contra Costa County Pi=e Protection. District, approved Change Order No . 4 to the Construction Contract for the apparat,.:s repair shop. Authorized Public Works Director to execute a Consulting Services Agreement .ei th 'Marshall Associates , inc. for services needed to complete I itchen equipment plans and specifications for the :pitcher/Din_.o -?all Facility. Authorized Public WorkS Director to execute a Deferred _:rp=ovement Agreement with R. J. Vera et al for M. S . 9-77 , Brentwood area. _ntroduced ordinance clar vin- --,ac di=ferer:tial and ii:centive payments applicable to compensation received by employees , continue when employees are assignea to work in higher paid classif ications . Awarded contract to Continental Electric Co=an'7 for Hartz Avenue Traffic Signal project, Danville area. Awarded contract to W. A. Brady Company for Sub . 4079 Deficiency Correction. Project- , Danville area. Authorized Crairman to execute a contract for purchase of professional services with N. Satir for Pre-Retirement Counseling Program Services . Fixed January 24, 1978 at 11:00 a.c. for r;ea-ing or_ request of S. A. Van Scov (2173-RZ) to rezone land in the Crockett area. Authorized County Building izspec=or to des=_o? bz:ilcing per=; cs numbered 1570 through 32900. Authorized County Auditor-Controller to make pa-,-mert to A. Whittington for loss of persona'_ effects at Councy. Hospita?. w`'q�� SUIO ARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY DECEMBER 20, 1977 , PREPARID BY J. R. OLSSON, COUNTY CLERK AND EK-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Auditor-Controller, West County Fire Protection District, Building Inspection, Medical Services , Planning, Sheriff-Coroner and Civil Service. Approved appropriation adjustments Tor Assessor; and internal adjustments for Superior Court , Public Works , Co=unity Services , Law and Justice Systems Development and Planning. Accepted instruments for Sub. 4948 , M.S . 154-75 , M. S . 9-77 and M.S . 9-77 . Accepted Offers of Dedication for recording only for M.S . 1-77,. M.S . 154-75 , M.S . 9-77 . Made a determination of utility easement rights for Subs . 5238 , 4829 , and 5082 and M. S . 171-76 and M. S . 279-76 . Fixed December 27, 1977 at 10:45 a.m. for continued hearing on consideration of adoption of Resolution of Necessity re Buchanan Field Airport Runway 19-R Clear Zone. Authorized legal defense for R. A. Zumwalt, Sheriff-Coroner Dept . , in Superior Court Action No . 177045 and D. S. Bell, Sheriff-Coroner Dept . , in Superior Court Action No. 181228 . Amended November 1, 1977 Board Order making adjustments to CETA Title VI Projects . Authorized Public Works Director to refund deposit for M. S. 46-72 to Osgood Construction Company. Awarded contract to Gallagher & Burk, Inc. for Waterfront Road overhead and approaches project. Awarded contract to Mlalpass Construction Co. , Inc. for Montarabay Recreation Center at Bayview Park, San Pablo area. Fixed January 17, 1978 at 10:50 a.m. for hearings on requests of F. Bellecci (2190-RZ and 2180-RZ) and R.Vail r Assoc. (2186-RZ) to rezone land in the Oakley area. Authorized legal defense for Board of Supervisors in Superior Court Action No . 181363 . As ex officio the Board of Super,risors of rlood Control and Water Conservation District, approved Consulting Services Agreement with J. H. Kleinfelder and Associates, for Grayson Creek improvements . �jA� �. Aw And the Board adjourns to meet on ,�prv��/ � !�'77 at l�,'�Q a. m, in the Board Chambers, Room 107, County Administration Building, Martinez, California. W. N. Boggess , Chairman ATTEST: J. R. OLSSON, CLERK Deputy 00411 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD Of SUPERVISORS OF THE CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE 10 December 2n , 19 7 M dw Molls of Approving and Authorizing Payment for Property Acquisition W.O. No. 8528-925 IT IS BY THE BOARD ORDERED that the following settlement and Supplemental Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the District: Contract Reference Grantor Date Payee Amount Line A-4 Melvin A. Roenspie November 14, Grantor $350.00 S.D.D.Z.- 10 Louise Anna Roenspie 1977 334 Love Lane Danville, CA 94526 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said Easement from above-named Grantor for the Contra Costa County Storm Drainage District. PASSED by the Board on December 20, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order' o-Im on the minutes of said doord of Supervisors on the date aforesaid. Originator: Public Works Department, Wines' my hand and the Seal of the Board of Real Property Division Supervisors affixed this 20th day of December 19 77 cc: Auditor-Controller Flood Control J. R. OLSSON, Clerk By /G . Deputy Clerk N. Pous H-244/7715m ��� � In the Board of Supervisors of Contra Costa County, State of California December 20, -� 19 77 M the A#A~of Approving Deferred Improvement Agreement for SUB. NS 9-779 Brentwood area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Rudolph J. Vera, et al , permitting the deferment of construction of permanent improvements required as a condition of approval for SUB MS 9-77, Brentwood area. PASSED by the Board on December 20, 1977. 0 U W Ca Y O - II. \ r ca Ucc a ;♦ �"- - 1 hereby cer*ify that the foregoing is a true and correct cope of an order a-!a on tha nnm�Mas of said Board of Supervisors an the dare aforesaid. Originating Department: PW (LD) Wonen my hand and Ow Seal of the Board of Supervisors cc: Recorder (via P.W.) offixed this 20th day of December . 19 77 Public Works Director Director of Planning County Assessor J. R. OLSSON, Clerk Rudolph J. Vera By 'C . Deputy Clark 3934 Brookside Dr. N.Puus Pittsburg, CA 94565 H-24 4/77 15m 0 ( r In the Board of Supervisors of Contra Costa County, State of California December 9p , 1977 In the Mottir of Releasing Deposit for Subdivision MS 46-72, Danville Area On November 2, 1976 this Board found that the improvements in the above-named Subdivision were completed for .the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director; The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Osgood Construction Company the $200.00 cash deposited to insure the correction of minor deficiencies (Deposit Permit Detail No. 140717, dated October 22, 1976) and the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 134276 dated March 17, 1976. PASSED by the Board on December 20', 1977 I hereby certify that the foregoing is a true and co- ed copy of an order entered on the mantis of said doord of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of December _ 19 77 J. R. OLSSON, Clerk Sy ` , Deputy Clerk Originating Department: Public Works N. Pou s Land Development Division cc: Public Works Director - LD Osgood Construction Company H-24 4 7 1 Lloyd Osgood, 2051 Hilltop Dr. Redding, CA Contri Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts 6 Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- �V Contra Costa County Standard.Fprm GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts- of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contract-2r agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- ( 0 d Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their .sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 6/76) -l- SERVICE PLAN Number 6. Fiscal and Program Reports. The Contractor will : a. Provide to the Area Agency on Aging program evaluation repprts at intervals of two months, the last being a final evaluation. b. Submit monthly fiscal and program statistical reports in the form required by the Area Agency on ming. 7. Budget of Estimated Program Expenditures. State of California Office on Aging "Manual of Policies and Procedures," February 1975, will prevail in setting fiscal guidelines, including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the following "Budget of Estimated Program Expenditures." BUDGET OF ESTIMATED PROGRAM EXPENDITURES City of Lafayette Meals for the Elderly Federal Local Share Share Total Personnel Administrative Aide $ 485 $ 485 97 hours at $5.00 per hour Building Space $ 725 725 Printing b Supplies 154 126 280 Other 2,490 meals at $1.75 meal $4,358 $4,358 School District Administrative Costs 218 218 Cafeteria Worker Mileage 45 45 TOTALS $5,500 $ 611 $6,111 Net Contract Cost = $5,500 Note : Contractor will provide the following additional resources, exceeding local share requirements: 733 hours of supervision — $3,665 (to be defrayed in part by an estimated $415 in meal donations) . Initials Contractor Coun y Dept. _2_ 01)/11 2 SERVICE PLAN Number—Z During the term of this Contract, the Contractor will provide an average of thirty (30) hot lunches a day, two days a week, for elderly persons. The Contractor's service program will include the following components: 1. Use of Volunteers. The Contractor will: a. Recruit, train, and use tip to ten (10) persons as volunteer workers to help serve meals and assist with mealtime social activities. b. Provide the services of a nutritionist to prepare menus and give a onct per-month lecture on relevant nutrition topics to meal. participants. 2. Meal Service. The Contractor will: a. Contract with a local provider to purchase and serve an average of thirty (30) hot, nutritious lunches per day, two days a week, for program participants, at a central facility. b. Coordinate the overall service program with the Area Agency on Aging. c. Coordinate menus and meal service with volunteer nutritionist and program volunteers. d. Allow meal participants the opportunity to make a donation to help defray meal costs. e. Establish a meal service schedule with uniform times and days of the week. 3. Outreach Services. The Contractor will: a. Use the endorsement of the Lafayette City Council and Mayor in publicity releases. b. Provide program information to the general public and prospective participants through use of the Lafayette Senior Recreation Center and its Newsletter, Commission on Needs of the Aging Newsletter, other community organizations, etc. 4. City Staff. The Contractor will use 260 staff hours of a City-employed Adminis- trative Aide to: a. Provide overall administrative services for the project. b. Plan and coordinate social activities at each meal. c. Maintain liaison with the County Area Agency on Aging Information and Referral Specialist assigned to Central County and the Community Aide serving the Lafayette area. d. Arrange for Information and Referral time at each meal. e. Be responsible for preparation and submission of all County-required reports and evaluations. 5. Advisory Committee. The Contractor will: a. Establish an advisory committee for this project with at least 512 of the members to be age 60 or over. b. Provide that the duties of the advisory committee will be to make project policy recommendations and to assist with program operations. Initials: Contractor o Dept. 1_ Contra Costa County Standard Form PAYMENT PROVISIONS (Cosh Basis Contracts) .. Number S. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. � _c: :',. 1 ."r "i�.t^ ::fix;._ ''';,y :f' - •."' L,!^- } , ( 4618} `'REV 6 76 0�� _�0 / ) —2— Contra Costa County Standard Form PAMMEL`T- PROVISIONS (Cost Basis Contracts) .24 Number 1. Payment Basis. County shall in no event pay to the Contractor a sum in eXc ess of the total amount specified in the Payment Limit -of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pa;: Contractor: [Check one alternative only.] [ ] a. $ monthly, or ] b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which.are determined in accordance with: [heck one alternative only.] ILX] a. General Services Administration Federal Management Circular RIC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost) , and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment ?amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 2. (Payment Amounts) above. (?-4618 REV 6/76) -1 00409 - -Gortz,a ;;ost•3 County Standard; Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. dumber rT1✓1 Department: Social Service/Area Agency on Aging Subject: Hot lunch program - Lafayette 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: CITY OF LAFAYETTE Capacity: Political subdivision Address: 975 Oakland Street, Lafayette, California 94549 3. Term. The effective date of this Contract is September 16, 1977 and it terminates Jung 30, 1978 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 5,500 5. Count'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. Proiect. 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 Area Agency on Aging Project Plan and Budget for FY 1977-78. 9. LegalAuthority. This Contract is entered into under and subject to the following legal authorities: 42 USC §320 et seq. ; 45 CFR 8903.0 et seq. ; and California Government Code 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COW OF CONT CO�OSSTA, CA IA CONTRACTOR By By -- Chairman, Board of Supero sors --j7"7 Ct (Designate officia capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) B2County of Contra Costa ) ss. Deputy AC0014LEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By Z0"/ they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: December 6, 1977 V0K .APP tONED, B�; i�cona� - ' r 01'.AIT � � Deputy low _ Notary Public/De uty County Clerk My commission ex iQ rc.•a OFFI7� - L SEAL nc STELEICWNER (A-4617 REV 6/76) n NOTARv -0CAS �Or7N14 Miaofilmed with board order CONTRA COSTA COUNTY my Commission Eapira April 24,1978 In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 In 1M M~of ` Approval of Office on Aging Contract for the City of Lafayette Hot Lunch Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-112-2 with the City of Lafayette for continuation of an Office on Aging hot lunch program for seniors during the period September 16, 1977 to June 30, 1978 at a cost of $5,500 in Federal .Title III Older American Act funds. PASSED BY THE BOARD on December 20 , 1977. 1 hereby certify that the foreBoh g is a true and eorroet copy of on order en wed on the minules of said Board of Supervisors on the daft aforesaid. Orig: Human Resources Agency Wonew my hand and the Seal of the Board of Attn: Contracts b Grants Unit Supervisors cc: County Administrator affixed this 20th day of December 1977 County Auditor-Controller County Social Service/ J. R. OLSSON, Clerk Office on Aging i . Contractor BY i�Z _a_e Deputy Cleric MqV Crai EH- 4/77 15m 0040 r true and I ere'ay certify that the foregoing Resolution is a correci. copy of Resolution No. 77-51 passed and adopted by the Board of Directors of the LOS MEDANOS CO!�RIUNITY HOSPITAL DISTRICT at a regular meeting thereof held on September 28, 1977. ARTHUR S. CHO_dOR, Secretary, LOS MEDADiOS COMMUNITY HOSPITAL DISTRICT 00406 RESOLUTION NU2fIBER 77-51 BE IT RESOLVED by the Board of Directors of the LOS MEDANOS COMMUNITY HOSPITAL DISTRICT that an agreement in writing be enter- ed into by and between the LOS �.EDANOS COMMUNITY HOSPITAL DISTRICT and the County of Contra Costa Human Resources Agency for the ex- tension of the Contract No. 28-301-1, and that said Extension Con- tract shall be for the term from September 1, 1977, to December 31, 1977, with the maximum amount payable by the County to be increased in the a-mount of Five Thousand tour Hundred Dollars ($5,400.00) ; that said written Extension Contract shall be in such form and shall be in all particulars as set forth in the copy which is attached hereto, referred to herein, incorporated herein by such reference and marked as "Exhibit A"; that LILLIAN J. PRIDE, Presi- dent of the Board of Directors of the LOS MEDANOS COMMUNITY HOSPITAL DISTRICT, shall be and is hereby authorized and empowered to sign, execute and deliver said Extension Contract in the form as afore- said. The foregoing Resolution was duly passed and adopted by the Board of Directors of the LOS MEDA"NOS COMMUNITY HOSPITAL DISTRICT, County of Contra Costa, State of California, at a regular meeting thereof held on September 28, 1977, by the following vote: AYES: Directors Price, Chomor, Roake, Landrum and Corbin. 140ES: crone ABSENT: :lone ATTEST: LILLIA-N J. PRIDE, President, LOS Z-_1-DANOS COALMWNtTTY HOSPITAL DISTRICT -l- 00405 SPECIAL PROVISIONS Number 28 - 301 - 2 8 _ 301 - 2 1. Payment Amounts. Subject to the Payment Limit of this Contract Extension and subject to the Payment Provision of the Contract identified herein, County will pay the Contractor the following fee: $1,350 monthly for the months of September, October, November, and December, 1977, payable on the 10th of each month. 2. Submission of Monthly Service Reports. Subparagraph a., Paragraph 2. (Monthly Service Reports), of the Service Plan is hereby revised to read as follows: "a. The number of Clients/Patients transported to and from County facilities during the months of May, June, July, August, September, October, November, and December, 1977." Initials.,K_ 17V • ContY'dctor County Dept. 00404 . r CCC Standard Form May 1974 EXTEgSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1. Contract Identification: FJumber 2 " 3 0 1 — 2 Number: 28-301 Department: Human Resources Agency Subject: Purchase of Los Medanos Community Hospital District Mini-bus Services. Effective Date df Contract: May 1, 1977 Effective Date of Contract Extension 28-301-1: August 1, 1977 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: Name: Los Medanos Community Hospital District Capacity: Public Agency Address: 550 School Street, Pittsburg, California 94565 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from Sevtember 1, 1977 to December 31, 1977 , unless sooner terminated as provided in said contract. 4. Pavment Linit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S5,400 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Siqnatures: These signatures attest the parties' agreement hereto. COU. C0N COSTA, -CALIFORN CONTRACTOR y Chairman, Board of Supervisors President, Board f Directors, Attest:, County Clerk LOS MEDANOS COMMUNITY HOSPITAL DIST. Designate official capacity in business and affix corporation seal ) By Deputy State of California ) ss. County of Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor By cwt P > known to me in those individual and Designee business capacities, personally appeared before me today and acknowledged that She/• signed it as President of the Board of Directors of the LOS MEDANOS OOMM]NITY HOSPITAL DISTRICT pursuant to = MXjX%&T0Ca resolution of its board of directors. Form Approved: WUitDftW HRA Contra s Administrator Dated:-lo Lq�'l7 T By Designee Notary Public OFFICIAL SEAL AURORA VILLA ti�TrRY PUBLIC-CALIFORNIA I t C f y a^d C_cr.:y cf SAN FRANCISCO '•,�^.--+i;s`o. ::;ircs!,! rch12.1473� 00403 Mia,offlmed with 6ncird ordlpr l ` In the Board of Supervisors of Contra Costal County, State of California December 20 . 19 77 In tare Matter of _ Contract Extension #28-301-2 with Los Medanos Community Hospital District IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension #28-301-2 with Los Medanos Community Hospital District for provision of transportation minibus services to the Pittsburg/ West Pittsburg area for the period from September 1, 1977 through December 31, 1977 with a payment limit of $5,400 and under terms and conditions as more particularly set forth in said Contract Extension. PASSED BY THE BOARD on December 20 , 1977. I hereby eer ft that the foregob is a true and correct copy of an order enteraei on the winutes of said Board of Supervisors ars the date aforesaid. Orig: Human Resources Agency Waneu my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supewoors cc: County Administrator affixed this 20thday of h e 19 2 County Auditor-Controller Public Works Director i, J.-R. OLSSON, Clerk Contractor sy �``� .� (�f-; , Deputy Clerk Mary, -taig � SD:dg ,1 0 q 02 H-24 3/7615m 1 `fit - 1 In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 77 M dw Mater of Amending the Board Order of November 1, 1977 to make adjustments to CETA Title VIo. Projects r The Board hereby amends its Board Order of November 1, 1977 to make the following adjustments not affecting the overall number of Title VI Project positions allocated: Amendments: 1. Amend Project #58 by changing Departmental designation from Board of Supervisors to Human Resources Agency; and by cancelling 1 Typist Clerk Trainee-CETA position. 2. Add Project #83, 1 Office Services Worker-CETA position (Probation). PASSED by the Board on December 20, 1977. I hereby certify Neat the forpoing b a true and correct copy of an order entered ori the mioules of said Board of Supervisors on the date aforesaid. Orig: Civil Service Witness my hand and the Seal of the Board of cc: County Administrator supervisors Attn: G. Brown g fxed this 20tlgay of December 19 77 Director of Personnel (PSE Offic Attn: R. Nagstrom Auditor-Controller J. R. OLSSON, Clerk Attn: G. Gross B �� t Deputy Clerk G. Miller 4a)-�ra.EL �. e l County Manpower Office Attn: J. Miller H-24 3/76 15m 0041 ry- In the Board of Supervisors of Contra Costa County, State of California December 20 19 In die Molter of Authorising Legal Defense. a IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in the court actions indicated, reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995: NAME AND DEPARTMENT COURT and ACTION NUMBER Richard A. Zumwalt, Superior Court Action Deputy Sheriff No. 177045 Sheriff-Coroner Jess Melgoxa, Department Plaintiff Don Stuart Bell, Superior Court Action Sergeant No. 181228 Sheriff-Coroner Yvonne Lynn Crail, Department Plaintiff PASSED by the Board on December 20, 1977. I hereby certify that the foregoing h a true and correct copy of an order entered on the minuhn of said hoard of Supervisors on the date aforesaid. cc: Sheriff-Coroner Witness my hand and the Seal of the Board of County Counsel Supervisors Public Works affi"d this 20th day of Decambg _ , 1912— Attn: R. Dornan County Administrator 6ai-c-fia J. LSSON, Clerk . Deputy Clerk A. Bell H—24 1/77 15m 00400 In the Board of Supervisors of Contra Costa County, State of California December 20 , 19 77 M the Moller of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the Board of Supervisors in Superior Court Action No. 181363, Warren G. Huges, Plaintiff, reserving all the rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on December 20, 1977. 1 hereby certify that the foregoing h o true and correct copy of on order entered on the minutes of said Boord of supervisors on the dale oforesoid. cc: Board Members Witness my hand and the Seal of the Board of Public Works Director Supervisors Business a Services affixed this 20th day of December 19 77 County Counsel County Administrator J. R. OLSSON. Clerk B Lt L.C' k( l,( F Deputy Clerk Patricia A. Bell H-24 N77 15m _. �.U. 4 • FUND # MG 4697 Project:_ Appara uc weaiir Shop CCCFPD Contractor: Siri Cnnst_ en_ In accordance with County request, Contractor proposes to provide all equipment, materials, labor and services to accomplish the requested change to the contract documents for which the amount noted herein below shall constitute full comoensa- tion and by which the contract price shall be adjusted. In all other respects the contract remains unchanged. Description of Change: Item 1 . Furnish and install additional paving for Apparatus Repair Shop at unit cost of 26Q/S.F. Requested by owner. Add $10,843.35 Item 2. Furnish and install ladder to roof as requested by owner. Add 500.98 11,344.33 Approval Reco nded: Net Change in Contract Price S 11 -344.33 Deduct Add Project Architect/Engineer Last Contract Price $ 3gg_g New Contract Price $ 410,181 .65 Approved:,,.,,,, . V2 —Public Works Director Accepted: Siri Construction Co. BY—,W y Dec 8, 1977 Contractor ate . i�c Mwfilmed with board order 00311 b In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT December 20 _ 19 77 M Mie Matter of Approving Change Order No. 4 to the Construction Contract for the Apparatus Repair Shop, Contra Costa County Fire Protection District, Concord. (7100-4697) The Board of Supervisors, as ex officio the governing board of the Contra Costa County Fire Protection District, approve and authorize the Public Works Director to execute Change Order No. 4 to the construction contract for the Apparatus Repair Shop, Concord. This Change Order is with Siri Construction Co., Benicia,and adds $11,344.33 to the contract for additional asphalt paving for parking in order to provide a positve storm drainage system for the site. PASSED by the Board on December 20, 1977. 6 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P.W. Dept. Wdners my hand and the Seal of the Board of Buildings and Grounds Supervisors affixed this 20th day of Q mb& 19_22 cc: Public Works Departmentaffixed Agenda Clerk Architectural Division J. R. OLSSON. Clerk County Auditor-Controller By Deputy Clerk J. Dye ft PODS Siri Construction Co. Inspector H-24 4/77 15m O��9, 4 UNITED PACIFIC INSURANCE COMPANY `'16- HOME OFFICE. TACOMA, WASHINGTON POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS,That the UNITED PACIFIC INSURANCE COMPANY,a corporation duly organized under the laws of the State SPWashington,does hereby make.constitute and appoint JOSEPH D. MARTIN of SAN FRANCISCO, CALIFORNIA---------------- its true and lawful Attorney-in-fact,to make execute,seal and deliver for and on Its behalf•and as its act and deed ANY AND ALL BONDS AND UNDERTAKINGS OF SURETYSHIP------------------ and to bind the UNITED PACIFIC INSURANCE COMPANY thereby as fully and to the same extent as if such bonds and undertakings and other writings obligatory in the nature thereof were signed by an Executive Officer of the UNITED PACIFIC INSURANCE COMPANY and sealed and attested by one other of such officers,and hereby ratifies and confirms all that its said Attornevfs)-in-fact may do in pursuance hereof. This Power of Attorney is granted under and by authority of Section 37A of the By-Laws of UNITED PACIFIC INSURANCE COMPANY which provisions are now in full force and effect,reading as follows: SECTION 37A-ATTORNEYS-IN-FACT SECTION 1. The Board of Directors, the President,or any Vice-President or Assistant Vice-President shall have power and authority to: (a) appoint Attorneys-in-fan and to authorize them to execute on behalf of the Company,bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof,and 1b)to remove any such Attorney-in-fact at anv time and revoke the power and authority given to him. SECTION 2. Attorneys-in-fan shall have power and authority,subject to the terms and limitations of the power of attorney issued to them,to execute and deliver on behalf of the Company,bonds and undertakings,recognizances,contracts of indemnity and other writings obligatory in the nature thereof. The corporate seal is not necessary for the validity of any bonds and undertakings.recoonizances,contracts of indemnity and other writings obligatory in the nature thereof. This power of attorney is signed and sealed by facsimile under and by authority of the following Resolution a000ted by the Board of Directors of UNITED PACIFIC INSURANCE COMPANY at a meeting held on the 26th day of October, 1971.at which a quorum was present,and said Resolution has not neen amended or repealed ••Resolved,that the signatures of such directors and officers and the seal o1 the Comoanv may be, affixed to any such power of attorney or any certificate relating thereto by tacsimile, and any sucn power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company ano any such power so executed and certified by facsimile sionatures and facsimile seal shall be valid and binding uoor. the Company in the future with respect to any bond or undertaking to which it is attached." IN WITNESS WHEREOF,the UNITED PACIFIC INSURANCE COMPANY nas caused these presents to be stoned by its Vice•President,and its corporate seal to be hereto affixed,this 13tH lay of May 19 1-)- UNITED PACIFIC INSURANCE COMPANY EA SL ��✓.i'�if .c-� �-•6'»-sYJs�f STATE OF Washington �` SEAL Executive vice?restornt COUNTY OF Pierce # ss. �''•'•°'`•_ , ,jr,this 13th day of May ,tf)7J,personally aPr!ra•ed Ai MRI S E. SROIuc Executive to me known to be the Vice-P,es!oeni of the UNITED PACIFIC INSUR•:!yZ; CZi%1,=.KY- and x:i,,,o.,oedged that he exttcutrd,ind attested the foregoing mcrrumenf and affixed the seal of said coiporat,or,t}rerete,and tha:Se^=x and 2 of the BY-Laws of said Company and the Resolution,set forth therein,are still in full force My Commission Expires: JAnuary .._.. { •�0:3ry P.:filit: i^ dr.t� }J! Stfitt gt ;:&ton i 16Residingat Tacoma _-D. Keith Johnson , Assistant Secretary of the UNITED PACIFIC INSURANCE COMPANY, de hereby certify tnat the .r •�11c.r.-rl'..n0.1 iir.rria' :trnjoy0laPOVRrOfA.!�.n-vr.�r:.•offf,� •...r.i; TE0I'A"`iIr' 1 +_'r:'. ,r (..I_?!'Pt%%, xi .n !r ' full ... .•i ritrr: I','Y:iT%EES YlHEREOF,1 hl!ve he,eunto set my hand and aft,-ed the s,-a!o• -.a,d Cc,-.. nv tn�s 3.rd_ 3z c• J.)!tu_i-V /b •. :•jd'Jr_•r:dry cEAL ;% CDU ;431 ED 6'74 V - , Microfilmed with board order 1 rs 396 •- UNITED PACIFIC INSURANCE COMPANY HOME OFFICE, TACOMA. WASHINGTON Bond No. U 05 73 83 PAYMENT BOND CALIFORNIA-PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS,that GALLAGHER &• BURK, INC. as Principal, and the UNITED PACIFIC INSURANCE COMPANY, a Washington corporation author- ized to execute bonds in the State of California, as Surety, are held and firmly bound unto CONTRA COSTA COUNTY as Obligee, in the sum of FOUR HUNDRED SEVENTY TWO THOUSAND FIVE HUNDRED AND 20/100---- ---------------------------------------------------- Dollars ($ 472,500.20 j for which sum we bind ourselves, our heirs,executors,administrators,successors and assigns, jointly and severally by these presents. The Condition of the above obligation is such that, Whereas the Principal on the 3rd day of January 19 78 ,entered into a contract with the Obligee for WATERFRONT ROAD OVERHEAD AND APPROACHES. PROJECT NO. 3481-4215-325-75 construction of a precast reinforced concrete bridge, removal of an existing bridge, embankment construction, grading and paving, on Waterfront Road 0.6 mile east of the I-680 freeway in the Martinez area, Project No. 3481-4215-925-75, all in accordance with the Plans, Drawings and Special Provisions or Specifications, including Addenda No. 's 1 and 2, prepared by or for the Public Works Director and in accordance r with the accepted Bid Proposal. + NOW, THEREFORE, if the above-bounden Principal or his subcontractors fail to pay any of the + persons named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant, the Surety will pay for the same, in an amount not exceeding the sum specified in this bond, and also: in case suit is brought upon this bond,a reasonable attorney's fee,to be fixed by the court. This 1)^nd shall inure to Vie of any and all persons entitled to file claims under Section 3181 of the Civil Code of the State of California, so as to give a right of action to them or their ass;gns in any suit brought upon this bond. r, Signed and sealed this 3rd day of January, 19 78 GALL�`11 INC er iC II"" NJ t Microfilmed with board or r ' ': ' �, s r JOStPH D. Y.ARTIN Aiiomev.in-in Slate of C?.ifirnia y on January ?,, __•;,Gore mc, the ttndcrsigned, t ss. a Notary Public of said county and state, personally appeared t f County-CI,rSan FTOlICLrCO j Joseph D. martin I known to me to I,e the At t,,r i,cv-in-Fact of 1 United Pacific Insurance Cov)anX the Corporation that executed the within instrument,and known t3rrrT `etre:tuntr.Or ��.�t�ttr`r etremnn� to me to be the person who executed the said instrument on Sr-AL •1� rr',r.A r' D;�:RAti behalf of the Corpor:ttiwi therein named,and acknowledged to ..• :, : :!:at . h C � ;� �• : wiz^ x '., ..', ,� ., ic Tt:ytt:,MIM ttlT11D1►,-1.t.1..2ITtii:,.S..ttt!ltu12 Microfilmed with hoard ortawr --- = ,aT F.RY PUBLIC - STATE OF CALIF08N1j� f' COUNTY of A l amPdP ` 3anuary 3 tg 78 y r' ON before me, the undersigned,. a Notary Public in and for said State, personally appeased .T Gallaher_! —-- known to me to be the i �1Ce�i�'SES1dan /General Manager of the .ATT. GMER- &—BLIBK,_TXr-, _ the Corporation that executed, the within Instrument, known to me to be the person who executed the within. instr:,,,en!,on behalf of the Gorpani"non,Therein ra .ed,and acknawiedsed to me that such Cnrp;,atiar:rpcuted the same. J:?Jlta:}i}t122titAt1J51ai:III IMIfill IM111111111fill Li5"FICIAL SEAL _ SS y hand and, t ' A.N.KALASH = WITNESS m obi w!sea: '1�Uit•rtJ:t)lattl!117511.U1::l111tai:.:la:Littrr,rtrr - _--- ____ .. ._ _I3._i.8 olash._.. _-----_. _ _ • Microfilmed with board rder W.ilut it and for sa t State. 0015 il ''3 `-"'t'K?—LOrpot�ttOr—Kolcotti roan 272—Ftv.;6C �� t UNITED PACIFIC INST�RANCF COMPANY r•+ONIE OFFICE. 7%.COMA WASH:NGTC% Bond No. U 05 73 83 Premium S 5,975.00 PERFORMANCE BOND CALIFORNIA - PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS: That GALLAGHER s BURK, INC. as Principal, and the UNITED PACIFIC INSURNNCE COINIP-kNT , a Washington corporation author- ized to execute bonds in the State of California. as Surety, are held and firmly bound unto CONTRA COSTA COUNTY 2.s-Obligee, in the sum of NINE HUNDRED FORTY FIVE THOUSAND AND 40/100--------------- ---------------------------------------------------- 0/100--------------- ---------------------------------------------------- Dollars ($ 9457000.40 ) for which sutra vve bind ourselves, our heir, executors, administrators, successors and assigns, jointly and severally by these presents. THE CONDITION of the above obligation is such that. Whereas the Principal has entered into a contract, dated January 3 , 19 78 ,with the Obligee to do and perform the follov enc work to-Wit WATERFRONT ROAD OVERHEAD AND APPROACHES, PROJECT_ NO. 3481-4215-925-75 Construction of a precast reinforced concrete bridge, removal of an existing bridge, embankment construction, grading and paving, on Waterfront Road 0.6 mile east of the 1-680 freeway in the Martinez area, Project No. 3481-4215-925-75, all in ,t accordance with the Plans, Drawings and Special Provisions or Specifications, including Addenda No. 's 1 and 2, prepared by or for the Public works Director and in accordance with the accepted Bid Proposal. , NoNv, THEREFORE, if the said Principal shall -.cell and truly perform the work- contracted to be performed under said contract, then this obligation shall be void; ot'nerwise to remain in full force and effect. _,gned and sealed this 3rd da} of January 19 78 GALLAG B 'qK INC. , .r t - -- .... ... .........`.....P .X--c- /' ------- --.. (Seal) . J. GALLAGHER l 1:--na-er UNITED PACIFIC INSURANCE CO?�iPAri1' ,.r-- By _........ .---- .... ..... ...._...... ................. �f1j�cH, -,...,. :g•:n-Fact 'crofilmed with board order LAC•2!G1 CAL. CGX:FALT - F1'31.IC - ::r.:: .. ...'•c-E - . Stoic of California r On January 3, 1978 ,before me,the undersigned, ss. a Notary Public of said county and state, personally appeared r County Of Sall Francisco i�seph_D tart i n._ — --_ _ _ _ - 1 Lna•.•n to Jnc t- be the AtIorney-in-Fat-t of United Pacific Insurance Company the Corporation that executed the within Instrument,and known ` to me to be the person who executed the said instrument on } ,,e :' •rrn�'s „ .t,tretttf ?,rJ .. . `;+-•t. " Int- t4.. . . , t i �-.rc • �? �•^ LkY i-:)fl TC Ct. t •IA . .` , cjiv F L'IU.:z cr €=f,�:a:::::::ez:I:::... •• Microfilmed with board order hO7 �� Z71 ! - I , STATE OF CALIFORNIA, 1 ! tCOUNW OF Al amoc?a ON January 3 19-78 i( before me. the tinderSigned a i::2r4. +'.t`c in and for said Si2te personaliy 2ppcued i 'yE .7 Gal l aghex—_ known to me to be the Vice_2resident/General—�-"an;3ger_.__._ of,the -.GALLhGHEE_&_AURK, INC— — the C^rp^.ration that e>t�cuirtl th w,lnm In:;to--nt, knDwn to mF to be the person who execultd thrc vr,thin Instrument,wi bi`+311 Di ihi Ccs;poratlon,therein naTed, and ackncr.ieiged to me that such Corporation ezetutr d th,same, �? �Sfaffrlfltiifllilllliilifltill:itt::lltlttSSitU111tft11! CFFic Ai.�F_ L nitti_$$+Taj La t ani G-,C3ai sea'. A.N.K-*LASH A N Kalash _ + n�u E I7Y?ED 08rA1h7ED) 0tMo Microfilmed with board order Notary Public in and for said State. � rr�••Fhi—CoTDontioe—Koicc::_Ex^ =—REV,3.64 CERTIFICATE OF I\SL Ra`CE EMPLOYERS INSURANCE OF WAUSAU This is, to crrtif%• that rht• insurance pnlieies Nescriher. below by i rinixy number) written on forms in use Iry the cote in have been issued. This certificate is not a policy ora hinder ni inuirance and does not In any way alter. amend or extend the coverage afforded by any policy referred to herein. ( ) This certificate renews or replacing the certificate previously iagued. Name and address d Irtantsd GALLAGHER & BURK,INC. P.O. BOX 7227 OAKLAND, CALIFORNIA 94601 Kind or Coverage t I Expiration Date Policy Number —_ Limits d Liability Bodily Injury Property Damage Each Cetapettmtimt• Iac 11/1178 0618 00 OZVU Each Peron I OccurrenceAggregateOccurre ce Aumpte Cetnprebenlive(1) GeneeslUabtliy < ;,;"•; .;:. ;'':I 500,000 1500,000 250,000 250,000 maetrhnorrr and Centneters'I.ishilin Ownen',Landlords' IRA Tenerife' t ; ;s.:.•: ..>.rs:„':' _ Liability Automobile I> .':: .'. :c':: ... `�` W Owned ill/l/76 0628 03 025728 500,000 ! 500,000 :<` :;•:: i 250,000 .:...,...,, .Qt' (Y) Riled and Nontrisned (1) Products-Cnmolrred tions: E) Includes'. Z) ]Excluded `• The entry of a number in this column means that the coveragte is afforded by thr cnmpany designated by the same number. . Unless other.nse indicated. this polio affords full coverage under the R'ur!r•rrr'• Compensation laws of all states (except states *ban coverggss can be provided only by State Funds, and Canada,) and as designated in the policy and endorsements for Coverage B—Employers'Liability. • s Cnntrsetual coverage afforded applies to: ( ) rontracts designated in rantractual coverage parr (X) all written contracts. 50011 visions: THESE POLICIES WILL NOT BE CANCELLED OR MATERIALLY CHANGED WITHOUT THIRTY' (30) DAYS PRIOR WRITTEN NOTICE TOTRE CERTIFICATE HOLDER. POLICY ;x'0628 03 025728- .CO_*11REF.ENSIVE GENERAL LIABILITY-CONTRA COSTA COUNTY AND CITY OF MARTINEZ AND THEIR E PLOYEES, OFFICERS AND AGENTS ARE ADDITIONAL INSUREDS SOLELY AS RESPECTS WORK PERFORNEI BY OR ON BVIALF OF THE I,42•-D INS:'RrED IN CONNECTION WIT11 CONSTRUCTION OF A PRECAST REINFORCED ":rrption a. lutor,ob:ie, sr., CO'�C:E- BRIDGE, RE*DUAL OF AN EXISTING BRIDGE,EMBAN1_,gENT CONSTRUCTION, L+:stions covereJ by poli is listed in tvs date: GRADING AND PAVING, ON %ATERFRONT ROAD 0.6 MILE EAST OF THE 1- 680 FREEWAY IN THE MARTINEZ AREA, PROJECT NO. 3481-4215-925-75. 1.•: withr::nd:ng: any regt:irrmrnr• ter-11 or condition e!any contract or other dnrur,rnt w:ti: r.-Ppr;r m a'`.,-.h tl::r rrr.:brate may be gourd or ma} prrts.r. the :asur:�are a:iorerd by the policy tpol.c:es) drscribed al.os-e is subject to all of z%r arts, r1tr!:-a:nr.• :,r.? rt rt,ch ,ol.;p frolic:rsi Purag the !E:-.n's) Issued to: Issued by: ( X ) ( I. ) Empin.ers Mu:ual Liability Insurance Company of Wisoonsio — ( ) ( 2. ) Emplovers Mutual Fire Insurance Co=paoy ( ) ( 3. 1 Illinois Employer Insurance ofWey� liso CON?RA COSTA COUNTY ltli X11 -,1/ fi��ISll:fill(:if' :i:.'ty..:i sG L`s:e ��: i. t..%i ::-�:t.: 7't. 1*�l.ly(,L,f.t1l t l' ,..•I�1 651 PINE STREET K• MiARTIhTZ, CALIFORNIA 94553 r:c�__ _ — .-'- --- ----.�-____.-- .-- .t:::^.�r:r;� p:-par:t• nr,•rraer.::tive 4� CORP.00N & BLACK-PffLLER & ASS icrofilmed with board ordef `9 SAYRE & TOSO, Inc. 38Tc VERIFICATION OF INSURANCE Sayre&Toso,Inc. CONTRA COSTA COUNTY TO: COUNTY ADMINISTRATION.SUILDING 651 PINE STREET L MARTINEZ, CALIFORNIA 94553 J We,the undersigned. hereby verify that the following described insurance is in force at this date,of which is insured with Underwriters at Lloyd's, London o is insured with Certain Insurance Companies. London, England 100 is is insured with MISSION INSURANCE COMPANY Name of Assured: GALLAGHER & BURK,INC. 'P.O. BOR 7227 Address of Assured: OAKLAND, CALIFORNIA 94601 Location of Risk: CONSTRUCTION OF-A PRECAST REINFORCED CONCRETE BRIDGE;REMDVAL OF AN 'EXISTING BRIDGE,-EMBANKMENT CONSTRUCTION,GRADING&PAVING,ON'WATERFRONT* Kind of Insurance: UMBRELLA LIABILITY Policy or Certificate No: M 837773 Period: From: 10/31/77 .. To: . 10/31/ 78 Limits of Liability: $ 500,000 EXCESS OF PRIMARY LIMITS. THIS POLICY WILL NOT BE CANCELLED OR MATERIALLY CHANGED WITHOUT THIRTY (30) DAYS PRIOR WRITTEN NOTICE TO THE CERTIFICATE HOLDER, HOWEVER, IN THE EVENT OF CANCELLATION FOR NON- PA�NT OF PREM-IUM, ONLY TEN (10) DAYS WRITTEN NOTICE OF CANCELLATION WILL BE MAILED TO THE CERTIFICATE HOLDER. CONTRA COSTA COUNTY AND CITY OF MARTINEZ AND THEIR EMPLOYEES, OFFICERS AND AGENTS ARE INCLUDED AS ADDITIONAL INSUREDS SOLELY AS RESPECTS WORK BEING PE1117ORMED BY OR ON BEHALF OF THE 1i;=,.WL; INSURED IN CONNECTION 'WITH THE ABOVE LISTED JOB BUT NOT FOR BROADER COVERAGE THAN IS PROVIDED THE NAMED INSURED BY SCHEDULED UNDERLYING INSURANCE. 'This document is furnished to you as a matter of information only. Ile issuance of this document does not make the person oror¢anization tow•hom it is issued as additional assured. nor docs it mndify in am• manner the contract of insurance between the Assured and the Unden niters. Am- amendment. change ur extension of such contract can only be effected by specific end•,.,ernent attached thereto. For frsrtirular:s concerning the 17^3::.111 c,-nditions .:nd tel^: of the L+7%M-ge t ou .ce r-f.rwd 1,,,he Urt;;inal Policy olicy or Policies in the p37csession of the Assured. The undersigned will have no responsibiliq- tu give notice of cancellation of this insurance except to the extent spe- cifically provided herein.nor are we Insurers. however Insurance has been placed by Sayre&Toso,Inc. ROAD 0.6 MILE EAST OF THE I-680 FREEWAY IN THE MARTINEZ AREA, .- SAYPE & TOSO, INC. s I)at,,-d at SAN FRkNCISCO.CALIFORNIA Di;�CZEE_?3— 197-L— By — CORROON & BLACK-MILLER & AIJES Microfilmed with board ord6p 10.'74.Fc ......ii r':i,+lls of S&T 424 i i L it 17. PPEFEUMICC FOR ::,1"_ERIALS. The Public Agency desires to promote the industries and econotty of contra costa County, and the Contractor therefore promises to use the products, wor3:meu, laaorers and mechanics of t:sis County in every case where the price, fitness and Quality are equal. 18. ASSI=i,'v.7i. This agreement binds the heirs, successors, assigns, and representatives of contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Co::tractor's surety or sureties, unless they have waiveu notice of assignment. 19. no L-MI%!E3 BY PUBLIC AGM:CY. Inspection of the work and/or materials, or approval of wore: am:/or materials ir—specteLl, or statement by any officer, agent or employee of the Public Agency indicating the wort: or any part thereof complies with .the requirements of this contract, or acceptance of the whole or any part of -said work and/or materials, or payments therefor, or any combination of these acts, shall not selieve •the Contractor of his obligation to fulfill this contract as prescribed; nor. shall the Public Agency be thereby estopped from bringing any action for da=ages or enforcement arising from the +ailuro to eo.?2y with any of the terms and conditions hereof. 20. HOLD JMR!r`SS S Z:.Cr.•:.:I TM. (a) Contractor promises to and shall bold harnless and inad=sisy from :.i:e 1labilities a. Aefined in this section. tb) - Tice indas anitees benefited and protected by this promise are the 'Public Agency wr� and its elective and app intive boards, isslons; officers, agents -and employee:.. (c) The liabilities protected against are any liability or claim for damage of -any kind allegedly suffered, incurred or threatened because of actions defined below, including perzonal -injury, death, -property damage, inverse condaa=ation, or any combination of these, regardless -of-whether or not-sur-h liability. claim or damage was unforeseeable at any time before the Public Agency approved the .improvement plan or accepted the improvements as completed, and -including the defense of any suitIs) -or actions) at law or equity concerning these. (d) The actions causing 21abi1--ty are any act or omission (negligent or non-negligent) in connection he mazzers coverer: by t.^.is,contract and attributable to ..:he .contrac:or. subcontractor(s) , or any officer Is) , acent(s) or employee(s) -of one -or-more -of them. (e) Non-conditions: The promise and agreement.in.-'.bi.s section is:sot -conditioned or dependent on Octrer or not any Indemnitee has prepared, supplied, or approved -any plan Is) drawing(s) , specification(s) or special provision(s) .in connection with t1-.is work, has insurance or other indemnification covering any of these mattersr or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. mccrLwaTi0:2. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by su!:^.st:.irg to Public ,agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. 22. CITY-HOLD HARMLESS AND INDEMNIFICATION. Contractor promises to and shall hold harmless and indemnify the City of Martinez from liabilities as defined and provided in Paragraph 20 of this contract. ...s.. .._...... . . iT�Y •[T..:•. . ..••ix%:. .{:: '...}'�. .. +,1�yf!:rte'^ (CC-1; rev. 11-76) /038nI �Q►y 1 work, it shall issue a certificate to the Contractor and ray the balance of the contract price after deducting all amounts withhele under tris cont=act, provided the Contractor shows that all clairs for labor and materials have been paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no lions: or withhold notices have been fileu acairst the worl: or site, and provided there are rot reasonable inuic:.tions of defective or missing work. or of late-recorded notices of liens or clairs against Contractor. . 9. Ir1SURANCL'. (Labor Code 5518110-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate o: Workers' Compensation insurance issued by , an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and co--plies with Labor Code Sec. 3700 and the Workers' Compensation Law. 10. BOIMS. On signing,this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in a=ount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. PAILI;W-P TO PEPOMPdi. If the Contractor at any tire 'refuses qr neglects,. without fault of the Public Agency or its agent(s) , to supply sufficient =at.r-ills or worfs�en to ecplete't�.is.agreement and work as provided heroin, :for a peript! -of 10 days- or more after written notice thereof by the Public Agehcy, the Public Agency may, furnish some- and deduct the reasonable expenses thereof from the contract price. 12. LMS APPLY. General. Both parties recognize the applicability of various federal, state and local lays ano regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Sem.. 1735, 1777.5, i 1777.6 forbidding diseri=- nation) and intend that this agreement cm=lies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 i 1813, concerning prevailing waces and horn:, shall apply to this agreement as though fully stipulated herein. 13. SUBCO?3TRACTOPS. Government Code 554100-4113 are incorporated herein. 14. 1d cm RATM. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Relations has ascertained the general prevai:inc rates of wages per diem, and for holiday and overtime work, In the locality in which this work is to be performed, for each craft, classification, or type of workmm needed to execute this contract, and saic rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a vosl'ing day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multinlied by the number of hours con- stituting the working day. When less than that number of hours arc worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) 'the Contractor, and all his subcontractors, :gust pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments t provided for by applicable collective bargamining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such wort: is being perforried. If it becomes neces- sary for the Contractor or any subcontractor to c:.inloy any person in a craft, classifi- cation lassifycation or type of work (except executive, supervisory, ad;ainistrative, clerical or Other noil-Ira:fuel waxkurs as such) for uhich ffo T-ninju wane raLu is specified, the CD.:_::oto shall immediately notify t1ho._Publie Ag_ncy which s:-.all procptly determine the p- vailin5 wage rate therefor and furnish the Contractor with the mliniiauma rate based thereon, which shall apply from the time of Utz initial eR)Ioymaent of the person affected and during the continuance of such employrent. 15. 1101:3.0 oil ;.Allon. Eight hours of labor in one calendar div constitutes a _eral day's work, and ro workman employed at any tine on this vor% by the Contractor or by any sub- contractor 5:1all be required or pe^itted to war.: lonycr thcroon except as provided in Labor Code Secs. 1810-1515. 16. AP111eLI ICnG. Properly indentured apprentices may be c-ployed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbiddinV discrimination. • (i.err: 3 V: R) (CC-1; Rev. 11-76) 00386 . 3. WORN CONTPACT, CHANGES. (a) By their sir natures in Section 2, effective on the above date, thcue pari-,es profuse and agree as set forth in th;a contract, incorporating by thebe re:crances the rwterial ("special 'aril,. ir. Sec. T. (b) Ce ntractor shall, at his own cost and c=onse, and its a worh-.:anli,:e manner, _ugly a.•it! faithfully perto w and c^..tpiete the work; and will furnish all -materials, labor, scrvicas and transportation aecassary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with tae Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such r-hange and its cost agreed to b, the parties; and the Public Agency shall never have to pay core than specified in Sec. 7 without such an order. .4. TIME: tiOTICE ."O PROCEED. Contractor shall start this work, as directed in the speci- fications or the notice to 11roceed; and shall co=-late it as. specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work MMIn tsic t3a-ul fixed therefor, allowance being made for' contingencies as provided herein, he berc-mos liai,le to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be i-practicable and extremely difficult to ascertain and fix the Public .lgencr's actual damage from any delay in performance hereat, it is agreed ti:at Contractor will pay as liquidated damages to the Public Agency the ser--onable sust specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar dav's delay in -finishing said :.-ort; and 22l the sane be not paid;:PL:b3.ic Agancy may, I.- ade iiian to its other re:xdis::;,' c:ec'.uct the same from any =oriq1 due or to becEme-dua Contractor under this con- tract. • If the Public Agency for any cause authorizes or contributes to a.delay, suspen- sion of war]: or extension of tire, its duration shall be added to the time allowed for completion, but it shall not be doomed a waiver nor be used to defeat any right of the Agency to damages for non-co..pletion or delay hereunder. Pursuant to Government Code Sec. :215, the Contractor shall not be assessed liquidated da-aages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of e:.isting utility facilities. G. Iii EG;.ATED DOC[ZIE:=S. The plans, dras.•ines and specifications or special provisions of the Public .1 oncy's cal- for bids, and Contractor's accented bid for chis work are hereby incorporated into t::ss contract; and trey are =rtendec to co-operate, so that anv- hinq c::nibited in tae plass or drau:ings and not nent_cned in the speci_icaticns or l spacial provisions, or vice versa, is to be eecuted as if exhibited, mentioned and set fartii in both, to the true intent and marring t1acroof Wien taken all together; rad zi_foreaces of opinion donee-.^ling these shall be finally determined by Piablic Agency's Agent specified in Sec. 1. 7. PAYt]EcT. (a) For his strict and literal fulf_ll.wnt of these prrises and eondi__cus, and as xu:I co.=p_rsation for all this work, tae Public Agency shall pay the Contractor the s= specified in See. 1, except that it. unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar so::th the Contractor shall submit to the Public h9cricy a verities: application for payzzant, supported by a statement chowin g all materials actually installed: during the preceding month, the labor expended t�ereor, cnd the cost thereof; whereupon, after check-Ing, the Public :%gcncy shall issue to Contractor a certificate for the amount deterninae. to be due, minus 10: thereof pursuant -to Government Cada Sec. 53067, but not until de: RECEIVED (Construction Agreement) JAH ho 1978 (Contra Costa County Standard Form) J. R. OISSON OF 2. SPECIAL. FaP.1.S. These special terms are incorporated below byUvEnty efer BOARD CO SUPERVISORS COSTA CO. (SS2,3) Parties: [public Agency] Contra Costa [contractor] Gallagher and Burk, Inc. Complete legal nam] (52) Effective Date: January 3, 197$ [See 54 for starting date.] (53) Tnc Work: Construction of a precast reinforced concrete bridge, removal of an existing bridge, embankment construction, grading and paving, on Waterfront Road 0.6 mile east of the I-680 freeway in the ttlartinez area, Project No. 3481-4215-925-75, all in accordance with the Plans, Drawings and Special Provisions or Specifications, including Addenda No. 's 1 and 2, prepared by or for the Public Works Director and in (S4) CoApletson Tare. _.0 02 .81 mid "aftlerldeff" Go "Weckfinei"! accordance with the accepted :t)t�;xx�btxi Bid Proposal. (b) within 220 peumny working days from starting data. (55) Liquidated Damages: $ 300.00 per calendar day. (56) Public Aganas's daent: Public Works Director (57) Contract Price: s 9459000.40 (for unit price contracts: more or less, iniaccordance %m= =:nisnee quantities at unit bid prices.) (Strike out parerthatical mzt sial if inapplicable.] i 2. SZMAYURES d ACY.70VLZDW1.r."2A Public Aoarcr, By: 4azz, / � •-)r (President, Mai:man Or Other V rfion L. Cline Designated Representative) Public Works Director (sxxxxxxM Contractor, hereby also ac;- -2cdc_nc awareness of and c�liance with labor Cod s, ' cos. _ 'ns Workers' C�eensa:ion Law. By: 1CORPORi1T£ =t=; �zcsz „s` g :.^.e-al—Tiger 41 y/ By: `_ - [OesLgaate official capacity in the busi:ess] J• ):• _^.URK VICE-PnEESiOMT Note to Contractor f2J E=scute achnoo:ccs.-c:tt form beZov, and (2) if a corpora- tion, affix Corporcte Scat. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - — - - State of California ) Ar:r':JOi':rDC::r::.' (by Corporation, County of •�W- ) 58. Partnership, or Zrdividu:1) Tho persons) signing above for Contractor, known to ve in individual and business Capacity as stated, p=rsonally appeared before re today and acknowledged that he/they executed it and thzt the corporation or partnership na=cd above executed it. Dated: f _ [::arr,,��`Yn�,=-�.- .._.('I.Fic:l.iL�71L �::i=�• SEliI:)•'�:.: ��'ILL'At.; ii, i;::':.;:CK Rotary I•ublic - - - -�=� - - s '="� - - - - - - - - >"a:'.1 ni•;•;c0'.�;;.,5y C�•,'!ry Cruacsl.. (Page 1 of 41 M-1; :tev. 11-76) lr kmfilmed with board order 00384 COMM rnLq" coaNTY, STATE OF CAI:> IIPa In the Matter of Award of Contract } . for Waterfront Road Overhead and } Approaches Project, Martinez Area } December 20, 1977 jProject No. 3481-4215-925-75 WbJ. A= Hart Amounts Gallagher S Burk, Inc. $945,000.40 Ialxrr & Mats. $ 472,50Q.20 P.O. Box 7227 - Faith. Paarf. 945,000.40 Oakland, CA 94601 Bay Cities Paving 6 Grading, Richmond 0. C. Jones S Sons, Berkeley Peter. Kiewit Sons, Company, Concord California Engineering Contractori, Inc. Mountain View The %09W1 Pno]ect and the specifications therefor being approved,, bids being clay invited and received by the Public Warks Director; and The Public 11a ft Direr k reaapns*nding that the bard listed first is the lowest zespcausib2e bid and this Booed n mi..erring and so finding; IS BY THE Btuin&T, that the contract for the furnishing of labor and materials for said work is awarded to said first listed badder at the 13sted amount and at the wait prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURP M 11COU that, after the contractor has signed the contract and returned it toNgetdmr with bond's as noted above and any reVix-ed certificates of insumoe - or other required documents, and the Public Works Director has reviewed ed and found there to be sufficient, the Peulalic Blacks Director is authorized to sign the contract for this Board. IT IS P1JEMER OWE= that, in aurace with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds pasted by the bi,dde.'rs are to be exonerated and any checks or cash sulmit-ted for bid security - shall be returned. PASSED by the Board on December 20, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Hoard of supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affin d this 20th day of December 1977. -igira oar: Public Works Departraur�t Road Design Division J. R. CESSONr Clerk Public Works Director County Auditor-Conntraller Contractor BY G� ." , Deputy Clerkt� ons 1 x0383 :b= 9.1 (Rev. 9-77} Ro FIRE IN CE COMPANY WOODNURY, NEW YORK OF ATTORNEY KNOW AIL lf/!f BY 1f PEROMM: Tint Amwmm Fidelity Are Insurance Company,a Corporation in the Stab of New York,having ibpeiocipal eNea in Woodbury,Seale of New York, pursuant to the following molutim,adopted by the Hood of Directors of tba said Caaepaery as the 1811 day of Ibbrueey, 1969,to wit: "The Fniiot,or ray Visoftddeot,ar other olkw deignied by the Board Eamcatiw Committee shall have authority, sevemily,� sweele and ddiver•paasr of slfaaraay eeastibWag ar Attorney-i&Faet saeb pecan,Iran or corporation na asW oftet bet tetra to ifia>ta"roes hereti nein,ao miltate and appoint: Ro� W. MOM of SAN FRANCMM, CALEFORNU us tame Nod tawfld �}ielwieet,with Ili power .ad autha ity bneby cam brred in ita name,pita and stead,to sign, sseaM,acleaawle�aai r 6 bbehdf;sod as ils act and deet,ae follows: Sy Adeoiiy asd eoiy w baoi eseaeMad rein!f3aaeaatse iaimoideatiarn of tln SMALL BUSINESS ADMINISTRATION d ao ascent i ort aosaadfag "SAN FIDEi.>9 F a to 0011E INSURANCE COMPAbr or on behalf ofthis NY therebpany,y, is its all of the and is f cor- add caeca wits rte eiiaefier,aoi d r= thereby,and all otthe scb of acid Attaeaoyia-Feek!owest to thew paoee t are booby n fled ad eonArnnad. IN t#I'RIEBE w�R,the Anoka Fiility Fire Lieawnce Company hs caused tbm presents to be signed by its President and/or Via-RaWbot,sod ib Cwpowle fad to he atdoed. AMERICAN FIDELITY FIRE INSURANCE COMPANY Lutbar IL WMftVs,President Stab Of Naw Y.rit CowasLy of Neews Ori this!Otb deI►cat Oelaber;l!?? bef er the sr-1 'ber.a Notary Public of the State of New York in and for the County of Nawaa carry earsmirieoed M eiadil�ad,teethe Lather FL Williams of the American Fidelity Fire Insurance Company,to me peesonaliy know to be do i■ieiissi and ofkw dwe:'bad herein, and who executed the preceding instrument,and acknowl. edged the toeeotiaa of the aaor,and brig by ane ddy sworn,depaeed and said,that he is the o fficer o[said Company aforesaid, soca that tee sed aff3aad to fllro psoaairg iaaerrrorant is the Corporate Seal o[sed Company,and the said Corporate Seal sad ignstrne s ao ofitar wee dely aldsad ani sabecribei to the said iatnrmant by the authority and dnrection of the said Corp- orafiao,aN that the wealaliw ofsaid Csaepasy,refieered to in the peecediag iatrarnent,is now in fora. IN TESTIMONY WMMV, I beve bereaoto at my hand,ad affixed my official seal at Woodbury,New York the day ad year abovewrKlsa., Wo. Notq&Pubfic ELIZARM M.ROSELLE NOTARY PUBLIC,State of New York No.30.8615115 Qualified in Nonau County Commidon Expires March 30,1978 &ale of Now Yee! SL Gmwty of Nsasw CERMCAIM 1�thew Anda ri, Aaietoot fsewtaty of AMERICAN FIDELrff FIRE INSURANCE COMPANY, a stock corporation of York,DO NEREtiY CERTIFY that the towgoing and attached Power of Attorney and Certificate of Authority remains in full force and bea not been revoked;and furthermore, that the Resolution of the Board of Directon,as set forth in the Certificate of Authority,are now in fine. Signed and Seared at the said Company,at Woodbury,New York,dated this` day of � ______________19 Aeietant Seeretary f CA DIWIM trout STATE OF CALIFOWIASS C010111 OF SAN FRANCISCO ^� ON TH11 S OAT OF c;aJ ) tar4 IN THE YEAR 19, 'y BEFORE IE, A WART PAMLIC IN ANO FOR THE COUMTTT STATE AFORESAID, PERSONALLY APPEARED ROBERT Y; SKINNER MW TO IE TO E THE PERSON YIIDSE NAME IS SIIDSCRIEO TO THE YITNIN INSTRH0IENT AND RNOWV TO IE TO E THE ATTOMY--IN-FACT OF AMERICAN FIDELITY FIRE INSURANCE COMPANY AND ACRNaALE0CE0 TO IE THAT ME SUBSCRIBED THE NAME OF THE SAID COMPANY THERETO AS SEETT, AM HIS " NATE AS ATTORNEY-IN-FACT; ■ _ 1 OFFICIAL SEAL 2 = KATHLEEN W RAY = s NOTANT PueuC- CAurearnlA i+ C"AN*fMIM OF rm PRA.-pm w Cw+R<MM"tnww/RRR"r.tart omm NOTARY PUBLIC /► v • 4 ` EXECUTED III MPLICATS BOND NUMBER 04-346-2552720 Premium: Included in Performance Bond. AMERICAN FIDELITY FIRE INSURANCE COMPANY New York PUBLIC WORKS • LABOR & MATERIAL BOND KNOW ALL MEN BY THESE PRESEN'T'S, That we, Nal aass Constrnetion Co-. Inc. as Principal, and AMERICAN FIDELITY FIRE INSURANCE COMPANY,a corporation organized and existing under the laws of the State of New York,and authorized to transact surety business in the State of California,as Surety,are held and firmly bound unto: Contra Costa County ,as Obligee, in the sum of ONE H=RF.D FODRTY THOUSAPID, TBREE H=RED, FIFTY A14D NO/100********DOLLARS (S 1400-4 _00*).lawful money of the United States of America, for the payment whereof,well and truly to be made,we hereby bind ourselves,our heirs,executors,administrators,jointly and severally,firmly by these presents. THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH,that WHEREAS,the above bounden Principal has been awarded and has entered into a contract dated January 4, 1978 with the Obligee to do and perform the following,to wit: Construct Montarabay Recreation Center at Bayview Park, San Pablo area, Work Order No. 5220-927, Base Bid only, all in accordance with plans, drawings and specifications, including Addendum No. 1, prepared by or for the Public Works Director and in accordance with the accepted bid proposal. NOW,THEREFORE,if the above-bounden Principal or his subcontractors fail to pay any of the persons named in Section 3181 of the Civil Code of the State of California,or amounts due under the Unemployment Insurance Code with repect to work or labor performed by any such claimant, the Surety will pay for the same, in an amount not exceeding the sum specified in this bond,and also,in case suit is brought upon this bond,a reasonable attorney's fee,to be fixed by the court. This bond shall insure to the benefit of any and all persons,companies or corporations entitled to file claims under Section 3181 of the Civil Code of the State of California sa as to give a right of action to them or their assigns in any suit brought upon this bond. • SIGNED,SEALED AND DATED this 4th day of January 19 78 Malpass Cnnntructinn Cn__ Tne- : - - PrineipN i - BY -• - - AMERICAN FIQ�ILIITY�FIREINSURAN COMPANY • -- Attorney-in-Fact Robert W. Skinner, rn fum 00380 ZTATL'OFCALl10RNlA On thie __.4th._...»......day of_»JanuarF. .in the yew OnQnine COUNTY OF»Contra Costa lYunAW and»....78...___»,before me,» .. �... e A/otery PWft State of Califon iq duly contmuoond and surom,personally Vjpeaed WiIY.Li+ad_E....P�1Dsss..__.....»...__._.»__......._..»_»___»»-_- Knowe to nse to be the-„Pres idayt,,,,,, .... of the corporation described in end that executed the within instrunwnt, and also known to me to be the i t A L ROE HL . peytlotR._... tubo executed the within irsstrurryptt on behalf of the corporation OFF 1 C 1 A thereby ryortyn. &-2d acknowkkMd to no that such corporation execubd the _s,J ayyyyt».»»»......»_..........»».....»..»»»»..»........»....»......»..»»._»....».......».._..»»» my Good=" 11V wn7vm wapwP i Kane hereunto set my hand and affixed my of ficial seal in the ...County of---....._--------- __....--- the day and yea M this eereijfiYte f fis�tsfritten .��. Notary Public,State of California` ».........�...»� Cmp"y%Fats No.28 t Crp=ed@a(C G 5wL 1190-1190.1) Printed 5/72 STATE OF CALIFORNIA ss COWff OF SAN FRANCISCO OAT Of �1C,t n).rn IN THE YEAR 19?6w • . ON THIS SFO IE, A NOTARY P1fBLIC IN Ii1M FOR THE COUNTT AA D STATE AFORESAID, PERSOIIALLY APPEARED ROBERT Y; SKINNER IM W TO NE TO BE THE PERSON WHOSE NATE IS SUBSCRIBED TO THE WITHIN INSTRIAIEKT AND RAOWI TO NE TO BE TIE ATMRNET--10-FACT OF AIERICAN FIDELITY FIRE INSURANCE COMPANY AND A pW„EBiEO TO NE THAT HE SUBSCRIBED THE NAME OF THE SAID COMPANY THERETO AS SURETY, AIM NIS OWN NAME AS ATTORNEY-IN-FACT: s OFFICIAL SEAL V KATHLEEN M. RAY •.-5 nC!!AnT ►UNL1C- CALIFOMNIA _ L' 4M#n Cftnf►OF fM INWOM a+.c.ar.•r+t.w..r••••e s.1ef a NOTARY PUBLIC 4• 009179 -4ECUTED IN DUPLICATE AMERICAN FIDELITY FIRE INSURANCE COMPANY New York BOND NIAMBER 04-346-2552720 Premium: $4,067.00 PERFORMANCE BOND — PUBLIC WORKS KNOW ALL MEN BY THESE PRESENTS: . That we, Malpass Construction Co., Inc. , u Principal, and AMERICAN FIDELITY FIRE INSURANCE COMPANY,a Corporation organized and existing under the laws of the State of New York, and authorized to trarmct a general surety business in the State of California,as Surety,are held and firmly bound unto: Contra Costa County ,as Obligee, in the sum of TWO NJMDM EIGHTY—ONE THOUSAND, SEVEN HUNDRED AND N01100***********DOLLARS, (S 281,700.00******),lawful money of the United States of America,for the payment whereof,well and truly to be made, we hereby bind ourselves, our heirs, executors, administrators, successors and assigns,jointly and severally, firmly by these a .,resents. THE CONDITIONS OF THIS OBLIGATION IS SUCH, that WHEREAS, the above-bounden Principal entered into a contract dated the January 4, 1978 with said Oblige to do and perform the following work,to wit: Construct Montarabay Recreation Center at Bay— Park, San Pablo area, Work Order No. 5220-927, Base Bid only, all in accordance with plans, drawings and specifications, including Addendum No. 1, prepared by or for the Public Works Director and in accordance with the accepted bid proposal. NOW,THEREFORE,if the above-bounden Principal shall well and truly perform or cause to be performed,each and all of the requirements and obliptions of said contract set forth, then this bond shall be null and void;otherwise it shall remain in force and effect. SIGNED,SEALED AND DATED this 4th day of January 19 Malpass Construction Co. Inc. :PRINCIPA!_! BY AMERICAN FIDELITY FIRE INSURANCE COMPANY BY L ATTORNEY-IN-FACT Robert' Robert W. Skinner, 321 (5/5). Wea LIGE& ASUALTY ' This ceAificate of inswanee n«th«affirwetively nor negatively amends,extends,or alters the coverage afforded by the policies listed below.issued M(indented by G] I. - The /Etna Casualty and Surety Company p TM Standind Fire Insurance Company Hartford, Connecticut p The Automobile Insurance Company of Hartford, Connecticut 06115 This certifies to: Architectural Division Date.• 1/3/78 Contra Costa County Public Works Dept. Roost 112, Courthouse Martinez,.CA 94553 By endorsement to policy #05ES3300WCA, public agency as shown on contract, its officers, employees and agents are named as additional insureds solely as respects the below listed job. that the following insurance policies, subject to their terms, conditions and exclusions, are in force in the Company indicated above. Name and Address of Insured: Nalpass Construction Co., Inc. 503 Waterberry Drive ' Pleasant Bill, CA 94523 Covering(Describe Automobiles,Premises, Location, Operations or Project) Montarabay Recreation Center at Bayview Park, San Pablo, CA Work Order #5220-927 KIND OF INSURANCE LIM173 OF LIABILITY POLICY NO. EXPIRATION Workers' Compensation Statutory and Employers'Liability $ ,000 Coverage B- GENERAL LIABILITY Each occurrence A Comprehensive [3 yes 0 No Aggregate Bodily Injury s ,000 $ .000 Property Damage .000 s .000 = a.:::. w.l�r,.;:f• w.+:;:a s tan...'; -rr� . .. . ..., ... ro Personal Injury 5�,'L.73,-Ck>:�:ra:ti,,,, s .000I. :3`-::A:.:X�4a� Indicate by 0 divisions covered: El Premises-Operations Independent Contractors ❑Products/Completed Operations Contractual OTHER(Describe) AUTOMOBILE LIABILITY Each Pin Each Occurrence Comprehensive 0 Yes p No Bodily Injury S .000 S .000 .•': Property Damage ,000 No-Fault Coverage 0 Yes 0 No .3 OTHER COVERAGES (Describe) EXCESS INDEMNITY (UMBBVLLA) Each Occurrence Aggregate OSRS 3300�1CA 6/1/78 Personal Injury and Property Damage Combined s 1,000.000 Is 1, OOQ,000 In event of cancellation. 30 days 17 � written notice will be given to the party By to whom this certificate is addreasad. AulhorizedRepresen ive (CC-11194,A)9.76 CAT.412066 PRINTED IN U.S.A. ' COOPER & COOK 0 9351 1331 B Street - 511-0645 357.0123 — Haywarr 11 N OWN - - The Aetna Casualty b Surety-Company fin N 9 1978 is hereby bound by an idsurance undertaking, subject to the terms of their pr S S am YrkCGRj;i—I fP Course of Construction fire policy on construction of Montarabay Recreation Center at IsayvIew Park, ban FaBid area. $221,700 - $100.00 deductible - Fire, Extended Coverage and Vandalism & Malicious isc e Name of Insured Malpass Construction Co. , Inc. Mail Address 503 Wat:erberry Drive, Pleasant Hill, CA 94523 Additional Insu ANNNN Architectural Division Contra Costa County Public Works Dept), Room 112, Courthouse, Martinez, CA 94553 Location Tara Hills Drive and San Pablo Ave. Pinole California Yoders Policy to be issued with thirty (30) days notice of cancellation to he::,,,, additional insured named above. This binder effective IZ:Ol o,clMka. M. January 4 19-18 for a period ending February 4 19 78 o,� a. M. `` COOPER& COOK, Agents ock BY c The premium to be paid for this binder,or for the policy which may be issued,shall be bas upon the rates and rales of the Company applicable. �CERTtt=:CATS OF ' '� '` • By endorsement to Policy No(s) 05AB209i219 INSURANCE public agency as shown on Contract, its officers, employees and agents are named as additional insurec, AIA DOCUMENT G7.05 solely as res: .ccs the below listed job. This certifies to the Addressee shp�ly�1 �S thal_) ��Up Ir�,(ietp e Rglities, subject to their terms, conditions and exclusions,have been issued to: NAME a ADDRESS OF INSURED 503 WATERBERRY DR. isPLEASANTON, CA. 94523 COVERING tsNOw1PROAMNAM 14ONTARAOAY RECREATION CENTER at BAYVIEW PARK •_ AND/OR NUMBER AND LOCATIOM SAN PABLO. CA. - WORK ORDER #5220-927 Addressee: � tARCHITECTURAL DIVISION CONTRA COSTA COUNTY PUBLIC _ WORKS DEPARTMENT JANUARY 4, 1278 ROOM 112, COURTHOUSE Dace LMARTINEZ, CA. 94553 J KIND of INSURANCE "XICT NUMBER Incept:awrEapiration Dale LIMITS Or LIABILITY 1. (a) workmen's Comp. 05CK95444 6-1-77- $ Statutory Workmen•s Compensation (b) Employers' Liability 6-1-78 S 100 OOO.One Accident and Aggregate Disease 2 C:nmprehensive U5A5ZG9Z1 6-1:777- S 300,OOO.Each Occurrence—Premises and Gar•.:rte , General Liability - 6-1-78 S 300,OOO.Each Occurrence--tndeperdent Contracu.•s S 300,000.Each Occurrence—AND"OPU°►fRATIUNS STS (a) Bodily Injury S 300,000.Each Occurrence—Contractual S C04011`4,1710 OPERATIONS f •Aggregate—AND PRODUCTS (b) Personal Injury Same Same $ •Each Person Aggregate S300,GULI-General Aggregate S I UU is UVU.Each Occurrence—Pfemtses—Operations 5 UUU-Each Occurrence—="'!"' _ Same Same CO"'""'°' --- (c) Property Damage S ' •Each Occurrence—CO'aP'ITo'ucls ATtoN: AND rltoouc7s —_ S ' 'Each Occurrence—Contractual S ' 'Ag regate—An Dan lots 5 ' 'Aggregate—�ROOUCtSAMDCONTE'c u�.n.AcT-4 3. Comprehensive Automobile Liability Same Same S 250.000-Each Person— a) Bodily Injury S -Each Occurrence— (b) Property Damage S •Each Occurrence— _ 4..(Other) UNDER GENERAL LIABILITY POLICY OR POLICIES Yss No 7. Does Property Damage Liability Insurance shown include coverage for XC and U hazards? ....... -- 2. Is Occurrence 5as;s Coverage provided under Property Darnage :ability? ...................._.•__.2-_ 3. Is.Broad Form Property Damage Coverage provided for this Project? .......................... X 4. Does Pelsonal Injury Liability Insurance include coverage for personal injury sustained by any per- son as a result of an offense directly or indirectly related to the employment of such person by the Insured? ...... ........................................................................ X ------ 5. Is coverage provided for Contractual Liability (including indemnification provision) assumed by insured? .............................................................................. X UNDER AUTOMOBILE LIABILITY POLICY OR POLICIES 'l. 'Does coverage above apply to non-owned and hired automobiles? ........................... X 2. Is Occurrence Basis Coverage provided under Property Damage Liability? .................... CANCELLATION OR NON-RENEWAL A•ETNA CASUALTY & SURETY COMPANY 1- the event of cancellation or nonrenewal of any of the •— Irt.ego.ns. . 30 days .vrrtten notice shalt be given to NAME OF INSURANCE COMPANY the party to whom slits certificate is addressed. 1 - POST ST. , SAN FRA ISCO, CA. . 94111 EXTENT OF CERTIFICATION ADDRESS - Thgr•snto ti .s upon at a matter of information only and COOPER & COOK By' �- runten no rights upon the holder. By its issuance the Com. Dani unes not alter, change. modify or evitieW any of the rrrovr•.ons of the above policies SIG!�ATURE OF AUTHORIZED EPRESENTATIVE AIA nnCLlMIN7. G70i• CWIFICATL OI INSURANCI • fEBRLIARY 1S-,3 EDITION • AIAS • IL19i3 O\E PA-Zi gtw-r'C A♦ :NSTITUTL Of ARCMITICTS.1735 NEN'YORK AVE.,N%V.WASHINGTON. O C 70001• Ole 15 CCD- -rr'- NArME/�/� - COW. e11ANC►+ CODE CUM0.1. CODE L�a...L T TYPE lti?v 4. 5.�`:i >r C3.k 1>� L.REN14 , i TA,, TE9.. TORY INE OF LINA CLASS 10.117' -ATE DEQ OV caocv. 'SIC CODES GROSS PAYROLL NO.OFPMiER DATE TYPED b I N STATE -"TE e_US. (ICC! IND. :IED. SAS* % UNITS INITI4L5 G4 1`5 ` ra Z/53S I{�0 702Cf:� $ -?:.:J FILE DEPT. OUTSIDE RPi UNO.APPROV. U`:O. PRO-Z.11 9 00 LX X 99935 ,� I 1 THE/ETNA CASUALTY ANO SURETY COMPANY EXCESS _INDEMNITY (UMBRELLA) -POLICY �l1 For (! ICY NUMBER If-c Ymocl—sry;!o s j�NI 1r1L NAMED 1' mss CCnsm.=10yr CO., 1110. t! % J V NCA INSURED ' 503 ILATEP-Mr-RY 02, I oOLICYY PERIOD FLEAS= NILL9 CA. 94523 From 6-1-77 to C`-1-713 12:01 A.M. Standard Time at the address of the named insured as stated herein,and for successive _ periods as provided in Section 6.11. (Show Number and Street or RFD.City.County,State and Zip Code) AUDIT PERIOD Annual,unless otherwise stated: THE NAMED INSURED IS ❑ Individual ❑ Partnership n Corporation BUSINESS OF NAMED INSURED ❑ Joint Venture ❑ Other: GE E�-J_ CCid'1'i?:CT131 PREMIUM BASIS RATES LIMITS OF LIABILITY r' Flat Charge PART COVERAGE fl Sales per$1,000 AD'.`PRE\11Uiul 1/! Each Occurrence Aggregate Annual Retained Limit ❑ Contract Cost per$1,000 a XS Excess s 1 ,000000 $ 1 .000,000 s 10 ,000 6509000 2.G77 s 1350. Indemnity ENDORSEMENTS MADE PART OF THIS POLICY(designated by Endorsement number) XS-T-153 XS-1-113 $ P 1 Year Policy Total Adv.Premium so 1350* Minimum Annual Premiums A Y Deposit Premium ► s M E 3 Year Prepaid Total Adv. Premium ► S N 3 Year Policy Installments' . T 1 Year Policy Total Advance Premium P. $ M E 1st Anniversary ops T 2nd Anniversary ► $ H 0 Schedule of Underlying Insurance D TBD Means"To Be Determined" Policy Number Description Insurer Limits of Liability or Amount of Insurance 054.3 2092190IA Cist*R3;:-!1S1VE GENEM AMA C &S Et ��O,CCCj;C3,CCJ LIABILITY PO 1009000/1009000 05:;3 209Z1SWA Ca;-231RE13ClSTVE AUTO AETNA C & S 31 253,00/500,000 LIABILITY ,,. 01009=0 05CK 954W6 CPA ElIKOMOV:94 LIABILITY AETRA C & S lOc7e000 Date Countersigned by 17. PI LFLRI:IJCL' FOR MMMRIALS�`` the Public Agency desires to V-Simote the industries and economy of Contra Costa County, and the Contractor therefore promises to use the products, .workmen, laLorers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIG:nX:J^a. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. :JU WAIVER BY Pi:BLIC AGL'.:CY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof conplics with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. BOLD HARIMESS i INUEI".;ITY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accented the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection wit-'h—the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or enployce(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indennitee has prepares:, supplied, or approved any plan(s) , . drawing(s) , specification(s) or special provision(s) in connection with this work, has .insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6707, if applicable, Sy submitting to PuLlic Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard .of caving ground during trench excavation. J.• t.. .(Page 4 of 4) 00373 (CC-1; Rev. 11-76) i .ork, it shall issue a certiff7--::c to the Contractor and pay t!` balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for laLor and materials have been paid, no claims nave been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen against the worl: or site, and provided there are not reasonable inuications of defective or missing work or of late-recorded notices of liens or claims against Contractor. 9. Icl5liliAldCL. (Labor Code 551860-61) On signing this contract, Contractor nust give Public agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workers' Compensation Law. 10. 1OUDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amounts) 'specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILLRE TO PERF0101. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency; the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. UMS APPLY. General. Both parties recognize the applicability of various federal, * state and loral Taus and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs.. 1735, 1777.5, i 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 6 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code 5§4100-4113 are incorporated herein. 14. WAGE ?IATES. (a) Pursuant to Labor Code Sec. 1773,- the Director of the Department of Industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and. are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplier: by the number of hours con- stituting the working day. When less tnan that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stater:. (c) 'ihe Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate tiserefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time sof the initial employment of the person affected and during the continuance of such employnent. 15. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no wor1a3an employed at any time on this work by the Contractor or by any sub- contractor shall be required or permitted to wort: longer thereon except as provided in Labor Code Secs. 1810-1615. 16. APPRLN ICES. Properly indentured apprentices may be employed on this work. in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. n �- (CC-l; Rev. 11-76) (Page 3 0f 4) 'r�.le�',� 3. WORK CONTRACT, CWUJGES. (� ny their signatures in Sectic�• , effective on the .above date, theonise t� ., se parties prd anagree as set forth in this conct, incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a worlmianlike mariner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the require::lents of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TIME: 140TICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the notice to Proceed; and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work within the time ixeci therefor, allowance being made for contingencies as provided herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable ani: extremely difficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof, it is agreed tlhat Contractor will pay as liquidated damages to the Public Agency the reasonable sun specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's 'delay in finishing said work; and if the same be not paid, Public agency may, in addition to its other remedies, deduct the sane from any money duo* or to become due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to .a delay, suspen- sion of wok]: or extension of tire, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, %then such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. INTEGrZATED DOCUMEU S. The plans, drawings and specifications or special provisions of the Public Agency s call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set fortis in moth, to the true intent and meaning thereof tPhon taken all together; and differopces of opinion concerning these shall be finally determined by Public Agency's Agent.specified in Sec. 1. 7: PA'�1MEP7T.,,,".(a) For his strict and literal fulfillment of these promises and conditions, and asit1 -compensation for all this work, the Public Agency shall pay the Contractor the-thespecified in Sec. 1, except that in unit price contracts the payment shall be for finrshed quantities at unit bid prices. `(bt,- On oi.-about the first day of each calendar month the Contractor shall submit to ihe'Public,Agency a verified application for payment, supported by a statement showing all 6atL-tials actually installed during the preceding month, the labor expended thereon, and the coat thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 101 thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. S. PAY13ENTS WITHHELD. (a) Tito Public Agency or its ayent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) claims filed or ]reasonable evidence indicating probable filing, or (3) failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the :Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the ' Contractor, as the work progresses, the materials and labor which are not.satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making-good any defective work or parts. (c) 35 calendar days after the Public Agency files its notice of completion of then entire (Page 2 of 4) O �X1 1 C014TRACT (Construction Agreement) (Contra Costa County Standard Form) 1. SPb'CIAL TERMS. These special terms are incorporated below by reference. (552,3) Parties: [Public ligency] Contra Costa County Malpass Construction Co. , Inc. [Contractor] 503 Wat rberrc Dri e. Pleasant_Hill. CA 94523 [Complete legal name (52) Effective Date: January 4. 1978 [See 54 for starting date.] (§3) Tke-Work: Construct Monterabay Recreation Center at Bayview Park, San Pablo area, Work Order No. 5220-927, Base Bid only, all in accordance with plans, drawings and specifications, including Addendum No. 1 , pre- pared by or for the Public Works Director and in accordance with the accepted bid proposal. (54). Completion Tire: [strike out (a) or (b) and "calendar" or "working"I XftX)ftX,4M (b) Within_15n calendar/1p%pEi (M days from starting date. (SS) Liquidated Damages: slQQ_00 per calendar day. (S6) Public Agency's Agent: VernonL. Cling. Public War c nir rtar (57) Contract Price: 5281_700.00 (for unit price contracts: more or less; i accordance with finished quantities at unit bid prices.) [Strike o parenthetical material if inapplicable.] 2. SIGiIATURES B ACEVOULEDGMU Public Agency, By: (President, Chairman Or Other e4r on L. Cline Designated Representative) " Public Works Director � ) Contractor, hereby also acknowledging awareness of and compliance with'; : Labor Code 51861 concerning Workers' Compensation Law. .' . TrI LDasigftate ofticia0l capacity in the business) SEAL] By [Designate ottcial capacity in thebusiness] Note to Contractor (1) Execute ackromledgnent form below, and (2) if a corpora- tion, affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of 9 1 forma &zL ACKHOULEDG: EDT (by Corporation, County of �� ) ss' Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it. Dated: 197 ARIQWFIC1ArL SEAL. .�QQ4 5,� I R M. PRICE ! Notary Public « MAOM" SA " - - - - - - - - - - - - - - - - - - - - - - -- - - - - - - - CMA FO VE4 r� 9Map Microfilmed with board orclW, (Page 1 of 4) !CC-1; Rev. 11-76) '� V IN 'E BOAM or N ri t In VISORS CP 11 fink COM comma STATE OF QVMMKM in the matter of Award of C bntsact ) for Montarabay Recreation Center at Bayview Park, San Pablo Area.) _+ December 20. 1977__ project No. 5220-927 ) 7CJ= 14Naw Hord Amounts Malpass Construction Co..; Inc. :281,700.00. Base labor ;`rats. $140,850.00 503 Materberry Drive, Bid Only Faith. P+erf. :281,700.00 Pleasant Hill, CA 94523 Vila Construction Co., Inc., Richmond Midstate Construction Corporation, Sausalito Scott Buttner Corp., Oakland 'fie moose-optioned project and the specificatians therefor being aFr roved, birds being duly invitad and saoeived by the Pddic hbrka Director; and 7be iuhlic Wbrks Director max- ring that the bid listed first above is tee lowest responsible bid and this Board cu xin and so finding; IT IS HY TM BUM CMEM, that the contract for the furnishing of laoor and materials for said work is awarded to said first listed. bidder at the listed amotmt and at the unit prirm omitted in said hid; and that said contractor shall present two 5ood and sufficient surety bmAs as indicated above; and that the Public Works Departrent shall prepare the I tbetlfor. IT IS FVREP.ER E3 IT that, after the contractor has signed the contract, and retuned it together with bonds as noted above an any required certificates of insurance, or other requited docummits, and the Public Works Director has reviewed and found thea to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT Is FZJFMMR QOE= that, = accordance with the project specifications arxVor upon signature of the cmtract by the Public Works Directorr any bid bons =sted by the bidders are to be emmmmated and any & cks or cash sututitted for bid securi-ty shall be returned. PASSED by the Board on December 20, 1977 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of. Supe=visors on the date aforesaid. Witness any hand and the Seal of the Scard of Supervisors affixed this 2pth day of n_L . 19_ 7.7. Originator: Public Vbrks Deparlmwt J. R. OISSQQ, Clerk x: Public works Director Cot--ity Auditor-cont-oiler Caztractor BY DepQty Cler c N.POus �c Foca n 9.1 (Rev. 9-77) 1���f 69 ( ) In the Board of Supervisors of Contra Costa County, State of California December 20 09 77 In the Maw of ° Continuing -the hearing Date for consideration of adoption of Resolution of Necessity Buchanan Field Airport Runway 19-R Clear Zone, W.O. 5438-658 The Board heretofore having announced its intention to continue the hearing set for this day covering a notice of intention to adopt a Resolution of Necessity to acquire property by eminent domain, as set forth in Resolution No. 77/979, adopted on November 29, 1977; IT IS BY THE BOARD ORDERED that the aforesaid hearing is continued to December 27, 1977 at 10:45 a.m. PASSED by the Board on December 20 , 1977. s 1 herby certify that the foregoing h a true and correct copy of an order aft ed on the winuMs of said Board of Supervisors on the date oforesaki cc: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Super�rison County Counsel affixed this20th day of Deceaher . 19_22 Airport Manager J. R. OLSSON, Clerk Deputy Clerk Patricia A. Bell H-24 4/77 15m 00 91f Is APPENDIX B to the Consulting Services Agreement dated December 20, 1977,between Contra Costa County and the Marshal Associates, Inc. (1 page) Project: Kitchen/Dining Hall Facility at Sheriff's Rehabilitation Center, Clayton Subject: Attendant Fee for Design of the Food Services Facilities VII. COMPENSATION AND BILLING: a. Compensation for the services outlined herein would be a flat fee of $5,400.00. 1. The approximate proportion of this fee by stage would be: Stage I Preliminary Work and Design Development $1,800.00 Stage II Preparation of Contract Documents 3,600.00 Stage III Supervision N.C. b. Billings for completed work will occur at three intervals during the project and at the following times: 1. When Preliminary and Design Development work is accepted by the Architect and Owner. 2. At completion of Contract Documents. 3. At completion of Stage III work. c, All travel expense to the Architect's office or the Project Site in Contra Costa is included within the fee outlined herein. Travel ex- penses connected with this project outside of the San Francisco Bay Area such as a trip for inspection of the subcontractor's work at his shop, shall be compensated for over and above the fee as quoted herein , and shall include net cost of transportation, lodging and meals. Billing for travel will occur within 30 days after said travel is com- pleted and will be separate from project billings. d. Shouid,for any reason, the progress of the work be stopped by the client and the project abandoned, the Consultant shall be paid for all work accomplished to the time of cessation of work. The basis for deter- mining the amount due shall be the actual amount of hourly work completed on the project (Technical Salaries x 2.8) . e. It is understood that the fees as herein mentioned shall not exceed the maximum as quoted unless the Consultants are called upon to perform services above and beyond those listed above, such as major revisions to the details of the Contract Documents after approval of final design. (Stage I). VIII. INSURANCE: a. It is understood that the Consultant shall carry and maintain professional liability insurance in the amount of $300,000, during the design and con- struction periods of the oroject and for 12 months after the food service work is completed. 1 of 1 Project: Sheriffs Rehabilitation Center, County of Contra Costa, CA V. CONSULTANT'S RESPONSIBILITIES: a. The Consultant will be available for and provide all necessary coordination and correlation of work related to the food service work with the Architect and his other consultants, as required, for proper execution of the progress of the project. VI. DRAWINGS AND REPRODUCTIONS: a. Drawing submittals, reports, etc. will be provided as required to expedite the progress of the project. All preliminary and working drawings will be drawn on the Architects title block paper and shall utilize all appropriate referencing as normally used by the Architect and will include: 1. Blue line prints of all work necessary for coordination during Stage I and II. 2. Specifications in the Architects format and choice of masters. b. Reproduction of Contract Documents for bidding and field use is not included within the scope of this proposal . c. Ownership of all original drawings, specification masters, etc. prepared by the Consultant for this project will remain with the Owner. j Page 3 of 3 ��' �� Project: Sheriffs Rehabilitation Center, County of Contra Costa, CA I. STAGE I PRELIMINARY WORK AND DESIGN DEVELOPMENT: (cont'd) b. Prepare detailed 1/4' = 1"-0" plan drawings of all food service areas showing arrangement of equipment, defined and itemized by number and name. c. Establish a program budget estimate for equipment by area. d. Provide estimated total loads for ventilation and electrical work for preliminary used by the M/E Engineers. e. Provide two copies of a brochure of proposed food service equipment for Owners and Architects review, illustrating the specific items of pre-fabricated equipment. II. STATE II CONTRACT DOCUMENTS: a. Upon approval of the Stage I portion of the project, complete working drawings and specifications will be prepared for the dietary facilities equipment, setting forth in detail the extent of the food service equipment to be included in the Contract, by group classifica- tion (if required) as well as supply and installation responsibility. b. Included in the working drawings will be the following: 1. 1/4" = 1"-0" scale equipment layout plans and schedules. 2. 1/4" = 1 '-0" scale plan drawings indicating the required mechanical, electrical and plumbing connection locations. In addition, two brochures of manufactures catalog data sheets will be supplied to further aid the M/E engineers in completion of their work. 3. Large scale drawings of details and interior elevations of all equipment areas. c. Specifications will delineate exact quality, type, manufacture of equip- ment and installation procedures required, including relocation and remodeling procedures for reused existing equipment should such an occurrence be indicated. d. Prepare and itemized budget estimate for food service equipment, including estimated installation costs. III. STATE III REVIEW OF EQUIPMENT CONTRACT WORK AND EQUIPMENT INSTALLATION: a. One on-site inspection at completion of construction.. IV. OWNER'S RESPONSIBILITIES: a. It is agreed that the Owner shall carefully consider the Consultant's drawings, reports and other information and shall inform the Consultant of all decisions in such a reasonable time as to permit the proper completion of the Consultant's part of the project. The Owner shall furnish all pertinent information which may affect this part of the project, and when required, accurate information regarding the construction and engineering matters pertaining to this part of the work, shall be'made available to the Consultant. Page 2 of 3lex?65 APPENDIX A to the Consulting Services Agreement dated December 20, 1977.-between tiontra CoFta County and The Marshall Associates, Inc. (3 pages) PROJECT: Kitchen/Dining Hail Facility at Sheriff's Rehabilitation Center Clayton SUBJECT: Outline of Work for Design of the Food Service Facilities The specific part of the project for which we would provide our services would consist of the following: 1. The layout, design, specification and responsibility identification of all required Food Service Equipment having a direct effect on the Food Service Facilities which include Receiving, Dry and Refrigerated Food Storage, Hot and Cold Food Preparation, Warewashing, Staff Dining, Inmate Food Service (decentralized and central cafeteria) and Food Service Connected Refuse Disposal. 2. All planning, design and execution of Contract Documents will be appropriate for a Rehabilitation Facility serving approximately 250 inmates and attend- ant staff. Inmate Food Service will be on a decentralized and centralized system utilizing a cart and a straight-line cafeteria. It is understood that the design will encompass 3400/3600 square feet for the kitchen facility, including the staff dining room,cafeteria line and Toilet/Locker rooms . r 3. This proposal includes Schematic Design and Preliminary work-, production of Contract Documents and limited supervision of the equipment installation, all as herein outlined. 4. For purposes of brevity in identification, the following titles will be used within this proposal to identify the Principals: a. The term ARCHITECT refers to Dennis & Curtis; 1250'eine Street,.Walnut Creek, Californie-94596. b. The term CONSULTANT refers to the Marshall Associates, Inc.,­Food Service Planning Consultants and Designers, located at 764 Polhemus Road, San Mateo, California. c. The term OWNER refers to CONTRA COSTA COUNTY. The services provided would be as follows: - 1. STAGE I PRELIMINARY WORK AND DESIGN DEVELOPMENT: a. Necessary consultations with the Architect and Owner to incorporate the dietary facility program and design requirements into the plan. Page 1 of 3 CONSULTING SERVICES AGREEMEnT 1 Sze-2 f Cwt-`!ons itase Bpeciall Co^.�'"^5 are i.^.^o"':.'C^3� telai by rereren2e • Y • VV Y�./i �/ V V�� • (a) Pi:b1412 Agcy: Centra Costa Ceunt.1t (b) Consultant's Address: The Marshall Associates, Inc.. 764 Polhemus Road, San Mateo. California 94402 (c) Bfi'ective :late: Decerber 20. 1977- _ hCHID 1111 gig Hal 1 , $11=9-fief's - - _ _- -on (d) Project :Ja•�e, aF ber 3 i�ocation: C� Marsh r-=k Road. C gXton- ;A- (e) Paymmt Li*dt: 55.400,00 2. Si=-atu-yes. se s 'Ar attest the pa=les' ag-eer-me*:t hereto: By. 1VMT : O Le, @ pac ty Lr Du3inessJ State of Califb=Ltas Contra Costa County ) ACIClO:MEMM U (CC .11190.1) Mwe person S,n1rZ above for Consu tanY, Irm.�n �o ;:w in those trLiY-id�.ia� a..d ,.moi-�eSS ca acit=es, ersorel?y appee_rer before ^e today and a:iC!':.Jie",:ss'e.�. that he signv - and that the curt roravian or pa tnersr t p reed acc:-e exec eAthe ::d t:- r. .str• • pursuant to its by-l-wgs or a resolution of its Board of 01:•ec:.o^s. RE UC ;;s��''iv' [SEZIOFFICIAL SEAL CHAZLa J. CROTTY Public ::orks Ii^actor a _.; NOTARY PLBUC-CAU;'GRNIA SAN MATM COLPM Myc�naa. aPites AJG 5r 1960 Date J Pa"�-'e5 Eff ect�re an the above date, the abo`e-^Mrs'^ PUb''c i��?ri�^.y ?'13 CL`^.�t`t-1'1� 3• a 9 r it•„ y agree and pro-dse as folloxs: 4. Flo:-::set. Publ c -gency hereby A ploys Corsulta*:t, and Cots: ltant accepts a= e=1oj-zn<mu,• to perform. the professional n ser•.-iues describer he--si—n. f.:pon the te_--:s art in cansl.eratlon Cf ,.he p_yt:.e ms Stater iMre.1n. Coope o`_• Service. Scope of sernri ce shall be as desar-21 to _ `" ^ - a`taahe 5. • ..VV .. i„ N .._ V..,. .n �:pe..dix z, YH..r•_...-. hereto and mire a part hereof. 6. ' I^su--&nce. Consultant shall, at no cost to Public AZe:.c„ obtain and .:a'intY{r: dm—0-mg the tenni, hereon: (a) .6ceers' Ca.ve•nsetion Insiz-ance purs.La-wrt to state la:,r, and (o) Ca-preh-asive Liability Insurance, including coverage for cmed and non-owned aut=mb=les, with a :digit z-an con. Lned single limit coverage of $500,000 for all damages due to bed-Uy lnjurj, sickness or dl sease, or death to any person, and damage to propert;, inch^ the loss of use thereof, arising out of each accident or occurrence. Consultant shall Pz—. ish evidence of such coverage, nat•d_ng Public Agency, its officers ar-d employees as ad,-%.,9t!,-nal insuredsL ,, and d:it_,-nal- insuredsand requiring 30 days' written notice of policy lapse or cancellation. 7. Payment Public Eigency shall pay Consultant for professional services perfor•.&A- at the rates sha-in in Appendix B attached hereto, Which include all overread and incidental- expeeses, for ktiich m additional caMmsation shall be allowed. In no event stmill the total amount paid to the Consultant exceed the pa.S'r:eat Lrdt specifleC in See. t(e) -At?:out prior written appromal of trb: Contra Costa County Public Works Director. Consuit?nt's statement of charges shall be submitted at convenient intervals. Payment will be ::are within thirty (30) days aster receipt of each statement. 8. Terr-4-nation. At its option, Public Agcy ray tei rite this agv=went at any t:Lme by kritten nocice to the Consultant, whether or not the Consultant is in default. ;ion such te-ndnation, Consultant agrees to turn over to Public Agency eve-n thing perta:Uning to the ••orf possessed by hie or under his control at that tii:ae, and t,•i11. be paid, •hichout duplication, all amounts due or thereafter becaaing due on account of servrices rendered to the date of termination. 9. Status. . 7he Consultant is an independent contractor, and is not to be considered an e•�lo;e-a of Public Agency. 10. Inca-nification. The Consultant shall defend, save, and hold harmless Public rgency and its—officers and erplcrjees Troia any and all liability for any W ur7 or dames arising frac or connected with the services provided hereunder by Consultant or aril person yonder its control. Att3ch.•iants Appendix A Appendix Appendix C Fore.. approved by County Counsel r Mi 6/77 crofilmed with board order 00363 In the Board of Supervisors of " = Contra Costa County, State of California December 20_'19 M der Matter of Approving Agreement for C o nsulting nServ'ses for Sheriff's sRehabi !'tatio Center, Area A e (RE: 4411-4061) The Board of Supervisors approves and authorizes the Public Works Director to execute a Consulting Services Agreement with Marshall Associates, Inc., 764 Polhemus Road, San Mateo, California, 94402 for services needed to complete kitchen equipment plans and specifications for the Kitchen/Dining Hall Facility, Sheriff's Rehabilitation Center, Clayton. This Agreement provides for a maximum'payment of 55,400 not to be exceeded without further written authorization by the Public Works Director. PASSED by the Board on December 20, 1977. .. ....... ......: .^. ..... .......:... ..:+.�...:.• _ ate:. • .r.r. - ....::.....:: h •T, a . ..... ...a.... .. .. .... ..., .. •...:,. "�~• ...5.a• f? I hereby certify that CIM foregoing its a hue and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originator: Public Works Department Witte my hand and the Seal of the Board of Buildings and Grounds supervisors affixed this 20th day of December 1912 cc: Public Works Department Agenda Clerk Architectural Division J. R. OLSSON, Cleric County Auditor-Controller . l)"wty Clerk J. Dye K PODS County Administrator P. Burton Consultant 00362 M-24 4/77 Ism t In the Board of Supervisors of Contra Costa County, State of California December 20, , 19 77 In dw Mahar of ' Authorizing the Public Works Director to execute all documents necessary for the 0obtain CountY ta from the Stat t h e Solid Waste Management Board and to hire a consultant to conduct a study contin- gent upon available State grant monies. K.O. 5300-0927 The State Solid Waste Management Board having offered a grant to the County in the amount of forty-five thousand dollars ($45,000) for the purpose of conducting a study of the feasibility of constructing an energy resource recovery facility at the U.S. Steel Pittsburg plant as an element of the County Solid Waste Management Plan; and The County Solid Waste Commission, acting as an advisory body to the Board, having recommended at its December 14, 1977 meeting that the Board authorize the Public Works Director to execute all documents necessary to accept the grant and to hire the engineering firm of Brown and Caldwell, 'Walnut Creek, to conduct said study; IT IS BY THE BOARD ORDERED that the Public Works Director is hereby AUTHORIZED to execute all documents necessary for the County to accept a grant of forty-five thousand dollars ($45,000) from the State Solid Waste Management Board for said study; and IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED, utilizing State grant monies, to execute an Agreement with Brown and Caldwell, Consulting Engineers, Walnut Creek, for the purpose of conducting a study with regard to implementing the U.S. Steel Resource Recovery Project as an element of the County Solid Waste Management Plan, in an amount not to exceed forty- five thousand dollars ($45,000). PASSED by the Board on December 20, 1977 1 hereby certify that the foregoing is a true and coned copy of an order entered on the minuke of said Board of Supervisors on the date oforesoid. Witnem my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors , Environmental Control afxed this -�8z4doy of 19 77 cc: Public Works Director Environmental Control J. R. OLSSON. Cleric Business and Services By � qty Clerk County Administrator Auditor-Controller 090161 H-24 4/77 15m STATE SOLID WASTE IMNAGMIT BOARD RESOLUTION 77-97 AUTHORIZING APPROVAL OF POLICY C(MAlITTEE'S RECOMMENDATION W1EREAS, the California State Legislature in its 1977-78 budgeVERithorized funding of site specific conceptual studies, San Francisco Bay Area Solid Waste 169nagement Project Phase II, Task 7d; and WERF..AS, the Solid Waste Mnagement Board, appointed a Policy Advisory Committee for the San Francisco Bay Area Solid Waste ?znagement Project Phase II activities, in its OEtober 7, 1977 Agenda Item 11, to review site specific conceptual studies; and YIHEREAS, the Policy Advisory Committee met and analyzed the merits of each proposal; NOH THEREFORE, BE IT RESOLVED that the Solid Waste Mnagement Board approves the Policy Advisory Committee's recommendation.by accepting proposals from Contra Costa County (the U.S. Steel project), the City of Berkeley, and the North Santa Clara County JPA (Falo'Alto as the Administrative Agency) for conceptual studies and awards the sum of $45,000, $49,000, and $40,000, respectively,and that the Executive Officer be authorized to negotiate and arard contracts in the aforementioned amounts directly to the local governmental entity sponsoring the project. The local government entity shall use the services of the consultants which they have designated in their proposals, with the exception of North Santa Clara County, which shall choose a consultant pursuant to a duly noticed request for proposals. CERTIFICATION The undersigned Executive Officer of the State Solid Waste l,;anagement Board does hereby certify that the foregoing is a full, true, and correct copy of a resolution duly and regularly adopted at a meeting of the State Solid Waste Mnagement Board held on November 4, 1977. Dated: N1011 4 1477 Albert A. Mrino Executive Officer 00360 360 FAM EMPIDYMM PRACTICES AMENDER 1. In the performance of this contract, the Contractor will not discriminate against any employee or applicant for employment because of race, color, reli- gion, ancestry, sex, age*, or national origin. The Contractor will take affir- mative action to ensure that applicants are employed, and that employees are treated during employment, without regard to their race, color, religion, an- cestry, sex, age, or national origin. Such action shall include, but not be limited to, the following: employment, upgrading, demotion or transfer; recruit- ment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The Contractor shall post in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions of this Fair Employment Practices section. 2. 7he Contractor will permit access to his records of employment, employment advertisement, application forms, and other perti.pent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purposes of investiga- tion to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Enployment Practices provision to have occurred upon receipt of a final judgment having that effect from a court in an action to which Contractor was a party, or upon receipt of a written notice from the Fair Employment Practices Commission that it has investigated and determined that the Contractor has violated the Fair Employment Practices Act and has issued an order,• under Labor Code Section 1/261 which has become final, or obtained an injunction under Labor Code Section 1129. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if apr, and the State may deduct from any moneys due or that thereafter may become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State. "It is unlawful employment practice for an employer to refuse to hire or employ, or to discharge, dismiss, reduce, suspend, or demote, any individual between the ages of 40 and 64 solely on the ground of age,..." (Labor We Section 1-20.1) STD. FORS[ 3 (Rev. 8/73) 00:159 Appendix e U.S. Steel Project Page Two ' Direct Non Salary Costs - Direct non salary costs Include transportation, per diem,'equipment; materials and supplies, printing and reproduction, subcontracts and similar costs which are directly related to the•work. Typical-charges-are Xerox at $0*.10/copy, transportation at $0.20/mile, camera enlargement at $5.00/copy. These direct non salary costs. shall be billed at cost. Costs calculated in accordance with the above salary and non-salary costs sliall be payable up to a maximum cost cdiling of forty five thousand dollars (y4S,000), which shall not be exceeded without prior modification of this agreement., METHOD OF PAYMENT- Brown and Caldwell will.Invoice monthly and payment shall be made within 30 days. Invoices shall be in sufficient detail for auditing purposes. Ten percent (107.) of the Invoice amount for Phase 1 work shall be withheld by the County until successful completion of the Phase 1 study as 'evidenced by acceptance of the report by the Contra Costa County Board of Supervisors. In turn, ten percent (10%) of the invoice amount for Phase 2 work shall be withheld by the County until successful completion of the Phase 2 study as evidenced by acceptance of the report by the Contra Costa County Board of Supervisors.' , SUSPENSION OR TERMINATION OF SERVICES See Standard Consulting Service Agreement approved by the County Council in November, 1976, LIMITATION OF LIABILITY Consultant agrees that Contractors liability hereunder shall be Iimited to funds received from the State for this study project. If for any reason whatsoever the State terminates payment to Contractor, Contractor shall not be liable for any amount in excess of the funds received from State. X1()358 APPENDIX B PAWtW FOR SERVICES U.S. STEEL CORPORATION RESOURCES RECOVERY PROJECT COMPENSATION For the engineering servi6es*6Ut1iried In llj67"sc6pe of work, compensation shall be on an hourly rate basis subject to a maximum cost ceiling in accordance with the followinc Hourly Labor Cost Hourly labor cost shall be the total'number of hours worked on the job by each employee times the regular billing rate for the average step level in such employee's labor category. Billing rates for labor categories anticipated to apply to this project are as'shown below. *The billing rates cover direct labor, indirect costs and pro-= fessional fee. Billing rates a're effective October 1, 1977 and shall be revised annually, or mare often as mutually agfl reed, to.reect relevant changes in engineering salary costs. Revisions of the hourly billing rates shall be approved by the County: A breakdown of our indirect costs•is attached. Hourly Billing Rates Labor CategoN Average Step Level Principal -$63.69 • Chief Engineer • 54.23 Managing Engineer 49.62 Supervising Engineer • ' 44.95 Principal Engineer _ 40.26 Senior Engineer 35.40 Engineer 30.96 Associate Engineer 26.09 Supervising Draftsman 30.96 Lead Draftsman 26.09 Senior Draftsman 22.20 Draftsman 18.49 Supervising plustratoir 30.96 Senior Illustrator 22.20 Illu strator 18.49 Typist Supervisor 22,20 Typist 18.49 Typist III 15.29 Typist II 12.5S ?ypist I 10.28 005'"1 Page One • • Ap endix A • e Pro - Steel 1 ect 1 age six . 9 , PATENTS AND COPYRIGHTS' - rI hts developed as a�result of the work accomplished under Any patents and copyrigof the State. ' this contract shall be the property - .n. a .... .. a.. .. - .. ...:.a ... �. .. .. .: �...:.. - v ...:....:.:.. , S44 r - .:'... _ 71 q •.,z , 'Ler....,.... ... ..-. ..- .. - ., .. '.r•: .. ws .. ..x: :. c: : : :.t ...: ... ..: ' 00356 • Appendix A U.S. Steel Project Page five (a) Design criteria and data (b) Description of major equipment items (c) Schematic process diagrams) (d) Heat and mass balance(s) (e) Site plan {f)' Preliminary facility drawings Task 12.- -Make Recommendations for Ongoing Work Recommendations will be prepared for fuither work if such Is felt necessary to more precisely define project requirements prior to commencement of detailed design. Task 13. Review Pha se 2 Project with Advisory Committee Two advisory committee meetings will be held; one at 10 percent and a second meeting at 75 percent completion of Phase 2 work. Both meetings will be attended by the Project Manager who will review the progress of the work. Task 14. Prepare Final Report A final report, presenting the results, conclusions and recommendations of both the Phase 1 and Phase 2 studies will bd prepared. The report will be reproduced by offset printing and will be submitted In�50 copies. The camera-ready originals will also be delivered to the County for transmittal to the State Solid Waste Management Board. PROGRESS AND COMPLETION We are prepared to begin work" immediately upon authorization. Work on the first phase shall be completed and a report submitted within two and one-half months from the date of authorization. Work do the second phase shall be completed and a report submitted within three months from the date of authorization to proceed with Pha se 2. ACCESS AND USE OF WORK . The County and/or State shall have access.to and use of any and all of the infor- mation, data and computations developed pursuant to this scope of work or amended scope of work. In the event data are collected from any private enterprise which are of a restricted or confidential•nature, the parties shall preserve its anonymity and will observe the classification of -such data.upon request in accordance with the State's Regulatirons in Article 4 of Chapter 1, Division 7, Title 14, California Administrative Code. 00255 Appendix A V.S. Steel Project Page four - Task S. Prepare Preliminary Design of Alternative Projects A minimum of four technologies will be investigated including: (a) pyrolysis In multiplE hearth furnaces, (b) Andco-Torrax pyrolysis process, (c) Purox pyrolysis process, and (d) watenvall Incineration. Each project, consisting of a front-end plant (where applicable), combustion facilities, and energy conversion equipment will be laid out In sufficient detail to permit order--of-magnitude cost estimating. Task 6. Compare Alternative Projects All projects identified in Task 5 will be compared on the basis of capital 'cost, operatin. costs and environmental considerations. Appropriate credits will-be applied for sale of energy and materials. Task 7. Perform Initial Screening On the basis of the project comparison (Task 6), those projects which are obviously not suitable, either from the standpoint of cost or environmental factors, will be- eliminated. We expect one to three projects will'be further analyzed as described below. Task 8. Identify Financing Altematives - Financing of the project can be by public, private•or a'combination of funds. Each alternative will be investigated and examined as it relates'to the alternative projects. Task 9. Identlfy Institutional Alternatives A full range of institutional plans will be examined to determine which plan offers the most advantages. Plans included for study will range from full private owner- ship, construction and operation to full public ownership, construction and operation. Task 10. Select Recommended Project - The best apparent project will be recommended.* It will be composed of the least costly and most feasible process, the i;est alternative, and the best financing alternative. • Task 11 . Layout of Recommended Project. The recommended project will be described in sufficient detail to permit an appreciation of all processes and physical arrangement. The presentation will Include but not be limited to; . • 009154 Appendix A , U.S. Steel Project ' Page three. analysis of a range of project sizes and energy uses. Recommendations will include a specific site for aquisition. Task 9. Review Phase 1 Prosect with Advisory Committee • - Two advisory committee meetings will be held. They'will be attended by the Project Manager tubo will review progress of the work. One will be held at inception of the work and the other when the Phase 1 work is deemed to be 7S percent complete. Task 10. Prepare Phase 1 Report ' The Phase 1 report will comprise the findings and conclusions of the Phase 1 study and will include enough data developed during the course of the study to permit a clear understanding of the conclu sion. Reproduction will be by Xerox and 50 Copies of the report will be provided. PHASE 2 - FEASIBILITY STUDY Task 1. Determine Solid Waste Characteristics' Using information available from the State Solid Waste Management Board, Contra Costa County and others, the solid waste identified as being necessary for the U.S. Steel project will be characterized by the percentages of Its various constituents, moisture content, and heat value of the combustible fraction. Task 2. Define Energy Demand at U.S. Steel ` The existing and projected steam demand of the U.S. Steel Pittsburg plant will be determined from an examination of company records and discussion with company personnel. Task 3. Make a Market Survey for Materials For materials recoverable from solid waste, the markets and a probable range of -- prices will be determined. Letters of intent will be sought from the various potential purchasers of materials. Utilization of any available SSWMB market studies will be made. Task 4. Develop a Basis for Cost Estimating • A basis forestimating capital and operating costs and projected revenues will be developed. ' Appendix A a U.S. Steel Project Page two advanced on the reliability of existing waste load data, with waste load ranges established as necessary. Task•4. Determine Present Solid Waste Quantities from Other Counties . By reference to County solid waste management plans and by discussion with County officials, a determination will be made of the present solid waste generation rate in the following counties as a minimum; ' ' Solano San Mateo - San Joaquin Santa Clara Sacramento Marin Alameda Napa San Francisco Sonoma Task S. Determine Availability and Haul Cost of Solid Waste ffom Other Counties By discussion with appropriate_ state, county and local government officials and private companies involved in solid waste management, an estimate will be made of the quantity of solid waste that may be available for Import to Contra Costa County. The cost of hauling-from the various centers of generation will be determined. Rail, truck and barge transport will be considered as applicable. Task 6. Estimate Future Solid Waste Quantities For the various sources Identified in Tasks 3 and 4, estimates will be made of the .. expected Increase in solid waste generation to the end of the selected design period. Ta'sk 7. Determine Quantity of Presently Committed and Otherwise Unavailable Waste_ The amount of solid waste needed to support presently planned projects will be com- puted. Other committed wastes will be Identified and a determination of solid wastes otherwise unavailable to the U.S. Steel project will be determined. By subtracting • these committed and unavailable wastes from the generated quantities, the maximum quantities available to the project from the various centers of generation will be calculated. This information will be utilized to establish the maximum feasible size of project to be considered. Task 8. Recommend Scope of Phase 2 Using information developed in the Phase 1 investigation, the Phase 2 scope will be precisely defined. If there is insufficient waste available to support a project having an output greater than U.S. Steel's steam requirement, the Phase 2 scope will be as indicated below (and is the basis of this proposal). If larger quantities of solid waste are available, the scope of Phase 2 will be amended to include an . • 0s►352 �. APPENDIX A SCOPE OF SERVICE - .U.S. STEEL CORPORATION RESOURCE RECOVERY PROJECT OBJECTIVES - The primary objective of the study is to determine the feasibility of utilizing solid waste In a resource recovery system to provide steam for the U.S. Steel Corporation Pittsburg plant. A range of project sizes will be considered from a minimum project Involving only sufficient output to meet the U.S. Steel steam demand to a large pro- ject having an electrical energy output greater than 25 MW. SCOPE OF WORK To meet the objectives stated above, a two phase approach will be used. Phase 1 will determine the quantities and availability of solid waste from within Contra Costa County and from surrounding areas. Phase 2 will examine the feasibility of the minimu__-. scale project (steam to U.S. Steel. Should the Phase 1 study indicate It Is feasible to import additional solid waste to support a larger scale project and additional funds are available, the scope of the Phase 2 study will be amended to examine a range of project sizes and to identify, in more detail, the locations and demands of energy consumers in the east county area. Such scope amendment will require a renegotiation of the contract price ceiling. The scope of the" study considered herein shall Include, but not be limited to, the following tasks. - PHASE 1 AVAILABILITY OF SOLID WASTE Task 1, Design Period and Study Area . A design period of 20 years will be used and the areas from which the availability of solid waste is to be determined will be identified. Only one resource recovery plant site will be considered; a site designated by U.S. Steel Corporation located on their Pittsburg plant property. Task 2. Identify Preliminary Range of Projects to be Investigated The minimum and maximum size of projects to be investigated will be established. Task 3. Determine Present Contra Costa County Solid Waste Quantities The quantities of munlcipal, commercial, industrial and agricultural solid wastes, presently generated within Contra Costa County will be determined from current published information supplemented by other available data. Comments will be Page One CONSULTING SERVICES AGREEMENT 1. Special Conditions. 'These Special Conditions are incorporated below by reference. (a) Contractor . ' CONTRA Cam rouNly - (b) Consultant's Name & Address:ggnitw Orin rATrn..FT T1501 Rrna�lr� 1:1a1nut Creek California 9459 (c) Effective Date: (d) Project Name, Number & Location: U.S. STEEL RF_-S JR RFCOVFRY PROJECT '(e) Payment Limit: Forty-five thousanddo 1arc C 4S_nn ) - 2. Signatures. 'These signatures attest the parties' agreement hereto: CONSUWIATRichard C. Aberley By Vice President (Designate officlat ity zn bus?ness) State of California ) ss Contra Costa County ) ACKN(MEDGt,'M (CC §1190.1) Zhe person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowledged that he signed it and that the corporation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. CONTRACTOR/ [SEAL] L•:It:tt/r::t::s:slsz::s:::::::ssssc:llre:ss:ss:sest:ss:::a OFFICIAL SEAL R Ely: Vernon L. Cline = �'"�� ELISABETH CASEY ronmA Zpu111Works Director ter.. r+cTr4T POF C • RA COSAS ��ti�� COUt+TT OF CO!:TRA COSTA-��• 30.1979 � /:l�sessss:s::ssFss:sts::1:::::tsu::u::::i 's:ts:By: % C /_ Date: �/.l NotarVublic 3. Parties. Effective on the above date, the above-named Contractor and Consultant mutually agree and promise as follows: 4. Eyloyment. Contractor hereby employs Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and In consideration of the payments stated herein. 5. Scope of Service. Scope of service shall be as described in Appendix A. attached hereto and made a part hereof. 6. Insurance. Consultant shall, at no cost to Contractor , obtain and maintain during the term hereof: (a) Workers' Compensation Insurance pursuant to state law, and (b) Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with a minumum combined single limit coverage of $500,000 for all damages due to bodily- Injury,, sickness or disease, or death to any person, and damage to property, including the loss of use thereof, arising out of each accident or occurrence. Consultant shall furnish evidence of such coverage, naming Contractor , its officers and employees as additional insureds, and requiring 30 days' -written notice of policy lapse or cancellation. 7. Payment. Contractor shall pay Consultant for professional services performed at the rates shown in Appendix B attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid tp the Consultant exceed the paytr+ent limit specified in Sec. t(e) without prior written approval of the Contra Costa County Public 1•iorks Director. Consultaht's statement of charges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. 8. Termination. At its option, Contractor may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such tennination, Consultant al-ees to turn over to Contractor everything pertaining to the work possessed by him or under his control at that time, and will be paid, without duplication, all amounts due or thereafter beco-ming due on account of services rendered to the date of termination. 9. Status. The Consultant is an independent contractor- and is not to be considered an employee of Public Agency. 10. Indeanification. The Consultant shall defend, save, and hold harmless Contractor and its officers and employees from arty and all liability for any injury or damages arising f om or connected with the services provided hereunder by Consultant or any person under its control. - - Attachments Appendix A , Appendix B Form approved by County Counsel Ri,. 50 6/17 APPENDIX "B" U.S. STEEL PROJECT Page 2 S. Payment of the Contractor shall be made on a monthly basis upon submittal of an invoice for the work accomplished. Invoices shall be in sufficient detail to allow audits by the State. Ten percent X10%) of the invoice amount for Phase 1 work shall be withheld by the State until successful completion of the Phase 1 study as evidenced by acceptance of the Phase 1 report by the Contra Costa County Board of Supervisors. In turn, ten percent (100) of the invoice amount for Phase 2 work shall be withheld by the State until successful completion of the Phase 2 study as evidenced by acceptance of the final report by the Contra Costa County Board of Supervisors. r, 00349 APPENDIX "$" TO STANDARD AGREEMENT N0: . Between State Solid Taste Management Board and Contra Costa County - 1. As an essential condition of this agreement, the Contractor shall maintain close liaison and coordination with the State. Mr. Robert Jackson is designated as the Contractor's representative and Mr. _ Robert E. SpitzS:a is designated as the State's representative for the purposes of this contract. 2. The Contractor shall be responsible for the work of subcontractors, including monitoring of task performance and initiating action to expedite completion to maintain the schedule. 3. The State shall have access to and use of any and all of the information, data and computations developed pursuant to this agreement. In the event data are collected from any private enterprise which are of a restricted or confidential nature, -the Contractor shall do everything wii}iin its power to preserve their confidentiality and will observe the classification of such data upon request in accordance with the State's Regulations in Article 4 of Chapter 1, Division 7, Title 14, California Administrative Code. 4. In the event of termination of the program by the State, the total - maximum costs allowable by the State, as justified by the Contractor by invoices or upon completion of the final report, shall under no circumstances exceed $45,000. S. Any patents and copyrights developed as a result of the work accom- plished under this contract shall be the property of the State. 6. The attached Fair Employment Practices Addendum is hereby incorporated as a part of this agreement. 7. The Contractot shall furnish 10 copies of the Consultant's interim (Phase 1) and final (Phase 2) report, in addition to the camera-ready originals of the final (Phase 2) report. 00348 -1- • APPENDIX 'W' U.S. STEEL PROJECT Page S 4 criteria n (a) Designr a a d data a s _ (b) Description of major equipment items (c) Schematic process diagram(s) (d) Heat and mass balance(s) (e) Site plan (f)' Preliminary facility drawings Task 12,-- Make Recommendations for Ongoing Work Recommendations will be prepared for fuither work if such is felt necessary to,more precisely define project requirements prior to commencement of detailed design. Task 13. Review Phase 2 Project with Advisory Committee Two advisory committee meetings will be held; one at 10 percent and a second = meeting at 75 percent completion of Phase 2 work. Both meetings will be attended by the Project Manager who will review the progress of the work. Task 14. Prepare Final Report i A final report, presenting the results, conclusions and recommendations of both the Phase 1 and Phase 2 studies will be prepared. The report will be reproduced by offset printing and will be submitted in 10 copies. Thb camera-ready originals will also be delivered to the State. . PROGRESS AND COMPLETION We are prepared to begin work immediately upon authorization. Work on the first phase shall be completed and a report submitted witlAn two and one-half months from the date of authorization. Work on the second phase shall be completed and a report submitted within three months from the date of authorization to proceed with Phase 2. ACCESS AND USE OF WORK •• The County and/or State shall have access to and use of any and all of the infor- mation, data and computations developed pursuant to this scope of work or amended scope of work. In the event data are collected from any private enterprise which are of a restricted or confidential nature, the parties shall preserve its anonymity and will observe the classification of such data per 14 Cal Admin Code 17041-17047. PATENTS AND COPYRIGHTS Any patents and copyrights developed as a result of the work accomplished under this contract shall be the property of the State. • 0I),141 APPENDIX 'W1 U.S. STEEL PROJECT' Page 4 Task 4. Develop a Basi s for Cost Estimating A basis for estimating capital and operating costs and projected revenues will be developed. Task S. Prepare Preliminary Design of Alternative Projects A minimum of four technologies will be investigated including: (a) pyrolysis in multiple- hearth furnaces, (b) Andco-Torrax pyrolysis process, (c) Purox pyrolysis process, and (d) waterwall incineration. Each project, consisting of a front-end plant (where applicable), combustion facilities, and energy conversion equipment will be laid out In sufficient detail to permit order-of-magnitude cost estimating. Task 6. Comnare Alternative Projects All projects identified in Task S will be compared on the basis of capital cost, operating costs and environmental considerations. Appropriate credits will be applied for sale of energy and materials. Task 7. Perform Initial Screening On the basis of the project comparison (Task 6), those projects which are obviously not suitable, either'from the standpoint of cost or environmental factors, will be eliminated. We expect one to three projects will'be further analyzed as described below. Task S. Identify Financing Alternatives - Financing of the project can be by public, private•or a combination of funds. Each alternative will be investigated and examined as it relates to the alternative projects. Task 9. Identify Institutional Alternatives. A full range of institutional plans ,- ill be examined to determine which plan offers the most advantages. Plans included for study will range from full private,owner- ship, construction and operation to full public ownership, construction and operation. Task 10. Select Recommended Project The best apparent project will be recommended.. It will be composed of the least costly and most feasible process, the gest alternative, and the best financing alternative. 1 Task 11 . T.ayout of Recommended Project The recommended project will be described in sufficient detail to permit an appreciation of all processes and physical arrangement. The presentation will Include but not be limited to: 00346 •' APPENDIX 'W' U.S. STEEL PROJECT Page 3 Task 8. Recommend Scope of Phase 2 Using information developed in the Phase 1 investigation, the Phase 2 scope will- be precisely defined. If there is insufficient waste available to support a project having an output greater than U.S. Steel's steam requirement, the Phase 2 scope will be as indicated below (and is the basis of this proposal). If larger quantities of solid waste are available, the scope of Phase 2 will be amended to include an analysis of a range of project sizes and energy uses. Recommendations will include a specific site for aquisition. Task 9. Review Phase 1 Project with Advisory Committee Two advisory committee meetings will be held. They'will be attended by the Project Manager who will review progress of the work. One will be held at inception of the work and the other when the Phase 1 work is deemed to be 75 percent complete. Task 10. Prepare Phase 1 Report_ The Pha se 1 report will comprise the findings and-conclusions of the Pha se 1 study and will include enough data developed during the course of the study to permit a • clear understanding of the conclusion. Reproduction will be by Xerox and 10 copies of the report will be provided. PHASE 2 - FEASIBILITY STUDY Task 1. Determine Solid Waste Characteristics• Using information available from the State Solid Waste Management Board, Contra Costa County and others, the solid wa std identified as being necessary for the U.S. Steel project will be characterized by the'percentages of its various constituents, moisture content, and heat value of the combustible fraction. Task 2. Define Energy Demand at U.S. Steel The existing and projected •steam demand of the U.S. Steel Pittsburg plant will be determined from an examination of company records and discussion with company personnel. _ Task 3. Make a Market Survey for Materials For materials recoveraiile from solid waste, the markets and a probable range of prices will be determined. Letters of Intent will be sought from the various potential purchasers of materials. Utilization of any available SSWMB market studies will be made. 0034 • APPENDIX 'W' U.S. STEEL PROJECT Page 2 Task 2. Identify Preliminary Range of Projects to be Investigated The minimum and maximum size of projects to be investigated will be established.. Task 3. Determine Present Contra Costa County Solid Waste Quantities The quantities of municipal, commercial, Industrial and agricultural solid wastes., presently generated within Contra Costa County will be determined ined from current published information supplemented by other available data. Comments will be advanced on the reliability of existing waste Ioad data, with waste load ranges . established as necessary. ...Task 4. Determine Present Solid Waste Quantities from Other Counties . By reference to.County solid waste management plans and by discussion with County officials, a determination will be made of the present solid waste generation rate in the following counties as a minimum: . - Solano San Mateo San Joaquin Santa Clara Sacramento Marin Ala meda Napa Son Francisco Sonoma Task S. Determine Availability and Haul Cost of Solid Waste from Other Counties By discussion with appropriate_ state, county and local government officials and private companies involved in solid waste management, an estimate will be made of the quantity of solid waste that may be available for import to Contra Costa County. The cost Qf hauling from the various centers of generation will be determined. Rail, truck and barge transport will be considered as applicable. Task 6. Estimate Future Solid Waste Quantities For the various sources identified in Tasks 3 and 4, estimates will be made of the expected increase in solid waste generation to the. end of the selected design period. Task 7. Determine Quantity of Presently Committedand Otherwise Unavailable Waste The amount of solid waste needed to support presently planned projects will be com- puted. Other committed wastes will be identified and a determination of solid wastes otherwise unavailable to the U.S. Steel project will be determined. By subtracting these committed and unavailable wastes from the generated quantities, the maximum quantities available to the project from the various centers of'generation will be calculated. This information will be utilized to establish the maximum feasible size of project to be considered. 00344 t t APPENDIX "A" TO i STANDARD•AGREEMENT NO. Between State Solid Waste Management Board and Contra Costa County SCOPE OF SERVICE ' U.S.- STEEL CORPORATION RESOURCE RECOVERY PROJECT OBTECTIVES The primary objective of the study is to determine the feasibility of utilizing solid waste in a resource recovery system to provide steam for the U.S. Steel Corporation Pittsburg plant. A range of project sizes will be considered from a minimum project involving only sufficient output to meet the U.S. Steel steam demand to a large pro- ject having an electrical energy.output greater than 25 MW. SCOPE OF WORK To meet the objectives stated above, a two phase approach will be used. Phase I will determine the quantities and availability of solid waste from within Contra Costa County and from surrounding areas. Phase 2 will examine the feasibility of the minimum scale project (steam to U.S. Steel). Should the Phase l study indidate it is feasible to import additional solid waste to support a larger scale project and additional funds are available, the scope of the Phase 2 study will be amended to examine a range of project sizes and to identify, in more detail, the Iocations and demands of energy consumers in the east county area. Such scope amendment will require a renegotiation of the dontract price ceiling. The.scope of the study considered herein shall include, but not be limited to, the following tasks. PHASE I - AVAILABILITY OF SOLID WASTE Task 1. Design Period and Study Area + A design period'of 20 years will be used and the areas from which the availability of solid waste is to be determined will be identified. Only one resource recovery plant site will be considered: a site designated by U.S. Steel Corporation located on their Pittsburg plant property, 1. The Contnrtor agrees to iudenl»ify, dcfc nd and sa.e hannlcss the Stale, its ofriccrs,ag"ents and employees from any and all claims and losses accruing or resulting to any and.all contractors, ' subconlraclors, materialinen, laborers and 'any" other person, firm or eorporaliori-ftirnislling'or"' supplying wort-,services,materials or supplies in connection with the performance of this contract, and from any and•all-claims and losses accruing-iii-'resulting Wally person, firm'or corporation ` Who Maybe* injured or damaged b}`the Contractor in the ierfonnance of tills contract. _.. . ..• 2• The .Contractor, and She agents and employees of Contractor,•in.thc performance of this . agreement, shall act in an independent cajiacity and not as officers or employees or agents of State of California. ~ 3. The State may tenninate this agreement and be relieved of the pad mere of any comident;on to Contractor should Contractor.fail to perform the covennnis herein containea at the time and . ::..in tllc llianner herein jvctvided. In the.event,of such termination the State ma' proceed.with the � - +ork in any manor deemed proper by the State. The cost to the State shill be tic) from . any sum due the Contractor under this agreement, and the balance, if any, shall be'paid the Contractor upon demand. - 4. Without"the written consent of the State, this agreement is not assignable by Contractor. . .._ _... _ . .either in whole or in part, S. Ticne is the essence of this agreement• 6. No alteration or variation of the terms of this contr:Ict shall be valid unless made in writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be binding on any of thexartics hereto, . ?c• ... -...t 7• The consideration to be paid Contractor,gas provided herein, shall be in compensation for " all.of.Contractors expenses incurred in the perfonnance hereof, including travel and per diem, • •: - : unless otherwise expressly so provided.. - - a . . 0034.2 JI h&NLdiU%Ld ikU IkL-L-It-Lai 8 ATIOINEV GENERAL STATE AGENCY *7 AT:;-OF.CALIFORNIA U OLPT. OF GEN. INEW. 11/751 • It CONTROLLER THIS AGREEMENT, made and entered into this .T day,of0 in The State of California, by and between Stale of California, through its duly elected or appointed, qualified and acting ❑ I TITLE OF OFFICER ACTING.FOR STATE 1,ta cot Chairman- - State�*SolidIfaste MjanaR6ment Board' hezenflet called the Stole,and Contra eosti- County hett•cftcr called the Cvnituclor. WITNESSETH: 71,st the Contractor for and in consideration of the covenants. conditions, agreements, and stipulations of the St; hereinafter expressed, does hereby agree to furnish to the State services and materials', as follows: 15cl jo.i%Service to?)a re;acted by Contractor.ornouni :a be illid Contioctor,time for iwifornance or completion,and attach plans and-;1vci1jcot;ors.if any.) The State agrees to pay Contra Costa County (Contractor) $45,000 for a report on a conceptual analysis of a refuse-to-energy project at the U.S. Steel Plant at Pittsburg, California. Contractor shall employ a Consultant (Brown and Caldwell) to perform the study to examine the available wastes for their conversion to steam, the technical factors present, and the economic viability of the project. The Consultant's scope of service will be as set forth in Appendix "All attached hereto- and incorporated herein as if fully set forth herein. In return for this service the State shall pay Contractor'a sum not to exceed $45,000 as is set forth in Appendix '/B", a copy of which attached her6to and incorporated herein as if set forth in full herein. A preliminary report (Phase 1) shall be submitted by Consultant to Contractor and from Contractor to State two and one-half months from the date of execution of this agreement, and a final -report (Phase 2) shall be submitted three months from the date of authorization to proceed with Phase 2. A copy of the consulting services agreement between Contractor and Consultant is attached hereto and incorporated herein as--kf—full forth A herein. I - ., ED The provisions on the reverse side hereof constitute.a part of this agrees ent. IN WITNESS WHEREOF. this agreement has been executed by the partie! a Ve written. STATE OF CALIFORNIA... CONTRACTOR AGENCY CONTRA OR tir OTHER THAN AN INDIVIDUAL. SIATC WnLlmtR A COMVIOA&T,00 r..T'&;7 A. DT 1ALITHORIZED SICNATUR By I THORI ED SIGN U 'Vernon L. Cline 7/TLS TO Public Works Director, Contra Costa County �opReSs 6th Floor, Administration Building !co,Lro,tMroow__smEcTs. CA*C:M GEARING NAME_OF COw7RAC7DR1 _ Martinez, AOAOUM-I ENCUmbEREO AFP"OPRI AT ION FUND Dritartment of Conetof '.Services • Use ONLY S 45,000 tJEwCL;tADEQCO rALANCIC 17 CIA CH.&PI cot STATUI.ED FISCAL YCAM 0J: I.C.L.sfc (.CW_*-.-CC FUMcT#O" VcPartnicat 0 Genc-ral SCIM" ' APPROVED x.ru-&---ce 1 %_Jr4c SIC- .1.1-OT-Clay JAN 17 1978 /00— ,25/fund T.D.A. NO. D.R. NO. ,tcl#y CCrliyy Upon my olt-n persurtal Inn0vilgC.tl,Ol &)ej;cied urnM101C fur the perhof and purpose of lhC expent'iture slo'-Ld.,11_ve URE OF ACCOU-471tJOI OFFICER OATIE rZ It CA enp, State A(Z#m;n;.-1itolivcMcr)tja1 Secliun 7209 Awl, 10 ccirlifY 11,01 Off cu"dil;11"s Ifit cxe:%,'! rsuvc 1p,.Cn C4-•r;Al7vd With and this drrt:.z,ent is exempt rrtm icv;cw%, the nepurimant of Finance. SIG,4,LlVr.0 Or OFFICER SvGI:1*4r_ ON E.CHALf OF THC AGCMCY00341 D AT IE Microfilmed with board order Supervisor Warren N. Boggess, -2- December IS, 1977 :The second agreement recommended for authorization for execution is with the consulting firm of Brown and Caldwell to conduct the U.S. Steel Study. The SSWIM has conditioned its grant to require that Brown and Caldwell conduct the study to capitalize on their earlier work. ixecution of this agreement will be contingent upon approval of the first.agreement. The $4S,000 grant will go for the consultant's fee for conduct of the study. Although not specifically accounted for in earlier budgeting, the proposed staff time on the study falls in the previously estimated work needed for possible County Plan revisions. The Envifonmental Control Division of the Public Works Departaenttill be responsible for adminis- tering the contract on a day-today basis. As your advisory body on solid waste matters,-the Solid Taste Commission •s strongly -recomends the Board's approval to allow execution of these agreements which may represent another step toward implementing the County Solid Waste Management Plan. Very trul your, Eric H. Hasseltine, Chairman Solid paste Commission F.HH/hl - cc: Supervisor.James P. Kenny Supervisor Nancy C. Fandea Supervisor Robert I. Schroder Arthur G. Will, County Administrator Vernon L_ Cline, Public Works Director r, id- Vii: Hasseltine 4s Civic Avenue • ' Pittsburg,California 94565 (415)439-4138 �uperystahw,District Five :or±:ra CoCounty 120 South Motu Avenue 1wrd of Supervisors Danville,California 94526 (415)820-3742 ' December 1S, 1977 , Our File: RD 29C Warren N. Boggess, Chairman RECEIVED Board of Supervisors - - - Contra Costa County County Administration Building u E Co c/ 1977 Nartinez, CA 94SS3 CLERK dOA�2p O: SUPERVISORS Dear Supervisor Boggess: CQN RA C A CO. BY_ GC U.S. STEEL RESOURCE RECOVERY PROJECT At its December 14, -1977 meting, the Solid Waste Com>tission recommended that the Board of Supervisors authorize the Public Works Director to execute two agreemeets concerning the proposed U.S. Steel Resource Recovery Project Study. The U.S. Steel Resource Recovery Project is a garbage-to-energy proposal In the east county. A project of this type is part of the adopted, and the State -Solid Ihste Nmugp■mt Board (SSM) approved, County Solid Waste- ' NAnagement Plan. Hmev4r, original Plan estimates placed its construction in the 1990 plus tide from. Preliminary-studies now show that the project may be feasible in the early 1980's, even considering a similar Central Contra Costa Sanitary District project. The SSMC is sponsoring the study at this time to verify the project's viability as part of the SSW4B,s State Legislature mandated Bay Area Solid Waste Nanagemsat Project-Phase II (BA.SM P). Similar feasibility studies are also being conducted in other Bay Area counties. The award of this study grant follows a Solid Waste Commission nomination to the SSWMB at its May S, 1977 meting. The first agreement for Board approval for execution by the Public Works Director is with the SSMW to provide a $45,000 grant for a consulting stody on the viability of converting refuse derived fuel (RDF) -to stem at the U.S. Steel Pittsburg facility and its use by U.S. Steel. Other north shore industries and P.G.BE. may also receive energy from the RDF facility, should sufficient uncommitted county (and possibly imported) refuse be available. noqy Miaotilmed with board order Appendix d U.S. Steel Project Page Two Direct Non Salary Costs ' • Direct non salary costs include transportation, per diem,'equipment; materials and supplies, printing and reproduction, subcontracts and similar costs which are directl APPENDIX B PAYMENT FOR SERVICES U.S. STEEL CORPORATION RESOURCES RECOVERY PROJECT COMPENSATION For the engineering services 6itlindd In the'scope of work, compensation shall be on an hourly rate basis subject to a maximum cost ceiling In accordance with the followin Hourly Labor Cost Hourlylabor cost shall.be the total-number of hours worked on the job by each employee times the regular billing rate for the average step level In such employee's labor category. Billing rates for labor categories anticipated to apply to this project are as*sbown below. The billing rates cover direct labor, Indirect costs and pro= fessional fee. Billing rates are effective October 1, 1977 and shall be revised annually, or more often as mutually agreed, to.reflect relevant changes In engineering salary costs. Revisions oft'be hourly billing rates shall be approved by the County; A breakdown of our Indirect costs*Is attached. Hourly Billing Rates Labor Category Average Step Level Principal $63.69 Chief Engineer 54.23 Managing Engineer 49.62 Supervising Engineer 44.95 Principal Engineer 40.26 Senior Engineer 35.40 Engineer 30.96 Associate Engineer 26.09 Supervising Draftsman 30.96 Lead Draftsman 26.09 Senior Draftsman 22.20 Draftsman 18.49 Supervising Illustrator 30.96 Senior Illustrator 22.20 Illu strator 18.49 Typist Supervisor 22,20 Typist IV 18.49 Typist III 15.29 Typist 11 12.55 Typist 1 10.28 003317 Page One U.J. Steel Project • . Page six _ -PATENTS AND COPYRIGHTS Any patents and copyrights developed as a result of the work accomplished under this contract shall be the property of the State. 00336 Appendix A U.S. Steel Project Page five - (a) Design criteria and data - (b) Description of major equipment items (c) Schematic process diagram(s) (d) Heat and mass balance(s) c ;> (e) Site plan (f)'Preliminary facility drawings Task 12. Make Recommendations for Ongoing Work Recommendations will be prepared for fuither work if such is felt necessary to more precisely define project requirements prior to commencement of detailed design. Task 13. Review Phase 2 Project with Advisory Committee Two advisory committee meetings will be held; one at 10 percent and a second meeting at 7S percent completion of Phase 2 work. Both meetings will be attended by the Project Manager who will review the progress of the work. Task 14. Prepare Final Report A final report, presenting the results, conclusions and recommendations of both the Phase 1 and Phase 2 studies will•bd prepared. The report will be reproduced by offset printing and will be submitted in 50 copies. The camera-ready originals will also be delivered to the County for transmittal to the State Solid Waste Management Board. PROGRESS AND COMPLETION We are prepared to begin work immediately upon authorization. Work on the first phase shall be completed and a report submitted within two and one-half months from the date of authorization. Work on the second phase shall be completed and a report submitted within three months from the date of authorization to proceed with Phase 2. ' ACCESS AND USE OF WORK The County and/or State shall have access to and use of any and all of the infor- mation, data and computations developed pursuant to this scope of work or amended scope of work. In the event data are collected from any private enterprise which are of a restricted or confidential.nature, the parties shall preserve its anonymity and will observe the classification of such data.upon request in accordance with the State's Regulations in Article 4 of Chapter 1, Division 7, Title 14, California Administrative Code. Appendix A U.S. Steel Project Page four Task S. Prepare Preliminary Design of Alternative Projects_ A minimum of four technologies will be investigated including: (a) pyrolysis in multiple- hearth furnaces, (b) Andco-Torrax pyrolysis process, (c) Purox pyrolysis process, and (d) waterwall incineration. Each project, consisting of a front-end plant (where ippplicable), combustion facilities, and energy conversion equipment will be laid out In sufficient detail to permit order-of-magnitude cost estimating. Task 6. Compare Alternative Projects All projects identified in Task S will be compared on the basis of capital 'cost, operating costs and environmental considerations. Appropriate credits will be applied for sale of energy and materials. Task 7. Perform Initial Screening_ ' • On the basis of the project comparison (Task 6), those projects which are obviously not suitable, either from the standpoint of cost or environmental factors, will be eliminated. We expect one to three projects will'be further analyzed as described below. Task 8. Identify Financing Alternatives Financing of the project can be by public, private.or a combination of funds. Each alternative will be investigated and examined as it relates to the alternative projects. Task 9. Identify Institutional Alternatives A full range of institutional plans will be examined to determine which plan offers the most advantages. Plans included for study will range from full private owner- ship, construction and operation to full public ownership, construction and operation. Task 10. Select Recommended Prosect The best apparent project will be recommended.. It will be composed of the least costly and most feasible process, the gest alternative, and the best financing alternative. Task 11. Layout of Recommended Project The recommended project will be described in sufficient detail to permit an appreciation of all processes and physical arrangement. The presentation will include but not be limited to; 00004 Appendix A U.S. Steel Project Page three. analysis of a range of project sizes and energy uses. Recommendations will include a specific site for aquisition. Task 9. Review Phase 1 Protect with Advisory Committee - Two advisory committee meetings will be held. They'will be attended by the Project Manager who will review progress of the work. One will be held at inception of the work and the other when the Phase 1 work is deemed to be 75 percent complete. Task 10. Prepare Phase 1 Report The Phase 1 report will comprise the findings and conclusions of the Phase 1 study and will include enough data developed during the course of the study to permit a clear understanding of the conclusion. Reproduction will be by Xerox and SO copies of the report will -be provided. PHASE 2 - FEASIBILITY STUDY -- Task 1. Determine Solid Waste Characteristics' Using information available from the State Solid Waste Management Board, Contra Costa County and others, the solid wasta identified as being necessary for the U.S. Steel project will be characterized by the percentages of its various constituents, moisture content, and heat value of the combustible fraction. Task 2. Define Energy Demand at U.S. Steel The existing and projected steam demand of the U.S. Steel Pittsburg plant will be determined from an examination of company records and discussion with company personnel. Task 3. Make a Market-Survey for Materials For materials recoveraBle from solid waste, the markets and a probable range of prices will be determined. Letters of intent will be sought from the various potential purchasers of materials. Utilization of any available SSWMB market studies will be made. Task 4. Develop a Basis for Cost Estimating A basis for estimating capital and operating costs and projected revenues will be developed. 00333 Appendix A U.S. Steel Project Page two advanced on the reliability of existing waste load data, with waste load ranges established as necessary. Ta sk*4. Determine Present Solid Waste Quantities from Other Counties By reference to County solid waste management plans and by discussion with County officials, a determination will be made of the present solid waste generation rate in the following counties as a minimum: ' Solano - San Mateo San Joaquin Santa Clara . Sacramento Marin Alameda Napa San Francisco Sonoma Task S. Determine Availability and Haul Cost of Solid Waste from Other Counties By discussion with appropriate state, county and local government officials and private companies involved in"solid waste management, an estimate will be made of the quantity of solid waste that may be available for import to Contra Costa County. The cost Qf hauling-from the various centers of generation will be determined. Rail, truck and barge transport will be considered as applicable. Task 6, Estimate Future Solid Waste Quantities For the various sources identified in Tasks 3 and 4, estimates will be made of the expected increase in solid waste generation to the end of the selected design period. Task 7. Determine Quantity of Presently Committedand Otherwise Unavailable Waste The amount of solid waste needed to support presently planned projects will be com- puted. Other committed wastes will be Identified and a determination of solid wastes otherwise unavailable to the U.S. Steel project will be determined. By subtracting these committed and unavailable wastes from the generated quantities, the maximum quantities available to the project from the various centers of generation will be calculated. This information will be utilized to establish the maximum feasible size of project to be considered. Task 8. Recommend Scope of Phase 2 Using information developed in the Phase 1 investigation, the Phase 2 scope will be precisely defined. If there is insufficient waste available to support a project having an output greater than U.S. Steel's steam requirement, the Phase 2 scope will be as indicated below (and is the basis of this proposal). If larger quantities of solid waste are available, the scope of Phase 2 will be amended to include an APPENDIX A SCOPE OF SERVICE .U.S. STEEL CORPORATION RESOURCE RECOVERY PROJECT OBJECTIVES The primary objective of the study is to determine the feasibility of utilizing solid waste in a resource recovery system to provide steam for the U.S. Steel Corporation Pittsburg plant. A range of project sizes will be considered from a minimum project Involving only sufficient output to meet the U.S. Steel steam demand to a large pro- ject having an electrical energy output greater than 25 MW. SCOPE OF WORK - To meet the objectives stated above, a two phase approach will be used. Phase 1 will determine the quantities and availability of solid waste from within Contra Costa County and from surrounding areas. Phase 2 will examine the feasibility of the minimum scale project (steam to U.S. Steel). Should the Phase 1 study indicate it Is feasible to import additional solid waste to support a larger scale project and additional funds are available, the scope of the Phase 2 study will be amended to examine a range of project sizes and to identify, in more detail, the locations and demands of energy consumers In the east county area. Such scope amendment will require a renegotiation of the contract price ceiling. The scope of the study considered herein shall include, but not be limited to, the following tasks. PHASE 1 - AVAILABILITY OF SOLID WASTE Task 1. Design Period and Study Area A design period of 20 years will be used and the areas from which the availability of solid waste Is to be determined will be identified. Only one resource recovery plant site will be considered; a site designated by U.S. Steel Corporation located on their Pittsburg plant property. Task 2. Identify Preliminary Range of Protects to be Investigated The minimum and maximum size of projects to be investigated will be established. Task 3. Determine Present Contra Costa County Solid Waste Ouantitles The quantities of municipal, commercial, industrial and agricultural solid wastes, presently generated within Contra Costa County will be determined from current published information supplemented by other available data. Comments will be Own Page One Microfilmed with board aril CONSULTING SERVICES AGREEMENT 1. ficial Conditions. 7hese Special Conditions are incorporated below by reference. (a) Contractor : CONTRA r0STA MEW - (b) Consultant's Name & Address: e k California 94595' ' (c) Effective Date: (d) Project Name, Number & Location: U S STEEL RESOURCE RECOVERY PROJFCT (e) Payment Limit: Forty-five thousand dollars C$45,nnn) 2. Signatures. These signatures attest the parties' agreement hereto: CONS 0(1 Richard C. Aberley BY a Vice President (Designate officialacz.ty in business) State of California ) ss Contra Costa County ) ACKNC EDGAM (CC §1190.1) The person signing above for Consultant, known to me in those individual and business capacities, personally appeared before me today and acknowledged that he signed it and that the corporation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. (.nNTRA("!'OR, [SEAL] Qtiii[Itt[:l:t:[iesf::ls::i:[:cic[c::[ftifitlt[:tt[tttttet OFFICIAL SEAL X By: Vernon L. Cline �l''�'.; ELIZABETH CASEY NCTtRY PUBLIC - CALIFORNIA Pu tic Works Director vb.�+f COUNTY OF COr7TRA COSTA w`• RT Canni:tlea Expl:.t X:vtmlrr 30.3!7! _ ? O:int!![Iiilt3fflit:li[:f3:0:t:iif[ttllttttilit[Ot[Itltf� By: � 6qe71( �/_ Date: .4.) .fid i Notary`�ublic 3. Parties. Effective on the above date, the above-named Contractor and vvConsultant mutually agree and promise as follows: 4. Employment. Contractor hereby employs Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and In consideration of the payments stated herein. 5. Scope of Service. Scope of service shall be as described in Appendix A, attached hereto and made a part hereof. 6. Insurance. Consultant shall, at no cost to Contractor , obtain and maintain during the term hereof: (a) Workers' Compensation Insurance pursuant to state law, and (b) Comprehensive Liability Insurance, including coverage for owned and non-owned automobiles, with a minumum combined single limit coverage of $500,000 for all damages due to bodily- injury, sickness or disease, or death to any person, and damage to property, including the loss of use thereof, arising out of each accident or occurrence. Consultant shall furnish evidence of such coverage, naming Contractor , its officers and employees as additional insureds, and requiring 30 days' -written notice of policy lapse or cancellation. 7. Payment. Contractor shall pay Consultant for professional services performed at the rates shown in Appendix B attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec. t(e) without prior written approval of the Contra Costa County Public Works Director. Consultaht's statement of charges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. 8. Termination. At its option, Contractor may terdnate this agreement at any time by written notice to the Consultant, Vinether or not the Consultant is in default. Upon such termination, Consultant agrees to turn over to Contractor everything pertaining to the work possessed by him or under his control at that time, and will be paid, without duplication, all amounts due or thereafter becoming due on account of services rendered to the date of termination. 9. Status. 4he Consultant is an independent contractor, and is not to be considered an employee of Public Agency. 10. Indemnification. The Consultant shall defend, save, and hold harmless Contractor and its officers and employees from any and all liability for any Injury or damages arising from or connected with the services provided hereunder by Consultant or any persc- under its control. - Attachments Appendix A . Appendix B Form approved by County Counsel t r 6/77 Microfilmed with board 'order In the Board of Supervisors of Contra Costa County, State of California December 20,________, 19Z7 In the Md!W of Authorizing the Public Works Director to execute all documents necessary for the County to obtain a grant from the State Solid Waste Management Board and to hire a consultant to conduct a study contin- gent upon available State grant monies. W.O. 5300-0927 The State Solid Waste Management Board having offered a grant to the County in the amount of forty-five thousand dollars ($45,000) for the purpose of conducting a study of the feasibility of constructing an energy resource recovery facility at the U.S. Steel Pittsburg plant as an element of the County Solid Waste Management Pian; and The County Solid Waste Commission, acting as an advisory body to the Board, having recommended at its December 14, 1977 meeting that the Board authorize the Public Works Director to execute all documents necessary to accept the grant and to hire the engineering firm of Brown and Caldwell, Walnut Creek, to conduct said study; IT IS BY THE BOARD ORDERED that the Public Works Director is hereby AUTHORIZED to execute all documents necessary for the County to accept a grant of forty-five thousand dollars ($45,000) from the State Solid Waste Management Board for said study; and IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED, utilizing State grant monies, to execute an Agreement with Brown and Caldwell, Consulting Engineers, Walnut Creek, for the purpose of conducting a study with regard to implementing the U.S. Steel Resource Recovery Project as an element of the County Solid Waste Management Plan, in an amount not to exceed forty- five thousand dollars ($45,000). PASSED by the Board on December 20, 1977 I hereby certify that the foregoing is a friss and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors n Environmental Control affixed this :LE+idoy of k-�6,,� 19 77 cc: Public Works Director Environmental Control J. R. OLSSON. Clerk Business and Services Deputy Clerk County Administrator / Auditor-Controller U H-24 4/77 ISm �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA i In the Matter of Appeal from Planning) Commission Denial of Application of 1) Charles Pringle, Applicant (2146—RZ) 1) December 20, 1977 to Rezone Land in the Oakley Area. ) Carlton Williams and Ida Kidwell, ;) Owners. ) The Board on November 22, 1977 having fixed this time for hearing on the appeal of Mr. Charles Pringle, applicant, (2146 RZ) from Planning Commission denial of application to rezone land in the Oakley area from General Agricultural District (A-2) -to Single . Family Residential District-100 (R-100) ; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the Planning Commission and staff recommend denial of the rezoning request inasmuch as public water and sewerage are not currently available to the project site and it would be in conflict with the proposed General Plan for the East County area; and Mr. Pringle having stated that the proposal is consistent with the surrounding properties, that a community—type well, capable of serving three or four dwellings, could be utilized for the property, and that residential development of land unsuitable for agricultural purposes should be permitted, and having requested that his appeal be granted; and Supervisor E. H. Hasseltine having stated that the finalization of the proposed East County General Plan would be -a determining factor in considering the appeal, and therefore having recommended that decision on this matter be deferred until the Board has taken action on the General Plan; and The Board members having discussed the matter, IT IS ORDERED that the aforesaid hearing is CLOSED and February 21, 1978 at 11:00 a.m. is fixed for decision on the appeal of Mr. Pringle. PASSED by the Board on December 20, 1977. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of December,• 1977. J. R. OLSSON, Clerk By �� VERA NELSON, IYeputy Clerk cc: Charles Pringle . Carlton Williams Ida Kidwell Planning Director t ✓ J I In the Board of Supervisors of Contra Costa County, State of California December 20, , 19 7 M flee AWW of Making a Determination of Utility Easement Rights for Various Subdivisions It is by the Board ORDERED that a determination is made that the division and development of the properties in the manner set forth on the respective final maps and parcel maps for the following subdivisions will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easement. Subdivision Area Owner 5236 Walnut Creek Silverwood Development Co. 4829 " c/o Isakson & Associates 1353 Pine Street Walnut Creek, CA 94596 5082 Danville John W. b Georgette B. Pearce 350 Linda Mesa Ave. Danville, CA 94526 MS 171-76 Lafayette Robert Soo Hoo, et al 77 Greenfield Drive Moraga, CA 94556 MS 279-76 Danville Harry H. b Jerome Magee P. 0. Box 11073 Oakland, CA 94611 PASSED- BY THE BOARD on December 20, 1977. 1 hereby certitj► flat the fe s ani- b a true and cornet cW of an ordrr enured on the minutes of sold bard of &gmvbm-on the dare afe - old. Witness my hand end the Seal of the Board of cc: Public Works (LD) bPe^'imn All above owners oexed this 20th day of December 19 77 J. R. OLSSON. Cbrk Ckrk Patricia A. Be1J. H-2441nIsm t � r _ 0 In the Board of Supervisors of Contra Costa County, State of California December 20, , 1977 in the Ak*W of Authorizing Acceptance of Instruments for Recording Only IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted for RECORDING ONLY: Instrument Date Grantor Reference I . Offer of Dedication John A. Maida, for Drainage Purposes 10/17/77 et al SUB MS 1-77 N 0 2. Offer of Dedication y for Roadway Purposes 3/30/77 Dennis E. Baca SUB MS 154-75 U 3. Offer of Dedication (second document) a for Roadway Purposes 12/9/77 Dennis E. Baca SUB MS 154-75 =c° 4. Offer of Dedication a� for Drainage Purposes 12/6/77 Dennis E. Baca SUB MS 154-75 V 0 5. Offer of Dedication for Roadway Purposes 9/20/77 Rudolph J. Vera, et al SUB MS 9-77 a ~ 6. Offer of Dedication Rudolph J. Vera, for Drainage Purposes 9/20/77 et al SUB MS 9-77 PASSED BY THE BOARD on December 20, 1977. 1 herby cwtify dW do foreBoi-9 b a true and conned copy of an order entered on the whmdes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2 0 th day of December . 197_ J. R. OLSSON, Clerk B ^�CI �� c: •cc Deputy/ Clerk Originating Department: Public Works Patricia A. Bell Land Development Division cc: Recorder (via P. W.) Public Works Director m.2440nastor of Planning �,�� 1 In the Board of Supervisors of Contra Costa County, State of Cotifomia December 20, , 1977 in d10 Matter of Authorizing Acceptance of Instruments IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: Instrument Date Grantor Reference 1. Consent to Dedication Central Contra Costa for Roadway Purposes 11/3/77 Sanitary District SUB 4948 2. Grant Deed 3/30/77 Dennis E. Baca SUB MS 154-75 3. Consent to Deeding for Roadway Purposes 6/19/77 Lillian S. Wong SUB MS 154-75 4. Consent to Dedication Pacific Gas & for Roadway Purposes 9/29/77 Electric Co. SUB MS 9-77 -a_ co 5. Grant of Easement East Contra Costa for Roadway Purposes 10/13/77 Irrigation District SUB MS 154-75 6. Rel i nqui shment of v Abutters Rights 9/20/77 Rudolph J. Vera, et al SUB MS 9-77 a t` PASSED BY THE BOARD on December 20, 1977. I hereby certify that the fore0 is a true and correct copy of an order entered on the wAnuies of said bard of Supervisors on the date aforesaid. Witness my hand and the Seal of the bard of Originating Department: Public Works Supervisors Land Devel- affixed this 20th day of D ether 19_-U opment Div. cc: Recorder (via P.W.) Public Works Director J. R. OLSSON. Clerk Director of Planning d L �,` �L� n � �� , pep„ty Clerk Patricia A. Bell H-244/T715m C In the Board of Supervisors of Contra Costa County, State of -California December 20 19 77 b the Mader of Communication from friends of the Earth, Sacramento, With Respect to Water Matters. The Board having received a December 13, 1977 letter from Mr. Michael Storper, Sacramento Representative, Friends of the Earth, 717 it Street, #208, Sacramento, reiterating the . organization's opposition to SB 346 and the proposed Peripheral Canal, and urging that the County participate in meetings to be held by the National Water Policy Board to review water projects at the federal level; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Public Works Director for recommendation. PASSED by the Board on December 20, 1977 1 hereby awft that the toresaina k a true and correct copy of on order enia on the nim*n of said Board of Supervisors on the date aforesaid. CC: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 2. day of ngr-tamhor . 19 77 J. R. OLSSON, Clerk B Clerk Jamie L. Johnson H-24 4/77 15m 7 rW124 CON'InA COSTA COuN'rY V1.nNNINV.DE-FAR'1'ML..i NO'rIa OF . Completion of Environmental Impact Report XX}. Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County' ?; c/o Planning Department P.O. Box 951 '• Martinez, California 94553 Phone (415) 372-2031 Phone EIR Contact Person irrintin [lhksnn Contact Person - ' PROJECT DESCRIPTION: FRANK P. BELUCr1 (A elicant And E `.`'j ; (Owner) Count File 2180-R7.• RHvr�;uC,(uj�nIZ4ia1141n4VF._) c_Q44--r- I -t.z i90-cL; The applicant requests to rezone opproximotely 2 acres iron General 11r,1icv et A-2 to Single Family Resfdentinl District R-40. Subject property fronts 343.3 feet on the south side of Poco Lane and 234 feet on the west side of Live Oak Road approximately 825 - feet south of Oakley Road, in the Oakley area. The rezoning has been expanded by the Planning Commission to include approximately 219.75 acres to be rezoned from`Generol f' Agricultural A-2 and Neighborhood Business N-13 to Single Family Residential R-40. This subject property fronts 640 feet on the enst side of Onl:ley Road nand 3,960 feet on the south side of Oakley Road and 990 feet on the west side of Empire Avenue all in the Oakley area. It is determined from initial study by Kristin Ohlson' of the XXX Planning Department-that this project does not have a significant effect on. the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below • address: Contra Costa County Planning Department 4th Floor, North.titii.ng, Administration Bldg. Pine f Escobar Streets Martinez, California De Posted �� rv`? �� 1� final date for review/appeal tV��� 2� 'c�1 (0Q t, Planning Departm' n Representative - isors +," Microfilmed with board order �•}�.- n IIIIIllllltit � llili ' ItlNlltl �� lllil � � � I.' I 1111111L1IIIIIIIIIIIlL� lIII I Iltlllllltlll Rezone / I I I From A2,To 8440 ol r R-40 //R.-40 j /z,1 j = 800' I, p �E �eEw , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A pQjtT1aNCjR'TME DISTRICT �aTa��a Mew�aTsL �•-Y>�. Iw�Etn M��No'� CoNTa►CalwxCdVNTY C&Ur-OP.%1A . indicating thereon the decision of the Contra Costa County Planning Commission in the matter of Fgh&MtiQ_ gic I G t Chairman of the ContraCosta County Planning Commission, State of Calif. ATTES ecr tory of the Contra Co County Plan ing Commission, State of Calif. Findings Map n_ rs MicrofilmaJ wri;i� board order RESOLUTION NO. 95-1977 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, November 22, 1977, by the following vote: AYES: Commissioners - WALTON, YOUNG, MILANO, COMPAGLIA, PHILLIPS, STODDARD, ANDERSON. NOES: Commissioners - NONE. ABSENT: Commissioners - NONE. ABSTAIN:Commissioners - NONE. I, Donald E. Anderson, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, December 6, 1977, and that this resolution was duly and regularly passed and adopted by the following vote: AYES: Commissioners - Milano, Compaglia, Young, Phillips,Stoddard, Halton. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson. ABSTAIN: Commissioners - None. /'v ` A, -2 kC 11V,=nn hairman of thng Commlssion of the County of Contra Costa, State of California ATTEST: r RECEIVED I 1� L_'� Secretary kf the Planning Commissionof the a� / �L1llty! of Cbntra sta, State of C-Slifornia.. vwith �a1977 V ` hlicroTzt„ " (, A J. R. OLSSO p_ OrCiP.f COK goARD OF SU =RVt50R5 p5iA CO. -2- 1?21 RESOLUTION N0. 95-1977 BE IT FURTHER RESOLVED that the reason for this reco=endatioa is as follows: The proposed rezoning anticipates East County Area General Plan Amendment (1) and is consistent with new designation. (2) The proposed rezoning is consistent with the pattern of development of surrounding area. �ri:croilmed with board o:cam* 0.0 320 RESOLUTION 95-1977 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOM MMATIONS ON THE REQUESTED CHANGE BY FRANK P. BELLECCI (APPLICANT) LEONARD SHANNON (OWNER), (2190-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE OAKLEY AREA OF SAID COUNTY. WHEREAS, a rezoning request by FRANK P. BELLECCI (Applicant) LEONARD SHANNON (Owner) (2190-RZ), to rezone land in the Oakley area from General Agricultural (A-2) to Single Family Residential District (R-40), Was received by the Planning Department on November 14, 1977; and WHEREAS, the rezoning was expanded to include approximately 219.75 acres to be rezoned from General Agricultural (A-2) and Neighborhood Business (N-B) to Single Family Residential (R-40); and WHEREAS, A Negative Declaration of Environmental Significance was posted on this application on November 9, 1977; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the Planning Commission on Tuesday, November 22, 1977, whereat all persons interested therein might appear and be heard; and WHEREAS, the Planning Commission having fully reviewed,. considered and evaluated all the testimony and evidence submitted in this matter; and WHEREAS, the Planting Commission having deemed it inadvisable to take action on the expanded area at this time; and NOW, THEREFORE, BE IT FURTHER RESOLVED that the Planning Commission recommends to the Board of Supervisors ofthe County of Contra Costa, that the rezoning request of FRANK P. BELLECCI (Applicant) LEONARD SHANNON (Owner), (2190-RZ) be APPROVED as to the change from General Agricultural (A-2) to Single Family Residential District (R-40), and that this zoning change be made as is indicated on the findings map entitled: A Portion of the Districts Map for the East Antioch Area Insert Map No. 28, and the Districts Map for: the Oakley Area Insert Map No.30, Contra Costa County, California. Microtilmed with board order Names & Addresses for Notification In: 2180-RZ, 2186-RZ & 2190-RZ. M. Odegard Alehu Ribeiro Rt. #1 , Box 255-D P. 0. Box 302 Oakley, Calif. 94561 Oakley, Calif. Wendell Burch v✓ Wesley I. Silveria, Jr. ✓ Rt. #1 , Box 255-AB Rt. 1 Box 241 Oakley, Calif. Oakley, Calif. Gail Westberry ;Charles H. Dickinson Rt. #1 , Box 228 Rt. 1 Box BB-231 Oakley, Calif. Oakley, Calif. David Burke ✓` R. E. Nickerson Rt. 1, Box 255-E P. 0. Box 1254 Oakley, Calif. Antioch, Calif. 94509 Lawrence C. George V, Chuck Wofford Rt. 1 , Box A-242 Rt. 1 Box 224-F Oakley, Calif. Oakley, Calif. Neil M. Sterud Frank P. Bellecci (Applicant: 2180-RZ, Y Rt. 1 , Box 109-A 2186-RZ & 2190-RZ) Oakley, Calif. 2056 East Street Concord, California 94520 Paul Crantz, M.D. •/• 617 Terra Calif. Drive #6 R. A. Vail & Associates .Walnut Creek, Calif. 94595 10i Railroad Avenue Antioch, California 94509 R. Santos ✓ RT. a Box 247-A Mr. Leonard Shannon (2190-RZ) Oakley, Calif. 1207 East 13th Street Antioch, Calif. 94509 :"Joseph A. Bruno Rt. 1 , Box 256 L. Clifford Munns (Owner: 2186-RZ) Oakley, Calif. P. 0. Box 277 Antioch, Calif. 94509 James H. King James s Box 459-D ,�Eritest Poggetti (Owner: 2180-RZ) Oakley, Calif. Rt. #T , Box DD-231 Oakley, California Kit Carpenter Rt. 1 , Box 255 Oakley, Calif. Bill Denton Rt. 1 , Box 255-R Oakley, Calif. Jeff B. Peters Rt. 1 , Box 218 Oakley, Calif. Nlicro;ilmed with board orcW• ,moors 00318 In the Board of Supervisors of Contra Costa County, State of California December 20 . 1922- In - 1922- M the Metter of Report of the Planning Commission on the Request of Mr. Frank P. Bellecci, Applicant, (2190-RZ) to Rezone Land in the Oakley Area. Mr. Leonard Shannon, Owner. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Mr. Frank P. Bellecci, applicant, (2190-P,Z) to rezone five acres fronting approximately 385 feet on the south side of Oakley Road and approximately 930 feet east of Neroly Road, Oakley area, -from General Agricultural District (A-2) and Neighborhood Business District (N-B) to Single Family Residential District-40 (R-40) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 17, 1978 at 10:50 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to code requirements, publish notice of same in the ANTIOCH DAILY LEDGER and give notice by mail to all persons shown on the last equalized assessment roll as owning real property within 300 feet of the property which is the subject of the proposed zoning change. PASSED by the Board on December 20, 1977. I hereby certify that the foregoing is a true and correct copy of an order. entered an the wanules of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of CC: Mr.. F. P. Bellecci SupeW,ison Mr. L. Shannon 20th December 77 List of Names Provided by affixed this day of 19 Planning Director of Planning r� �J. R. OLSSON, Clerk By 1 ��-• Deputy Clerk i Ronda Amdahl H-24 4/77 15m 1 7 • cokn iti COSTA Cowry I' ANN 1 NG DEPARTML-C ' NOTICE OI: Completion of Environmental Impact Report XXF Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County 4� c/o Planning Department � P.O. Box 951 •* Martinez, California 94553 -Phone (415) 372-2031 Phone EIR Contact Person j;r;ctin nttena Contact Person , .. PROJECT DESCRIPTION: FRANK P. BELLE G1 licant and POGEW1 (Owner)County File 2180-87.• pll�irl;+tG Curtn�:,:iat I�u�nRIF� CsiKs,'� I i z i9C�-CL: The applicant requests to rezone approximately 2 acres iron General lealfure District ,.dry-. •. A-2 to Single Family Residential District R-40. Subject property fronts 343.3 feet on the south side of Poco Lane and 234 feet on the west side of Live Oak Road approximately'825 •'; feet south of Oakley Road, in the.Oakley area. The rezoning has been'expanded by the _ Planning Commission to include approximately 219.75 acres to be rezoned from"General ::• Agricultural A-2 and Neighborhood Business l -13 to Single Family Residential R-40. This subject property fronts 640 feet on the enst side of Onkley Road and 3,960 feet on the south side of Oakley Road and 990 feet on the west side of Empire Avenue all in the Oakley area. • tip••. It is determined from initial study by Kristin Ohlson' of the ;41._:., XXX Planning Department that this project does not have a significant effect on the environment. ' M. ®'Justification for negative declaration is attached. . C�The-Environmental Impact Report is available for review at the below •' address:: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine F Escobar Streets . Martinez, California ::;s:.:• PP Q} �.� •-•r��••, te Posted � ���� Final date for review/a eal amlV te ll Planning Departm n Representative Microfilmed with board orrd`ers- wi nn 1 11Y4 III HIIIIIII if I I I ! ! � l ! II ! I illliiliiilii /A ' Remain AZ_• • -• •-". " -Rezone -4 R-40 " .; f/ Rf.40 :// From A2,.To j A-2 1" --800' 1, ntttll r.,F Aif MjkMCA , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A PG%116% OF Tom_ 1 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of RpLV" lM>D V,A1L.► p►'s1t>�c1AT�$ Chairman of the Contra Costa County Planning Commission, State of Calif. ATTES, G .eta of tl* Contra Costa County Findings Bila Pla Hing Commission, State bf Calif. I {{,,�� ii Microfilm--d with board order RESOLUTION NO. 96-1977 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, November 22, 1977, by the following vote: AYES: Commissioners - WALTON, YOUNG, MILANO, COMPAGLIA, PHILLIPS, STODDARD, ANDERSON. NOES: Commissioners - None. ABSENT: Commissioners - NONE. ABSTAIN:Commissioners - None. I, Donald E. Anderson, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing i+as duly called and held in accordance with the law on Tuesday, December 6, 1977" and that this resolution was duly and regularly passed and adopted by the following vote: AYES: Commissioners - Milano, Compaglia, Young, Phillips, Stoddard, Walton. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson. ABSTAIN: Commissioners - None. 0 WV.0.4 //x, Chairman of the Planning Commission of the County of Contra Costa, State of California ATTEST: r i RECEIVED ''Secsretary f t e P1 nin ommissib�Y of the D L C �1�L 1p!� 4Ounty of fontea Co ta, State of alifornia J. R. OLSSON CLERK BOARD OF SUPERVISORS ` CONT nr(4P.r .lfF' �-' .. -z- 003-1.4 RESOLUTION NO. 96-1977 indicated on the findings sap entitled: A Portion of the Districts Map for the East Antioch Area, Insert Map No. 28 and the Districts Map for the Oakley Area, Contra Costa County, California. BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The proposed rezoning anticipated East County Area General Plan Amendment and is consistent with new designation. (2) _ The proposed rezoning is consistent with the pattern of development of surrounding areas. cr, board order RESOLUTION NO. 96-1977 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMENDATIONS ON THE REQUESTED CHANGE BY RAYMOND VAIL & ASSOCIATES (APPLICANT) CLIFFORD MUNNS (OWNER) (2186-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE OAKLEY AREA OF SAID COUNTY. WHEREAS, a rezoning request by RAYMOND VAIL b ASSOCIATES (Applicant) CLIFFORD MUNNS (Owner) (2186-Rz), to rezone land in the Oakley area from General Agricultural (A-2) to Single Family Residential District (R-40), was received by the Planning Department on September 29, 1977; and WHEREAS, the rezoning was expanded to include approximately 219.75 acres to be rezoned from General Agricultural (A-2) and the Neighborhood Business(N-B) to Single Family Residential (R-40); and WHEREAS, a Negative Declaration of Environmental Significance was posted on this application on November 9, 1977; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the Planning Commission on Tuesday, November 22, 1977, whereat all persons interested therein might appear and be heard; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and WHEREAS, the Planning Commission having deemed it inadvisable to take action on the expanded area at this time; and WHEREAS, the Planning Commission having deem it inadvisable to take action on the expanded area at this time; and NOW, THEREFORE, BE IT FURTHER RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of RAYMOND VAIL 6 ASSOCIATES (Applicant) CLIFFORD MUNNS (Owner) (2186-RZ) be APPROVED as to the change from General Agricultural District (A-2) to Single Family Residential District (R-40), and that this zoning change be made as is Microfiimad with board order Names & Addresses for Notification In: 2180-RZ, 2186-RZ & 2190-RZ. M. Odegard A1ehu Ribeiro Rt. 01 , Box 255-D P. 0. Box 302 Oakley, Calif. 94561 Oakley, -Calif. Wendell Burch Wesley I. Silveria, Jr. Rt. #1 , Box 255-AB Rt. 1 Box 241 Oakley, Calif. Oakley, Calif. Gail Westberry Charles H. Dickinson Rt. #1 , Box 228 Rt. 1 Box BB-231 Oakley, Calif. Oakley, Calif. David Burke R. E. Nickerson Rt. 1 , Box 255-E P. 0. Box 1254 Oakley, Calif. Antioch, Calif. -94509 Lawrence C. George Chuck Wofford Rt. 1 , Box A-242 Rt. 1 Box 224-F Oakley, Calif. Oakley, Calif. Neil M. Sterud Frank P. Bellecci (Applicant: 2180-RZ, Rt. 1 , Box 109-A 2186-RZ & 2190-RZ) Oakley, Calif. 2056 East Street Concord, California 94520 Paul Crantz, M.D. 617 Terra Calif. Drive #6 R. A. Vali & Associates Walnut Creek, Calif. 94595 101 Railroad Avenue Antioch, California 94509 R. Santos RT. 1 , Box 247-A Mr. Leonard Shannon (2190-RZ) Oakley, Calif. 1207 East 13th Street Antioch, Calif. 94509 Joseph A. Bruno Rt. 1 , Box 256 Clifford htunns (Owner: 2186-RZ) Oakley, Calif. P. 0. Box 277 Antioch, Calif. 94509 James H. King Rt. 1, Box 459-D Ertfest Poggetti (Owner: 2180-RZ) Oakley, Calif. Rt. ;1 , Box DD-231 Oakley, California Kit Carpenter Rt. 1 , Box 255 Oakley. Calif. Bill Denton Rt. 1 , Box 255-R Oakley, Calif. Jeff B. Peters Rt. 1 , Box 218 Oakley, Calif. , , a board brder MZaC;im t t In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 LZ- In the momler of Report of the Planning Commission on the Request of Raymond Vail & Associates, Applicant, (2186-RZ) to Rezone Land in the Oakley Area. Mr. Clifford Munns, Owner. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Raymond Vail & Associates, applicant, (2186-RZ) to rezone thirteen acres fronting 40 feet on the west side of Live Oak Road and approximately 1,630 feet on the south side of Oakley Road, Oakley area, from General Agricultural District (A-2) and Neighborhood Business District (N-B) to Single Family Residential District-40 (R-40) ; and IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 17, 1978 at 10:50 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to code requirements, publish notice of same in the ANTIOCH DAILY LEDGER an* give notice by mail to all persons shown on the last equalized assessment roll as owning real property within 300 feet of the property which is the subject of the proposed zoning change. PASSED by the Board on December 20, 1977. ' r 1 hereby certify that the foregoing h a true and correct copy of an order'entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Raymond Vail & Associates Supervisors Mr. C. Munns 20th December 77 List of Names Provided affixed this day of 19 by Planning Director of Planning �, p. OLSSON. Clerk d 1 c Deputy Clerk Ronda Amdahl H-24 4/77 15m 001310 03 0 CONTRA COSTA COUNTY VI.ANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report RX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 9S1 Martinez, California 94SS3 Phone (41S) 372-2031 Phone EIR Contact Person_ *in hl Contact Person PROJECT DESCRIPTION: FRANK P. BELLECCI (Applicant and ERNEST POGETTI (Owner) County File 2180-RZ: Weapplicant requests to rezone approximately 2 acres fron General Agriculture District A-2 to Single Family Residential District R-40. Subject property fronts 343.3 feet on the south side of Poco Lane and 234 feet on the west side of Live Oak Road approximately 825 feet south of Oakley Road, in the Oakley area. The rezoning has been expanded by the Planning Commission to include approximately 219.75 acres to be rezoned from General Agricultural A-2 and Neighborhood Business N-B to Single Family Residential R-40. This.. subject property fronts 640 feet on the east side of Oakley Road and 3,960 feet on the south *side of Oakley Road and 990 feet on the west side of Empire Avenue all in the Oakley area. It is determined from initial study by. Kristin Ohlson of the Planning Department that this project does not have a significant effect on the environment. ® Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below . address: Contra Costa County Planning Department _ 4th Floor, North tying, Administration Bldg. Pine & Escobar Streets Martinez, California DLePostedC-V-Jt15TFinal date for review/appealBM. n r� Planning Departm n Representative (4113f19 iuofilmod with board order ' rs 1111I 1 ifi11111111111 i 1111 Rezone FromAZ_To _4 .•.•r »�••e J j ,. f 1 — 800 1, , Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A Pan- auOr TKA, =2AL-Am&Tw.DtsTateTs M"Fo*,"&rL OAMM Aaiw�bmmr ftwUa3Q Cmmt,. GD4Tw C&%Ay�, indicating thereon the decision of the Contra Costa County Planning Commission in the matter of Fik►KK, Q L%ilLL[Ci., i / Chairman of the Contra alta County j Planning Commission, State of Calif. ATTES ' ecretark of the Contra Costa,'ounty Plmnning Commission, State of Calif. Findings Map 00 308 Microfilmed with board order • 'sors RESOLUTION NO. 94-1977 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government ' Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, November 22, 1977, by the following vote: AYES: Commissioners - WALTON, YOUNG, MILANO, COMPAGLIA, PHILLIPS, STODDARD, ANDERSON. NOES: Comissioners - NONE. ABSENT: Commissioners - NONE. ABSTAIN: Commissioners - NONE. I, Donald E. Anderson, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, December 6, 1977, and that this resolution was duly and regularly passed and adopted by the following vote: AYES: Commissioners - Milano, Compaglia, Young, Phillips, Stoddard, Walton. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson. ABSTAIN: Commissioners - None. 01 Chairman of the Planning Commission of the County of Contra Costa, State of California ATTEST: 1 RECEIVED G /!� 677 S eTary f the Planning Commi ion of the ,�t of Contra C to State of California J. R. OLSSOU CLERK 80ARD OF SUPERVISORS TA CO. ........... _ ��,t �� Microfiirned with board order �j RESOWTION NO. 94-1977 BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The Proposed rezoning anticipates East County Area General Plan Amendment and is consistent with new designation - Single Family Residential Low Density (2) The proposed rezoning is consistent with the pattern of development of surrounding areas. f t WaC4;1mod with board order RESOLUTION 94-1977 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATION ON THE REQUESTED CHANGE BY FRANK P. BELLECCI (APPLICANT) ERNEST POGGETTI (OWNER), (2180-RZ),IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE OAKLEY AREA OF SAID COUNTY. WHEREAS, a rezoning request by FRANK P. BELLECCI (Applicant) ERNEST POGGETTI (Owner) (2180-RZ), to rezone land in the Oakley area from General Agricultural (A-2) to Single Family Residential District (R-40), was received by the*Planning Department on September 16, 1977; and WHEREAS, the rezoning was expanded to include approximately 219.75 acres to be rezoned from General Agricultural (A-2) and Neighborhood Business (N-B) to Single Family Residential (R-40); and WHEREAS, a Negative Declaration of Environmental Significance was posted on this application on November 9, 1977; and WHEREAS, after notice thereof was lawfully given, a public hearing was held . by the Planning Commission on Tuesday, November 22, 1977, whereat all persons interested therein might appear and be heard; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and WHEREAS, the Planning Commission having deemed it inadvisable to take action on the expanded area at this time; and NOW, THEREFORE, BE IT FURTHER RESOLVED that the Planning Commission recommends to the Board ofSupervisors of the County of Contra Costa, that the rezoning request of FRANK P. BELLECCI (Applicant) ERNEST POGGETTI (Owner), (2180-RZ), be APPROVED as to the change from General Agricultural District (A-2) to Single Family Residential (R-40), and that this zoning change be made as is indicated on the findings map entitled: A Portion of the districts Map for the East Antioch Area, Insert Map No. 28, and the Districts .Map for the Oakley Area, Insert Map No. 30, Contra Costa County, California, which is attached hereto and made a part hereof; and n_ X 110311 5 Microfilmed with board order Names b Addresses for Notification In: 2180-RZ, 2186-RZ & 2190-RZ. M. Odegard Alehu Ribeiro Rt. #i , Box 255-D P. 0. Box 302 Oakley, Calif. 94561 Oakley, Calif. Wendell Burch Wesley I. Silveria,-Jr. _ Rt. #1 , Box 255-AB Rt. 1 Box 241 Oakley, Calif. Oakley, Calif. Gail Westberry Charles H. Dickinson Rt. #1 , Box 228 Rt. 1 Box BB-231 Oakley, Calif. Oakley, Calif. David Burke R. E. Nickerson Rt. 1 , Box 255-E P. 0. Box 1254 Oakley, Calif. Antioch, Calif. 94509 Lawrence C. George Chuck Wofford Rt. 1 , Box A-242 Rt. 1 Box 224-F Oakley, -Calif. Oakley, Calif. Neil M. Sterud Frank P. Bellecci (Applicant: 2180-RZ, Rt. 1 , Box 109-A 2186-RZ & 2190-RZ) Oakley, Calif. 2056 East Street Concord, California 94520 Paul Crantz, M.D. 617 Terra Calif. 'Drive 06 R. A. Vail & Associates • - Walnut Creek, Calif. 94595 101 Railroad Avenue Antioch, California 94509 R. Santos Mr. Leonard Shannon (2190-RZ) RT. 1 , Box 247-A . 1207 East 13th Street Oakley, Calif. Antioch, Calif. 94509 Joseph A. Bruno Clifford Munns (Owner: 2186-RZ) Rt. 1, Box 256 P. 0. Box 277 Oakley, Calif. Antioch, Calif. 94509 James H. King Rt. 1 , Box 459-0 ErK+est Poggetti .(Gamer: 2180-RZ) Oakley, Calif. Rt. 41 , Box DD-231 Oakley, California Kit Carpenter Rt. 1 , Box 255 Oakley, Calif. Bill Denton Rt. 1 , Box 255-R Oakley, Calif. _ Jeff B. Peters Rt. 1 , Box 218 Oakley, Calif. Microfilmed with board order isors In the Board of Supervisors of Contra Costa County, State of CONOrnla December 20_._.._ , 19 2. :. In the AW1W of Report of the Planning Commission on the Request of Mr. Frank P. Bellecci, Applicant, (2180-Rz) to Rezone Land in the Oakley Area. Mr. Ernest Poggetti, Owner. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Mr. Frank P. Bellecci, applicant, (2180-RZ) to rezone two acres fronting 342.3 feet on the south side of Poco Lane and 254 feet on the west side of Live Oak Road, Oakley area, from General Agricultural District (A-2) and Neighborhood Business District (N-B) to Single Family Residential District-40 (R-40) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 17, 1978 at 10:50 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to code . requirements, publish notice of same in the ANTIOCH DAILY LEDGER and give notice by mail to all persons shown on the last equalized assessment roll as owning real property within 300 feet of the property which is the subject of the proposed zoning change. PASSED by the Board on December 20, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the namutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. F. P. Bellecci Supervisors Mr. E. Poggetti affixed this 20th doy of December 19 77 List of Names Provided by Planning Director of Planning � - -� �-�R. OCSSON, Cleric My 1 c t Oeputy Clerk Ronda Amdahl H-24 4/"15m 00303 EXHIBIT A - A portion of the following streets and alleys as shown on the "Map of Pacheco" filed in Book E of Maps at Page 95, Records of Contra Costa County, California, described as follows: PARCEL "A" - - All of ist Avenue South (formerly known as Walnut Street) lying between Berry Drive (formerly known as Deli Street) and Willow Street. _• PARCEL_"8" All of that uenawald alley which is parallel with and 132 feet southerly of 1st Avenue South, lying between Berry Drive (formerly [mown as. Dell Street) and Willow Street. - PARCEL "C" All of Warehouse Alley lying between Center Avenue (formerly known as Monument Street) and 2nd Avenue South (formerly known as Diablo Street). EXCEPTING ?HEREFI M: The easterly one-half of Warehouse Alley lying between Center Avenue and 1st Avenue South. A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Abandoning a portion of ) Warehouse Alley, First Avenue ) RESOLUTION NO. 77/1041 South, etc., Pacheco Area ) Date: December 20, 1977 Resolution & Notice of Intention to Abandon County Road ( S. & H. Code 956.8,958) The Board of Supervisors of Contra Costa County RESOLVES THAT: e Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, January 31 , 1978 at 10-45 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use.. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1 ) published in the Martinez News Gazette, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present December 20, 1977. Originating Department: Public Works (LD) cc: Public Works Director Contra Costa County Water District Central Contra Costa Sanitary District Stege Sanitary District of C. C. C. East Bay Municipal Utility District Oakley County Water District San Pablo Sanitary District Director of Planning Draftsman (4) Thomas Brothers Maps Ted J. Frericks 1707 No. California Blvd. Walnut Creek, CA 94596 Pacific Gas & Electric Company, Oakland Pacific Telephone Company, Oakland RESOLUTION NO. 77/1041 _ . E``OLUVON Nil. 5097 RESGIZU-7301-11 AMPROVING P5 +6`LS�:E IS f i L TO SI,'S'UIMN 'S i ti AOis"'C' TOR INMI LIC MMICS E- MUM".1af PRIMRA':21 U M-31.1 TME COMP OF S'U PAMD AND CGLUTIM COSTA COUir"TIF F OI? CWA 11 FIFUIRl'''1.Int WZ AND P�¢f.�' XS f 1s�'ji{�:'B :��k.��L M by t ahs v Rt COU.-C-111 !.`.L he City of San! a1blo !hmt mid CN-I'm (tor cil hezeby gay L mrvres •. 18 a-sawrided agreencea:: for f,b?lc Se.•race L•':anlo—wat Pro;r?tea be weer. the C:Vry of San Peolo and Co tra Cos-:;ftz eorm-4;, for CHT"A II a_3tainment pro an froom nferwe: 13, i9i i, ',hraugh Sebtember 30, 19FS, e. copy of Eaxe agreenent being on T"_le Ian the afflice of the City Clerk of it-he City of Sag Pablo, and bereby autlsor xes tha Cty cana�:as to sign any and all c o...-a sats r•Mlat;n- to said '..'"" 11 Pro1gram. The foregoing resolution was Passed and adopted b, Abe City Council of the City of San Pablo at a rwLm ar macting of said City Council held. on 16.1m l:;`u day of Dcaamber, 1iM, by the following vots, to wit., AYES: COL'a+i+Clz:;�:ii �i1o3'TiSOII, C-o, �g. o'� �I _ leiftmt—_=.d.S� a8II3 AOL.S: coui; PROGRA.111 BUDGET Number 2Q" — 605 - 6 1. PSE Program !Budget. Subgrantee shall conduct its CE1A Title II Public Service =-plo;m- ent Program under this Agreement in accordance with the following budget of Towable program expenditures: AGREEMENT TEEC-1 10/1/76-9/30/78 a. Cost Category. (Federal Funds) (1) Participant Wages $ 188,786 (2) Participant Fringe Benefits 52,741 (3) Training 385 (4) Supportive Services 1,077 (5) Administration 1,058 TOTAL (Agreement Payment Limit) 244,047 b. End-of-Subgrant Settlement. Subject to the Payment Limit of this Agreement, County's payments to Subgrantee pursuant to Paragraph 6. (Cost Report and Settlement) of the Payment Provisions shall not be limited by the specific line item budget amounts specified above, provided, however, that Subgrantee has obtained written approval from the County Manpower Director, or his designee, prior to making any expenditures under this Agreement which exceed the above line item budget amounts. 2. Program Funding. County's payments to Subgrantee under this Agreement are subject to the availability of funds during the term of this Agreement, as follows: AMOUNT a. Source of Funds. (Federal Funds) (1) Carry-Over Funds from Subgrantee's FY 75-76 CETA Title II Subgrant Agreement $ 3,540 (2) New Funds from County's FY 76-77 123,901 Federal CETA Title II Grant (Mod. 701) (3) New Funds from County's FY 76-77 7,559 Federal CETA Title II Grant (Mod. 702) Initial Title II SUBTOTAL $ 135,000 (4) Deobligation of Title II Funds For Transfer to Title VI* -($ -0- ) FY 76-77 Title II SUBTOTAL $ 135,000 (5) Initial 6-month Economic Stimulus Allocation $ 10,151 (6) FY 77-78 1031 month Sustainment Allocation 98,896 TOTAL (Agreement Payment Limit) $ 244.047 *This deobligated amount will be allocated by County for inclusion in a CETA Title VI Subgrant Agreement between County and Subgrantee to be executed after January 1, 1977, for use by Subgrantee in conducting a new CETA Title VI Public Service Employment Program. 3. Monthly Expenditures. Expenditures under the above budget shall be subject to Suborantee's PSE Program Plan, which shall specify planned monthly enrollments and term-irations for participants and monthly expenditures, cumulatively for the term of tnis rvreement, and which shall be subject to prior approval by County. Subgrantee s:-a411 maintain a current PSE Program Plan on file with County's 'Manpower Project Office at all titres, in the forts and manner prescribed by County, and Subgrantee s;_ali co=ply with said PEE Program Plan. Initials: Subgrantee County B 1.V. MODIFICATION SPECIFICATIONS R �j �j Number 2 `�_ 05 � `� In consideration of Subgrantee's agreement to continue employment for CETA Title II participants under its CETA Title II Public Service Employment Program Subgrant Agreement for an additional ten and one-half months, through September 30, 1978, County agrees to increase the total amount payable to Subgrantee under this Subgrant 4greement. County and Subgrantee agree, therefore, to further modify the Subgrant Agreement identified herein, as specified below, while all other parts of said Subgrant Agreement remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of the Subgrant Agreement is hereby further modified by extending the termination date specified therein from November 12, 1977 to September 30, 1978•. 2. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Subgrant Agreement is hereby further modified by increasing the amount of the payment limit specified therein from $ 145,151 to a new total of $ 244,047 3. Change in County's Representative. All references in this Agreement to the County "Civil Service Department" are hereby changed to read "Human Resources Agency Manpower Project" and all references to the "County Director of Personnel" are hereby changed to read "County Director, Human Resources Agency." 4. Change in Selection and Hiring. Paragraph 5. (Selection and Hiring), page 1, of the Program Operating Plan is hereby modified to read as follows : "5. Selection and Hiring. Subgrantee will give preference in hiring under this Agreement to applicants residing within the following subareas of substantial unemployment: Antioch, Brentwood, Byron, Rnightsen, Oakley, Pittsburg, West Pittsburg, Martinez, Rodeo, San Pablo, E1 Sobrante, North Richmond (unincorporated area) , and Pinole. To the extent feasible and consistent with the intent of the Act, Subgrantee will give preference to such applicants when filling program job vacancies. Subgrantee's recruit- ment efforts shall be directed at these subareas of substantial unemployment. Subgrantee shall establish and maintain adequate documentation of each applicant's eligibility, retain the information on which this documentation is based in a participant' s record file, and retain the applications of persons not selected for participation and the reasons for their nonselection, pursuant to 29 CFR Subtitle A, Sections 96.25 and 98.18(b)." 5. Revised Program Budget. The Program Budget, as modified, is hereby deleted and replaced by a new, substitute Program Budget, which is attached hereto and incorporated herein by reference. 6. Change in Program Specifications. Paragraph l.a. of the Program Specifi- cations, as modified and set forth in Paragraph 1. (Program), page 1, of the Program Operating Plan, is hereby deleted and replaced by a new, substitute provision, showing the cumulative listing of Job Titles for the entire extended term of this Subgrant Agreement (from October 1, 1976, through September 30, 1978), to read as follows: Total FY 77-78 Number Duration of Employment of Job Employment Only "a. Job Titles. Positions (Man-Months) (Man-Months) Police Officer 3 72.0 36.0 Jr. Civil Engineer 1 24.0 12.0 Planning Aide 1 24.0 12.0 Engineering Aide 1 23.3 11.3 Recreation Coordinator 2 36.0 24.0 Gardener Trainee 1 18.0 12.0 Gardener Trainee 8 24.0 -0- Recreation Aide 2 6.0 -0- Interm. Typist-Clerk 2 6.0 -0- Interm. Typist-Clerk 2 6.0 -0- Trainee Street Maint. Trainee 6 18.0 -0- Initials: Su grantee Count W4, SUBGRANT MODIFICATION AGREEMENT CETA Title II Subgrants Number 28 - 605 - 6 1. Identification of Subgrant Agreement to be Modified. Number: 28-605-4 Department: Civil Service/Human Resources Agency Subject: Administration and staff services to provide a CETA Title II Public Service Employment Program for CETA-eligible participants. Effective Date of Agreement: October 1, 1976 Effective Date of Subgrant Modification Agreement #28- 605-5: June 15, 1977 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Subgrantee mutually agree and promise as follows : Subgrantee: CITY OF SAN PABLO Capacity: Public Agency Address: 2021 Market Avenue, San Pablo, California 94806 3. Modification Date. The effective date of this Subgrant Modification Agreement is November 13, 1977 4. Modification Specifications. The Agreement identified above is hereby modified as set forth in the 'Modification Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. Ibis Subgrant Modification Agreement is entered into under and subject to the following legal authorities: Title II of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); 29 USCA Sec. 801 ff; California Government Code Section 53703. 6. Signatures. these signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA CALIFORNIA SUBGRANTEE By By OeI� o _ Designee Act Man ger Designate official capacity in public Recommended by Human Resources Agency agency and attach a certified copy of the governing body resolution authoriz- ing execution of this Agreement) By Designee ATTEST: City Clerk Designate Official Capacity B - y Date: January 13 , 1978 (Form approved by HRA Contracts Administrator) 00297 PROGRA-M BUDGET Number 28 - 608 • 6 1. PSE program budget. bubgrantee snail conduct its CEIA Title iI Public Service Employment Program under this Agreement in accordance with the following budget of allowable program expenditures: AGREEMENT TER11 10/1/76-9/30/78 a. Cost Category. (Federal Funds) (1) Participant Wages $ 56,956 (2) Participant Fringe Benefits 17,906 (3) Training -0- (4) Supportive Services -0- (5) Administration 1,324 TOTAL (Agreement Payment Limit) $ 76,186 b. End-of-Subgrant Settlement. Subject to the Payment Limit of this Agreement, County's payments to Subgrantee pursuant to Paragraph 6. (Cost Report and Settlement) of the Payment Provisions shall not be limited by the specific line item budget amounts specified above, provided, however, that Subgrantee has obtained written approval from the County Manpower Director, or his designee, prior to making any expenditures under this Agreement which exceed the above line item budget amounts. 2. Program Funding. County's payments to Subgrantee under this Agreement are subject to the availability of funds during the term of this Agreement, as follows: AMOUNT a. Source of Funds. (Federal Funds) (1) Carry-Over Funds from Subgrantee's FY 75-76 CETA Title II Subgrant Agreement $ 19,948 .(2) New Funds from County's FY 76-77 92,812 Federal CETA Title II Grant (Mod. 701) (3) New Funds from County's FY 76-77 -0- Federal CETA Title II Grant (Mod. 702) Initial Title II SUBTOTAL $ 112,760 (4) Deobligation of Title II Funds For Transfer to Title VI* -($ 65,989 ) FY 76-77 Title II SUBTOTAL $ 46,771 (5) Initial 6-month Economic Stimulus Allocation $ 7,316 (6) FY 77-78 1011 month Sustainment Allocation 22,099 TOTAL (Agreement Payment Limit) $ 76.186 *This deobligated amount will be allocated by County for inclusion in a CETA Title VI Subgrant Agreement between County and Subgrantee to be executed after January 1, 1977, for use by Subgrantee in conducting a new CETA Title VT Public Service Employment Program. 3. Monthly Expenditures. Expenditures under the above budget shall be subject to Subgrantee's PSE Program Plan, which shall specify planned monthly enrollments and terminations for participants and monthly expenditures, cumulatively for the term of this Agreement, and which shall be subject to prior approval by County. Subgrantee shall maintain a current PSE Program Plan on file with County's Eanpower Project Office at all times, in the form and manner prescribed by County, and Subgrantee shall comply with said PSE Program Pian. Initials: Subgrantee County Dept. 00296 MODIFICATION SPECIFICATIONS �j Number 6 U"R - In consideration of Subgrantee's agreement to continue employment for CETA Title II participants under its CETA Title II Public Service Employment Program Subgrant Agreement for an additional ten and one-half months, through September 30, 1978, County agrees to increase the total amount payable to Subgrantee under this Subgrant Agreement. County and Subgrantee agree, therefore, to further modify the Subgrant Agreement identified herein, as specified below, while all other parts of said Subgrant Agreement remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of the Subgrant Agreement is hereby further modified by extending the termination date specified therein from November 12, 1977 to September 30, 1978. 2. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Subgrant Agreement is hereby further modified by increasing the amount of the payment limit specified therein from $ 54,087 to a new total of $ 76,186 3. Change in County's Representative. All references in this Agreement to the County "Civil Service Department' are hereby changed to read "Human Resources Agency Manpower Project" and all references to the "County Director of Personnel" are hereby changed to read "County Director, Human Resources Agency." 4. Change in Selection and Hiring. Paragraph 5. (Selection and Hiring) , page 1, of the Program Operating Plan is hereby modified to read as follows: "5. Selection and Hiring. Subgrantee will give preference in hiring under this Agreement to applicants residing within the following subareas of substantial unemployment: Antioch, Brentwood, Byron, Knightsen, Oakley, Pittsburg, West Pittsburg, Martinez, Rodeo, San Pablo, E1 Sobrante, North Richmond (unincorporated area) , and Pinole. To the extent feasible and consistent with the intent of the Act, Subgrantee will give preference to such applicants when filling program job vacancies. Subgrantee' s recruit- ment efforts shall be directed at these subareas of substantial unemployment. Subgrantee shall establish and maintain adequate documentation of each applicant's eligibility, retain the information on which this documentation is based in a participant's record file, and retain the applications of persons not selected for participation and the reasons for their nonselection, pursuant to 29 CFR Subtitle A, Sections 96.25 and 98.18(b) ." 5. Revised Program Budget. The Program Budget, as modified, is hereby deleted and replaced by a new, substitute Program Budget, which is attached hereto and incorporated herein by reference. 6. Change in Program Specifications. Paragraph l.a. of the Program Specifi- cations, as modified and set forth in Paragraph 1. (Program) , page 1, of the Program Operating Plan, is hereby deleted and replaced by a new, substitute provision, showing the cumulative listing of Job Titles for the entire extended term of this Subgrant Agreement (from October 1, 1976, through September 30, 1978), to read as follows: Total FY 77-78 Number Duration of Employment of Job Employment Only "a. Job Titles. Positions (Man-Months) (Man-Months) Building Inspector 1 24.0 12.0 General Laborer 1 21.0 12.0 Park Caretaker I 1 3.0 -0- Typist-Clerk 1 3.0 -0- Public Service Worker 6 15.5 -0- Data Processing Operator 1 1.5 -0- Meter Serviceman 1 3.0 -0- It Initials: _ Subgrantee CountyJ Dept. 01)`21)5 SUBGRANT MODIFICATION AGREEMENT CETA Title II Subgrants 28 - 608 - 6 Number 1. Identification of Subgrant Agreement to be Modified. Number : 28-608-4 Department: Civil Service/Human Resources Agency Subject: Administration and staff services to provide a CETA Title II Public Service Employment Program for CETA-eligible participants. Effective Date of Agreement: October 1, 1976 Effective Date of Subgrant Modification Agreement #28-608-5: June 15, 1977 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Subgrantee mutually agree and promise as follows : Subgrantee : CITY OF MARTINEZ Capacity: Public Agency Address : 525 Henrietta Street, Martinez, California 94553 3. Modification Date. The effective date of this Subgrant Modification Agreement is November 13, 1977 4. Modification Specifications. The Agreement identified above is hereby modified as set forth in the Modification Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Subgrant Modification Agreement is entered into under and subject to the following legal authorities : Title II of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); 29 USCA Sec. 801 ff; California Government Code Section 53703. 6. Signatures. These signatures attest the parties' agreement hereto : COUNTY OF CONTRA COSTA, CALIFORNIA SUBGRANTEE By x By Zelwo Designee LELAND M. WALTON City Managpr Designate official capacity in public Recommended by Human Resources Agency agency and attach a certified copy of the governing body resolution authoriz- ing execution of thisreement) By Designee ATTEST: Designate Of1i ial Capacity Lawrence J. Kowalski City Clerk By Date: January 13, 1978 (Form approved by HRA Contracts Administrator) 002194 LAFAYETTE SCHOOL DISTRICT GOVERNING BOARD RESOLUTION NO.a0-76 On motion of Member Perkins seconded by Member Nelson the following resolution is adopted: BE IT RESOLVED by the Governing Board of the Lafayette School District and hereby ordered that: WHEREAS, the Federal Government has made funds available to local governmental agencies, through the County, for Public Service Employment projects, and WHEREAS, the Governing Board of the Lafayette - School District desires to participate in such public service employment projects, NOW, THEREFORE, BE IT RESOLVED that James J. Martin, Superintendent of Schools, be, and hereby is, authorized to enter contracts with the County of Contra Costa for- all titles of CETA projects and programs without limitation during period October 1,1976 . December 31,1977. PASSED AND ADOPTED THIS 15th day of March .19 774, by the Governing Board of the Lafayette School District of Contra Costa County, California by the following vote: AYES: Franklin, Gonser, Nelson, Perkins, Siltanen NOES: None ABSENT: None STATE OF CALIFORNIA SS COUNTY OF CONTRA COSTA) I, James J. Martin , Secretary of the Governing Board of the Lafayette School District of Contra Costa County, Cal- ifornia, do hereby certify that the foregoing is a full, true, and correct copy of a resolution adopted by the said Board at a regular meeting thereof held at its regular place of meeting at the time and by the vote above stated, which resolution is on file in the office of the said Board. Secret�' y 00293 LAFAYETTE SCHOOL DISTRICT GOVEIING BOARD RESOLUTION NO. 13-77 On motion of Member Perkins ; seconded by Member Siltanen the following resolution is adopted: BE IT RESOLVED by the Governing Board of the Lafayette School District and hereby ordered that: WHEREAS, the Federal Government has made funds available to local governmental agencies, through the County, for Public Service Employment projects, and WHEREAS, the Governing Board of the Lafayette School District desires to participate in such public service employment projects. NOW, THEREFORE, BE IT RESOLVED that Janes J. Martin, Superintendent of Schools, be , and hereby is, authorized to enter contracts with the County of Contra Costa for all titles of CETA projects and programs without limitation during period January 1, 1978 through December 31, 1978. PASSED AND ADOPTED THIS 24th day of January ,1978, by the Governing Board of the Lafayette School District of Contra Costa County, California by the following vote: AYES: Hutchison, Nelson, Perkins, Siltanen NOES: None ABSENT: Gonser STATE OF CALIFORNIA SS COUNTY OF CONTRA COSTA) I, James J. Martin , Secretary of the Governing Board of the Lafayette School District of Contra Costa County, California, do hereby certify that the foregoing is a full true, and correct copy of a resolution adopted by the said Board a regular meeting thereof held at its regular place of meeting at the time and by the vote above stated, which resolution is on file in the office of the said Board. �%•�.�-:.�12i_-. •/��-'�'G2��;--sem Secretary-, %a►ctaxcninent to #.Lt Lvt it iseara vraor j ; } C1iTA TITLE It PSE SU1G T MODIFICATION AGREEMENT SPECIFICATIO118 CPMT , , SUnGMN! PREVIOUS SUBGRANT NEW SUBCRANT • AGREEMENT AGREEMENT PAYMENT AGREEMENT PAYMENT SURCRANTEA ! NUMBER LIMIT (10/1/76-11112/711 LIMIT (101-I/76-9[3088) 1. City of Antioch 28-602-4 25tQ09 " 46,953 2. City of Brentwood } 28-603-3 141353 23,246 3. City of Concord 28-601-4 5349571 9090650 i 4. City of E1 Cerrito 28-406-4 170797 29,050 S. City of Lafayette 28-607-4 249230 44#837 6. City of tlartinet 28-608-4 549087 769186 7. City of Pittsburg 28-604-4 121,518 207,007 8. City of San Pablo 28-605-4 145,151 244,047 9. City of Walnut Creek , 28-610-4 57,451 104,667 10. Antioch Unified School District 28-611.4 121,417 199,691 11. Brentwood Unified School District 28-614-4' 279274 469688 12. Byron Unified School District 28-615-4 200172 539034 13. John Swett Unified School District 28-61b-4 569882 1000205 14. Knightsen School District 28-625-4 210070 42,924 S. Lafayette Schon - 44,286 16, Liberty Union High School District 28-618-4 37,690 579564 , 17. Martinet Unified School District 28-619-4 32,546 680401 18. Moraga School District 28-620-4 15,800 35,399 19. Mt. Diablo Unified School District 28-613-4 281,085 5400291 20. Oakley Unified School District 28-621-4 279131 32,961 21. `Orinde Union School District 28-622-4 64,,917 ` 120,378 22. Pittsburg Unified School'District 28-612-4 56,742 74,863 23, Richmond Unified School District 28-623-4 1#2,444 ' '" 2489554 24. San Raman Valley Unified School District 26-624-4 34,419 �'' 659322 25. Ambrose Recreation i Park District 28-629-3 200981 36,470 26. East Contra Costa Irrigation District 26-631-3 1 200270 ,,•, 31,962 27. Pleasant 11111 Recreation i Park District 26-630-4 180500 41,333 20. Housing Authority of Contra Costs Couaty 28-628-4 1240565 201,718 29. State of California 28-626-4 980759 154,833 " R • to } R • • In the Bca:d of Suparvimm of 28 - 617 _7 CContm Costa County, Stott of CaUmnia. December 20 * . 19 1 In thw h4ower ami Asthori=- Z the Director, Haat 2-sources Agency, To Execute _ Subgrant Modification Agreements vs:b 29 CEU Title II Public Service , Fapiopseat Program Sebgsaatees - . . - . Thar Lemi bonus astbrsisl, by its Order dated Augwt 161l 19779 ezoaddoa of Heditieatiam #706 (renumbered by DOL as #806) to the county's ChM Title II Grant #0F7004--21, thereby applying to tts. V. S. Department of 03 Labor for $2, 6,570 in new funis, to be allocated mo% designated CEL Title II PSE Smbgrmesby the County Manpower Advisory Council, for contisned opesatiea of the Cousty's CCU Title.II Public Samice Employment (PSE) programs in Federal Pistol Tear 1977-78, including operation of 30 programs knova as •CIT, Title ZZ PSI P9682 9" vbicb are currently authorised under Subgrant 391 to covee3tg the period from Octoberfl, 1976 through November 12, 1977; and Le Lamed bavisg sue- .. - i, by its- Order dated Navesber 229 19779 exenCion of a Subgsmt Modification Agreement with the City of Pleasant Hill, one of the thirty ofosamemtionii. prograes, for continued operation of its CsrA Title II PSI Program through September 30, 1978; and She Bound having considered the recommendation of the Director, ' E•=an.Resources Agaacy, regarding the need for prompt execution of'Subgraat - Modification Agreements with the remaining 29 Subgrantees, for continued operation of their =espeetive. approved CEL Title II PSE Programs for the extended period frim November 13, 1977 through September 30, 1978, as speci- fied in the attathmd "CEL Title II PSE Subgrant Modification Agreement Specifications mart,~ is order to assure conformance with the plans and objectives establiabod is the County's Cr-.TA Title II Grant Modification #806, and in order to ease eomtinwity of operation of the .County's existing CEU Title II PS= Ygep lT IS BY TU SAM= 0 Z UP that the Director, Hasa lbesearees A,gleey, is Talmwww to m metro, on behalf of the County, standard foss SuI S. It Medifisatiem Agreamsmts with the 29 current MIM Title II PSE SuION twee idnwd9 ed•is the attached "CETA Title It PSE Sabgrmt Modifi- catim A#sammsmt SpnsilLeatiomm newt," with -said Subgrmst Modification Agreements to eetmmI dw Ssbgtase Ago mmmm-to for the period, from wevembw 13, 1977 thsomb -Septa6ee;309 19759 for coetianed operation of each Subgraoteels zespea4ve, CEZL Sitle I= PSi Ptogran, as presently autbmdzmd under the Subgrant Agreement referenced by number and subject to the New Subgrane Agreement Payment Limits set forth in said I%xrt, and under terms and conditions as son particularly set forth in said.standard form Subgrant Eodifscation Agsm�ests. - PASSia D? Ta DOAED on December 20, 1977. I hwebp m My dm* the F, geimg is a tnw orA comwet mor of an ordw eelwed on then rsinuhn of sad Bowd epi Supw9inn on the d■ew aiawei� Or ig: HLaaa Resources Agency womme nor hand MW rho Seal of the lewd of Atte: Contracts i Grants Unit sural vim cc: County Administrator a0'ima "20thdcy of December 19 Z7 . County Auditor-Controller __.. County Manpower Project Diseetos J. R. OLSSON, Ctwk Subgsstees ar Csar Pkat eattne ltagli (10290 i �r C PROGRAM BUDGET Number 28 - 61 '7 - '7 1. PSE Program Budget. Subgrantee shall conduct its CETA Title Ii Public Service Employment Program under this Agreement in accordance with the following budget of allowable program expenditures: AGREEPMNT TERM 10/1/76-9/30/78 a. Cost Category. (Federal Funds) (1) Participant Wages $ 33,104 (2) Participant Fringe Benefits 9,327 (3) Training 600 (4) Supportive Services 745 (5) Administration 510 TOTAL (Agreement Payment Limit) $ 44,286 b. End-of-Subgrant Settlement. Subject to the Payment Limit of this Agreement, County's payments to Subgrantee pursuant to Paragraph 6. (Cost Report and Settlement) of the Payment Provisions shall not be limited by the specific line item budget amounts specified above, provided, however, that Subgrantee has obtained written approval from the County Manpower Director, or his designee, prior to making any expenditures under this Agreement which exceed the above line item budget mounts. 2. Program Funding. County's payments to Subgrantee under this Agreement are subject to the availability of funds during the term of this Agreement, as follows: AMOUNT a. Source of Funds. (Federal Funds) (1) Carry-Over Funds from Subgrantee's FY 75-76 CETA Title II Subgrant Agreement $ -0- (2) New Funds from County's FY 76-77 22,321 Federal CETA Title II Grant (Mod. 701) (3) New Funds from County's FY 76-77 1,901 Federal CETA Title II Grant (Mod. 702) Initial Title II SUBTOTAL $ 24,222 (4) Deobligation of Title II Funds For Transfer to Title VI* -($ 743 ) FY 76-77 Title II SUBTOTAL 23,479 (5) Initial 6-month Economic Stimulus Allocation $ 3,553 (6) FY 77-78 10h month Sustainment Allocation 17,254 TOTAL (Agreement Payment Limit) $ 44,286 *This deobligated amount will be allocated by County for inclusion in a CETA Title VI Subgrant Agreement between County and Subgrantee to be executed after January 1, 1977, for use by Subgrantee in conducting a new CETA Title VI Public Service Employment Program. 3. Monthly Expenditures. Expenditures under the above budget shall be subject to Sub grantee's PSE Program Plan, which shall specify planned monthly enrollments and terminations for participants and monthly eNpenditures, cumulatively for the term of this Agreement, and which shall be subject to prior approval by County. Subgrantee shall maintain a current PSE Program Plan on file with County's Manpower Project Office at all times, in the for- and uanr_er prescribed by County, and Subgrantee shall comply with said PEE Program Plan. A. Initia1s:i� 1 Subgr ntee County MODIFICATION SPECIFICATIONS Number 28 - 617 - 7 In consideration of Subgrantee' s agreement to continue employment for CETA Title II participants under its CETA Title II Public Service Employment Program Subgrant Ag reeaent for an additional ten and one-half months, through September 30, 1978, County agrees to increase the total amount payable to Subgrantee under this Subgrant Agreement. County and Subgrantee agree, therefore, to further modify the Subgrant Agreement identified herein, as specified below, while all other parts of said Subgrant Agreement remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of the Subgrant Agreement is hereby further modified by extending the termination date specified therein from Nov giber 12, 1977 to September 30, 1978. 2. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Subgrant Agreement is hereby further modified by increasing the amount of the payment limit specified therein from $ 27,032 to a new total of $ 44,286 3. Change in County's Representative. All references in this Agreement to the County "Civil Service Department" are hereby changed to read "Human Resources Agency Manpower Project" and all references to the "County Director of Personnel" are hereby changed to read "County Director, Human Resources Agency." 4. Change in Selection and Hiring. Paragraph 5. (Selection and Hiring), page 1, of the Program Operating Plan is hereby modified to read as follows: "5. Selection and Hirin . Subgrantee will give preference in hiring under this Agreement to applicants residing within the following subareas of substantial unemployment: Antioch, Brentwood, Byron, Knightsen, Oakley, Pittsburg, West Pittsburg, Martinez, Rodeo, San Pablo, E1 Sobrante, North Richmond (unincorporated area) , and Pinole. To the extent feasible and consistent with the intent of the Act, Subgrantee will give preference to such applicants when filling program job vacancies. Subgrantee's recruit- ment efforts shall be directed at these subareas of substantial_ unemployment. Subgrantee shall establish and maintain adequate documentation of each applicant's eligibility, retain the information on which this documentation is based in a participant's record file, and retain the applications of persons not selected for participation and the reasons for their nonselection, pursuant to 29 CFR Subtitle A, Sections 96.25 and 98.18(b)." 5. Revised Program Budget. The Program Budget, as modified, is hereby deleted and replaced by a new, substitute Program Budget, which is attached hereto and incorporated herein by reference. 6. Change in Program SpZifications. Paragraph l.a. of the Program Specifi- cations, as modified and set forth in Paragraph 1. (Program) , page 1, of the Program Operating Plan, is hereby deleted and replaced by a new, substitute provision, showing the cumulative listing of Job Titles for the entire extended terra of this Subgrant Agreement (from October 1, 1976, through September 30, 1978), to read as follows: Total FT 77-78 Number Duration of Employment of Job Employment Only "a. Job Titles. Positions (Man-Months) (Man-Months) Maintenance Trainee 4 8.0 -0- Clerical Trainee 2 15.0 -0- Clerk-Typist 1 3.0 -0- Kindergarten Aide/ IMC Clerk 1 11.5 11.5 Secretarial Trainee 1 17.6 12.0" r. Initials- u gran ee unty 9 r'sS 03GRANT MODIFICATION AGREEMENT CETA Title II Subgrants) 28 - 617 - 7 Number 1. Identification of Subgrant Agreement to be Modified. Number: 28-617-5 Department: Civil Service/Human Resources Agency Subject: Administration and staff services to provide a CETA Title II Public Service Employment Program for CETA-eligible participants. Effective Date of Agreement: October 1, 1976 Effective Date of Subgrant Modification Agreement -28-617-6: June 15, 1977 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Subgrantee mutually agree and promise as follow, : Subgrantee: LAFAYETTE SCHOOL DISTRICT Capacity: Public Agency Address: 3477 School Street, Lafayette, California 94549 3. Modification Date. The effective date of this Subgrant Modification Agreement is November 13, 1977 . 4. Modification Specifications. The Agreement identified above is hereby modified as set forth in the Modification Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Subgrant Modification Agreement is entered into under and subject to the following legal authorities: Title 11 of the Comprehensive Employment and Training Art of 1973 (CETA), as amended (P.L. 93-203, 87 State, 839; P.L. 93-567, 88 State, 1845); 29 USCA Sec. 801 ff; California Goverment Code Section 53703. 6. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIPOIL141A SUBGRANTEE r By s � Designee �c (Designate off' ial capacity in public Rec', ended by Huma? Re�ou es Agency agency and attach a certified copy of a /'� the governing body resolution authoriz- �� ����' ing execution of this Agreement) By -? Designee ATTEST: ;,- ,ec" (DesignateOfficial Capacity) r� By -t /C . &:c, Date : v (Form approved by HRA Contracts Administrator) 2... :-+.:TIa:C2[t!'.[taSQ27[:LilQta.:!'•S:�+/�S;y OFFI(,LA1- SFAL JANET BAILEY VOTARY PUBLIC-CALIFORNIA • �` --'`� COU.+Tr OF CONTRA COSTA Miuof►lm9d with board r �"J NY ^�ltaicn Expires S.ptemOtr order a:_::2.=2ttt2attt[I:[Iltttttittttttttttiat[=tttttttttt,3 0028- Byron Union School CONTRA COSTA COUNTY : ROUTE 1 BOX 46, BYRON. CALIF. 94514 -.... TELEPHONE (415) 634-2129 " _ - I Resolved: Byron Union School District wishes to participate in the Contra Costa County CETA Title 11 PSE "Sustainment" Program, and hereby 1 ) authorizes the District Superintendent, .Ted R. Manberg, to execute all Agreements pertaining to the Public Service Employment CETA Title II Sustainment Program. Certified by: L _ a - _ Apt- Official Cac" f"tr Y L - 9 � , . - Date J. .. .r y :. ... .. Y.. ..v. .. .. " . .. .........<.,a...' -.. ...•...IJ..C. ..to y:.. .. . .v vel.. �. ... ...... ....... .. 00286 %attacnment to it/cu/II board urder) ; CETA TITLE II HE SUDCRANT MODIFICATI01 AGREEMENT SPECI7ICATION8 CHART ► SUBCRAH'T PREVIOUS SUDCHANT NEW SUBCRAHT AGREEMENT AGREEMENT PAYMENT AGREEMENT PAYMENT SUBGMNTEFHO ER I►IHIT UO/l/76-11112/777. LIMIT (10/1176-9130/78). 1. City of Antioch 28-602-4 250889 46,953 2. City of Brentwood 28-603-3 140353 23;246 3. City of Concord 2M601-4 334t571 9899650 4. City of E1 Cerrito 2"06-4 170797 29,050 S. City of Lafayette 28-607-4 240230 44,837 6. City of Martinez 28-608-4 54,087 76,186 7. City of Pittsburg 28-604-4 1210518 207,007 8. City of San Pablo 28-605-4 1450151 244,047 9. City of walnut Creek , 28-610-4 57.451 104,667 10. Antioch Unified School District 28-611-4 1219417 199,691 11. Brentwood Unified School District 28-614-4 279274 46,688 12. Barron Unified School District 28-613-4 20,172 53_,034 �13. JohnSwett Unified School District 28-616-4 569 � 1009205 14. Knighteen School District 28-623-4 21.070 42,924 1S. Lafayette School District 28-617-5 270032 44,286 16. Liberty Union High School District 28-618-4 37,690 57,864 17, Martinez Unified School District 28-619-4 320546 68,401 18. Moraga School District 28-620-4 150800 35,395 19. Mt. Diablo Unified School District 28-613-4 281.085 5400291 20. Oakley Unified School District 28-621-4 270131 32,961 21. Orinda Union School District 28-622-4 _64,,917 1209378 22. Pittsburg Unified School'District 28-612-4 ' 569742 74,863 23, Richmond Unified School District 28-623-4 152,444 ' 248,554 24. San Ramon Valley Unified School District 28-624-4 34,419 65,322 25. Ambrose Recreation & Park District 28-629-3 300981 36,470 26. East Contra Costa Irrigation District 28-631-3 200270 319982 27, Pleasant Mill Recreation i Park District 28-630-4 180500 ' 419337 28. Houaing Authority of Contra Costa County 28-628-4 1240565 ' 201,718 29. State of California 28-626.4 980759 154,833 M . in ths 8C3d of SupanriW= of 28 - 61S - 6 CCntro 00316 Covnf)r Stets of Coiefagrnia December 20 ' . 79 In the 1�ieM�r ei.Authorizing the Director, Rewe Resources ASemcy, To Execute . Sub=rat Modification Agreements vith 29 CETA Title II Public Service -' F.uplopeaet ProSw Sebgraeteea • _ . Ther Domed ywisi artbrrsssi, by its Order dated Amgwt l6, 39779 execst ioa of !leiii estsos #706 (res+sasberad by DOL as #8063 to this CamoWs 06 CZZ& Title II Great # 7006-21, tbareby applying to the V. S. Daparteast of Labor for $2,036,370 ix mw funds to be allocated man" designated CEU Title IZ PSE Sebgraeteas as ra One dui by the Comety Namtswer Advisory Gouoeil, for . COW.Jaged operat3as of the County's CL'tl Title.II Public Saw-ice Employment (PSI) prograe in Federal Fiscal Taw 1977-78, incluAin operatic* of 30 prograns Itnewa as ==A Title It Fu reas. to which are currently authorised tinder Subgraet W -its coverft the period from Oetobarrl, 1976 through Navamier 12, 1977; and The Dowd having autborisai, by its Order dated November 22, 19779 exe utsoa of a Subgsaet 11adificatioa A,greemoat with the City of Pleasant Bill nae of tb: thirty aforeenetionid_ progrms, for continued operation of its CEZL Title II PSz Progrea through September 309 1978; and The Dowd hawing considered the recommeedatiws of the Director, E• ant Resources Agency, regarding the need for prompt execution of-Subgrsnt modification Agreements with the remaining 29 Subgraatees, for continued operation of their iespectiva approved CEU Title II PSE Progress for the extended period from Mwember 131, 1977 through September 30, 1978, as speci- fied in the attached "tZTA Tiitle II PSE Subgraat Modification Agreement :pscificatioas CM"," in order to assure conforsaece with the plans and objectives estabiisiad in the Comety's CETT Title II Grant Modification #806, zed is order to assure eontiamity of oparatiom of the.county's existing CEU Title IZ FIX Pxo=!s's;, Ir IS By Ta WUM OUthat tba Diraetor, 8msam Reseureae A,gloaey, is 111l1111111111111M to ries te, an beialf of the County, standard foie Subt 2bditi+satiw iwith the 29 coxreat CETT Title II PSE Subgsaetees "a ti fled•int the attached "=A Title IX PSE Subgrat Moditi-- catiee AOseemrt Bert," with said Subgreat Medifiestien lgraion sts to-emend dee leigsast ag~seess-to for the period from tlav4110bee 130 • 1977 through -9 11se 1 :301'. 1973, for coetinsed operation of each Subgraetee's espeet0e, CStl3itle 11 ?SE lt+egst 9 as preae"IT autheri, " tinder than . Subgreat AS 1 -0 raifWSWeed by nti bus and subject to the New Subgraet 4_'es srtt P8710sat Limits set forth in said Chart, and under teras and conditions as Sam particularly sat forth in said.standard form! Subgrant Modification Agreeeeats. PASSU BY TIR D0AJW on December 20, 1977. - ! hereby OwIlly that the faeegeieg b o team oma cellae copy of an o+ra w amtweul on tine minutes of said De wd of supovin"on the dela now sm;& trig: RL== Resources Agaaey Witmer my hostel omd the Semi of the,Dorno of Attu: Contracts f Grants Unit Svper iseee - cc: County Administrator o ffi" +kUth d;y of December 19 77 County. Auditor-Controller -- • County Maepeueur Project Director J. R. OLSSOX. CSwk Subgraeteee OY Dspwljr Clsrh eanne 0. ftagli 00224 PROGRAM BUDGET 28 - 615 - 6 Number 1. PSE Program Budget. Subgrantee shall conduct its CETA 'title 1i Public Service £mpl%ment Program under this Agreement in accordance with the following budget of allowable program expenditures: AGREEMENT TER:-1 10/1/76-9/30/78 a. Cost Category. (Federal Funds (1) Participant Wages $ 38,021 (2) Participant Fringe Benefits 10,771 (3) Training 2,121 (4) Supportive Services -0- (5) Administration 2,121 TOTAL (Agreement Payment Limit) $ 53,034 b. End-of-Subgrant Settlement. Subject to the Payment Limit of this Agreement, County's payments to Subgrantee pursuant to Paragraph 6. (Cost Report and Settlement) of the Payment Provisions shall not be limited by the specific line item budget amounts specified above, provided, however, that Subgrantee has obtained written approval from the County Manpower Director, or his designee, Prior to making any expenditures under this Agreement which exceed the above line item budget amounts. 2. Program Funding. County's payments to Subgrantee under this Agreement are subject to the availability of funds during the term of this Agreement, as follows: AMOUNT a. Source of Funds. (Federal Funds) (1) Carry-Over Funds from Subgrantee's FY 75-76 CETA Title II Subgrant Agreement $ 193 (2) New Funds from County's FY 76-77 14,577 ' Federal CETA Title II Grant (Mod. 701) (3) New Funds from County's FY 76-77 1,849 Federal CETA Title II Grant (Mod. 702) - b Initial Title II SUBTOTAL $ 16,619 (4) Deobligation of Title lI Funds For Transfer to Title VI* -($ -0- ) FY 76-77 Title II SUBTOTAL $ 16,619 (5) Initial 6-month Economic Stimulus Allocation $ 3,553 (6) FY 77-78 1031 month Sustainment Allocation 32,862 TOTAL (Agreement Payment Limit) $ 531034 *This deobligated amount will be allocated by County for inclusion in a CETA Title VI Subgrant Agreement between County and Subgrantee to be executed after January 1, 1977, for use by Subgrantee in conducting a new CETA Title VI Public Service Employment Program. 3. Monthly Expenditures. Expenditures under the above budget shall be subject to Subgrantee's PSE Program Plan, which shall specify planned monthly enrollments and terminations for participants and monthly expenditures, cumulatively for the to— of this Agreement, and which shall be subject to prior approval by County. Subgrantee shall maintain a current PSE Program Plan on file with County's Manpower Project Office at all times, in the form and manner prescribed by County, and Subgrantee shall comply with said PSE Program Plan. Initials: l/f161 Subgrantee County /Dept. 00283 MODIFICATION SPECIFICATIONS Number 28 - 615 - 6 In consideration of Subgrantee' s agreement to continue employment for CETA Title II participants under its CETA Title II Public Service Employment Program Subgrant Agreement for an additional ten and one-half months, through September 30, 1978, County agrees to increase the total amount payable to Subgrantee under this Subgrant Agreement. County and Subgrantee agree, therefore, to further modify the Subgrant Agreement identified herein, as specified below, while all other parts of said Subgrant Agreement remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of the Subgrant Agreement is hereby further modified by extending the termination date specified therein from November 12, 1977 to September 30, 1978. 2. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Subgrant Agreement is hereby further modified by increasing the amount of the payment limit specified therein from $ 20.172 to a new total of $ 53.034 3. Change in County's Representative. All references in this Agreement to the County "Civil Service Department are hereby changed to read "Human Resources Agency Manpower Project" and all references to the "County Director of Personnel" are hereby changed to read "County Director, Human Resources Agency." 4. Change in Selection and Hiring. Paragraph 5. (Selection and Hiring), page 1, of the Program Operating Plan is hereby modified to read as follows: "5. Selection and Hiring. Subgrantee will give preference in hiring under this Agreement to applicants residing within the following subareas of substantial unemployment: Antioch, Brentwood, Byron, Rnightsen, Oakley, Pittsburg, Hest Pittsburg, Martinez, Rodeo, San Pablo, E1 Sobrante, North Richmond (unincorporated area) , and Pinole. To the extent feasible and consistent with the intent of the Act, Subgrantee will give preference to such applicants when filling program job vacancies. Subgrantee's recruit- went efforts shall be directed at these subareas of substantial unemployment. Subgrantee shall establish and maintain adequate documentation of each applicant's eligibility, retain the information on which this documentation is based in a participant's record file, and retain the applications of persons not selected for participation and the reasons for their nonselection, pursuant to 29 CFR Subtitle A, Sections 96.25 and 98.18(b)." 5. Revised Program Bud et. The Program Budget, as modified, is hereby deleted and replaced by a new, substitute Program Budget, which is attached hereto and incorporated herein by reference. 6. Change in Program Specifications. Paragraph l.a. of the Program Specifi- cations, as modified and set forth in Paragraph 1. (Program), page 1, of the Program Operating Plan, is hereby deleted and replaced by a new, substitute provision, showing the cumulative listing of Job Titles for the entire extended term of this Subgrant Agreement (from October 1, 1976, through September 30, 1978), to read as follows: Total FY 77-78 Number Duration of Employment of Job Employment Only "a. Job Titles. Positions (Man-Months) (Man-Months) Bus Driver/Gardener 1 4.9 -0- Gardener/Yard Supvr. 1 18.0 12 Teacher Aide 1 3.0 -0- School Nurse 1 3.0 -0- Teacher/Recreation Director 1 1.5 -0- Instructional Aide/ Office Clerk 1 18.0 12 Instructional Aide 1 18 12" Initials: u grantee County Dept. SUBGRANT MODIFICATION AGREEMENT (CETA Title II Subgrants) 28 - 615 - 6 Number 1. Identification of Subgrant Agreement to be Modified. Number: 28-615-4 Department: Civil Service/Human Resources Agency Subject: Administration and staff services to provide a CETA Title II Public Service Employment Program for CETA-eligible participants. Effective Date of Agreement: October 1, 1976 Effective Date of Subgrant Modification Agreement #28-615-5: June 15, 1977 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Subgrantee mutually agree and promise as follows : Subgrantee : BYRON UNION SCHOOL DISTRICT Capacity: Public Agency Address: Route 1, Box 48, Byron, California 94514 3. Modification Date. The effective date of this Subgrant Modification Agreement is November 13, 1977 4. Modification Specifications. The Agreement identified above is hereby modified as set forth in the Modification Specifications" attached hereto Which are incorporated herein by reference. 5. Legal Authority. lois Subgrant Modification Agreement is entered into under and subject to the following legal authorities : Title II of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); 29 USCA Sec. 801 ff; California Government Code Section 53703. 6. Signatures. These signatures attest the parties` agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA SUBGRANTEE 01/ By )��&l By Designee (Designate ofili6ial capacity in public Recommended by Human Resources Agency agency and attach a certified copy of the governing body resolution authoriz- ing execution of this Agreement) By Designee ATTEST: (Designate Oficial Capacity) By Date: (Form approved by HRA Contracts Administrator) Microfilmed with board order 00221 - f LIBERTY UNION HIGH SCHOOL DISTRICT 850 Second Street Brentwood, California 94513 RESOLUTION - 78-3 RESOLUTION BE IT RESOLVED, that Liberty Union High School District, a Public Agency duly constituted and existing under the laws of the State of California, approves Subgrant Modification Agreement Number 28-618-6 with the County of Contra Costa for the term from November 12, 1977, through September 30, 1978, for provision of a CETA Title II Public Service Employment Program. BE IT FURTHER RESOLVED, that Lou Bronzan, Acting Superintendent of the Liberty Union High School District, is authorized and directed to sign said Agreement on behalf of this public agency and to execute any bonds or other documents required in connection therewith. CERTIFICATE OF GOVERNING BOARD CLERK OR SECRETARY I, Joseph P. Cutino, do hereby certify that I am the duly elected, qualified and acting clerk of Liberty Union High School District Governing Board, that the foregoing is a full, true, and correct copy of a resolution duly adopted by the school board of said Public Agency on February 9, 1978, and that said resolution is now in full force and effect. I declare under penalty of perjury that the matters set forth in the fore- going certificate are true and correct. Executed at Brentwood, California, on February 91 1978. Signe Clerk of L.U.H.S.D. Governing Board 41(WS0 to►ttacnmcnt to 141julii noara uraer) CITA TITLE It PSE SUBGRANT MODIFICATION AGREEMENT SPSCIIOICATIOrs CHART , SUBGRAIff PREVIOUS SUBGRANT NEW SUSCRANT AGREEMENZ AGREEMENT PAYMEM! AGREEMENT PAYMENT SUBCMNTLE N`IMBER� LIMIT (10/1/76-11/12/71)_ LIMIT (10/1/76-9130A8) 1. City of Antioch 28-602-425 889 ' 2. City of Brentwood 28-603-3 14353 i 230246 3. City of Concord 28-501-4 5340577 9890650 ' 4. City of E1 Cerrito 28-6D6-4 170797 29o050 s. City of Lafayette 28-607-4 240230 44.837 6. City of Martine: 28-608-4 540087 769186 7. City of Pittsburg 28-604-4 lzi0sie 207.007 8. City of San Pablo 28-605-4 1450151 244,047 9. City of Walnut Creek 28-610-4 57.451 1049667 10. Antioch Unified School District 28-611-4 121,417 1990691 11. Brentwood Unified School District 28-614-4 27.274 46.688 12. Byron Unified School District 28-615-4 200172 539034 13. John Swett Unified School District 28-616-4 569882 1009205 14. Knightsen School District 28-625-4 21.070 42,924 15. Lafayette School District 28-617-3 27,032 44,286 16. Liberty Union High School District 28-618-4 37,690 57,864 . Martinet Unified School District 28-619-4 32g546 68,401 18. Moraga School District 26-620-4 15,800 35,395 19. Mt. Diablo Unified School District 28-613-4 281.085 540,291 20. Oakley Unified School District 28-621-4 279131 32,961 21. Orinda Union School District 28-622-4 64,,917 120,376 22. Pittsburg Unified School'D1str1et 28-612-4 `'569742 74,863 23. Richmond Unified School District 28-623-4 152,444 ' 248,554 24. San Ramon Valley Unified School District 28-624-4 34,419 65,322 25. Ambrose Recreation 6 Park District ' 28-629-3 20,981 369470 26. East Contra Costa Irrigation District 28-631-3 } 209270 ,.., 319982 27. Pleasant Hill Recreation 6 Park District 28-630-4 180500 41,333 26. Houoing Authority of Contra Costa County 28-628-4 1240565 201,118 29. State of California 28-626-4 980759 1549833 ` PROGRAM BUDGET 28 - 618 -- 6 Number 1. PSE Program Budget. Subgrantee shall conduct its CE1A Title ii eublic Service Employment Program under this Agreement in accordance with the following budget of allowable program expenditures: AGREEMENT TERIM 10/1/76-9/30/78 a. Cost Category. (Federal Funds) (1) Participant Wages $ 43,847 (2) Participant Fringe Benefits 12,379 (3) Training -0- (4) Supportive Services -0- (5) Administration 1,638 TOTAL (Agreement Payment Limit) $ 57,864 b. End-of-Subgrant Settlement. Subject to the Payment Limit of this Agreement, County's payments to Subgrantee pursuant to Paragraph 6. (Cost Report and Settlement) of the Payment Provisions shall not be limited by the specific line item budget amounts specified above, provided, however, that Subgrantee has obtained written approval from the County Manpower Director, or his designee, prior to making any expenditures under this Agreement which exceed the above line item budget amounts. 2. Program Funding.. County's payments to Subgrantee under this Agreement are subject to the availability of funds during the term of this Agreement, as follows: A'IOUNT a. Source of Funds. (Federal Funds) (1) Carry-Over Funds from Subgrantee's FY 75-76 CETA Title II Subgrant Agreement $ 3,437 (2) New Funds from County's FY 76-77 35,424 Federal CETA Title II Grant (Mod. 701) (3) New Funds from County's FY 76-77 -0- Federal CETA Title II Grant (Mod. 702) Initial Title II SUBTOTAL $ 38,861 (4) Deobligation of Title II Funds For Transfer to Title VI* _($ 4,657 ) FY 76-77 Title II SUBTOTAL $ 34,204 (5) Initial 6-month Economic Stimulus Allocation $ 3,486 (6) FY 77-78 1011 month Sustainment Allocation 20,174 TOTAL (Agreement Payment Limit) $ 57,864 *This deobligated amount will be allocated by County for inclusion in a CETA Title VI Subgrant Agreement between County and Subgrantee to be executed after January 1, 1977, for use by Subgrantee in conducting a new CETA Title VI Public Service Employment Program. 3. Monthly Expenditures. Expenditures under the above budget shall be subject to Subgrantee's PSE Program Plan, which shall specify planned monthly enrollments and terminations for participants and monthly expenditures, cumulatively for the term of this Agreement, and which shall be subject to prior approval by County. Subgrantee shall maintain a current PSE Program Plan on file with County's ;Manpower Project Office at all times, in the form and manner prescribed by County, and Subbran:ec shall comply with said PSE Program Plan. Initials: Subgrantee County fiept. 002`18 MODIFICATION SPECIFICATIONS Number� R w � � "R — In consideration of Subgrantee' s agreement to continue employment for CETA Title II participants under its CETA Title II Public Service Employment Program Subgrant Agreement for an additional ten and one-half months, through September 30, 1978, County agrees to increase the total amount payable to Subgrantee under this Subgrant Agreement. County and Subgrantee agree, therefore, to further modify the Subgrant Agreement identified herein, as specified below, while all other parts of said Subgrant Agreement remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of the Subgrant Agreement is hereby further modified by extending the termination date specified therein from November 12, 1977 to September 30, 1978. 2. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Subgrant Agreement is hereby further modified by increasing the amount of the payment limit specified therein from $ 37.690 to a new total of $ 57.864 3. Change in County's Representative. All references in this Agreement to the County "Civil Service Department are hereby changed to read "Human Resources Agency Manpower Project" and all references to the "County Director of Personnel" are hereby changed to read "County Director, Human Resources Agency." 4. Change in Selection and Hiring. Paragraph 5. (Selection and Hiring) , page 1, of the Program Operating Plan is hereby modified to read as follows : "5. Selection and Hiring. Subgrantee will give preference in hiring under this Agreement to applicants residing within the following subareas of substantial unemployment: Antioch, Brentwood, Byron, Knightsen, Oakley, Pittsburg, West Pittsburg, Martinez, Rodeo, San Pablo, E1 Sobrante, North Richmond (unincorporated area) , and Pinole. To the extent feasible and consistent with the intent of the Act, Subgrantee will give preference to such applicants when filling program job vacancies. Subgrantee's recruit- ment efforts shall be directed at these subareas of substantial unemployment. Subgrantee shall establish and maintain adequate documentation of each applicant's eligibility, retain the information on which this documentation is based in a participant's record file, and retain the applications of persons not selected for participation and the reasons for their nonselection, pursuant to 29 CFR Subtitle A, Sections 96.25 and 98.18(b)." 5. Revised Program Budget. The Program Budget, as modified, is hereby deleted and replaced by a new, substitute Program Budget, which is attached hereto and incorporated herein by reference. 6. Change in Program Specifications. Paragraph l.a. of the Program Specifi- cations, as modified and set forth in Paragraph 1. (Program) , page 1, of the Program Operating Plan, is hereby deleted and replaced by a new, substitute provision, showing the cumulative listing of Job Titles for the entire extended term of this Subgrant Agreement (from October 1, 1976, through September 30, 1978), to read as follows: Total FY 77-78 Number Duration of Employment of Job Employment Only "a. Job Titles. Positions (Man-Months) (Man-Months) Maintenance Man 1 24 12 Counseling Aide 1 18 12 Teacher 1 3 -0- Instructional Media Aide 1 3 -0- Groundsman/Gardener 1 3 -0- Transportation Aide 1 3 -0- Instructional Aide 3 9 _0_11 Initials: u ra tee g County Dept. 002`�'1 SUBGRANT MODIFICATION AGREEMENT CETA Title II Subgrants Number 28 - 618 -m6 -2 8 6 1^ 1. Identification of Subgrant Agreement to be Modified. Number: 28-618-4 Department: Civil Service/Human Resources agency Subject: Administration and staff services to provide a CETA Title II Public Service Employment Program for CETA-eligible participants. Effective Date of Agreement: October 1, 1976 Effective Date of Subgrant Modification Agreement #28-618-5: June 15, 1977 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Subgrantee mutually agree and promise as follows : Subgrantee : LIBERTY UNION HIGH SCHOOL DISTRICT Capacity: Public Agency Address : 850 2nd Street, Brentwood, California 94513 3. Modification Date. The effective date of this Subgrant Modification Agreement is November 13, 1977 4. Modification Specifications. The Agreement identified above is hereby modified as set forth in the Modification Specifications" attached hereto which are incorporated herein by reference. 5. Leal Authority. Ibis Subgrant Modification Agreement is entered into under and subject to the following legal authorities: Title II of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); 29 USCA Sec. 801 ff; California Government Code Section 53703. 6. Signatures. These signatures attest the parties' agreement hereto : COUNTY OF CONTRA COSTA, CALIFORNIA SUBGRANTEE r` By By I' Designee Lou Bronzan Acting Superintpndpnt (Designate official capacity in public Recommended by Human Resources Agency agency and attach a certified copy of the governing body resolution authoriz- ing execution of this Agreement) By Designee ATTEST: ovt.-n rn BoAan ��t.Kic. �Pesignate Mficial Capacity) By +` Date: February 9, 1978 (Form approved by HRA Contracts Administrator) Microfiimad with board wrier 00216 (Attachment to 12/20/77 Board Order) CETA TITLE II PSE SUBGRANT MODIFICATION AGREEMENT SPECIFICATIONS CHART � SUBGRANT PREVIOUS SUBGRANT NEW SUBGRANT r AGREEMENT AGREEMENT PAYMENT AGREEMENT PAYMENT SUBGRANTEE NUMBER LIMIT (10/1/76-11,(12/77) LIMIT 10/1/76-9130%781 1. City of Antioch 28-602-4 $ 25,889 $ 46,953 2. City of Brentwood 28-603-3 14,353 23,246 3. City of Concord 28-601-4 5340577 989,650 4. City of E1 Cerrito28-606-4 17,797 29,050 5. City of Lafayette 28-607-4 240230 - 440837 6. City of Martinez 28-608-4 549087 76,186 7. City of Pittsburg 28-604-4 121,518 207,007 8. City of San Pablo 28-605-4 1450151 244,047 9. City of Walnut Creek 28-610-4 57,451 1040667 10. Antioch Unified School District 28-611-4 121,417 199,691 11. Brentwood Unified School District 28-614-4 27,274 46,688 &/12. Byron Unified School District 28-615-4 20,172 53,034 13. John Swett Unified School District 28-616-4 56,882 100,205 14. Knightsen School District 28-625-4 21,070 42,924 vA5. Lafayette School District 28-617-5 27,032 44,286 ✓16. Liberty Union High School District 28-618-4 37,690 57,864 17. Martinez Unified School District 28-619-4 32,546 68,401 18. Moraga School District 28-620-4 15,800 35,395 19. Mt. Diablo Unified School District 28-613-4 281,085 540,291 20. Oakley Unified School District 28-621-4 27,131 32,961 21. Orinda Union School District 28-622-4 64,917 120,378 22. Pittsburg Unified School District 28-612-4 56,742 74,863 23. Richmond Unified School District 28-623-4 152,444 248,554 24. San Ramon Valley Unified School District 28-624-4 34,419 65,322 25. Ambrose Recreation & Park District 28-629-3 20,981 36,470 26. East Contra Costa Irrigation District 28-631-3 20,270 r 31,982 27. Pleasant Hill Recreation & Park District 28-630-4 18,500 41,333 28. Housing Authority of Contra Costa County 28-628-4 124,565 201,718 29. State of California 28-626-4 98,759 154,833 In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 In tfs:AUNW of Authorizing the Director, Hunan Resources Agency, To Execute Subgrant Modification Agreements with 29 CETA Title II Public Service Employment Program Subgrantees The Board having authorized, by its Order dated August 16, 1977, execution of Modification #706 (renumbered by DOL as #806) to the County's CETA Title II Grant #06-7004-21, thereby applying to the U. S. Department of Labor for $2,056,570 in new funds to be allocated among designated CETA Title II PSE Subgrantees as recommended by the County Manpower Advisory Council, for continued operation of the County's CETA Title II Public Service Employment (PSE) programs in Federal Fiscal Year 1977-78, including operation of 30 programs known as "CETA Title II PSE Programs," which are currently authorized under Subgrant Agreements covering the period from October 1, 1976 through November 12, 1977; and The Board having authorized, by its Order dated November 22, 1977, execution of a Subgrant Modification Agreement with the City of Pleasant Hill, one of the thirty aforementioned programs, for continued operation of its CETA Title II PSE Program through September 30, 1978; and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need for prompt execution of Subgrant Modification Agreements with the remaining 29 Subgrantees, for continued operation of their respective approved CETA Title II PSE Programs for the extended period from November 13, 1977 through September 30, 1978, as speci- fied in the attached "CETA Title II PSE Subgrant Modification Agreement Specifications Chart," in order to assure conformance with the plans and objectives established in the County's CETA Title II Grant Modification #806, and in order to assure continuity of operation of the County' s existing CETA Title II PSE Programs; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, standard form Subgrant Modification Agreements with the 29 current CETA Title II PSE Subgrantees identified in the attached "CETA Title II PSE Subgrant Modifi- cation Agreement Specifications Chart," with said Subgrant Modification Agreements to extend the Subgrant Agreements for the period from November 13, 1977 through September 30, 1978, for continued operation of each Subgrantee's respective CETA Title II PSE Program, as presently authorized under the Subgrant Agreement referenced by number and subject to the New Subgrant Agreement Payment Limits set forth in said Chart, and under terms and conditions as more particularly set forth in said standard form Subgrant Modification Agreements. PASSED BY THE BOARD on December 20 , 1977 . I hereby certify that the foregakV is a true and correct copy of an order enjel on the minules of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this20thday of . December . 19 77 County Auditor-Controller County Manpower Project Director J. R. OLSSON, Clerk Subgrantees By 9 � pity Clerk eanne 0. Magli RJP:dg 00274 H-24 3/76 15m City Description Allocation Pleasant Hill Housing Alliance 5,000 S' Handicapped Housing Counseling 12,100 4s, - Mt. Diablo Rehabilitation Center 7,500 NP Buskirk Street Widening 50,000 a cv Belinda Drive Storm Drainage 50,000 pw Contra Costa Boulevard Tree Wells 10,000 g w Alisa Lane Reconstruction 60,000 ow Contingency 7,400 202,000 San Pablo Sheffield Redevelopment Project 53,500 Senior Citizen Center 225,000 N r- Historical Indian Site Study 10,000 01 5 Housing Administration Staff 30,000 14-i- Housing i-Housing Rehabilitation Staff 43,000 Housing Alliance 7,500 Housing Authority Park 5,000 Qan Ic. Historical Society Services (not an eligible activity) 5,000 tl.,l 379,000 Walnut Creek Neighborhood Facility 130,000 NIr- Elimination of Handicapped Barriers 11,000 Ca,e«+•f Housing Alliance 5,000 ,J_;�S Senior Housing Site Acquisition 107,500 ax Housing Conservation Program 5,000 )7s Northwest Walnut Creek Neighborhood Facility Study 5,000 yF 263,500 TOTAL $1,885,000 *Indicates request to County for matching funds. '.Y C.C.C.P.D. 12/9/77 002 PRELIMINARY FOURTH YEAR COMMUNITY DEVELOPMENT PROGRAM CITY PROGRAMS _ City Description Allocation Antioch Drainage Project $3080000 W Brentwood *Neighborhood Facility 47,000 KF Clayton Contingency A1000 El Cerrito Senior Housing Site Study 10,000 Housing Alliance 1,500 Housing Conservation Program 26,500 Low and Deferred Interest Loans 10,000 " Redevelopment Planning 45,000 P► � Fire Hydrants 17,000 P Street Widening 40,000 9W Street Reconstruction 30,000 pw Contingency 4,000 184,000 Hercules Contingency 2,000 Lafayette Site Improvements-Senior Center 30,000 N F Handicap/Senior Barrier Removal 80,000 1«i, Housing Alliance 4,000 t4s ` Neighborhood Revitalization Study 16,500 P 1 -`+ti`^ s 130,500 Martinez *Senior Citizen Center Renovation 67,000 Nr- Waterfront Park Site Development 102,000 P e Curb Cuts 25,000 ga,w�`' 194,000 Moraga Contingency (when added to the 64,000 $62,500 presently in Third Year Contingency, they will have $136,500 in contingency.) Ae Pinole Park Development 40,000 1'Ic- _Frontage Improvements 19,700 . Bike and Foot Path 20,000 P w San Pablo Avenue Frontage Improvements 15,000 ? w Housing Alliance 3,300 S; Old Town Pinole Smoke Detector Program 6,000 104,000 . 002' 2- aep associates CONSULTANTS IN ARCHITECTURE ENGINEERING PLANNING Page 2 - CDP ERR Proposal Based on the general estimates provided in the Table on the preceding page, we propose to conduct the four tasks at an average hourly rate of $22 for a total contract fee not to exceed $6,000. We further propose to keep time records for each task in sufficient detail to serve as a guide for future streamlining of the process ; and will generally be looking for ways in which the Initial Study and Environmental Review Record process might be consolidated in future years. We propose to initiate the studies immediately after authorization by the Board of Supervisors to proceed (presumably after December 13) ; and would deliver the finished documents to you by the morning of January 30, 1978. Tasks 1 and 2 would be provided you at an earlier date for review prior to your deadline in February. We would request that payment for this six week commitment 'be made in the following manner: l00 ($600)retainer for startup costs; 50`,*o upon submittal of Tasks l and 2 ($3 ,000) ; and the balance upon submittal and acceptance of all Tasks and an itemized hourly statement ($2 ,400 or less depending on total hours) . Having worked on the Community Development Block Grant Program and the Environmental Review Record processes for th'e' County in earlier years of the Program, nye both look forward to assisting staff in this year' s Program; and in suggesting improvements for next year' s process. Cordially , -Alice E. Bonner Robert R. Graham, AIP Environmental Consultant Planning Consultant Project Manager AEB:RRG:BG Enc: None Note AEP ASSOCIATES Resume on file with Environmental Division - 1620 NOR-T.-/MAIN STREET WALNUT CREEK. CALIFORNIA 94596 (it 15) 938.1242 aep >sSSOCIatcS CONSULTANTS IN ARCHITECTURE ENGINE.E-RING PLANNING December 2, 1977 Dennis Fransen Planner County Administration Bldg. Martinez, California Ref: RFP on. CDP ERR Dear Dennis: Pursuant to our meeting of Tuesday, November 29 and our telephone conversation the following day, we are pleased to submit this written proposal in response to your request for -proposals to conduct an Environmental Review of the County 's Community Development Block Grant Program for the Program Year 1978/79. As outlined in your RFP the basic tasks that would be undertaken are enumerated below together with general hour and cost estimates. Proposed Work Program Environmental -Review of CDP for 1978/79 Program Year Task No. and Item flours Cost 1 Preparation of Initial Studies for 15-20 15-25 County projects to meet CEQA Guidelines 2 Preparation of 45-55 Environmental Review Records 190-210 for all new City and County approved projects and - alternatives based on field observation, Initial Studies prepared in Task 1. above and by the Cities, County data base, and Consultant analysis to meet 14EPA guidelines. 3 Based on the above,prepare an Environmental 10-15 Evaluation for CEQA and NEPA for each Project and Alternative in Tabular form similar to last year's Evaluation . 4 Provide a supplement to the Alaster EIR for the 15-20 CDP based on the 1979/1979 proposals (Not to be considered a major revision to that EIR) including Task 3 Evaluation Summary. Total Proposal 230 - 270 6i S32/hour avg. = * Includes use of Counit• reproduction S5,060-S5 ,9•10 equipment. 1620 NORTH MAIN STREET V1JAt.N1IT GF?EE is Cal 1FORNIA tti•1f,` t. I.t 15)0 1F3.12•t2 -- _ -- - - 002`1 • �o.,s�of SFJ Evaluation may be preferable, and proposals by the consultants will be aGeapted. Selection of a consultant will be made from proposals submitted to the. Planning Department by We expect the work program to last approxi- mately 4-6 weeks from the date of signing of the contract. A working draft of the Environmental Review Record, and the Environmental Evaluation will be reviewed by County staff. The County Planning Department will be ultimately responsible for the form and content of the documents. Proposals should include a complete exposition of the consultant's involvement with the project-scope of work to be performed, personnel to be utilized and per deim, transportation, reproduction or other unusual costs as well as a total project cost. The selection will be based on the Planning Department appraisal of the quality of the submissions. In those cases where the total fee appears high relative to other submittals and our evaluation of the work to be performed, renegotiation of the fee might be considered. The proposed Contra Costa County Fourth Year Community Development Program includes activities located throughout the unincorporated County and in 9 incorporated cities. A list of the proposed activities and their general location is attached as Appendix I. , The responsibilities of the consultant will be to perform an environmental assess- ment of each of the proposed Fourth Year activities and *make a determination as required by federal and state law. The determination pursuant to NEPA may be of three types: 1. Categorically Exempt 2. Clearance, no EIS required 3. Clea4ce, EIS required . The. determination will be based on information compiled in the Environmental Review Record (ERR) . A copy of the recommended format for the ERR is attached as Appendix 2. The determination pursuant to CEQA may be of three types: 1. The activity is not a project as defined by CEQA. 2. An activity which is Categorically Exempt 3. An activity for which an environmental determination will be required (Negative Declaration or EIR required) . The consultant will also be required to complete an Environmental Evaluation of the Contra Costa County Fourth Year Community Development program. The Environmental Evaluation outlines the projects to be funded and presents the environmental status with regard to NEPA and CEQA requirements. A copy of a previous Environmental Evaluation is attached as Appendix 3. A different format for the Environmental 00268 APPEN WX A • REQUEST FOR PROPOSALS TO DO AN ENVIRONLtENTAL REVIEW OF THE CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAN Contra Costa County is seeking the assistance of a consultant to complete an Environ- mental Review Record and Environmental Evaluation of the Fourth Year (1978-79) Community Development Block Grant Program pursuant to the requirements of the National Environmental Policy ACT (NEPA) and the California Environmental Quality Act (CEQA) . The primary objective of. the Community Development program is the "development of viable urban communities, by providing decent housing and a suitable living environ- ment and expanding economic opportunities, principally for persons of low and moderate income." Activities funded in the Contra Costa County program have included housing rehabilitation, neighborhood facilities, senior centers, parks, public works improvements, and public services. The Housing and Community Development Act marked a turning point in federal funding .of Community development activities by combining old categorical grants into a single block grant which is allocated to communities by a formula. The block grant program also differs in that the decisionmaking process has been shifted to the local communities. Along with the new decisionmaking responsibilities Section 104(h) of Title I of the Act authorizes a procedure under which the local community assumes the responsibility of the federal agency with regard to compliance with the National Environmental Policy Act (NEPA) . To comply with NEPA requirements, the local community 'must conduct an environmental review of each activity funded, and made a determination that the project will or will not be an action which significantly affects the quality of the environment. A similar determination pursuant to the California Environmental Quality Act (CEQA) must also be completed. 7. Payment. The County shall pay Consultant for professional services performed at the rates shown in Appendix 8 attached hereto, which include all overhead and incidental expenses, for which no additional compensation shall be allowed. In no event shall the total amount paid to the Consultant exceed the payment limit specified in Section 1(d) without prior written approval of the Contra Costa County Director of Planning. Consultant's statement ,of charges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. Ten percent (105) of all charges billed by the Consultant shall be withheld until final acceptance of the Environmental-Evaluation and .Environmental Review Record by the Director of Planning. I. Termination. At its option, County may terminate this agreement at any time by written notice to the Consultant, whether or not the Consultant is in default. Upon such termination Consultant agrees to deliver to the County everything pertaining to the work in the possession of Consultant or under its control at that time, and will be paid, except as provided below, without duplication, all amounts due or thereafter becoming due for services rendered to the date of termination. If the Consultant is in default at the time of termination, County may complete the work (scope of service) and deduct the reasonable expenses thereof from the fee and from any funds otherwise due and payable to the Consultant. 9. Status. The Consultant is an independent contractor and is not to be considered an employee of the County. 10. Exclusive Service: Consultant agrees to restrict its firm and its subcontractors from any employment, other than for the County, in any way pertaining to the subject of this employment or to the proposed project which this report will review, for a period of two years after the effective date of this agreement without first obtaining the prior written consent of the Director of Planning for such employment. Consultant further agrees to insert this condition into all contracts or work agreements with its subcontractors. 11. Status of Product. It is understood that the final Consultant"draft accepted by the County will be utilized as background or source material by the Planning Department for its exclusive use, all or in part, as it sees fit. The Consultant agrees not to release, disclose or otherwise make available copies of its written documents, their contents, any views or opinions contained therin, or any other written or oral material, data, views, opinions or other information in any way arising out of or connected with the subject of this employment to other than the Planning Department without first obtaining the prior written consent of the Director of Planning for such disclosure. Attachments: Appendix A Appendix B 00266 J CONSULTING SERVICES AGREEMENT 1. Special Conditions. These special conditions are incorporated below by reference: (a) Consultant's Name and Address: AEP and Associates 1620 North Main Street Walnut Creek, California 94596 (b) Effective Date: December 13, 1977 (c) Project Name, Number and Location: Environmental Evaluation and Environmental Review Record for the Contra Costa County Fourth Year Community Development Block Grant Program (d) Payment Limit: $6,000 2. Signatures. These signatures attest the parties' agreement hereto: C;7NWokQNTR STA CONSU ANT y 'GIG By: C airman, Board Designate official capacity in bu ess Supervisors ATTEST: J. R. OLSSON, (CORPORATE SEAL) County Clerk and ex-officio Clerk of the Board State of California ) ss Contra Costa County ) ACKNOWLEDGEMENT By: The person(s) signing above for Consultant, known Depu to me in those individual and business capacities, personally appeared before me today and acknow- Reco ended b edged that he/they signed it and that the corporation r partnership named above executed it. tAn2onyt4L. Kaes ate: /� /3 7 Dicto •of Pla i Form approved: Notary ublic John B. Clausen County Counsel DCA11FORRIA : i= GEORCETiE G y� �_ t 1.M-n«^� L1101.%TFURIC -B • �•. ;��,,;;. �epu y :e 3. Parties. Effective on the above date, Contra Costa County and the above-named Consultant mutually agree and promise as follows: 4. E_ ployme�nt. County hereby employs Consultant, and Consultant-accepts such employment to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. Scope of Service shall be as described in Appendix A attached hereto and incorporated herein by this reference. 6. Insurance. The Consultant shall, at no expense to the County, furnish certificates or other evidence acceptable to the County of (a) public liability insurance of at least $500,000.00 for all damages arising out of bodily injuries or death to any one person and at least $500,000.00 for two or more persons in one accident or occurrence; and (b) property damage liability insurance providing for a limit of not less than $500,000.00. Thirty days' notice to County of policy lapse or cancellation is required. 1G aohlme7 with 600ra � In the Board of Supervisors of Contra Costa County, State of California December 20 b the MAnw of Consulting Services Agreement for Fourth Year (1978-79) Community Development Block Grant Program Environmental Review The Board having this day considered the recommendation of the Director of Planning that it approve a Consulting Services Agreement between the County and AEP Associates, 1620 North Main Street, Walnut Creek in order to complete the environmental review requirements for the County's Fourth Year Community Development Block Grant Program, all contract costs to be paid from Federal Community Development Block Grant Funds; IT IS BY THE BOARD ORDERED that its Chairman is hereby authorized to execute said Agreements. PASSED. by the Board on December 20 , 1977. 1 hereby certify d41 1hG faeBoUbg b a ire and correct a" of an order entwed on the minutes of said Board of Supervisors on the dole oforosoid. Orig: Planning Department M/drmss my hand and the Seal of the Board of cc: County Administrator SUPervim Auditor-Controller affixed this20thday of December 19 77 Contractor —' c/o Planning J. R. OISSON, Clerk By--2f 1 Deputy Clerk ary Craig H-24 3/76 ISm 00264 Conditions -for Approval - Subdivision 46S7 Pale 4 22. . Easements and access shall be centered over the Contra-Costa County Sanitation District No, 19 facilities when such facilities are out- side of a dedicated road right-of-xray and shall be deeded to Contra. Costa County Sanitation District No. 19., Access shall accomsiodate sanitation district trues and equipment to maintain the facilities. and pipe lines. 28. Plans aAd• specifications for sanitary sewers and water naives for other than subdivision lots shall be approved by the.Contra Costa County Sanitation District No. 19 prior ta construction- 29. : Sewer end water ser-."ice to each living uric shall not be under . structures, footings, or concrete slabs. 30. Trees shall not be planted on top of or within 10 feet horizontally from any Contra Costa County Sanitation District No: 19 sanitary - sewer or nater main. Structures shall not be erected on sanitary district easements. ' 31. All dead-end water mains shall terminate in a fire_hydratt or a standard 31ow-of .. - i • - : _ , 001263 . Conditions for Approval - Subdivision 4637 Page 3 The developer and/or his representative shall notify: the Department of Fish $ Game, Region 2, 1001 Jed. Smith Drive, Sacrameato,: California 9531S, of any proposed or existing construction project within the subdivision that nay affect the streams in accordance with Section 1601 anal Section. 1002 of the Fish & Game Code. ' The subdivision may be subject to requirements by the- Departnent of Fish $ Gane. Requirements by the Fish & Game shall be noted or sho:i on the colstruction plans and shall be submitted to:the County for reviey and . approval." Such review'.and approval shall be.obtained fron the Cau.-t;.y prior to- the filing of the Final Map. 23. Future continuation of thz Hain levee shall conform to thearequirremerts • established under previous units in conjunction with the preliminary .soils report., the .requirements of the Army Corps of Engineers, the State P.sclam- ation Board and the Flood Control District.. -. 24. Minimum street and'finished floor elevations shall be established fro,: • appropriate hydraulic calculations submitted concurrently with the .improvement plans for each unit within the lake circulation system. 2.5: An Agreement shall- be* executed between the developer and Contra Costa County Sanitation District No. 19 prior to the recording of the subd' Sion. The Agreement shall be similar to' previous agreements covering previous development in Discovery Bay. 26. Prior to recording the subdivision map:' - A. Developer shall execute an Agreement with District No_ 19 providing fror the expansion of existing water and sewerage:facilities. completion of said facilities shall be completed within one year of the date of execution of the Agreement. The Agreement shall provide for a Faithful Performance Bond and a Payment Bond, each in the amount of 100% of the approved engineer's estimate, and a bond guaranteeing the correction of any defects of materials, wor'.ananship, or any unsatisfactory performance of the facilities, in the amount of ISa of the approved engineer's estimate, • and £or payment by developer of all inspection costs_ B. Developer shall submit to Sanitation District Na. 19 construction • plans and specifications for all sewer and water facilities, which plans and specifications shall be•peepared by engineers regularly engaged and competent in the field of water supply and se�age treat_ • ment 'design. Submitted construction plans and specifications shall be subject to approval by the ongineer ex officio following. re�riew for • compliance with District requirements by the Environmental.Control - Division of the Public Works Department. C. The developer shall have awarded a contract for construction of :.rater and sewerage facilities as shot.-n on the approved plans and specifications • 'to serve the subdivision, and actual .work_shall be in progress. • • . 00262 Conditions for Approval - Subdivision 4637 pave 2 V. All land uses, yard and height measurements as they pertain to tits single-family residential lots..shall be subject to.-review and approi=1 by the Director of Planning- : The guide used to establish these reuire- nents shall be the R-6.District of the Zoning Ordinance. Lot, size shall not be less than 6,000 square feet, and all lots shall have minim; widths of 60 feet at the setback line. 13. All portions of the development shall be protected from flood hazard, inundation, and all other surface waters as stipulated in the County Ordinance Code (Section 914-2.002). 14: No waterway or Water area shall be created by=breaching,:opening or piercing any existing or hereinafter constructed levee or physical barrier, or by pulping or ditching, prior to: construction of a new levee and approved by the County and Reclamation District No. 800, for the protection of the low lands, and. si: EXHIBIT A Conditions for A22roval of Subdivision 4667 1. This approval is based on the revised tentative map, Subdivision 4687, scale 1" = 1001, that was received October 17; 1977 by the Contra Costa County Planning Department.* " 2.- In accordance with the'provisions in Ordinance No. 71-19, the owners Of all existing easements within areas to be .dedicated or deeded to' Contra Costa County for road purposes shall consent to the dedicated/ deeding of the right-of-way. and shall subordinate their rights to the -rights of.- the public in' the dedicated/deeded area. : 3. All new utility distribution facilities shall be installed underground. (Ordinance Code Chapter 96-10) ' 4. The minimum grade for curbs on all streets=shall be 1% unless hardship -in attaining said grade is demonstrated by 'the subdivider when the improvement plans are submitted for review. 5. Traffic control signs, .stop signs, centerline striping on. and pavement markings at all stop signs will be required. . These details shall be shown on the improvement plans. The subdivider's engineer will be advised by the Public works Department of the various signs, striping and pavement markings required when the improvement plans are submitted for revisit. 6. Street lights shall be*installed on all streets and the entire'subdivi sions shall be annexed to County Service Area M-8. 1Aor the maintenance-and - operation of the street lights. (Ordinance Code Chapter 96-8) 7. Sidewalks shall be constructed on all streets except along the 17th green frontage 'of Willow Lake Road. 8.- No mailboxes will be permitted within sidewalk, path or trail area. The- placement-of mailboxes-within the right-of-way shall conform to current standards. of the Public Works Department. The subdivider is advised to contact the Postal Service and find a satisfactory arrangement for mail delivery (e.g., request, in writing, delivery. to individual or grouped mailboxes behind the sidewalks). 9. Storni drainage originating on the property and conveyed in a concentrated manner will not be allowed to drain across the sidewalk. The drainage shall be conveyed to a storm drain, -or if drained to the street, shall be discharged through the curb by neans of a County standard sidewalk cross- drain or 3-inch diameter pipes through the curb and under the sidewalk. 10. Any section of the stop drainage systema which'conveys stoma water to which the public streets contribute flow shall be installed in a dedicated drainage easement.• -- - 11. The store drainage system is not shown. Therefore, the store drainage system will be subject to review and approval by the Coulity Public {corks Department prior to recording the subdivision map. ' 00260 fit............... .....t "J.tia order - The Board members having discussed the matter, IT IS ORDERID that the aforesaid recommendations are APPROVED and the tentative map of Subdivision 4687 is APPROVID with revised - conditions (Exhibit "All attached hereto and by reference made a part hereof). PASSID on December 20, 1977 by the following vote: . AYES: Supervisors J. P. I{enny, R. I. Schroder, E. H. Hasseltine, W. Tl. Boggess . NOES: Supervisor N. C. Fanden ABSENT: None CERTI.1ED COPY . I certify that this is a full, true & correct copy of . . . the original document which is on file in my office. .. as that it was pissed & adopted by the Board of Supervisors of Contra Costa County. California. or the date ehoRn. ATTEST: J. R. OLSSON. County .. - Clerk t ex-officio Clerk of said Board of Supervisors by Deputy Clerk. Az-,520-71 cc: The Hofmann Company P. o. Box 907 1 . .. I. . CA 22 . Concord 945 . :w . 'ate s . � A so ci n & s Isak so 4;. Street t Pine tr 1353 3 Pin k C A 6 C ee 9 nu t r 945 Wal Co r oration :. ver Ba .-.. Disco p Y Y Bo x D 2 0 - . Rt. 1 5 Byron, CA 1 4 45 9 . lanai to r o f P 'rec - Di . for 'rec ks Di W r lic 0 Pub _ _ ;:...:,L.:.:.- .. �•.n-� C� $.`. A - . . .. -. - . rw-. . . " .. - .:. . . r. ; ,.. . .,: _ .. . . :. . .. .r . . . . - .. ... .r ? - , . . . aw .. .. . : . . a: , . ,; .... . . r .� .. . _. ..: .-. : ,. ....... . ... r_ _ . .. - ,.F . : : t . . . .... : 'zj _ .....-:j.. :.....,. :':.n .r.. h., .. ..........<. ...�:'w :.. . .: . Y.' v::. ... ..: .. �.. . -:.'... "`.:.:'. :-:y.. ......:. i" ..:....: :1-..... .. w,. ... .. .. <.:... ... . ..:. .. r. ..... .. L.:.-^. :r... :.a ' .. .. .,....; _ _ - - ,.'.....:'.i: 'L".. .. . .. ..ti, ,... .. . ... .. n..,._ .. - .. ... .. .. .... .'. Yti'V � /?. ...ti. -� ....:: 1 T'� .... .. -..... ... .. .. . ....-..... - .... .... :. 5 .. .... :.. . .,.. .r. - ... ._ .. ... .•i .. .a ..: .. .. .r ... .. .1 , .. .. . .. ..... .. E...-.w ... ... .... _ :.t +. i r ...<.....-..e,.. .. - . ..-t•:-....:.- -.:-..,n..H. r ... .. .. . . . ... ..:.........'. t ..: .- L .. ... .. .,- .- ...... ... ss� - -..:. . .. ....... _ M1:. f - .. . .. ....- ,.,-...:- - » ,.. ,- " .' `t` .•:'-:' .....:.. . .....:-.... >: .......... : •: -J... _. .... .. ... ...,... . :::.. '....::..:- •:.' .-i... :;': .. .. ....::: -::.. ;.;.:.. ,:- ::.. . .. ..:,: ... .. .. ... ..t . .. .. ... .. , .. .. ., .......:::. .:.. .. . ... .... f'1'.. .. .. .. 00259 IN THE BOARD OF SUPERVrISORS OF CONTRA COSTA COJ TY, STATE OF CALIFORNIA In the Matter of Hearing on ) Appeal of The Hofmann Company ) from Action of the Planning ) Commission on Application for ) December 20, 1977 Tentative Map of Subdivision ) 4687, Byron Area. The Board on December 6, 1977 having fixed this date for hearing on the appeal of The Hofmann Company, developer, from Condition No. 13 imposed by the Planning Commission in.connection with the approval of the tentative map of Subdivision 4687; Byron area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the condition being appealed would require the developer to "form an assessment district to provide for the acquisition of right-of-way and road improvements for State Route 4; and tir. Larry Reagan, Land Development Division, Public Works • Department, in response to Board questioning, having advised that • the County has required frontage improvements on state highways on other. projects; and Mr. Kenneth Hofmann having stated that his company had recently acquired the property and did not have time to adequately resolve the road problem, that the developers would be willing to participate in an assessment district but felt the responsibility' of road improvements should be shared by the State Department of Transportation and the future buyers of lots in the development, and having requested that Condition No. 13 be deleted so construe- tion could start on Subdivision 4687; and Mr. W. R. Baldwin, adjacent property owner, having appeared in support of the appeal and having stated that in his opinion the State should assume the responsibility of widening the. road; and '�- Supervisor R. I. Schroder having expressed concern with respect to requiring a developer to provide frontage improvements on a state highway and the precedent it might establish; and Supervisor N. C. Fanden having stated that in her opinion. the developer should at least be required to post a bond to assure participation in the formation of an assessment district; and Supervisor E. H. F_asseltine having concurred that the State should fund the road widening, having noted that the developer had agreed to participate in an assessment district, and therefore having recommended that the appeal be granted with the deletion of Condition No. 13 as it pertains to Subdivision 4687 based on the fact that the applicant will support and take part in an assessment district and notify buyers of the requirement; and Supervisor Hasseltine having further recommended that staff review the entire problem and recommend to the Board a policy . addressing traffic on Highway 4; and 00258 DEC 6 THE BOARD OF SUPERVISORS OF THE COUNTY OF AL AL EDA, STATE OF CALIFORNIA On motion of Supervisor...— Seconded by Supervisor-_-••-._..____._�_ , and approved by the following vote, Ayes: Supervisors..............--------__......_._..._.___._..__.._.._-----._._..-----------------__._.__ ..._.__ .__. Noes: Supervisors._......__..._._.________.____. ._____w__.._.___._----------•---.__ ..---_..._....________..�......__..__._____._...__._._ Excused or Absent: Supervisors-._..-----_.._._.___._.------_ THE FOLLOWING RESOLUTION WAS ADOPTED: NUMBER �3_. 1KM 3P C1TIOE OF AQRESMIR BE IT 10=0= that Charles Santana, Chairman or the Hoard of supervisors or the county or Alameda, be and he is hereby authorised and directed to execute oe behau or the County or Alameda that certain modirioatim of a6rewant by and between the County of Alameda and the County of Contra Costa, Contrast No. 46"., providing for the furnishing or the servlaes or the polios 1nformtion network system to said County of Contra Costa,. effective December 1, 1966. I CERTIFY THAT THE fORWN6 IS A COR RECT COPT OF A RESOLUMN ADOPTED BY THE BOARD OF S(JMM90% A AKM cw , mom DEC 77 - . . ATW DEC 6 . YKJMX K POOL CLM OF co - 002K - CLE'RK'S FILE COPY p9 to ror:a RIC-%LLRD J. M00RE, Count y Counsa� � AMENDMENT TO AGREEMENT sy r..A4—K, ounty r.". 4-k This agreement made and entered into this day of DsC- kaw—R, �, 6\ IrN 19 a1, amends an agreement between the County of Alameda, State of California, herein referred to as "County" and the County of Contra Costa, State of California, herein referred to as "Contractant" for Police Information Network (PIN) services entered into on November 22, 1966. WITNESSETH: WHEREAS, the County and the Contractant entered into an agreement on November 22, 1966, for the County to provide Police Information Network (PIN) services to Contrac- tant for a specified rate; and WHEREAS, Section 7.0 of said agreement authorized County to charge Contractant a surcharge of Five Hundred and No/100 Dollars ($500) per month, and that such.a surcharge was subject to adjustment by agreement of County and Contractant; and WHEREAS, Contractant has never paid said surcharge due to a dispute with Alameda County concerning a similar surcharge under a library service contract charged by Contractant and never paid by County; and WHEREAS, both County and Contractant are desirous of eliminating both the accounts receivable and the continuing requirement of payment of the surcharge; THEREFORE, IT IS MUTUALLY AGREED AS FOLLOWS: 1. The outstanding balance due on the surcharge described in Section 7.0 of the November 22, 1966, PIN contract is hereby dissolved. 2. The aforementioned contract is amended to eliminate Section 7.0 and to require no surcharge payment from Contractant for the life of this agreement. 3. All other terms and conditions of the aforementioned contract will remain in full force and effect. 4. Contractant absolves County of any and all obligations to pay Contractant any sum of money which may be owing under the aforesaid library services contract. IN WITNESS WHEREOF, the parties hereto have executed this Amendment to Agreement the day and year first above written. COUNTY E 01 .. By Chairman of the BoarB of Supervisors ' Cogtra tor' of the County of Alameda, State of California 1� BOARD 0? SUFhRVJ5CR5 00256 ' cro'ifine4 witF SoW3 or3er f A F F I D A V I T I, Jack K. pool, Clerk, Board of Supervisors, Alameda County, do hereby certify under penalty of perjury that a copy of the attached document has been delivered to the Chairman, Alameda County Board of Supervisors, as provided in Section 25103 of the Government Code. DEC - 6 1911 << Dated: �J JAC POOL, Clerk, Board of Supervisors i 00255 { i In the &mrj of Supervisors of Contra Costa County, State of California December 20 , 19 77 In the Ma11K of Amendment to Police Information Network System and Acknowledge- went of Write-offs of PIN Accounts Receivable The Board having considered an amendment to an agreement between the County of Contra Costa and the County of Alameda (Contract No. 4609) , providing for the furnishing of the services of the police information network system to the County of Contra Costa, effective December 1, 1966; On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute said amendment; and IT IS FURTHER ORDERED BY THE BOARD that receipt of County of Alameda Resolution #1755722 eliminating PIN Surcharge Accounts Receivable in the amount of $62,000 charged to County of Contra Costa is ACKNOWLEDGED. Passed by the Board on December 20, 1977. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said loo rd of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Sed of the gourd of cc: Auditor-Controller Librarian Sheriff-Coroner affixed this 20th day of D hPr. 19 Z County Counsel J. R. OLSSON, Clerk Alameda County Board By ?� - ������ Depuy Clark N 24 12/74 C/o Administrator Mi_ y Crate 00254 ev 3175 : ; ParA 2 of 2 ' CN NOTIIG AT Md OF GrLANT 1'.t•IARD G I� kres r;ercy an ADinr, no. 7Project identification no. 338 Contract no.072 102 Fiscal Year from which funds awarded: FY 78 . y-ee of Grrnt: New or continuation Revision of earlier grant. Q Supplement to earlier grant Approved costs by cats:Dory • ori :;; �.:,C�. .____ ►T; 2GTLV �..03) ..._._ SUPP4R,I�;G SITICES . . uyu�' `r'� • /llV: Level--� Coordination Pooling of Information. Outreach Transpor— • Escort opiicnt and Delivery Existing and . and Referral' Cation • :.:;•a. o of :"sxisLing Untapped . the Area Services Resources + . ,1.Pla1' n. 0 0 0 0 0 0 is t.:•c l �' ll. 0 ll. 0 D0 t3. 0 p. 0 D,...�0. 0 , 0' .�. 1,ri•.s C._•__0�, C• 0 C. 0 C. 0 C. O C. 0' C. 0 C . 0 D. 0 D. 0 L1. 0 A. 10,600, D.. . 0 D. .21445 D. 0 D. 17,700 1 7Ltt1 irir=ct . r, o s. . o 0 r. 10,0o0 0 E. 2,445 B. 0 x. 17,700 • . : . .. F, F. F. F ........_.. IF* rt I: �. :,•r.'• l C • r. ;. 0 C. 0 G. 0 G. 10,000 ' 0 D. 2,445 C. 0 r,�7,700 __.._..._.._..... _,..._.�.._...._.._. ......._..._._._....... Oi r 0�...... ti., 0 11. 0 .. Ill.. 0 He 0 � lie" 0 it. 0 ll. 0 C).:' Y. 0 1. . 0 1. 0.. 1.' 10,000 T. 0 I. 2 445 T. 0 11. 17 7001 ` �1. ,•_;; ;,►• :�yl.:,i cl•hga. .in Oil individual cost, catagovy greater than 20'�7v.st' ba accomplished by a revision of this ' n.tt = t i.::rr 2-. . if:::t. coo=t ch:u•:De in lime I• for rmy activity or service must be. accompanied by a revision- of this • r;�t i i f ut.i•^ ;. . .e ar.': i,i:.Ie of. authorialczfioff�canet ...d,. .Levy.. :� jSi�►,nature�r� _`� /'y � A Date •,/ 9r._........ r ^�' �- CF 3:;ued by' : C,II.T:•C•:_:TA :)7I'llR", :::::T CN AGING A---a nC•�ne1 on Ai;-_4n; no. 7 91IL20 J s':t :':-^;•:^t :i-t^^:Contra Costa County Area Sacr,�nr.ntn, Czlifor^ia 95'lb F:oj^_c` i�t rygen Aging V L 338 Co:: -=c- 3• 01273102 ;pe of Grant Project f"r of t:'.is J :.^' t: C] t_a c:- ccr. .i.^�ati�z - Q First Q 5 c^rd . Third (� P.eg?r�._� to ea-?i•__ grant AD=ro Ye?^_ C,G^ r ia. _�•i� F E•�C;j��r; 9-1-:75 , end-L-:5§-30-78 E Name e_^d Add--ass of Grantee Contra Costa County C/0 Contra Costa County Area Agency on Aging 2450 Stanwell Street Concord, CA 94520 . 0 ' Attention: Jane McClelland - CO ticn • SUPPOPM! GAP ► .. • a rrTfir_ LNG FILL :G - A 1 3 CO SER::TCFS CCS= y .... S j _ 0• 0- 0 _ - 12.9445 11 17,700* 0,145 /..IJs • e..1 �- �.�/�v C� VV VW�• Y1 e11.1 S - i Less anticipated. inccoseee...e 0 0 0 1 0 0 - 0 'Sti.aced net c.^iSY.ee.•a.eee.e 0 � IIon-'ede.2'! sh,---e of net coste 0 0 0 l.-2361 1 QI5 Feder,Ll share of net cost..... 0 0• + 0 11,209 15,921 27,130 Feder.-I s:ara -:.L be i • comori s ed o.: F • i .6.1 L�deervl j^3?Ti unearned Q - 0 .. . � � . .0 .0 fro'li 1-FY ...e..��..e.. - i 6.2 Neuoo,~gai.or_�? authority 0 0 i 0 113,209 159921 27,130 herein awarded ............ Column (C) Su-,nnrr Costs_ line 5. Unless revised will constitute a ceiling for federal participation in the approved cost. The Federal share of a project cost is earned only when the cost is accrued and the non-Federal share is contributed. Receipt of Federal funds (either•through advance- t meat or reimbts-sement) does not constitute earning, of these funds. If the actual net costs are less_ mm than those listed in line 3, colns 1 through 5 above, computation of grant, the non-Federal share will meet: Activity A 0 eb All other Activities 0 The Federal share will meet: Activity A —_ All other Activities �PO - a and title of authorizing official SiL;nsture Date of issuance • Janet J. Levy, Director . 00252 Page 2 of 4 • Revision of Prior 140Txr ICATIO111 OF GRANT AWARD Area Agency on Aging no. 7Project identification no. 338 Contract no.0727�,,.310?, Fiscal. Year from which funds awarded: FY 78 ,Type of revision: Q Plan Period ,[,� widget Period Z7 Cost Category Allocations ` jg7 Cost Sharing Ratio Other Approved costs by category •Categories ,► 1 B(211� C 3 SU?PORTING SERVICES • • AAA ilevel— Coordination Pooling of Information Outreach Transpor Escort o^Ment �c ! A-i- of �Ne and Delivery •Existing and . and Referral tatien Area Plan of Existing Untapped Services Resources 3;4; A, Personnel A. G8 A. 33,665 A 27,135 A.106,108 A. 0 A. 0 A. 0 13. Travel U. 2,784 u a 1,145 D. 916 B. 129733 F3, 0 B, 0 $,0 $$2: rn..ir.rw..w...r . r•rrurr.rrrrr. +� C. EquiF.mcnt and • iD. Supplies C. a C. 1,182 c, 945 C. 5,981' C. 0 C. 0 C. 0 0851 other D'.. 17.309 D--. 3,_236- D. 31,581 D.172 t761 D. 0 D. 0 D.0 rrr.. r rrr�r.ri�r—n.rr r� i. Total Direct 1 ,20S Cost' E, 90,565 �;, 39,228 E, 31,581 E 172,761 E. 0 E. 0 E 0 F'. Indirect Cost F. 0 F. 0 _ F. 0 F. 0 F. 0 F. 0 F. 0 0 Q, l i s t e d 1.►1 { bra:1•:et• G. Total 90,565 G. 39,228 G. 31,581 G. 172,761 G. 0 G. 0 G. 0 16 ,209. Esti aLed Cost v. _ G. E:Lix-sted 0 li. 011. 0 H. 0 H. 0 H. 0 W. 0 N0 1 "S t Estimated , 90,5 39,228 I, 31,581 . 0 , , 0 163j209 a5 Na.ma and Litle of zur pori zin& cfflclal 5ignotur� Date' Janet J. Levy, JirectorQA 21- � �.�� �.� • California Den=rtnent of A inp. Page 1 or 2 91f3 .1 Str=ct " .Sacraracnto. California 95914 ' Revision of Prior _ •NOTIFICAT!"Al Cy' CHANT AWARD - . . (Area Agencies an Aging.) :ontract NO. 07273100, 07273101, 072731 2 Arca Agency on Acir.� No. 7 )•pe of Action: •• Project Idert=fication No. 338 Chz .-c in Plan Peried Project flame: Cn nc _n %ud vet Zer ic3 j --� Project year of Lhis gr anz: 2� Chan,-,e Ln Cost Ca;.epo:^f A2 locations In Change in Cost Maring Ratio p First © Second Q M3;,.,i j Gther . . Beginning 7-1-77_, Ending 6-30-78 Approvcd plan: period: Beginning 9-1-75 , Rdi.-qJ 30-78 . ' Name and Address of Grantee 'Contra•Costa County C/O Contra Costa County A.iea Agency 'on Aging 2450 SSrttdanwellStreet A� enotCA ibn Jdrigq44211 cClelland Commutation of Grant SUPPORT- CAP ACTIVITIES ING MUM SUM eikRY A B I C S:-RVICt7 . S:?:T MM. C..M 1. Estimated total cost..........s90,565 - 39,228 31v581 1729761 1699209 5039344 2. Less antieip~ted inco.me....... 0' 0 0 0 0 0 3• Estimated net cost..........:: 90,565 * "39.228 31,581 172976111699209 503p344 y. hon-federal share of'net cost. 22.646 —3.925 -- 3,162 17,279 16.p 924 639936 §. Federal share of net cost..... 67,919 35 303 28,419 1559482 1529285 4399408 6. Federal share will be • . comprised of: LESS ESTIMAT CARRYO 1 M 56,023 6.2: Federal grant unearned ' . from FY .............. 11 6.2 New obligstionsl authority 383,385 herein a.,ardcd............ 1: Colwnn (C) SUMMA-V Costs line 5. Unless revised will. constitute a ceiling for Federal participation in the approved cost. 2. The Federal share of a project cost is earned only when the cost is accrued and the tion-Federal share is contributed. receipt of Federal funds (either through advance- ment or rcin-biwne ent) does not constitute earning'o; these funds. 3. If the actual net costs Are less than those listed in line 3, columns 1 through 5 above, computation of grant, the non-Federal share will meet: Activity A 0 All other Activities •��k; the Federal share will meet: Activity A !� All other Activities 0 fa. 0026- Nunn; and title of authorising official Signature/ • Date of Issuwice Janet J. Levy, OirectoL � 9 ,p, OA 21-A Contra Costa County _ —2— and shall be of no effect. All other terms and provisions of this contract remain unchanged. r" _ 00249 APPRO ZrO 'f NTNC ❑ CONTRACTOR STANDARD AGREEMENT — ATTORNL'Y GEENAL iTAT&: OF !:ALIFORNIA ❑ STATE AGENCY _ ;TO. •j ;NCV. 11/7SI - ❑ DEPT. OF GEN. SER. ❑ CONTROLLER THIS AGREEMENT, made and entered into this 2 day of November _ 19 77 ❑ in the State of California, by and t,-�-tween State of California, through its duly elected or appointed, ❑ qualified and acting ❑ 'ITLE OF OFFICER ACTING FOR STATE AGENCY NUMBER Director State of California — Denar_tme_n_t of ring 07273102 em-after culh_d the Suite,and Contra Costa County .reafter culled the Contractor. .TNESSETH: That the-Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State ereinafter expressed, does hereby agree to furnish to the State services and materials, as follows: forth service to he rendered by Contractor,amount to be paid Contractor,time for performance or completion,and attach pruns and specifications,if any.) V I T N E S S E T H It is mutually agreed between the parties hereto that Section Five of Contract No. 07273101 Sated July 26, 1977 is amended effective January 1, 1978 as follows: �. In consideration of the ongoing performance of the above in a manner considered satisfactory to the States the State shall pay Contractor a total amount not to exceed $383,385 which is derived solely from federal funds and :•phich shall be spent in accordance with the budget which is part of the approved Project Grant Application. A portion of the total contract amount shall be paid Contractor not more frequently .than monthly, in advance, during the term of this agreement up to the total contract amountl upon receipt and approval of ??sport of Expenditures and Reqs st for Payment (CDA-30A) by the State in quadruplicate (4). In the event the full amount of funds to pay Contractor pursuant to this Amendment are not rade available to the State by the United States Department of Health, Education and Welfare pursuant to Title III of the Older Americans• Act of lg659 as amended, this Amiendment (frith the exception of this paragraph thereof) shall be void The piovtston's on the reverse side hereof constitute a pati of this agreement. fiQ��f APpROVr nk NRA Cen;rart ;, "IMS,rat WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the date first above arttie P' of STATE OF CALIFORNIA CON T RAtTdIr-- GENCY CONTRACTOR IIF OTMC Tn AM •■ INOIv10YAL. STATC w"CTw C• A COPtPO,1ATION Department of ~` s . VTC.) P � �n8 I (AUT RIZEO S\GNATURE) • (A TN r�2 aG ATURC) Ls TI tE Contra os a Director Board of Supervisors O RIESs U A 91101 Martinez. California 94553 _-_TINUED ON SNEETS. EACH BEARINe', NAME OF CON TRACTORI h-of AMOUNT ENCUMBERED APP OPRIATIO FUND Deperttneent e/General Scrvicei u:.ONLY S Title III Grant Special Deposit UNENCUMBERED •ALANCE ITEM CN APTER STATUTES FISCAL YEAR CA ror.� v^ucr cu�reT 1978 r Cop.-7: .I.cf Gcncral Sentkes AA's- INCNICASI.A UICuw SPA"Ce FUNCTION 27,130 Contractual Services i 1 A./. .0 C.CASI.a t■cue+•ft•■Ct LINE ITEM ALLOTMENT 038,0 FEB 1 191 T.B.A. NO. G.R. NO. 1 hereby erttify u1,11n my awn (w>t.e,rrul fe,whxlke. tint lmdgeted(ulxl. Oro availntrle f w t •riewl tlnd 1-witt..r of the CRtn'neliu,re suited(31, SIGNATURE O A OUNTING OFF CER OATC _ As: h,rl C unsel 1 hent antify thea allalit' . fpr ext"ptittn IRtt fnrth in Sada Adminigtrutivet 6fi)nool Seetilm tat. -- bavn West)ctnntltinl with ue this d,,emittimi in a mi,lit rnwn rteview ly tin nd?lKirtnMnit of Fina / SIGNATURE OF OFFICER Se GNINg ON OEN LF OTHE AGENCY I I OAT oilMicrorilmad with board oror, ,/,X7 In the Booed of Supervisors of Contra Costa County, State of California December 20 , 19 77 M the Nauss'of Approval of Area Office on Aging State Contract Amendomt #29-002-11 (State #07273102) for additional Federal Title III funds The Board on November 22, 1977 having approved submission of an application for $27,130 in additional funding for services provided for the elderly by the Area Office on Aging, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State of California Department of Aging Contract Amendment #29-002-11 (State #07273103), effective January 1, 1978, for $27,130 additional Federal Title III Older Americans Act funds for a total of $383,385 for FY 1977-78. PASSED BY THE BOARD on December 20 , 1977. E 1 hereby certify that the faegob h a true and correct copy of an order entered on the mantes of soil Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Woness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator affixed this ` nth day of D2.c - . 191 County Auditor-Controller County Social Service/ J. R. OLSSON, Clerks Office on Aging State of California/ By ��. ��' Deputy► Clerk Dept. of Aging ar�C.�aig OUT In the Board of Supervisors of Contra Costa County, State of California December 20 , 19 77 IndwAIA"wof Completion of Private Improvements in Mnor Subdivision 247-76, Alamo Area The Director of Building Inspection having notified this Board of the completion of private improvements in Mnor Subdivision 247-76, Alamo area, as provided in the agreement with Liahona Christensen, P. 0. Box 649, Alamo, CA 94507, approved by this Board on June 28, 1977: IT IS BY THIS BOARD ORDE.RM that the private improvements in said minor subdivision are hereby ACCE13TD as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $27,256.50 deposited as security for the above agreement. (Building- Inspection Department Receipt No. 140267, dated June 21, 1977). PASSED by the Board on December 20, 1977. 1 hereby certify that tl+e torpoiiq is a true and correct a" of an order entered on the wkwoes of said 0-- of supervisors on the date aforesaid. cc: Liahona Christensen Witness my hand and the Seal of the Board of Building Inspection (2) Supe^"SOrs affixed this 20thday of nonAmhor 19_2 R. OLSSON, Clerk dlr 1 '� Deputy Clerk Sandra L. N elf H-24 4/77 15m 00246 In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 M the Matter of Financing of the Contra Costa Solid ~Taste r:anagement Agency. Supervisor E. H. Hasseltine having this day called attention to the question of the financing of the Contra Costa Solid Waste Management Agency in that the funding of the agency has never been fully resolved; and Supervisor Hasseltine having advised that the County budget allocation of $1259000 to the Agency must be supplemented, however the law prohibits use of certain types of fees from being applied to the operation of the agency; and Supervisor Hasseltine having further advised that the Solid Vlaste Commission feels that the Agency is most appropriately funded through the County and should be included in the County's budget as a general fund item, therefor affirming the funding of the Agency as a County responsibility; On the recommendation of Supervisor Hasseltine, IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) for review and report. PASSED by the Board on December 20, 1977• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. cc:. Finance Committee Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator offixed this20t day of December 19 77 Director, Human Resources Agency Health Officer J. R. OLSSON, Clerk BDeputy Clerk Ro bie G tierrez H-24 3/76 15m 00P45 In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 7Z MdwWNW of Hearing on the Request of Security Owners Corporation, Applicant, (2065-RZ) to Rezone Land in the Pleasant Hill Area. Messrs. Baltzer & Taylor, Owners. The Board having heretofore referred back to the Planning Commission the request of Security Owners Corporation, applicant, (2065-RZ) to rezone land in the Pleasant Hill area and Mr. A. A. Dehaesus, Director of Planning, on November 22, 1977 having reported that the Planning Commission again reviewed said request and recommends that the zoning classification be changed from Single Family Residential District-20 (R-20) to Single Family Residential District-15 (R-15) ; and This being the time fixed for hearing on the aforesaid recommendation of the Planning Commission; and No one having appeared in opposition; and Mr. Dehaesus having advised that an Environmental Impact Report was prepared by the Planning Staff, considered by the Planning Commission during its deliberations and found to have been completed in compliance with the California Environmental Quality Act and the State guidelines; and The Board having considered the matter, IT IS ORDERED that the request of Security Owners Corporation is APPROVED as recommended by the Planning Commission. IT IS FCRTHER ORDERED that Ordinance Number 77-118 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 27, 1977 is set for adoption of same. PASSED by the Board on December 20, 1977, I herby ce"Ify that the forepok is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Security Owners Corp, Witne" my hand and the Seal of the Board of Messrs. Baltzer & Taylor Supervisors 20th December* 77 Director of Planning affixed this day of 19 County Assessor ti SSON, Clerk By Ct-�ZDO" Clerk onda Amdahl H-24 4/77 15m 1 10 24'X .. w ..- . : CONTROL DATA CORPORATION COMMERCIAL CREDIT COMPUTER LEASING, INC. 300 St. Paul Plan Baltimore, Maryland 21202 AMENDMENT NO. 3 {page 2' of21__TO AGREEMENT FOR LEASE NO. G5-1-4?S CUSTOMER NAME THE COUNTY OF CONTRA COSTA STREET ADDRESS FINANCE BU LDING CITY MARTTNE7 STATE CALIFORNIA Customer,Control Data and Commercial Credit agree that the above referenced Agreement is hereby amended as follows: There is no change in total monthly rentals as a result of this exchange. All transportation costs resulting from the removal of Items 1 and 2 andthe installation of the above listed equipment will be paid by Control Data. 21 Items 5 and 6 of the equipment listed on Amendment No. 1 will not be installed and the following equipment will be installed in their place: QTY MODEL DESCRIPTION MONTHLY RENTAL 1 36301 Storage Control Unit $1,156 2 33301 Disk Storage Urit No charge There is no change in monthly rentals as a result of this change in configuration. Except as provided above, all terms and conditions of the above referenced Agreement shall remain in full force and in effect. IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed by their repre- sentatives duly authorized and empowered thereunto, as of the dates set forth hereinbelow. AGREED TO: o f ACCEPTED BY: ACCEPTED BY: g i s o r osta COMMERCIAL CREDIT CONTROL DATA ' 1 PUTEREASING, INC. CORPORATION BY- Chairman, E;,a;d of .s R. S. Van:t:p`S; TITLE: F-rvisors TITLE: '�7" TITLE: Manager-Contrast. Admin DATE= DEC 1977 DATE: Z )! > DATE: EST: ATTEST: �1. ATTEST: �h 1 &,,-P,9z e - - IV AA5678 .♦ rty ba vu 1Qf.*. B. C:i.Uci, Ch • • , % \7. CONTROL DATA CORPORATION COMMERCIAL CREDIT COMPUTER LEASING, INC. 900 St. Paul Plan Baltitnar% Maryland 21202 AMENDMENT NO. 3 (29- 1 sf 2.)TO AGREEMENT FOR LEASE NO. GS-1325 CUSTOMER NAME THE COUNTY OF CONTRA COSTA STREET ADDRESS FINANCE BUILDING CITY MARTINEZ STATE CALIFORNIA Customer,Control Data and Commercial Credit agree that the above referenced Agreement is hereby amended as follows: Whereas Control Data has a need for model 38302 Storage Control Units and 33332 Control Adapter Units and whereas Contra Costa County has a need for additional Disk Storage Capacity the parties to the agreement mutually agree as follows: 11 Items 1 and 2 of the equipment listed on Amendment No. 1 will be removed from the Contra Costa County Facility and will be replaced with the following equipment. PTY• MODEL DESCRIPTION MONTHLY RENTAL 1 36301 Storage Control $1,156 Unit 2 33301 Disk Storage Unit No Charge Except as provided above, all terms and conditions of the above referenced Agreement shall remain in full force and in effect. IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed by their repro-• sentatives duly authorized and empowered thereunto, as of the dates set forth hereinbelow. ;'j ! J ' AGREED TO- y of ACCEPTED BY: ACCEPTED BY: Cont Costa COMMERCIAL CREDIT CONTROL DATA ' COMPUTER LEASING, INC. CORPORATI N } BY -� c^^L.may.tL : BY _ Chairman, Board of Supervisors _' R• S• Van 5` TITLE: TITLE: 12'22,1- L' / TITLE: Mann-ec—conte art Admir_ SEC U 1977 %, /.� y .- DATE: DATE: Y % DATE:_ �\ ,�—�----- EST: A ATTEST: � :'C.^•.n.I AP11-34r ox.- D - A 1 SR7s :131;:i 8. ;,:.-"�JI. Coiiltr Cain rj;r,:_r k'G 5 (Wicrofilmed with board order CONTROL DATA CORPORATION 8100-34th Avenue South Minneapolis,Minnesota 55440 _ AMENDMENT NO. 3 TO CDC CONTRACT NO. 64-1250 AGREEMENT FOR CONTROL DATA EQUIPMENT,PRODUCTS AND RELATED SERVICES CUSTOMER NAME THE COUNTY OF CONTRA COSTA STREET ADDRESS FINANCE BUILDING CITY MARTINEZ STATE CALIF. 44553 Customer and Control Data agree that the above referenced Agreement is hereby amended as follows: Whereas Control Data has a need for Model 38302 Storage Control Units and 33332 Control Adapter Units and whereas Contra Costa County has a need for additional Disk Storage Capacity the parties to the agreement mutually agree as follows: 11 Items l and 2 listed on amendment No. 1 will be removed from the Contra Costa County Facility and will be replaced with the following equipment: MODEL AND UNIT MONTHLY TOTAL MONTHLY QTY. DESCRIPTION MAINTENANCE MAINTENANCE 1 36301 Storage Control $134 $134 Unit 2 33301 Disk Storage 99 198 Unit 21 Items 5 and 6 listed on Amendment No. 1 will not be installed and the following equipment will be installed in their place. MODEL AND UNIT MONTHLY TOTAL MONTHLY QTY. DESCRIPTION MAINTENANCE MAINTENANCE 1 36301 •Storage Control $134 $134 Unit DD aa ee � Except as pro2ded above,alPA3m,and clot.tions ofrt&'A&vUe n Tetenced A9gr9,eement shall remain in full for9ce8and in effect r AGREED TO: ACCEPTED BY: Coynty of ntra Costa CONTROL DATA CORPORATION j r F,,,Ff1g� 8100-34th Avenue South C 9 Minneapolis, innesota440 ;;L_e — -.,0" TITLE Chairman, Boord of 3uRervisnrs 3 TILE N Eclat, act Admin. R• S. Van Ep s DATE DEC 20 1977 DATE FOr,"M AMZOVED ,,,lith board or JOHNB. CIAUSEN, Counter Caar ci- �niCtOfilmed ��X241 AA 1956 REV. 1.75 w n....ti'-'/',ice '-. In the Board of Supervisors of Contra Costa County, State of California December 20 , 19 77 In dw Malfer of Amendment to Agreement with Control Data Corporation On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Amendment No. 3 to Agreement for Lease No. G5-1325 and Contract No. G4-1250 between Contra Costa County, Commercial Credit Computer Leasing , Inc . , and Control Data Corporation for the rental and maintenance of computer equipment as specified in the Amendments. Passed by the Board on December 20, 1977 I hereby co ify that the Fe egoino is a true and correct copy of an order wMwed on the fides of said f{oord of Supervisorson dM dote aforesaid. Orig. Dept. : Auditor-Controller Witeess my hand and the seol of the Board of cc: Control Data Corp. , c/o Supervisors Data Proc. affixed thk20thdcy of December . 19 77 Auditor, c/o Data Proc.Data Processing Administrator J. R. OLSSON. Ckrk -k : -L& �i . L") e c Clerk Patricia A. Bell H-24 3/76 lSm X11►24U C In the Board of Supervisors of Contra Costa County, State of California December 20 . 1972, b the A%iNw of - 1977 Amendments to Clean Air Act. The Board having received a December 9, 1977 letter from Mr. Paul De Falco, Jr. , Regional Administrator, U.S. Environmental Protection Agency, citing changes that may affect local government as a result of enactment of 1977 amendments to the Clean Air Act, and urging that the California Air Resources Board be contacted to determine responsibilities for fulfilling the requirements; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Director of Planning. PASSED by the Board on December 20, 1977• 1 hereby cerft that the faegah b a true and correct copy of an order entered on the minuin of said Board of Supervisors an the date aforesaid. cc: Director of Planning VVII "y hand and the Seal of the Board of County Health Officer SupeMsors Public Works Director affixed this ort, day of naco?.bor. 19 Director, Human Resources Agency J. R. OLSSON, Clerk = County Administrator By � �sJ G I'l�l��Ly�c-�.�.�^ Deputy clerk Helen C. Marshall H-24 4/77 15m 00239 In the Board of Supervisors of Contra Costa County, State of Colifomia December 20 . 19 _77 In the Matbr of Authorizing Negotiations for Purchase of Property, Concord IT IS BY THE BOARD ORDERED that the Real Property Division, Public Works Department, is AUTHORIZED to enter into preliminary negotiations with the Concord andChristian StreetsCenter Concordfor retoshouse of premises located at Pacheco the proposed Family Stress Center. Passed by the Board on .December 20, 1977. 1 hereby oortifl► that dw foaooeil0 b a trio and coned aW of an ardor mMered on the wAnuln of soil Board of Srpo vims on the dale -his old. wllt my hand and tM seal of the hoard of Orig: Administrator cc: Public Works (2) VbM Human Resources Agency as„Nd this 20th dal► of _December_, 19 77 J. R. OLSWN, Clerk [ (�c Ooputy Clerk H 24'12/74 - 15-M Patricia A. Bell 00238 '� � � Y W � W N iiilii`fIi iiliiNliill � �iYi r I NATE AND ADDRESS OF AGENCY JOHN W. MC HUGS INSURANCE AGENCY, INC. COMPANIES AFFORDING COVERAGES P. O. BOR 1731 STOCKTON, CALIFORNIA 95201 LETTERCOMPLYV A ROYAL GLOBE COMPANY LETTER B ROYAL GLOBE NAME AND ADDRESS OF INSURED J. H. KLEINFELDER i ASSOCIATES LETTERNY C CHARTER NATIONAL INSURANCE CO. 2825 E• MYRTLE STREET COMPANY D STOCRTON, CALIFORNIA 95205 LETTER KEMPER cE°TTE"�R"' E TERRA INSURANCE This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time. OLICY L mitt o 'L in Thou"I"M low) LETTER Y TYPEOFINSURANCE POLICY NUMBER EXPIRATTIION DATE EACH AGGREGATE OCCURRENCE GOMM" LIANUM BODILY INJURY S 300 S 300 COMPREHENSIVE FORM �PREMISES-0PERATIONS- PROPERTY DAMAGE S 100 $ 100 EREXPLOSION PLOSION ANO COLLAPSE UNOERCVUNp HAZARD A PROOUCTSMOMPLETED PYA 11 16 93 5/25/80 OPERATIONS HAZARD BODILY INJURY AND CONTRACTUAL INSURANCE PROPERTIDAMAGIE $ _ BROAD+:ORM PROPERTY COMBINED OAMIdiE INDEPENOENT CONTRACTORS PERSONA► INJURY PERSONAL INJURY S AUTOMOBILE LIAGILITY BODILY INJURY : 30Q (EACH PERSON) COMPREHENSIVE FORM (EABODILYINJCH URY 300 B OWNED PYA 11 16 93 5/25/80 HIRED PROPERTY DAMAGE100 BODILY $ NONED ,F OVRNPROPERTYD MAGE $ -- —L COMBINED EXCESS LIAIILITY BODILY INJURY AND C UMBRELLA FORM CXS 10 13 ,34 8/25/78 PROPERTY DAMAGE $1,000, $1,000, ❑ OTNERTHARUMBREW COMBINED FORM WORKERS'COM'ENSA - STATUTORY D +n+ 7CW283-029__.. 4/1/78 EMKOYERS'UAftffV - -- -— $ ,EACH ACCIDENT) OTHER E PROFESSIONAL 999_986 6/15/78 $1,000,000. LIABILITY DESCRIPTION OF OPERA A 1 PROJECT: �S�$L A1C IMPROVEMENT PHASE 2 WORK ORDER 8.535 FILE B-1006-1 ADDITIONAL INSURED: CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT]OFFICERS AND EMPLOYEES AND COUNTY EMPLOYEES WHILE IN THE PERFORMANCE t OF THEIR -DUTIES AS RESPECTS WORK ORDER 8535. Cancellation: Should any of the above described policies be cancelled before the expiration date thereof, the issuing com- pany will.endeavor to mail 'An_days written notice to the below named certificate holder..t=j0*zxxx Jp819OG'3G7t�f7Cit9COG7C7G3[.14JC NAME ANO ADDRESS OIFXERTIFICATE HOLDER' ' CONTRA=COSTA COUNTY FLOOD CONTROL ISE I97. SU WATER CONSERVATION DISTRICT - �✓ ,j ���,� -:2255 GLACIER tDRIIVVE OHN W. 14C HI�GA --_MARTINEZ, CALIFORNIA 94552 - AUTHORIZED REPRES£NTAT ATTENTION; RXCHAM CHAVEZ t,scrofdmed with 6oar7 order 00Alftli T ] �tIF�•.771 gV/lWiv oix 8 I.IL LI.IWIomwl C c J. H. KLEINFELDER & ASSOCIATES _C. hAshmw °CA- x L Allablawy.C.L. GWIBCN 11CAL COWARTAIM ENGINEERING L48MTORIES Eck"AL Wwr,C.L. I! i SPECIAL MOJECiS DIVISION ASSOCIATES W10.a Ns=A C.L "m NwlbGIM/ wallnE Gmak cashwak 94M W M M t WK C.t TiAmphMiie (415) SMUTS CpN ML-v Slew.C.L..C.E.C.—Mei w.Unr Will Oi.hiIIS M M MW l PERSONNEL RATES ( JANUARY 1, 1977 1_ IDRAFTING $14.00/hr TECHNICAL AID $17.00/hr ' FIELD TECHNICIAN $21.00/hr TECHNICAL SUPERVISOR $27.00/hr STAFF ENGINEER OR GEOLOGIST (UNLICENSED) $30.00/hr STAFF ENGINEER OR GEOLOGIST (LICENSED) $35.00/hr SENIOR ENGINEER OR GEOLOGIST $40.00/hr PRINCIPAL $55_00/hr .L r 11(.12�b J. H. KLEINFELOER 3 ASSOCIATES -10- December 7, 1977 bile No. PH-27 l .. be in effect during our work. An executed copy of your i Consulting Services Agreement will serve as our formal authorization to proceed. We appreciate the opportunity to submit this proposal and look forward to working with you on this project. If there is a need for any additional information at this time, 1 please contact us. Very truly yours, J. H. KLEINFELDER & ASSOCIATES z r McR a P. E. • CirIIrl:j d C l C . 002,35 J: H. KLEINFELDER 6 ASSOCIATES -9- December 7, 1977 File No. PB-27 i As requested by you, we are presenting a summary of I_ our estimated costs. The personnel costs are divided ac- cording to the major headings in our proposed scope of in- vestigation. Materials and equipment costs are presented separately. I Item Estimated Cost Detention Basin Drainage System $10000 Single Groundwater Level r iDetention Basin Drainage System 2,000 Variable Groundwater Levels Materials and Equipment Drill Rig 2,100 Laboratory Testing 2,000 Backhoe 300 Pump rental, piezometer pipe and miscellaneous 600 TOTAL ESTIMATED COST $17,000 We feel that the scope of work presented in this pro- posal will provide sufficient information for your planning and design studies. If changes in the scope of services are desired, we will appreciate the opportunity to meet P PP Y with you 'to discuss any changes. Included as part of this proposal is a copy of our Standard Provisions Agreement which outlines terms which will 00234 .. J. H..KLE1NFEIDER b ASSOCIATES -8- December 7, 1977 File No. PB-27 i projecting a total elapsed time of approximately two months for completion. At completion, we would submit to you an . 1 engineering report containing a description of the field laboratory is investigation and our findings, a summary of the test results, including shear strength values for the soil i^ that will be excavated in the detention basin area, and dis- cussions and recommendations regarding the aspects of the 1 . project previously presented. i REQUIRED INFORMATION iThe above scope of work is based upon receipt of the r results of a' well survey to be conducted by the Flood Con- trol District in the vicinity of the detention basin. Also, the design elevation for the bottom of the basin will be finalized prior to our authorization to proceed. For esti- mating purposes, elevation 53 was assumed. FEES AND AUTHORIZATION The services described above will be provided at the rates indicated on the attached Schedule of Fees. Our ser- vices normally include arranging for the rental of a backhoe for excavation of test pits. If the backhoe can be supplied �- by the client, it would result in a cost savings. . C. 00233 r H. KI fJNFELDEK i ASSOCIATES -7- December 7. 1977 rile No. PB-27 .to, a given rise in the groundwater level versus cost of the drainage system. no additional field or laboratory -investi- gations are anticipated for this effort. We intend to work r closely with the blood Control District in selecting design 1_ groundwater levels as the levels selected will have a large Impact upon the final design of the subdrain system. fPROJECT ORGMI3RTION LAND PERSONNEL We propose to perform the investigation by using a team of professionals, qualified in various fields. This in- vestigation will be under the direction of Mr. Cyril M. "Bud" l KcRae, Licensed Civil Engineer and Certified Engineering Geolo- gist. The technical team will include Mr. Donald R. Curphey,-. _ Licensed Civil Engineer, and Mr. Gary jakl, Staff Geologist. In addition to the above named personnel, we have on our staff Mr. Harry R. Cedergren. He is -considered an authority Lon drainage systems due to his zany years of experience in the field. Mr. Cedergren would act as a special consultant to the project. He has provided input to the preparation of this proposal. , PROJECT SCHEDULE Our work on the project could commence almost immedi- ately after receiving your authorization to proceed. We are 00232-1 ). H. KLUNFELDER i ASSOc1ATES -6- December 7, 1977 File No. PB-27 near surface groundwater conditions, or geologic hazards may be detected. The actual number and location of test Ipits, as well as the locations of the proposed borings, will be determined in the field by our engineer based upon the conditions encountered. _ Upon completion of the field and laboratory investiga- tions, an analysis of the data obtained will be conducted. Included in the analysis will be the design of a groundwater drainage system for the detention basin and the determination of the depth of a cutoff wall between the basin and the spill- way structure. The results of all analyses and investigations conducted during this phase of work will be presented in an. _.: engineering report which is discussed in a subsequent section of this proposal. 1 DETENTION BASIN DRAINAGE SYSTEM DESIGN FOR VARIABLE GROUNDWATER LEVELS In the event that there is an appreciable rise in the groundwater level, any subdrain system, designed to service f the present conditions may become ineffective. Using the data obtained as described in the previous section of this transmittal, we propose to evaluate the type of system which would be needed should the groundwater level rise above exist- ing levels. Upon completion of this analysis, judgments . could-then be wade regarding the risk of system failure due L 00231 J. H. KLEINFELDER a ASSOCIATES -5- December 7, 1977 i lil* No. PS-27 depth and thickness of any Mater bearing strata underlying the site. Upon completion of this boring, a pump test will jbe conducted in order to better define the properties of any aquifers encountered. 1 • Additional borings will be drilled in the detention basin area to evaluate the uniformity of the subsurface sec-tion, to obtain data On foundation conditions for the flow control structure, and for determining the depth of a cut- of f ut-off gall between the control strucrure and the basin. Samples collected from the borings will be tested in the laboratory I for shear strength, permeability and moisture-density char- acteristics in addition to soil classification tests. Ap- proximately ten relatively shallow borings will be drilled in the basin area for installation of standpipe piezometers which will act as observation wells during the pumping of the deep well. These piezometers could be salvaged during construction and be available for long-term monitoring of the groundwater 1 levels in the area if desired. i� Test '..pits hill be excavated with a backhoe -in the pro- ject area. In addition to obtaining near- surface soil data, Iany difficulties that might arise during design or construction , due to rippability of excavations, stability of excavations, �- resistance to piping, structure foundation design criteria, 00230 . H. KLEINFELDER i ASSOCUITES December '7, 1977 Pile No. PB-27 1. Detention Basin Drainage System Design 1 for Sipgle Groundwater Level. 1 . 2. Detention Basin Drainage System Design l- for Variable Groundwater Levels t t DETENTION BASIN AND DRAINAGE SYSTEM ` DESIGN FOR SIIGLS GROUNDWATER LEVEL j The detention basin is planned to be used as a recrea- tion facility. Therefore, there is a need to maintain the groundwater level at a depth below the basin floor sufficient ' to assure a stable surface. Consequently, the major effort • in this portion of.our proposed investigation will be to gain a better understanding of the groundwater conditions in the project area. Items of concern include, but are not limi- ted to, the following: 1 1. Groundwater levels 2. Direction of groundwater flow 3. Magnitude of groundwater flow 4. Magnitude of groundwater gradients LS. Seasonal variations of groundwater 6. . Perweability of the underlying soil strata In order to better understand the conditions concerning the items listed above, we propose to drill a 30 foot deep boring in the basin area for the purpose of determining the . L 00212-9 L . KLEINPELDER & ASSOCIATES -3- December 7, 1977 File No. PB-27 concrete lined •rectangular channel. The existing ground 1 surface in the area proposed for .the construction of the detention basin is at approximately elevation 60. Present plans are to have the lower portions of the basin at eleva- tion 53. However, this elevation has not been finalized. (( For purposes of- this proposal, elevation 53 is assumed. i . CBased upon preliminary groundwater data available; the excavation to elevation 53 in the basin area will extend approxi- mately to the groundwater level. A subdrain system will be pro- vided to keep the groundwater level below the bottom of the detention basin. This subdrain system will drain into the low flow basin- drainage system. 1 Excavation in the existing channel areas for construction of the lining will extend below the present groundwater level. The excavation will be sloped during construction and back- filled with select material upon completion of channel con- struction. Drainage of groundwater from below the lined channel !- will also be required. PROPOSED SCOPE OF INVESTIGATION The proposed scope of investigation is presented in two sections. These two sections of discussion include the fol- lowing: ol-lowing: l_ 00228, ),-H. KLEINFELDER & AssOC1ATES —2 December 77 PB-27 F During periods of heavy rain, runoff fromthe adjacent - area is capable of exceeding the capacity of the present system causing flooding. To reduce this risk, it is planned to construct a flow control structure and an ad--- jacent seven acre detention basin in an area between Astrid [ Drive and Pleasant Hill High School. The flow control struc- ture would monitor the flow within the system. When the amount of flow through the control structure approached the capacity of the downstream portions of the drainage system, a portion of the flow would be diverted to the detention basin. The water retained in the basin would be temporarily stored and drained through a small low flow channel back into the main drainage channel at a rate slow enough to reduce the `risk of flooding. During dry periods and when not in use as a flood control device, the detention basin would be used for- recreational purposes. Construction of the control structure and detention basin will. require some channel realignment along Cleaveland Road. This realignment will consist of installing a double �- 96 inch RCP. The realignment will intersect the existing channel near Babette Court. The remaining portion of the existing channel to Moiso Lane will be reconstructed with a L I. awaftum In C80MCNOWAL COMMUNTS - EPIGNANOM L480MTORM J. H. KLEINFELDER & ASSOCIATES C A'°CA.eim Nab"AL w.ry C.f. !![Cult!NOom orwSm" "ASSOCIATts IM N Nk �wiA/VA6 we Cwt CaWmak 94M wNw.c s � ' Tde�wt pts !N}iit4 M.-age&%am ci-C&Q-vam ro"Id l ad oidd-"NNW December 7, 1977 Contra Costa County Flood Control i Water Conservation District (, 255 Glacier Drive Martinez, California 94553 [� Attention: Mr. Milt Kubicek _ Subject: PROPOSAL FOR GEOTECHNICAL SERVICES GRAYSON CREEK IMPROVEMENT PHASE II �- EAST BRANCH OF EAST FORK _ PLEASANT HILL, CALIFORNIA Gentlemen: In response to our recent conversations, and your letter of November 21, 1977, we are pleased to submit this proposal for geotechnical services for the Grayson Creek [ Improvement Phase II - East Branch of East Fork. Presented l_ herein is a brief description of the Project, a proposed scope of investigation and a summary of our estimated fees L for completing the investigation. P 4 4 PROJECT DESCRIPTION LGrayson Creek Channel and the proposed detention basin are located in the City of Pleasant Hill. The existing C channel within ther P]ro'ect area is an unlined open channel P Lthat extends from the East Bay Municipal Utility District (EBMUD) aqueduct at Cleaveland Road north under Boyd Road to Moiso Lane. J. H. KLEINFELOER a ASSOCIATES l .. - PllOPOSAL FOR GEOTECHNICAL SERVICES GRA?SON CREEK IIPROVEMENT PHASE II- I FAST BRANCH OF EAST FORK I PLEASA14T HILL, CALIFORNIA I_ I lBy J. 'K. Kleinfelder As lWl N. Broadway, Suite 308 LWalnut Creek, California 94596 L - . CONSULTING SERVICES AGREEMENT 1, Special Cocditiam• 2mese Special Conditions are incorporated below by reference. (a) Public Agency: Contra Costa County Flood Control i Slater Conservation Dist (b) Consultant's HM & Adftws: J. H. RLEIRFELDER i ASSOCIATES, 1501 N. Broadway, Suits 308. Walnut Creek. California 94596 (c) Effleative Date: (d) Project Ness, boons* E Dian: Gra son Creek Improvements - Phase Ii-WO (e) Pmt LAW : $17,000 Pleasant Hill8535 2. Signatures. "loose sIgntunes attest the parties' agreement hereto: J. H. ER i ASSOCIATES BY 'd nt _ Di"ignamAt qMetal ogmctty in businesal State o Calif raft ) ss Contra Ox to Couaty ACXNMM r, (CC 51190.1) The person signirmg abm fbr Cansmdtanmt, known to me in those individual and businseg capacities, personally eppeam:1 before me today aid acknowledged that he4 signed it and that the cor4omi7R.lrm or pe�rtr tdp Waned above executed the within-•instru�enti pursumat to its by-1r or a reed PUBLIC At'> T � �r'i:AIL SEAL B • V��• C11m r4; . t;CTA;*e PUBUC-CALIFORNIA `f Public Wo!'kS UL1�eCtar -STA, COuNW f y roT�" moires MR4 M 1911 By: Date: Lu./ 7 1 c 3. Parties. Effective an the above date, the above-neared Public Agency and Consultant mutually agree and praaise as fbll,ow: 4. Employment, Public A WM bineby employs Consultant, and Consultant accepts such employment, to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. 5. Scope of Service. Scapa of service shall be as described in Appendix A, attached hereto and amide a part hwwf. 6. Insurance. Consultant shell, at no cost to Public Agency, obtain and maintain during the term hereof: (a) Woziorrs• Cm%mmation Insurance pursuant to state law, and (b) Comprehensive Liability Insumm, including coverage for owned and non-owned automobiles, with a minuum combined single limit coverage of $500,000 for all damages due to bodily injury, sickness or dlserseor death to any person, and damage to property, including the loss of use thereof, =%1r4 out of each accident or occurrence. Consultant shall furnish evidence of such coviesp, nssdn Public Agency, its officers and employees as additional insureds, and requirdtmg 30 days' mitten notice of policy lapse or cancellation. T. Pmt. Public Amna shill pay Consultant for professional services performed at the rates shows in Apperdiz B attached hereto, which include all overhead and incidental expenses, for which no additional can mmsation shall be allowed. In no event shall the total amomt paid to the Cansnstent exceed the payment limit specified in Sec, 1(e) without prior written approval of ttle .Canttra Costa County Public Works Director. CoasultMt's statement of chmarges shall be submitted at convenient intervals. Payment will be made within thirty (30) days after receipt of each statement. 8. Wrmination. At its aptiaa, Public Agency may terminate this agreement at any time by written not Cee to the Consultant, whether or not the Consultant is in default. upon such termination, Cansultant agrees to tun over to Public Agency everything pertaining to the work possessed by him or under his control at that time, and will be paid, without duplication, all amounts due or thereafter becoming due on account of services rendered to the date of terrdnation. 9. Status. The Consultant is an indeperden, contractor, and is not to be considered an employee off` Public Agency. 10. IrdennifleatIon. The C Nkatant shall defend, save, and hold harmless Public Agency and its officers and employees from any and all liability for any injury or damages arising from or caomumted with the services provided hereunder by Consultant or any person under its control. Attachments Appendix A Appendix B Fbrm approved by County Counsel Nlivofflmed with board order 6/77 � ,a C • 10In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT December 20 M the Mallei of Approval of a Consulting Services Agreement with J.H. Kleinfeider and Associates, Grayson Creek Improvements (East Branch of the East Fork) Flood Control Zone 3B _projert Ne_ 7520-8535-76 IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the Consulting Services Agreement with J.H. Kleinfeider and Associates of Walnut Creek California, for the ground water investigation and detention basin subdrain design for the Grayson Creek Project is APPROVED and the Public Works Director is authorized to execute said agreement. The payment limit for the agreement is $17,000.00 which may not be exceeded without prior approval of the Public Works Director. PASSED by the Board on December 20, 1977. 1 hereby certify That tl+e foregoing Is a true and correct copy of an order Wet on the minutes of said Board of Supervisors on the doh aforesaid. Originator: Public Works Dept. Witness my hand and the Seal of the Board of Flood Control SUPervisws affixed this 20thlay of_ December . 19 � cc: Public Works Director Flood Control County Counsel J. R. OLSSON, Clerk County Administrator By / rte . Do" Clerk Auditor Controller N. Pous J.N. Kleinfelder b Assoc. 1501 N. Broaditay, Suite 308 Walnut Creek, CA 94596 0022-q H-24 3/76 15m C C In the Board of Supervisors of Conho Costo County, Shote of California December 20.._ 19 11- b dwmww of Proposed Formal Recognition or Public Health Physicians . Unit; Union or American Physicians. The Board having received a December 9, 1977 letter from Mr. Geoffrey V. White, law firm of Davis, Cowell & Howe, General Counsel for Union of American Physicians, requesting that the Civil Service Department proceed with the formal recognition of the Public Health Physicians Unit through optional verification procedure (payroll dues deduction rather than election) , in accordance with Ordinance No. 70-17; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Employee Relations Officer. PASSED by the Board on December 30, 1977. Ow*by `wtif dwl *a lo pein9 b a tnm olid cornet Dopy of an ord♦f motaed on the MIS of wAd Board of Supwvbon on the date ofonwokL cc: Davis, Cowell i Bowe W%nm my hold and.*a Seel of t6 Board of Nr. G. White S"P""''On Employee Relations Officer a16�ad �nrr, doer of 19 Civil Service Union of Am. Physicians Mr. Tom Bond �" J. R. OLSSON, Cterk � L- Y� County Administrator By D"Wty GC6& Helen C. Marshall H-24 4/n 15m 0022 � t In the Board of Supervisors of Contra Caft County, State of California December 20 N tie AAel W of Draft Assessment Report on County's Area Agency on Aging. The Board having received a December 9, 1977 letter from Mr. Jack Shaw, Manager, Northern Regional Office, State Department of Aging, transmitting- draft assessment report on the County's Area Agency on Aging; and requesting comments by December 29, 1977; IT IS BY THE BOARD ORDERED that the aforesaid draft is REFERRED to the Director, Human Resources Agency, for review. PASSED by the Board on December 20, 1977. 1 Derby c ofr *a* the foregnmg b o Crus, and coned cc" of an order mrd on the miewiAs of said Board of&**wbon an the date aforesaid. cc: Director, Human 1 omn my hand and the Seal of.the Bowd of Resources Agency County Administrator affixed 1his2Iltb_day of 19- J. R. OLSSON, Clerk Do" Clork Helen C. Marshall H­24 4/77 15m 00221 In the Board of Supervisors of Contra Costa County, State of California Decemher 20 . 19 22- In the Maher of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of $68.37 to Atkins Whittington, 1620 Truman Street, Richmond, California, for loss of personal effects while at the County Hospital. PASSED BY THE BOARD on December 20, 1977. 1 hereby aw ify that the foredo - is a the and cornet a" of an order «Mend on the minutes of said Board of Supervisors on the dote aforesaid. Orig: Director, HRA M/'Mness my hand and the Seal of the Board of cc: County*Medical Director vim. Atkins Whittington affixed this 20th day of Jjp. her , 19 7,Z County Administrator J. R. OISSON, Clerk County Auditor-Controller ilpity Clerk H 24 12/74 - 15-M Patricia A. Bell �1��220 In the Board of Supervisors of Contra Costa County, State of California December 20 019 77 In the Akner of RECORDS DISPOSITION IT IS BY THE BOARD ORDERED that pursuant to Government Code Sections 26205, 26907.2 and 26202, the County Building Inspector is authorized to destroy building permits numbered 16670 through 32900 which have been microfilmed, building permit receipts numbered 81401- 91000, issued in 1972, and invoice copies numbered 40451 to 49350 inclusive issued in 1973. PASSED BY THE BOARD on December 20, 1977 a r I hereby Certify that the foregoing is a true and correct Copy of an order a-too on the minutes of said Board of Supervisors on the date aforesaid. Orig.Dept: Building Inspection Witness my hand and the Seal of the Board of Supervisors cc: County Auditor-Controller affixed this2 County Administrator a _ �Uj—do Y of Liocoobws-= 19-4:x- J. 9,EJ. R. OLSSON. Clerk B ✓ C' C� ' Deputy Clerk Patricia A. Bell H-24 4/77 15m i1 r ' Schuyler A. Van Scoy 12- 2173-RZ aggravate traffic problems on Pomona unless sufficient off-street parking could be provided on the front portion of the lot. D. Other: The request for retail use on this site, if approved, could set a precedent for additional requests on either side of the site which may not be desirable and could aggravate traffic problems on Pomona Avenue. Although the parcels .fronting Pomona are relatively small and consolidation-would probably be difficult, some variances to allow duplex or low density multiple on parcels fronting on the south side of Pomona appears appropriate. In addition, there exist other lots presently zoned retail business in the general area (along 2nd and 3rd Streets south of Pomona Avenue) which are either vacant or have marginal commercial uses which could be developed for the pro- posed use. E. Conclusion: Although the request conforms to the General Plan for the Crockett area, the General Plan is 14 years old and is in the process of being updated. The existing commercial designation may no longer -be appropriate. The proposal could set a precedent for similar requests on either side of the site and may not be compatible with the adjacent single family uses on the south side of Pomona Avenue. The project also could result in aggravation of ingress, egress problems along Pomona Avenue. Considering that the General Plan in the area is being studies, it may be untimely to grant a rezoning until staff-recommended changes in the General Plan are formalized. For these reasons, the application to rezone the site from M-4 to R-40 should be denied. • V. RECOM ENMATIM: Staff recommends that the rezoning request in 2173-RZ be denied. 10/144/77 elf}21.8 I. SGAIYLF..R A. VAN SCOY (Applicant Owner), County File 2173-RZ: The applicant requests-to rezone approximately .11: acres from MItiple Family Residential District M-4 to Retail Business District R-B.. Subject property fronts 50' on the south side of Pomona Avenue approximately SO' east of Sixth Avenue in the Crockett area. II. GENERAL INFOINATION: A. Present Zoning: Multiple Family Residential District M-4. B. Requested Zoning Retail Business District - R-B. C. General Plait Designation: Commercial (1963 Plan) . •D. Present Land Use: Single Family Residential. E. Proposed Land Use: Retain single family use at rear of lot; establish bait and tackle shop on front portion of lot. F. Surrounding Land Uses: Single family and multiple family on south side of. Pomona on either side of site; mixture of nei`hborhood retail uses and single family across street on north side of Pomona Avenue. G. EIR Status: Negative Declaration, III. DISCISSION: A. General Plan: Although the request for rezoning to Retail. Business would be con- sistent with the commercial general plan designation assigned by the -1963 General Plan, the general plan for Crockett is currently being reviewed by staff and the commercial designation may be out- dat :^.d ir ^^:-�i zzate _r^side- ^.g the residential nature of land use on the south side of Pomona Avenue. B. Surrounding Land Use: Single family residences are adjacent to the site on either side. Some multiple family uses are located in the next block to the west. A mix of neighborhood business and residential uses are located across Pomona Avenue from the site. , C. Access: Pomona Avenue is a narrow two-lane street which is the principal thoroughfare for traffic including heavy trucks through Crockett to reach Interstate 80 located west of the site. Ingress and egress from the relatively small parcels Fronting Pomona Avenue is congested. A retaining will on the south side of Pomona near the site prevents vehicle access from Pomona Avenue to approximately six Parcels which front on Pomona. The proposal For a bait and tackle shop could 002.17 i' 2173-RZ SCHUYLER A. VAN SCOY (Applicant & Owner) t November 1, 1977 Microfilmed with board order 002- c 03#TRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XXX Negative Declaration of Environmental Significance Lead Agency Other. Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 ' Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Arnold Jonas Contact-Person PROJECT DESCRIPTION: SCHUYLER A. VAN SCOY (Applicant and Owner) County File 2173-R The applicant requests to rezone approximately 11 acres from Multiple Family Residential District M-4 to Retail Business District R-B. Subject property fronts 50' on the south side of Pomona Ave. approximately 50' east of Sixth Ave, in the Crockett area. It is determined from initial study-by Arnold Jonas of the Planning 6epartment thai L;:is project, does not have a significant effect on the environment. XXX Justification for negative declaration is attached. L_J The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine 4 Escobar Streets cc77 Martinez, California ?j i tte Post L� 1511 Final date for review/appeal1i-- lanning Depart nRepresentative ���� �►iicrofilmed with board 'O"Jer W)?']5 A 1fQ 1/'f!f AwU 4 r� U N Ito 8001 A J7 •y4 �f.p p "' AT R•6 L�l. 8, 4 .,� ! ,/ From, �+!}-4. Ta R-8 I r 'RCS� ' � ,•.�'�lf,l`• aj �� _ � . .Lj; I.00NALD E.&NDERSON Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A PORTION OF 'f44E 4isnucT5 tA&P COR THE CROCKErT AREA %WSSRT MAP NO. 49 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of SCAVYL-ER A. VAN 5COY zI 73- LOO . T Chairman of the Contra Costa Cou6ty � Planning Commission, State of Calif. ATTEST: 6preta ,y of s g ti e C©ntra Costa'Cor.rnty Findings .Ma PPl&ning Comliission, State of Calif. (1 (J, Map �i 2.14 �t'Gel' RESOLUTION NO. 92-1977 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, November 22, 1977, by the following vote: AYES: Commissioners - MILANO, WALTON, COMPAGLIA, PHILLIPS, STODDARD, ANDERSON. NOES: Commissioners - NONE. ABSENT: Commissioners - NONE. ABSTAIN: Commissioners - NONE. I, Donald E. Anderson, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, December 6, 1977, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission. AYES: Commissioners - Milano, Compagliaf Young, Phillips, Stoddard, Walton. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson ABSTAIN: Commissioners - None. w � - Chairman of the Planning ommission of the County of Contra Costa, State of California ATTEST: FEEIVED � 1977 rets _ o the Planning Commis 'on of the County of Contra Crista, State o California LSSON i f SUPERVISORS TA CO. -2- �1�►2:13 RESOLUTION NO. 92-1977 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY SCHUYLER A. VAN SCOY (APPLICANT AND OWNER) (2173-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE CROCKETT AREA OF SAID COUNTY. WHEREAS, a rezoning request by SCHUYLER A. VAN SCOY (Applicant and Owner) (2173-RZ), to rezone land in the Crockett area from Multiple Family Residential District (M-4) to Retail Business District (R-B) , was received by the Planning Department Office on August 29, 1977; and WHEREAS, a Negative Declaration of Environmental Significance- was posted on this application on October 21, 1977; and WHEREAS, a notice thereof was lawfully given, a public hearing was held by the Planning Cown ission on Tuesday, November 22, 1977, whereat all persons interested therein night appear and be heard; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NON, THEREFORE, BE IT FURTHER RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, State of California, that the rezoning request of SCHUYLER A. VAN SCOP (Applicant and Owner) (2173-RZ) , be APPROVED for change from Multiple Family Residential District (M-4) to Retail Business District (R-B), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE CROCKETT AREA, INSERT MAP NO. 49, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The proposed rezoning is in conformance with the County's General Plan. (2) Is consistent with the pattern of development of surrounding areas. ,R;Qo.=m,,ad with b=d adw 00212. 1 c� RECEIVE10 D CONT RA IDWA COUNTY D E� A 1977 lLAIMMmm DE1IWARTMENT J. R. otSS01% C,LM MAW OF SUPERVISORS A CO- TO: TO: Board of Supervisors DATE: December 7, 1977 FROM: Anthony A. Dehaes1'i SUBJECT: REZONING: Schuyler A. Van Scoy Director of Plann1" (2173-RZ) - .12 Ac., M-4 to R-B - Crockett � area (S.D. 11) Attached is Planning CoLisLo4esolution #92-1977, adopted by the Planning Commiss- ion on Tuesday, December 6, 1977, by a vote of b AYES - l ASSENT (Anderson) . This application was reviewed by the Planning Commission on Tuesday, November 1 , 1977 and approved for change from Multiple Family Residential District (M-4) to Retail Bus- iness District (R-B) , on Tuesday, November 22, 1977, at a closed hearing, by unanimous vote (ail members being present) . The property is described as being .12 acre fronting approximately 50-ft., on the south side of Pomona Avenue, approximately 50-ft. , east of Sixth Avenue, in the Crockett area. "The following people should be notified of your Board's hearing date and time: Schuyler A. Van Scor (Applicant/Owner) 1523 Pomona Street Crockett, California 94525 Ms. Mary Martino 5150 Loring Avenue Crockett, Calif. 94525 Jesse L. Page 818 Ketch Court Rodeo, Calif. 94572 AAD/v Attachments: Resolution, Staff Report, Neg.Dec.EIR, Atea _Map, Minutes. cc: Schuyler Van Scoy Supervisors, District: I, 11, 111, i"V, V. File 2173-RZ W40111AU-4 with board ordw �� _1 C � In the Board of Supervisors of Contra Costo County, State of California December 20 . 14 77 In the M010 of r Report of Planning Commission on the Request of Schuyler A. Van Scoy Applicant and Owner, (2173-W to Rezone Land in Crockett Area. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Mr. Schuyler A. Van Scoy, applicant and owner, (2173-RZ) to rezone approximately .11 acres fronting approximately 50 feet on the south side of Pomona Avenue, approximately 50 feet east of Sixth Avenue, Crockett area, from Multile Family Residential District (M-4) to Retail Business District (R-B) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 24, 1978 at 11:00 a.m. , in the Board Chambers, Room 1079 Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to code requirements, publish notice of same in the SAN PABLO NEWS and give notice by mail to all, persons shown on the last equalized assessment roll as owning real property within 300 feet of the property which is the subject of the proposed zoning change. PASSED by the Board on December 20, 1977. 1 hereby certify that the foregoing h o true and correct copy of on order entered on the minutes of sold 0-a of Supenisas on the date aforesaid. c c: Mr. Van S c oy Mons my hand and the Seat of the !bard of List of Names Provided supervisos by Planning ,a,R;"d this 20thday of December . 19_Z, Director of Planning J. R. OISSON, Chwk ily — 1 Deputy Clerk Robbie Gu-tlerrez M-24 4/77 15m 00210 CONTRACT FOR PROFESSIONAL SERVICES 1. Parties. Effective on January 1, 1978 the Treasurer-Tax Collector, �— a component of the County Government of Contra Costa County, a political subdivision of the State of California (County), .and Norman Satir, 265 Valdez, San Francisco, CA 94127 awtually agree and promise as follows: 2. Purpose. The Department requires, and the Contractor is specially trained and experienced and is qualified, willing and able to provide, the following professional services: special services, advice, education and training in financial and eoonamic matters, i.e. pre-retirement counseling to expect- ant r+etl rants. 3. Services. The Contractor shall render these services at times and places specified by the Department Head. 4. Pa=t. Canty shall pay Contractor monthly, on his properly executed county demand form (D-15) approved by the Department Head, as follows: $175.00 per day for conducting pre-retirement coun- seling sessions plus expenses except that the total amount to be paid under this contract shall not exceed $2,000.00. 5. Tens. This contract runs from January 1, 1978 through December 31, 1978; but it may be cancelled by mutual consent, or by either party by giving 30 days advance written notice thereof to the other. 6. status. The Contractor is an independent contractor and is not to be oansidered an employee of the County. 7. Indemnification. The Contractor shall defend, save, indemnify and hold hanaless the County and its officers and employees from any and all liability for any damages arising from or connected with his services provided hereunder. C011ll i CONTRACTOR:BY gess BY Chairman, Board of''Supermtsets ATTEST: J. R. OLSSON, Co. Clerk and ex officio Cle5 of Board BY - Deputy CJJi2 ieff'!Z Recommended for Approval: BY 'RL•M& LX3 . Department Head By� - yi y Adm nest for Form /AppP,roved: John A. Clausen, County Counsel l l T BY to Deputy GMM:st 00209 In the hoard of Supervisors of Contra Costa County, State of California DEC 2 0 1977 . 19 M ihf/Yiotter of Agreement with Norman Satir for Pre-Retirement Counseling Program Services On the recom nidation of the Retirement Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract for purchase of professional services with Borman Satir for purposes of continuation of the Pre-retirement Counseling Program, the cost of said services not to exceed $2,000 during the period of January 1 , 1973 to December 31 , 1978. Passed by the Board on DEC 20 1977 F, oz yy ! hereby certify that the foregoin is a true and correct copy of an order entered on the mieutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Orig: Retirement Admin. sors cc: County Administrator S" ' Auditor-Controller afBx.d the dap of_UL jQ, 1217. 19 Contractor J. R. OLSSON, Clerk By f r171, '.�! puty) DeClerk Robbin G ierrez / 00208 H-24 4177 15m •. �{�� •:"• .Y i'11•'...-\._ ,-. i�f1i++ ~•1_ f"_� • !! al 'D 2t '.+.r. I: -.! kSi:s:►:s"♦'•+ «..i''P{:i� ..T lC+_X' -'ttGt�. .y...�,�.L- „Sy•..`::..1 .,-_. .i3Ji•` :.:_ f+i'f1".✓rP. •11'i." .•. �'11� . i ~- _1 �.�!..1- I.i• 11 f.3 fir s:•f faflE sat• a:r:'•�fS� Eu•%uET.^\ _ .. . { COMPANIES AFFORDING COVERAGES . Bonner-Ready Agencies P. 0. Box 689 (12 Orinda way) CrE="a WEST AMERICAN Orinda, Calif. 94563 1 CoMPAN, LETTER Y OHIO CASUALTY NAME AND ADDRESS COMPANY OF INSURED g Charles F. K OpF►, Inc. :ETTFa ' DBA: Continental Electric ,MJrAN. •-' 4910 Sweetwood Drive LETTFA ti Richmond, California 94803 r MPATTFA This is to certify that policies of insurance listed below have peen Issued to the insured named above and are in force at this time. POLI: i Limks of Liability in Thousands! ) --OV.PAN!" TYPE OF INSURANCE POLICY NUMBErf LM r& EXPIRATION OAS£ 1 OCCURRENCE AGGREGATE ! GENERAL LEABILtTY { ti BODILY INJURY ( s300M I `300M COMPREHENSIVE FORM !' lry PREMISES—OPERATIONS PROPERTYOAMAGE $ A EXPLOSION AND COLLAPSE WCG 21 41 11 2-5-7$ I 30OM 130OM Y t` HAZARD UNDERGROUND HAZARD 1 �j PRODUCTs/cOMPLETED j F OPERATIONS HAZARC BODILY INJURY ANC i CONTRACTUAL INSURANCE � PROPERTY DAMAGE " BROAD FORM PROPERTY COMBINED I i DAMAGE INDEPENDENT CONTRACTORS _ PERSONAL INJURS 'APWlestoProaucts/ComWetclt d 7 OPeranons Hmfd. iaER5t2*u: :r..lt•w. C:y. AUTOMOBILE LIABILITY I BODILY INJURY 1 , (EACH PERSON' 3 0 OM k w•z•' COMaREHEN$I1R DORM. j 1 BODILY INJUR} i 1 '�, �.":'L`- ; ✓.�'": ' 3 0 OM (EACH OCCURRENCE I ! µ `� •!, owNEl. Included 1n above PROPERTY DAMAGE {s300M A ' H a: J REC BM INJURY AND i "=;.,,;.r ?i:��. EY:�• Zr NDN.OWNER. ' PROPERTY DAMAGE ; 1 COMPINEr ? • 4-^ T' EXCESS'LIABILITY I ! i' BODILY INJURr AND " M UMBRELLA FORM PROPERTY DAMAGE 11 1 ;? #�,J O7tIEErRTHANUMBRELLA t " I LXC 50 56 24 11 2-5-79 coMBINEr 11,000M �,000M IWORKERS'COMPENSATION } ST ATUTOPV and - BWC 4 41 31 4-20-78 EMPLOYERS'LIABILITY { s t....-_ OTHER : DESCRIPTION OF OPERATIONS,LOCATiONSNEHICLEs Removing and Reinstalling Traffic Signal Standard at the '. { intersection of .Hartz Avenue and Diablo Road in the Danville area. Project #5301-6108--X661-77. :,::,By Endorsement to above policies, Contra Costa County, It's Officers, Employees and Agents are named as Additional Named Insured Z3o3=1y-as-respects-th€ b�S€scwixien-'invls -er ificate. r Canceliattori: Should any at the above GISSCilhe4 pCII;.:es be can%e;;ea EJelcre rie explraTIGn ua32C Ihe'eo'. the issuing COm- ;,--ny will endeavor to ^:ai! _�_ a;ays l'..'itt2n 'LCtICe tC the tielOt4 t�med CertlftCzte h,:Cer. but failure to J mail such novice shall impose no cbi:gatton or liability o'an,kind upon the Company. NAME A N'DADDER S S Or CE RT IF ICtT RHO:DEP 9 - DATE ISSUED 12-28-77 County of Contra Costs 651 Pine St. tJ'� 00207 Martinez Calif. 94553 ` ALFT"0;;-7[C ;RESENTATn'E Microfilmed ,with board ord8C - , .ate . . a»1.iif •'+.:..,:' +...a S'..,:• _ ..-.:5 r -.r r .. .... ..-...-...... ... - ... .. ...... BONNER-READY AoENCIES S(j m /, :t12 ORINDA WAY • ORINDA,CALIFORNIA 94563 n-su-lance JJZO Q�1S TELEPHONE t415) 254-6510 12-28-77 County of Contra Costa Public Works Department 255 Glacier Drive Martinez, Calif. 94553 Gentlemen: Re: Attached Certificate Enclosed is Original. A copy has been forwarded to the Ohio Casualty Insurance Company (also West American) , Concord Branch Office. Unless we hear to the contrary, in which event you will be advised, the 30 days Notice of Cancellation will apply rather than the standard 10 days. Very truly-yours, j:. M. Ready wmr:jb enc: 00206 Microfilmed with board order 17. PREFi:RI:IIC.r. FOR Mh'dERIALS. The Public Agency desires to promote the industries and t economy of Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of t.':is County in every case where the price, fitness and Juality are equal. 18. ASS=.IX:IT. This agreement binds the heirs, successors, assigns, and representatives of thu Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. 1O t*AMR BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of wort: and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed: nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to eo..ply with any of the terms and conditions hereof. 20. HOLD IIAIL'r.I'SS S I:IM2=17Y.. (a) Contractor promises to and shall hold harmless and andexsis:y fror.. isle liabilities as iie.ined in this section.. (b) ' The indemnitees benefited and protected by this proiaise are the Public Agency and its elective and appointive boards, co=--issions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for dar..age of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condo--nation, or any combination of these, regrrdloss of whether or not such liability, claims or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accented the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning those. (d) The actions causing pliability are any a- or or.assion (nccliaent or non-necl ent) In connection with the matters covered bv this contract and attributa.:le to zhe contra=Z0=, subcontractor is) , or any officer(s) , agents) or employees) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on Wnct::er ar not any Indennitee has preparca, supplied, or approved any plzn(a) , drawing is) , specification is) or special provisions) in connection with this work, has insurance or other indemnification covering any of these :natters, or that the allered damage resulted partly from ah:: negligent or willful misconduct of any indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting to Public Agency a detailed plan showing the design. of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. .ti J."."..:.. (Page 4 of 4) (CC-l; iev. 1:L-76) 00205 work, *it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all atiounts withheld': under this contract, provided the Contractor shows that all claims for labor and :-aterials have been paid, no claims nave been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen aeainst the wort: or site, and provided there are not reasonable inuic:.tions of defective or Hissing work or of late-recorded notices o: liens or claims against Contractor. 9. IrISURM4eL'. (Labor Code S51060-61) On signing this contract, Contractor must give Public ^geney (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or. (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and cc.-.plies with Labor Code Sec. 3700 and ttie Workers' Compensation Las.. 20. BONDS. On signing this contract Contractor shall deliver to Public Agency for app vol gdoe. and sufficient bonds vizi s::reties, in a=ount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILU= TO Pi:RFOIit7. If the Contractor at any ting 'refuses qr neglects,. without fault of the Public Agcrmcy or its agent(s) , to supply sufficient maty is s; or workmen to complete"this agreement and work_ as provided' herein, :for 'a period -of 10 days- or :more after written notice thereof krl the Public Agchcl, the Public agency may, furnish same and deduct the reasonable expenses thereof fro= the contract price. 12. LMS APPLY. General. Rot`s parties recognize the applicability of various federal, store and local lat•s anu regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs... 1735, 1777.5, & 1777.6 forbidding discrimination) and intend that t'nis agreement complies therewith_ The parties specifically stivulate that the relevant penalties and forfeitures provided': in the Labor Code, especially in Secs. 1775 & IC13, concerning prevailing waces and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTPLAC:OPS. Government Code 5:+100-4113 are incorporated herein. 14. WAG: TLATL'S. (a) Pursuant to Labor Code Sec. 1773, the Director of the Depar-ment of Industrial Relations has ascertained the general prevailing rates of wages ver diem, and for • holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or t:•pe of wor=an needed to execute this contract, and said' rates are as specified in the call for bids for this work and are on file with' the Public agency, and are hereby incorporated 'herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate =11tiplied by the number of hours con- stituting the working day. When less than that nwaher of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) 'ihe Contractor, and all his subcontractors, :oust pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be- paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such wort: is being performed. If it becomes neces- sary for the Contractor or any subcontractor to o-uploy any person in a craft, classifi- cation or type of work (accept executive, supervisory, administrative, clerical or other non-manual workers as such) for which no ninir.,um wage rale is specified, the Contractor shall i=madiatcly notify tare Public Agency which shall promptly determine the p-tvai ling wage ratd': t erefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the tire of the initial e=!)Ioyrient of the person affected and during the continuance of such er..ployrznt. 15. Itou S OF LABOR. Sight hours of labor in one calendar day constitutes a legal day's %Murk, and no miorknan employed at any tl=o on this war]: by the Contractor or by any sub- contractor snail be required or permzitted to tori: lontter thereon excapt as provided in Labor Code Secs. 1010-1815. 16_ P.i'Pi:L:::Z[i;. Properly indentured apprentices way be c.--n-ployed on this work in .:ccurdance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 11-76) 00204 J 3. W01L': CQ:rrPAL"-', CIMOGES. (a) I3y their signatures in Section 2, effective on the above, date, tihese parties pro=Lzc and agree as set forth in this contract, incorporating by • these references the material ("special terns") in Sec. 1. (b) Contractor shall, at his own cost anti es:pcn.e, and in a workmanlike manner, :ally and faithfully perform and complete Ilse work.; and will furnish all materials, labor. services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (e) The work can be changed only %Uth Public Agency's prior written order specifying such chango and its cost agreed to by the.parties; and the Public Agency shall never have to pay more than specified in See. 7 without such an order. -4. TIME: WTICC TO PR=-ED. Contractor shall start this wort; as directed in the speci- fications or the notice to Proceed; and shall co:splete it as. specified in Sec. 1. S. LIChOIDATED DMIAGES. If the Contractor fails to eot:plete this contract and this work wh.tizin t so tint- fixed therefore 'allowance being made for contingencies as provides: herein, he bees liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be im.,racticable and extremely difficult to ascertain and fix the Public Agency's actual danace from any delay in parformance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum s;hecified in Sec. 1, the result n. the parties• reasonable endeavor to estizate fair average cor ar-cation therefor, for tach calendar dav's delay in finishinci said tsar.':; and i_ the sats_ be not paid::rubiic ,:goad► may, in addiEion to its ether re=dir,.:,- eaduet"'the same from, any =no-,, dhic or to become••dua•Contractor ander this con- tract. - If the Public Agency for any cause authorizes -or contributes to a.delay, suspen- sion of worl: or extension of tine, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the ltgency to damages for mon-completion or delay hereunder. Pursuant to Government Codc Sec. 5215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when suc.'h delay was caused by the failure of the Public Agency or the owner of a utility to provide for resmoval ar relocation of er-isting utility facilities. C.. IMM&Mm"Li-D DOC!;WE**.!TS. The plans, drawings and specifications or special provisions of the 1•ubac .i_c:hcyI call for bids, and' Contractor's acceated Sid for this work are hereby incorporated intF t:h.s canzrac=; ant: t.1:ey are i:tcaucd to co-operate, so that any- thing exhibited in t::e plans or drawings and not raintiona-d in the spec-=icatic.-s or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set fortis in both, to the true intent and meaning thereof utter. taken all together; and difterences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAY:iaM . (a) For :his strict and literal fulfillment of these promises and conditions, an`iT.-as u:: compensation for all this work., the Public Agency shall pay the Contractor the sura specified in Sec. 1, except that in unit price contracts t:•he payment shall be for -finished quantities at wait bid prices. (b) on or about the first day of each calendar north the Contractor shall submit to Via Public Agency a verified application for paycent, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, c.nd the cost thereof; whereupon, after checking, the Phlhlic Agency shall issue to Contractor a certificate for the waount deterzined to be due. minus 100. thereof pursuant -to Government Code Sec. 53067, but not until defective war): and materials have been removed, replaced and wade good. B. PAYMMITS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work., or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to pr000rly pay subcontractors or for material or labor, or (4) reasonable doubt that the wort can be cosrnleted for the balance t)hcn unpaid, or (5) Damage to another contractor, or (6) Damage to the Public .'agency, other than dmiace due to delays. (b) The Public agency shall use reasonable diligence to succorer and report to the Contractor, as the wort. progresses, the materials and labor which are not satisfactory to it, so as to avoir: unnecessary trouble or cost to the Contractor in making good any dcfccti vc uorl: or parts;. (c) , 35 calchhdar days after the PuLlic agency files its notice of completion o: the entire (Page 2 of �) (VC-l; Rev. lt_75) 00203 RE (Constructicn .4rcernent) JAM 0,lp (Contra Costa County Standard Form..) i. R. oLSSON CLERK BOARD OF SUM,•ZOIS 2. SPECIAL rzp,!S. These special terms are incorporated below b refeADIM COSTA Co. (552.3) Parties:. IPublic Agency) Contra Cost oun y Charles Kopp Inc. dba [Contractor) Continental Electric Complete legal namaj (52) Effective Date: January 3. 1978 (See 54 for starting date.) (53) 7ha mark: Removing and reinstalling traffic signal standard at the intersection of Hartz Avenue and Diablo Road in the Danville area, Project No. 5301-6108-661-77, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Works Director and in accordance with the accepted Bid Proposal. (54) Conpl tion :'IMC: [suis-.e oat (a) or (b) and "calendar" or "working") (MXXM(XtK (b) tlithin 15 )manxm/working days from starting date. (55) Liquidated Damages: S --- per calendar day. (56) Pubt:c Aoanew's Agent: Public Works Director (57) Contract Price: s 2,000.00 (AqfxxwxklcX7Gdx=Upp7p=xxXxxxDL9LOtOc JaxAltmax)M- — - xxxxxx��gzxxtc�ttcicx�cx�axxlto�anc tlwclexzoc«xXk trike ouk parenthetical material if inapplicable.] 2. 5IC11ArURES G ACZ.'10ULiDC,:-, / r PubZic Aocnca, By: (President, Chairman Or Other ernon L. Cline Designated Representative) Public Works Director (sa contractor, hereby also acknoviledg'-nc awareness of and co.-.Mliance with Labor Code 1861 con rain: Workers' Co=pensation Law. � n '! -� (CORPOR:ITE [Ddsignate official capacity in the businessj SEAL) / ?- , f [Designate official capacity in tad• busiressJ Rote to Contractor !1) Execute acknowZcdU=cnt fora bcZow, and (2) if a corpora- tion, affix Corporate ScaZ. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -- - - State of California ) ss. ACr:lOL?LEDMUE22' (by Corporation, County of ) Partnership, or Individurl) The person(s) signing above for Contractor, known to me in individual and business capacity as before me today and acknowledged that he/they executed it aada-� the co3pa`- ��C��5 _ shin eased above executed it. EAL r- \t MARJ^R!= J. Dated: �� '1 „ �. BEN' OFFIZE IN jt701'1�i:IT►:, �-� CC'.'RA CCS?ACOJ -) m1;r;seary F�ual-c- - - - - - - - - - - - SEiAL My Camision Erpira July S, 1975^ ! — — — — — — FO::iI ApvicovrD by County Counsel. (Page 1 of 4) MC-1; Rev. 11-75) Microfilmed with board order 00202 IN THE BOARD OF SUPERVISORS OF CIrTlm com COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) ' for the Hartz Avenue Traffic ) Signal Project, Danville Area. 2n- 1477 _. Mork-Order No. 6108 ) Bidder TOTAL MUM Bond Amm nts Continental Electric Company $2,000.00 None Required 4910 Sweetwood Drive Richmond, CA 94803 Steiny a Company, Vallejo Signal Maintenance, Sunnyvale " The Public Works Director having advised that this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the County Guidelines, and this Board concurring and so finding; and The above-captioned project and the specifications therefor being approved, bids being.duly invited arra received by the Public Works Director; and .The .Public Works Director reccsm erxiing that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said ccntractor shall present two good and sufficient surety bonds as indicated above; and that the Public works Department shall prepare the oontract therefor. . IT IS RIRMM ORDEM) that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found thea to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS MMM ORDEIED that, in accordance with the project specifications and/or upon signature of the contract by the Public works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on December 20, 1977 I thereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Boated of Supervisors affixed this 20th day of December 19zz. Originator: Public Works Departsnernt Traffic Operations Division J. R. OISSCN, Clerk cc: Public Works Director County Auditor-Controller By �� Deputy Clerk Contractor our Form 9.1 (fret.. 9-77) 00201 In the Board of Supervisors of Contra Costa County, State of California December 20 , 19 77 In the Matter of Executive Session. At 10:47 a.m. the Board recessed to meet, pursuant to Government Code Section 54957.6, in Executive Session in Room 108, County Administration Building, Martinez, California to consult with its representatives in connection with salary matters. The Board reconvened in its Chambers at 11:05 a.m. and continued with the calendared matters. y _ _ A Matter of Record I hereby certify that the forrpain9 b a true and correct copy 4111861101K 1K entered on the minu#"of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed thb.20th day of_December 19 J. R. OLSSON, Clerk Do" Clerk r Maxine M. Ne 001.00 H-24 3/76 15m PLEASANT HILL MANOR: Length of Residence and Property Ownership Comparison of Attitude Survey and 1975 Census Data Length of Residence (%) Less than 1.Z►_. 1-2 yrs. 1-3 yrs. 2-5 yrs. 3-5 yrs. 5-2 + Survey 19.3 13.6 -- 27.4 -- 38.6 County-wide 22.1 -- 20 -- 12 45.9 CT 3240 27.5 -- 22.3 -- 11.3 38.8 Ownership (%) Own Rent Other Survey 70.6+ 29.4* -- Countywide 70.2 29.1 . .6 CT 3240 40.3 59 .6 *Figures extrapolated from attitude questionnaire, which included a "Non-Resident Property Owner" category. Note: A July 12, 1977 update of the 1975 staff survey indicated that the ratio of owner-occupied to rented (non-resident owned) homes has changed slightly: Owner-occupied .Rented 197559�+ 41% 1977 39% This change is not significant, but clearly indicates that the area is quite stable. -12- Of—1.QQ ABSTRACT: Attitude Survey Report Attitude Survey Report submitted to Planning Department September 10, 1976. Report documented the opinions of Pleasant Hill Manor residents and non-resident property owners regarding the project. The report generally concludes that: 1) Approximately one-half of those who received questionnaires answered and returned them. 2) 70.6% of the residents are homeowners. (This figure is extrapolated from the responses; t ;Fquestionnaire included a non-resident property owner category. The actual response figures were 22.8% renter, 54.4% homeowner, and 22.8% non-resident property owner.) 3) The turnover rate within the area is comparable to county-wide and Census. Tract 3240 (immediate area) figures (1975 Special Census Data - see attached table). 4) A majority (71.6%) felt that the project would have an adverse effect on noise conditions. 5) A majority (61.4%) felt the proposed building arrangement is reasonable. 6) A majority (71.3%) felt the project would adversely affect privacy. 7) A majority (55.7%) felt sidewalk improvements would be beneficial (Willow Pass Road). 8) A majority (52.3%) felt the neighborhood should not be redeveloped to a higher use. 9) A majority (56.8%) had "no comment" on the type of future use preferred (other than.single family). -- =11- 001 918 March 26, 1973 Board of Supervisors accept traffic study report from JHK do Associates, and fixed April 24, 1973 to reopen hearing of appeal of denial of 1464-RZ. April 24, 1973 Board of Supervisors reopened hearing concerning 1464-RZ and referred the matter to the Planning Commission to initiate hearings on the proposed rezoning and requested the Planning Commission review the General Plan for the area. May 291, 1973 Meeting of County and City staff, which was the continuation of a number of previous meetings, to consider the traffic consultant's report, land use and other aspects of requested rezoning. March 13, 1975 Planning Department received environmental impact report prepared by consultant for the rezoning and General Plan amendment of the area. Previous preliminary environmental impact reports had been submitted to the Planning Department on June 28, 1974 and August 7, 1974. June 2, 1975 County staff met with the Applicants and discussed the major concerns which have been raised, particularly as outlined in the environmental impact report. Applicants indicated that an attempt would be made to resolve opposition by the cities and area residents. August 15, 1975 The Applicants requested that the rezoning application be submitted to the Planning Commission. Dec. 11, 1975 Meeting of staff representatives of Public Works and Planning of the Cities and County, to review status of application and related problems. Nov. 7 - Dec. 26, 1975 E1R circulated for review. March 24, 1976 County staff met with Applicants and their engineers and architects to further review the status of the application. No progress made by the Applicants regarding opposition by the Cities and area residents. Sept. 10, 1976 Applicants submitted Attutide Survey Report which analyzed the opinions of the area residents regarding the project. March 14, 1977 Applicants submitted a revised plan which depicted an additional traffic lane on Willow Pass Road and eliminated proposed service stations. July, 1977 Staff contacted the cities of Concord and Pleasant Hill. The opposition of the municipalities had not changed. -10- 001-97- Application 1464-RZ CHRONOLOGY - June 17,'1968 John DiManto and Anthony Morici filed Application 1267-RZ for - rezoning the same as subsequent application 1464-RZ. At Planning Commission hearing of June 27, 1968 the application was withdrawn in the face of substantial opposition by residents in the neighborhood. May 7, 1970 John DiManto and Anthony Morici filed Application 1464-RZ to rezone 1.8+ acres consisting of twelve lots of Pleasant Hill Manor Subdivision from Single Family Residential District (R-7) to Retail Business District (R-B). July 29, 1970 Planning Commission public hearing resulting in a continuance of the hearing for a report from the Planning Department of a program and timing of joint study by the County and the Cities of Concord and Pleasant Hill. • Sept. 1, 1970 Planning Commission public hearing resulting in denial without prejudice of rezoning 1464-RZ. The Planning Department was instructed to continue with a joint study for the area. Nov. 17, 1970 Board of Supervisors public hearing of appeal of denial of rezoning 1464-RZ, by the Planning Commission. The hearing was Closed and continued to December 8, 1970. Dec. 8, 1970 Board of Supervisors closed hearing of appeal resulting in continuance for a joint study by the County and the Cities of Concord and Pleasant Hill. Closed hearing continued to December 13, 1970. Dec. 15, 1970 rd of Supervisors continued closed hearingof appeal, Board in Sco tinuance to March 16, 1971, pening they joint study by the County and the Cities of Concord and Pleasant Hill. Jan. 6, 1971 The Local Agency Formation Commission denied annexation of the Pleasant Hill Manor Subdivision area to the City of Concord. March 16, 1971 Board of Supervisors continued dosed hearing of appeal of rezoning 1464-RZ. The Planning Department requested a three- months'extension for completion of joint study of the area of the request. June 2, 1971 The Local Agency Formation Commission denied annexation of the Pleasant Hill Manor Subdivision area to the City of Pleasant Hill. Nov. 9, 1971 Board of Supervisors approved agreement, in conjunction with the cities of Concord and Pleasant Hill, with JHK and Associates, traffic consultants, for a traffic study of the area of Pleasant Hill Manor. } 09 a \ , 44 r'r •r }' rg ' -- a .t [I�t �.r!:r z:,• Ir �.rr LB ', a, � _ ,;• ^�,r�\ .'\ 'tea -�. f +' a '_: - ,♦ /tom,••, _ � a,C `,'' •}}}• •.` ` ,•'•- tt � �}• r t r' r ` 1• yrs .• :f _}7( arta ra {�` }• e � 1 1 •.'� �i ..- r!•!t f `�}•� � 1"111.s SS it•. `��.� ~i S"_ .r ^.,..,!'1 _ � _ + •y � � r• a, ' ,rpt Jt , i� �.� � �•`�, !ii f � .M- .�i � — ::� \• \t It tt f..,`�.r \ Y1S. _ � •; 4 y:� I+ � .a ,`t\ �.� �r> �-� '.'rT`'s,,•Vii,,, _"! 4•� '`t.i :r �if � r •',t,=st .�i�s.• •rt' �t,•/t` Oa t�� V Ir '`i____w;:----_• /464 CONC 0Rra JJj/Of i i .� • A R f V me(? C I T Y _ O F PLEASANwY ILL .t• >w r. ... JY � i f wt.. ..t .• 4 .t �t• � ? , � +.. Concord, which has jurisdiction of the road, has indicated they will not permit additional driveway connections for individual developments as is proposed by this application. The interior residential street fronting the subject site also should not be used to serve a conversion from residential -to commercial development because of the impact it would cause on the remaining existing residential area. Both the short-term and long-term impacts of the proposed conversion from. residential to commercial use have raised substantial concern for the future development of the area south of Willow Pass Road and for the major arterial itself. The concerns are outlined in substantial detail in previous reports, the joint traffic study conducted for the County, Concord and Pleasant Hill, and are reiterated in the environmental impact report. No adequate solution to problems raised has been proposed. Conversion of the subject property from residential to commercial use at this time would create an unacceptable adverse impact on the adjoining properties and Willow Pass Road, and would also preempt and limit the major options of appropriately developing this area and the eighty acres in the Ellingwood property for non-residential uses at a future time. It would appear that the only advantage from the rezoning would accrue to the developers, whereas disadvantages would accrue to the nearby • property owners in the Pleasant Hill Manor Subdivision and potentially to the whole community with respect to future development in the area and improvements to Willow Pass Road. Conversion of the subject property from residential to commercial use at this time would tend to create an adverse impact on the adjoining properties and Willow Pass Road, and would also preempt or limit the options of appropriately developing this area and the eighty acres to the south of this proposal. VI. RECOMMENDATION Adopt a resolution denying the rezoning of the subject property in 1464-RZ from Single Family Residential (R-7) District to a Retail Business (R-B) District. BT:AB:gg:blh 116177 711517-7 00193 If the General Plan on the subject properties were changed to permit commercial use, and such commercial usage materialized, this change in the area would have both short-term and long-term planning implications on adjoining uses and nearby major thoroughfares. a. Short-term Impact The environmental impact report data shows that the commercial use_ would have an undesirable effect on adjoining residential properties, in that it would generate traffic, light, dust, fumes and increased activity on the parcels. Further, it would increase the traffic on residential streets now serving the neighborhood and in general would intrude into a now self-contained residential unit and thereby would . probably downgrade the level of maintenance and would start a chain reaction which would reduce the quality of life in the area. The conversion to commercial use would have an undesirable impact on Willow Pass Road in proximity to its critical point of access to Freeway Interstate Route 680, in that it would add traffic volumes, turning movements of automobiles entering and leaving the site, and would cause a point of confusion just prior to the major turning movements onto the freeway. Further, the property most likely would generate traffic, which might use this commercial facility and then continue to Sun Valley Shopping Center, causing weaving movements to allow cars to go from the proposed facility an the . south side of Willow Pass Road to the Sun Valley Shopping Center on the north side. b. Long-term Impact The applicant has stated (and in the long-term future it may be desirable) that the whole Pleasant Hill Manor area will be redeveloped for non-residential purposes in conjunction with agriculture lands further to the south (the so-called Ellingwood property). Until such redevelopment takes place, the existing residential character of the area should be safeguarded. If and when redevelopment occurs, it is clear that access to the area must be furnished. V. CONCLUSION The environmental impact report data indicates that the commercial use would have an undesirable effect on adjoining residential properties, in that it would generate traffic, light, dust, fumes and increased activity on the adjoining parcels. Willow Pass Road, which is a major arterial through the area, has restricted access along its southerly side bordering the subject site. The City of -7- 11t.1j y2 Also, the large parcel of eighty acres southerly of the proposal, presently being used for truck farming, has recently been sold and may eventually develop to more intense uses and require a north-south route to Willow Pass Road through the Pleasant Hill Manor Subdivision and the subject site. The feasibility or location of such a connection has not been established but probably alignments would be either; (a) along existing Santa Monica Drive (b) along the alignment of Santa Ana Drive (c) from the existing traffic signal serving the Sun Valley complex, approximately SO feet east of the study site extending southerly across Santa Lucia and Santa Cruz Drives. A conversion of the property to uses other than the existing residential would likely also require additional widening of Willow Pass Road. The studies conducted by traffic consultants, retained jointly to study the area for the Cities ofConcord and Pleasant Hill and the County, showed that development of major arterials and connections across the freeways would in all likelihood have to meet Willow Pass Road on or near the properties in question. While a number of potential solutions were outlined and discussed, both the Cities of Pleasant Hill and Concord found them to be irwdinately expensive and unrealistic. Thus, if the area south of Willow Pass Road is to be devoted to other uses at some future time, which is the basic argument of the applicants, premature development on the seven parcels in question may narrow the options for appropriate design of the larger circulation system and could well result in the creation of future traffic problems. Quite aside from future access to lands south of Willow Pass Road, the traffic on Willow Pass Road itself even now exceeds its design capacity. Due to constrictions at the freeway, the solution to this capacity problem is difficult and complex; widenings, overcrossings, alternate routes, etc., were considered in the consultant's study. Development of the properties as proposed may limit the option open to the County and the munieipalijies including any interim solution involving the widening of Willow Pass Road on the south side.' D. General Plan: A review of the General Plan has been made for the subject property, The County General Plan of 1963 is in effect on the property and shows it for Single Family Reidential High Density, as does the General Plan for the City of Pleasant Hill. The City of Concord General Plan does not show any designation for the area in question. The proposal to rezone the subject property from Single Family Residential R-7 to Retail Business R-B does not conform with the General Plan. Any affirmative consideration of this request would require a General Plan study and amendment, including an analysis and solution of traffic circulation in the area, and would involve both the cities in the review. -6- 00191 The subject property is located between Willow Pass Road and Santa Lucia Avenue, extending easterly from Santa Monica Drive, in the Concord- Pleasant Hill area. The property of i.8+ acres fronts 723 feet on Santa Lucia Avenue and Willow Pass Road and has a depth between the two streets of approximately 110 feet. The purpose of the request is to develop the site for retail business uses. Preliminary plans submitted with the application in 1970 show a- restaurant, service stations, bank and a small retail shop and related parking for the development. A revised plan submitted in March, 1977 eliminates the service stations. The main access is toward the middle of the site opposite an entrance to the Sun Valley Shopping Center on Willow Pass Road with two secondary access points at either ends of the site and also on Santa Monica Drive. No access is proposed.on Santa Lucia Drive opposite the existing residences in the Pleasant Hill Manor Subdivision. This area along Santa Lucia Drive is shown as a raised mounded landscaped buffer together with a wall to screen the adjacent parking and the proposed development. B. Land Use and Zoni : The study site including the area immediately to e sout is t e easant Hill Manor residential subdivision which contains approximately 150 homes. Virtually all of this subdivision is developed in single family residences, as are the twelve lots of the applicant with the exception of one. investigation of records shows that the majority of the homes are owner-occupied (approximately 60% both now and in 1970) and a cursory field inspection shows that most structures are in sound condition. The area of the subdivision is unincorporated, surrounded by the Cities of Concord and Pleasant Hill. Further south in Pleasant Hill are open lands of approximately 80 acres, presently used for truck farming. North of the subject site, across Willow Pass Road, is the Sun Valley Shopping Center, with other commercial uses further north. Westerly in the vitiniiy of Contra Costa Boulevard, are additional business uses. Easterly ofethe subject site is Interstate Freeway 680 and the freeway interchange with Willow Pass Road. The new Willow Shopping Center is currently being developed at the northeast quadrant of the freeway interchange with Willow Pass Road. The subject property and the remaining unincorporated area comprising the Pleasant Hill Manor Subdivision is zoned Single Family Residential R- 7. Other areas in the vicinity of the proposal are within the jurisdiction of the City of Concord or Pleasant Hill, and have zoning reflecting the existing uses. C. Circulation: Because of the considerable traffic generation in the area of the proposal which is also the focal point of arterials through the area, traffic circulation in the vicinity of the subject site is a major concern. -5- circulated. Therefore, a Final E1R has neither been available nor considered by appropriate hearing bodies. - On March 24, 1976 staff representatives of County Public Works and Planning met with the applicants and their engineers and architects to discuss the status of the project. Although no documentation was submitted that the concerns of the City of Concord, City of Pleasant Hill and the area residents had been met, the applicants requested that the rezoning application be submitted to ' the Planning Commission within two to three months. On September 10, 1976 an Attitude Survey Report was submitted which documented the opinions of the residents and non-resident property owners within Pleasant Hill Manor. The report contained an analysis of responses to a questionnaire which had been returned by approximately one-half of the recipients. The report generally concluded that (staff analysis): 1) homes within the subdivision have a turnover rate comparable to that of the County as a whole and the area surrounding Pleasant Hill Manor, 2) a majority of respondents felt that the project would have significant adverse impacts on their neighborhood, 3) a majority felt that sidewaik improvements on Willow Pass Road would be beneficial and the building arrangement of the proposal • was reasonable, and 4) a majority felt that the area should not be redeveloped to a higher use. The applicants submitted a strip plan for review on March 14, 1977 which proposed an additional (third) 12 foot traffic lane and an 8 foot shoulder fronting the project on the south side of Willow Pass Road. The plan also depicted a two lane divided entrance which was placed directly across from a main entrance to Sun Valley Shopping Center. The plan eliminates proposed service stations. A subsequent letter from the City of Concord reiterated the City's concern of the lack of an area-wide development plan and the policy of withholding access to or from willow Pass until an acceptable plan is adopted. In July, 1977 staff contacted the Cities of Concord and Pleasant Hill and updated the 1975 staff survey of the ratio of rented to owner-occupied homes in Pleasant Hill*Manor. The concerns and considerations of neither city have changed since previous discussions. The ratio of rented to owner-occupied homes has also not changed; the ratio remains stable at 40% rented to 60% owner-occupied residences. IV. STAFF CONSIDERATIONS A. Nature of the Request: A proposal to rezone 1.8 acres, more or less, consisting of twelve lote. of Pleasant Hill Manor Subdivision from Single Family Residential District (R-7) to Retail Business District (R-B). The request, previously denied by the Planning Commission and subsequently appealed to the Board of Supervisors, had been referred to the Planning Commission by the Board for further consideration, in light of the traffic studies conducted and of the lapse of time. 001 S9 The applicant requested the rezoning appeal be placed on the Board of Supervisors' agenda in early 1973 and the Board held a hearing on April 24, 1973. Because of the lapse of time and because of the completed traffic studies, the matter was referred back to the Planning Commission for additional hearings. A request by the County Counsel that the Commission also review the General Plans in the area was also adopted. A joint meeting between staff members of Concord, Pleasant Hill, and the County on May 29, 1973 resulted in agreement that the information in the JHK report was sufficient to indicate that no approval should be recommended until such time as there is an adopted development plan for the entire area showing future land use, circulation, and development staging. Following referral of the rezoning back to the Planning Commission, the applicant's consultant prepared an additional environmental impact report for the rezoning, which was modified to apply also to a General Plan amendment. This environmental impact report reiterates the concerns previously raised and indicates that the impact of this conversion could be undesirable unless the total area including lands to the south were to be planned for anticipated changes including planning for additional traffic circulation in the vicinity of • the proposal. On June 2, 1975 staff met with the applicant to discuss the major concerns and the confirmation of these concerns raised in the environmental impact report. The staff advised the applicant that it would recommend against the amendment of the General Plan and the proposed rezoning unless the conderns could be resolved, and the applicant promised to contact the appropriate staff of the City of Concord and the City of Pleasant Hill to find an appropriate solution. He further promised to contact the residents of the Pleasant Hill Manor Subdivision to respond to their objections. On August 25, 1975 the applicant requested that the rezoning application be reactivated and submitted to the Planning Commission. No documentation had been received that the concerns of the City of Concord, City of Pleasant Hill or the area residents had been met. On December 11, 1975 staff representatives of Public Works and Planning of Concord, Pleasant Hill and the County met to discuss any further considerations the cities may have in regard to this application and a possible General Plan review. Representatives of Concord and Pleasant Hill contended that a development plan should be completed for the area-prior to further hearings, but it was also the general consensus that on the basis of existing policies and conditions the rezoning request should be denied. Public Works suggested that possible interim traffic solutions for the general area could be _ reviewed. The draft EIR was circulated for review between November 7 and December 26, 1975. Comments were received from several state and local agencies. In March, 1976 a draft response document was prepared but never _} MIS' During this period of time, annexation proceedings-were initiated by the City of Concord for the entire Pleasant Hill Manor 5ubdivzson including the subject properties. A disagreement developed between the City of Concord and ; Pleasant Hill, as to which city should logically annex the area. The Local Agency Formation Commission (LAFCO) denied an application by the City of Concord. Subsequently, a similar proposal by the City of Pleasant Hill was denied. LAFCO encouraged both jurisdictions to work out their differences_ over boundaries for the two cities. It has now been determined that the area is within the sphere of influence of the City of Pleasant Hill, the city which borders the area on the south. The city boundary of Concord borders the area on the north including Willow Pass Road. (Pleasant Hill has not reapplied for annexation of the area, and has no definite plans to do so in the near future.) On March 16, 1971 the Planning Department advised the Board of Supervisors that a three month extension was needed for completion of the joint study of the Pleasant Hill Manor area. The Board granted this request and declared their intent to reopen the hearing on receipt of the joint study. Because a traffic study was a necessary element of such an undertaking, JHK and Associates, traffic consultants, were jointly hired by Pleasant Hill, Concord, and the County to do an analysis of traffic in the area. This study was to consider several land use alternatives discussed at staff meetings between the two cities and the County. During the project, the State of California Division of Highways, District 4, announced the cessation of freeway planning for Central Contra Costa County. With this decision, JHK contended it was impossible to recommend local improvements. At a special meeting with the County and the cities, JHK was asked to work with the State route planning staff and discuss the project findings. Operating in this manner, JHK completed a report dated July 1972 showing basically two alternative solutions. Alternative "A" provided a connection"between Galaxy and Golf Club Roads north of Sun Valley Center and Willow Pass Road. Alternative "B" established a one-way couplet using the existing Willow Pass Road as the west bound leg and a new roadway to the south as the eastbound leg. In meetings with the County Planning staff in early February, 1973, the cities of Concord and Pleasant Hill indicated that they did not agree with the conclusions of this report. Alternative "A" did not deal with the problems of traffic on Willow Pass Road and that which will be generated by any new development south of Willow Pass. Also, both jurisdictions felt that Alternative "B" is far too expensive to be a viable choice. in addition, both cities were opposed to the proposed east-west freeway at the time, known as - State Route 77. _2 MIS`1 REZONING OF LAND IN THE VICINITY OF WILLOW PASS ROAD AND SANTA MONICA DRIVE IN THE CONCORD-PLEASANT HILL AREA I. INTRODUCTION Under 1464-RZ, the applicants and owners, John DiManto and Anthony Morici,- are requesting to rezone 1.8+ acres consisting of twelve lots of Pleasant Hill Manor Subdivision, from Single Family Residential District (R-7) to Retail Business District (R-B). The subject properties are located along the southerly side of Willow Pass Road opposite the southerly end of the Sun Valley Shopping Center, approximately equal distance between Interstate Freeway 680 and Contra Costa Boulevard. More precisely, the subject properties lie between Willow Pass Road and Santa Lucia Avenue easterly from Santa Monica Drive, a distance of 723 feet; identified by the County Assessor as being parcels 127- 011-11, 12, 13, 14, 15 and 127-021-01, 02, 03, 04, 05, 06, and 07. The subject properties are part of the Pleasant Hill Manor Subdivision recorded in 1955 • which is now an unincorporated area surrounded by the Cities bf Concord and Pleasant Hill. An environmental impact report has been prepared for this application and for consideration of a General Plan amendment, as it relates to this proposal. II. RELATED ACTIONS A previous application had been filed June 17, 1968 to rezone the subject properties from Residential to Retail Business, by the applicants John DiManto and Anthony Morici (1267-RZ). At the hearing of the Planning Commission on June 27, 1968 the application was withdrawn at the request of the applicants for further.consideration of the proposal. III. BACKGROUND The current application for rezoning was filed May 7, 1970 and following public hearings on July 29 and September 1, 1970 and staff discussions between the Cities of Concord and Pleasant Hill and the County, the application was denied by the Planning Commission. At that time the Planning Commission adopted a resolution directing the staff to undertake a study of the area to be a joint venture between the staffs of the Cities of Concord and Pleasant Hill and the County. The denial action of the Planning Commission was appealed to the Board of Supervisors who heard the matter on November 17 and December 19, 1970. The appeal hearings were continued to March 16, 1971 so that the Planning Department with representatives of the cities could meet and study the development of the area. n�_�•1Ss G 1464-RZ JOHN DIMANTO AND ANTHONY MORICI _ (Applicants & Owners) • R-7 to R-B g 0018, 'October 25, 1977 22 November 1977 AYES: Commissioners - Walton, Phillips, Stoddard, Young, Compaglia, Milano, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None.- Motion for denial carried. s 041 S 22 November 1977 what we've heard as a possibility and might be a problem. If that were the case, then the entrance to this proposed development might have to be on Santa Lucia Drive and obviously that's an intrusion into the neighborhood. i� We also have one other aspect and it is that we can't forget that we do have an island here right in the middle of Pleasant Hill- and Concord and both communities '�� have indicated their opposition to it. Considering the fact that Pleasant Hill has yet to develop but is going to develop the Ellingwood property, that 80 acres, I think this development of this strip in addition to the residential communities should be tied in what eventually goes into that 80 acres. COt1MISSIONER YOUNG: Mr. Chairman, I 'm also going to be voting against the rezoning. I do think that in time a large part of this area will not be found suitable for residential purposes and I'm sure that those parcels which now back up to Willow Pass Road are pretty undesirable because of the noise and the air quality and the fact that some of the properties have deteriorated. However, I would like to see a larger development than has been proposed. It seems to me that if the applicant could assemble some additional parcels; he could come up with a much better commercial development. I'm opposed to 'mall strip developments. They never do too much business and in my mind, they .-on't warrant the expenditure of a lot of money; they don't turn out as well as somewhat large conglomeration of property and businesses. We also have the Ellingwood property and we don't know yet how that's going to be developed. We do need very badly another road parallel to Willow Pass Road or some improvement to the traffic situation and right now it does seem a mistake to go ahead with a small development that might make it difficult at a later time ' to do what is necessary ultimately. CO11MISSIONER MILANO: Mr. Chairman, I agree with Messrs. Walton and Young. i be- lieve this is an intrusion into an area that is pretty much by itself at the present time. Outside of the commercial and retail businesses on Contra Costa Boulevard and rounding the corner there, it's practically all residential at the present time and I don't think that we should put strip commercial zoning in there at this time any way. I think this would be an injustice to those people who own and live there at the present time. Possibly someday it might come to pass where that might be suitable; but, at the present time, I think not. Willow Pass Road as we have heard quite often. in this matter is highly travelled and we have been told that sometime in the future, it may be widened. If it is, it's going to take some land on that side which would front this property in ques- tion. Unless a business along Willow Pass Road has good frontage that it would be the right thing to allow. CHAIRMAN ANDERSON: Are there any further conii)ents? None. Okay, can we have a motion on this. Upon motion of Commissioner dalton, seconded by Commissioner Phillips,' it was moved that the Planning Staff be instructed to prepare findings recommending to the Board of Supervisors that this referred rezoning application of John Di- Manto & Anthony C. Morici, Jr. (Applicants & Owners), (1464-RZ), to rezone 12 lots consisting of 3.5 acres from R-7 to Retail Business District (R-B) be DENIED. A roll-call vote was taken; following is the Commission's recorded vote: 00I S3 22 November 1977 is at least one home---I know this personally---there's a gentleman living there and he doesn't intend to sell . Of course, that could change tomorrow; but, at the moment, I know they don't own his house. Another item. They said something about the easement or the traffic. They said something about that road that comes out of Sears. They don't own that land yet and until they do, they can't make that -a traffic easement. Thank you. MR. KARL CONNARD, 1118 Santa Lucia Drive, Pleasant Hill , Calif. I'm one of the original owners in this development. In 1954 when this was being planned, Mr. Ronayne was forced to have a second entrance and exit to the tract. Now, we have several years passing, we have progess taking place in the area and vie get Sun Valley across the street from us and they close off the lower' end and now we have only one entrance and exit to the tract. At that time, they had 1 .3 automobiles to the family. Now, there are 2.4 autos per family and many of those families in this development actually or in effect have two families living in those homes because of the number of automobiles. There are more autos in that tract now than there was originally. Now, they want to do something else with this land and there will be more autos in and out of this area. I 'm sorry but I can't go for it! No one else appeared to speak in opposition. MR. ROBERT GOETZE reappeared to speak in rebuttal . Speaking on the points that were made, the ownership of the 12 parcels, 10 of the 12 are owned by the appli- cant's group and two are not owned but they have agreed to go along with the applicant's proposal . In relation to the traffic being already overloaded and that this would be a hard- ship to the gentleman in the evening when he's trying to relax, I might point out that neither of these two proposed institutions would be open in the evening. The other point which we discussed under the original proposal is that along Santa Lucia, down around the corner behind The Gap, over 80% of the parcels are absentee ownership or rental properties. All the way down the tract to Santa Lucia includ- ing all the back-up parcels to the commercial on the west, over 62% is absentee overship. So, I think you're getting reaction from the people not in fact adjacent to the project. Thank you. MR. BOCCIUS: Mr. Chairman, I failed to note in my presentation that Mr. McLaughlin of the City of Pleasant Hill indicated to us that he had a conflict this evening so .would not be able to be here; but, he indicated that the City of Pleasant Hill 's postion had not changed. He wanted that on record. CHAIRMAN ANDERSON: Thank you. The hearing is now closed and before the Commission for determination. COMMISSIONER WALTON: Mr. Chairman, in looking at this, I'm goir-a to be voting Noe on it for this reason: We're looking at a strip along or next to Sun Valley which some day may be developed; but, right now, only about half of it mould be proposed for development. It seems to me that if and when we do develop this strip, first, we should be developing it at one time entirely for proper planning. Secondly, I do think this is an intrusion on the still viable residential area that exists there that we saw on our field trip. Certainly, it would be an intrus- ion if the City of Concord does not grant access to Willow Pass Road and that'-s 01)IS2 22 flovember 1977 The traffic easement that they're talking about is nothing more than paving over a drainage ditch. I think that's commendable of them. I don't know what the people who run the service authority will have to say about that or what has to be done that way---I assume they will pay for all that. What frightens me more than anything else is this: I looked at the 12 lots that have been run down, ill kept. I find very little attention being paid to the selection of people going in there. I 'm not royalty and I'm not exactly .impress- ed by someone coming in wanting to spend $100,000 on a small piece of property; but, I see a string of houses that have fallen into disrepair and now they say that .because the place is so bad we really can't do anything with it so let us tear it all down and build these commercial establishments. I say they are looking for a reward for being a lousy landlord. I can't see any- thing more than that. Where do we get off with that? If I want to let my house run-down, does that automatically mean that I can change the zoning and sell it at a great profit? That's it. Thank you. MR. JOE DISCH, 927 Santa Lucia Drive, Pleasant Hill , Calif. First off, we have a lot of businesses in this area. We have the Sun Valley Mall . We have the new Willows Shopping Center; we've got everything from Monument Boulevard all the way down to Pacheco thick with all- kinds of businesses. We've got all that we need. We need a few more businesses as suggested here like we need a few more new holes in the head! I'm one of the residents of this area. I've lived here 6 years and my kids have grown up and moved away and it's a nice little residential district---not grand, i but it has some young people with children and some old folks. It's a nice resi- dential district. We need more residential districts in the whole country as well as in this area to stabilize the place. We don't need a whole new bunch of banks. The traffic situation, as you know, is terrible in this area. At 5 o'clock, to drive on Willow Pass Road down to Park and Shop, takes many, many minutes. It's stop-and-go all the way there. Right now we're about to hit Thanksgiving. Right after Thanksgiving all the way through the Christmas season, the traffic will he backed up from the on ramp to I-680 for several blocks down the freeway. This has been true for several years. The noise and the car pollution is pretty rough. I'm lucky I live on the opposite side of Willow Pass Road and if I keep our windows closed, it's fairly quiet in the house; but, all you have to do is stand in the front yard and you hear the constant roar of I-680. But, if this thing is approved and it goes in, that noise will be right up at my front door. There's no real good reason to rezone this property, not from your point of view or from the community's point of view. Maybe from the point of a couple of people who will make a few bucks on it, it might be but they will soon move out. The single-family dwellings are good for community solidity and this is what we need. A couple of days ago, we did a survey and we canvassed all the homes in the entire -tract and we sent each of you a copy of that. That survey showed that of the people we talked to, 92 were in favor of keeping it residential and 6 were for the rezoning. There were eight with no opinions. A couple of little things. Right in the middle of that beautiful drawing, there 001�Sj 22 November 1977 MP,. MICHAEL WHITTEN, 34 Santa Lucia Court, Pleasant !fill , Calif. I have one ques- tion to ask: Do these people in fact have clear title to all 12 pieces of property? If they do, fine I 'd like to know that. If they don't, is there one piece of prop- erty that may be available that possibly may be depreciated or appreciated if they 6; do not have clear title and what does this do to this one piece of property? _- CHAIRMAN ANDERSON: Perhaps the applicant can answer that in his rebuttal . MR. WHITTEN: Okay, thank you. I 'd like to say that these people have presented nothing but bad images as land lords. I am dismayed and feel that they will pre- sent the same image since history has a tendency to repeat itself. Of course, Sun - Valley would be interested in seeing something appreciated across the street from them. That would do nothing more than to bring more people into Sun Valley so why should they worry about something that looks run-down as it is now. You're heard all about objective studies; you've had your field trip to the area. I wonder if your field trip included a rush-hour traffic observation on your own? If you had been there at rush-hour traffic, you would know subjectively that this is a very difficult location to get out of. As a resident, these people are adding to the traffic problem. They are saying that they will provide an easement for the third lane which will enable this increased traffic to move along more smoothly. They're saying, in effect, that they do admit that there will be more traffic. There will be more traffic there in spite of what they do. I say let's not have .any more traffic because of them. There have been accidents at that particular intersection and there will continue to be accidents at those particular inter- sections. They're talking about visual barriers. What about the other barriers like the econ- omic barriers? Are they going to keep us as homeowners from these physical barriers? Are we going to be protected? Is our property going to appreciate or depreciate as a result of this? I would say that it will depreciate because of the fact that we will have commercial development right next door to us. Again, I repeat the question that I would like to have answered: Do they in .fact have clear title to all 12 properties. If not, what do they intend on doing to the one or two properties that they do not have? Thank you. CHAIRMAN ANDERSON: . The Chair will reiterate to all those speaking in opposition: Bear in mind that the full Commission did view this site and area last Friday on our field trip. MR. JAMES A. HUNT, Jr. , 371 Santa Cruz Drive, Pleasant Hill ; Calif. 1 appeared at the previous hearing and spoke. I still see the same basic problems and I still don't see that they have been answered. I see the same objections to this as the previous speaker. I look at the three proposed buildings. I see a low- volume bank and a low-volume savings and loan. Are there such things? Does any body build such a building to have a low-volume business? A mercantile building which they say will not be a 711 store or something of that type, 1 don't know how they can guarantee that just because there's one down the road. The property doesn't exactly call for something like Liberty House or Sears. I don't know what would go in there. I would like, as a home owner in the adjacent tract, some sort of guarantee on this. I see bushes .indicated on the plans. I see parking spaces---quite of few of them for something that supposed to be low- volume! 091 so • 22 November 1917 the environmental impact report, those matters have never been resolved. The cities of Concord and Pleasant Hill feel that a development plan should cover this larger area (indicating area on map) in order to further consider any re- development of this neighborhood. Staff feels that this neighborhood is a viable neighborhood; consistently has been a majority owner-occupied development and for the purposes and the problems of traffic and intrusion into this neighborhood, we recommend denial of this appli- cation. (See staff report and environmental impact report on file with this appli- cation for details). Should the Commission wish to approve this request, there are a number of points that must be raised. The environmental impact report would have to be re-addressed; the question of the general plan amendment would have to be addressed; so, you would have no option but to continue it for those matters. But, as previously indicated, staff recommends denial . (No questions directed to Mr. Boccius by the Commissioners). MR. RICHARD C. GOETZE, 370 Grand Avenue, Oakland, California. I'm the architect representing the applicants on the subject project. I would like to briefly touch on the issues we talked about the last time we were before you here---just the key points that we feel bring the project out in its best light. The design solution we feel is very straight-forward and simple and low profile and not large scale and inconsistent with the residential surroundings and an ex- tension of the commercial alignment along Contra Costa Boulevard to the west and } around towards Pleasant Hill . We don't feel that this is a new development with- in the residential area but an extension---an adjacent extension of the existing commercial . As you can see and we are aware of in your documents that the area adjacent to the residential development is buffered by high landscaping and physical barrier that allows no traffic or visual , excessive visual insight into the parking areas from the residential side to the south and that our alignment with the proposed Ellingwood property development further to the south can be handled easily by the flexibility with which we can handle any road situation off Willow Pass Road. In passing, the representative of the owners•of Sun Valley both spoke in favor of the project and would like to see this development placed in this area. The additional lane that was established as a freeway on-ramp traffic reliever, if you will, to the east along Willow Pass and our proposal is extended across .the northern face of the property to allow additional traffic lanes to get onto I-680 and make the stacking and traffic along Willow Pass consistent with the ability to get on the freeway and not interrupt eastbound traffic. I think that those points are the highlights of the physical presentation and I would like to respond to any questions you may have had on your recent field trip, if I could, and additionally we'd like to have one of the owners speak as well . Are there any questions? i' (No questions directed to Mr. Goetze by the Cormissioners). CHAIRMAN ANDERSON: Okay. You will have time for rebuttal . Is there anyone .else speaking in favor of this application? Okay, if not, we will hear from those in opposition. 001 ' 9 PLANNING C01111ISSION CONTRA COSTA COUNTY STATE OF CALIFORNIA 22 November 1977 - Tuesday REZONING: CONTINUED PUBLIC HEARING: JOHN DI F1ANTO & ANTHONY C. MORICI, JR. (Applicants & Owners) - 1464-RZ The applicants request to rezone twelve lots consisting of 3.5± acres, from Single Family Residential District (R-7) to Retail Business District (R-B); property located on the southerly side of Willow Pass Road, immediately opposite Sun Valley Shopping Center: Pleasant Hill Area. (CT-3240) MR. BOCCIUS: Mr. Chairman, this is a continued public hearing from the meeting of October 25, 1977, and the Commission saw this on your last field trip on Nov. lath. I'll just brief over some of the comments made at the October 25th hearing. The presentation covered various points at issue here. This is a request from R-7 to R-B opposite the Sun Valley Nall . The cities of Concord and Pleasant Hill are interested and concerned with this project. You had previously denied this application in 1970 and in 1973, the Board of Super- visors referred the application back to this Commission for further hearings. The applicant in the meantime has come up with substantial submittals and have been very agreeable to trying to resolve some of staff's concerns in this matter. In providing this material and the site plans, they are attempting to resolve and/or deal with the issues raised by staff; however, there are further issues beyond that which the applicant is trying to provide in mitigation measures that staff feels the application should be denied. The primary concerns here is- that this established subdivision would have a det- rimental influence upon it by the institution of a retail development so near to it and basically at. the entrance to this residential development and at the one main access streets. Also, the question of traffic along Willow Pass Road has been the subject of a traffic study which has been provided and disussed in 0011 '18 C I T Y 0 F Rezone ` From R_ ToIt& ,���Y C 0 N C 0 R d (DENY - No Change) /�'�"' L�1 f 000, 1100, 11.E 7 . 1 •' / LOP lei 1Y"•.'� o (C;T.Y P...0 F� o r_—" s A 1" 800' ;r I, Dot L. E• ANDER50_� Chaiiman of the Contra Costa County Planning Commission, State of Califoinia, do hereby certify that this is a true and correct copy of _A___p TON OR C,A_W.A= IDIVISIOJ SECTOR A , CObITRA CDSTA COu+•l3* \CA t-t FOt2N IA indicating thereon the decision of the Contra Costa County Planning Commission in the matter of T0HN�1pt tAACIT_Q Alg1D AWTHOwy Chairman of the Conha Costa ounty Planning Commission, State of Calif. ATTESTI­ 1 t i Secr toryjof the Contra Costa County Planning Commission, State OF Calif. Findings Map RESOLUTION NO. 93-1977 BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall repectively sign and attest the certified copy of this report and deliver the same to the Board of Supervisors all in accordance with the .provisions of the Conservation and Planning Law of the State of California, and the order of the Board of Supervisors of April 24, 1973, referring and requesting further consideration and report from the Planning Commission on the subject matter. An instruction by the Planning Commission to prepare this report incorporating the above and aforemention was given by notion of the Planning Commiss- ion on Tuesday, November 22, 1977, by the following vote: AYES: Commissioners - 11ALTON, PHILLIPS, STODDARD, YOUNG, COMPAGLIA, MILANO, ANDERSON. NOES: Commissioners - NONE. ABSENT: Commissioners - NONE. ABSTAIN: Commissioners - NONE. I. Donald E. Anderson, Chariman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly adopted in a regular meeting of said Planning Commission which was duly called and held in accordance with the law on Tuesday, December 6, 1977, and that this resolution was duly and regularly passed and adopted by the following vote: AYES: Commissioners - Milano, Compaglia, Young, Phillips, Stoddard, Walton. NOES: Commissioners - None. ABSENT: Commissioners - Donald E. Anderson. ABSTAIN: Commissioners - None. 001 '16 01 - Chairman of the Planning Commission of the County of Contra Costa, State of ralifnrni ATTEST: [EJ0C'1_1 CEIVED 197 e t f the Planning Commission ofethe R. OLSSON County of ntra Costa, State of Cal4ornia BOARD OF SUPERVISORS RA TA CO. RESOLUTION NO. 93-1977 REPORT OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, TO THE BOARD OF SUPERVISORS OF SAID COUNTY, ON THE REQUESTED CHANGE BY JOHN DIMANTO AND ANTHONY MORICI (APPLICANTS AND OWNERS), (1464-RZ); IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE PLEASANT HILL AREA OF SAID COUNTY. WHEREAS, a request by JOHN DIMANTO AND ANTHONY MORICI (Applicants and Owners), (1464-RZ), to rezone property in the Pleasant Hill area from Single Family Residential District (R-7) to Retail Business District (R-B) was received by the Planning Department Office on May 7, 1970; and WHEREAS, after proceeding duly, regularly and lawfully taken and has therefore, the Planning Commission filed with the Board of Supervisors on October 6, 1970 a certified and attested copy of recommendations on the JOHN DIMANTO AND ANTHONY MORICI (Applicants and Owners) , (1464-RZ); and WHEREAS, thereafter on April 24, 1973, the Board of Supervisors after having heard the subject request in accordance with proceedings prescribed by law, referred the subject request back to the Planning Commission with the recommendation that " it again be considered in conjunction with a review of the General Plan"; and WHEREAS, after notice thereof having been duly and regularly given, a hearing and consideration was held by the Planning Commission on Tuesday, May 29, 1973 and October 25, 1977 on said referral of April 24, 1973; and NOW, THEREFORE, BE IT RESOLVED THAT the Planning Commission hereby reports to the Board of Supervisors on their referral of April 24, 1973, on the requested rezoning of JOHN,DIMANTO AND ANTHONY MORICI (Applicants and Owners), (1464-RZ), that the Planning Commission DENIES the rezoning request for the following reasons: (1) Conversion of the subject property from Residential to Commercial use at this time would tend to create an adverse impact on the adjoining properties. (2) Would preempt or limit the options of appropriately developing this and surrounding areas. . hlicroi::m:';, vAth board order !r�,� '!" Interested Parties 1464-RZ 1. Richard C. Goetze 13. Mrs. Gloria French 370 Grand Ave. 35 Santa Monica Dr. Oakland, CA 94610 Pleasant Hill, CA 94523 2. Duane F. Garrison 14. Fausto Ernesto Melara 1810 Westbury Dr. 50 Santa Ana Dr. Concord, CA Pleasant Hill, CA 94523 3. Michael R. Whitten 15. James Booker 34 Santa Lucia Ct. 44 Santa Ana Dr. Pleasant Hill, CA 94523 Pleasant Hill, CA 4. John DiBianto 16. Paul N. Sowen%rine 300 So. 1st Suite 344 1030 Santa Lucia Dr. San Jose, CA 95113 Pleasant Hill, CA 94523 5. Wm. L. Anderson 17. Wm. M. Smith 2051 Mt. Diablo Blvd. 33 Santa Ana Dr. Walnut Creek, CA 94596 Pleasant Hill, CA 94523 6. Gloria Chapman 18. Helen J. Hall 51 Santa Ana.Dr. 939 Santa Lucia Ct. Pleasant Hill, CA 94523 Pleasant Hill, CA 94523 7. James A. Hunt Jr. 871 Santa Cruz Dr. p�reAN GtuniEX Pleasant Hill, CA 94523 8. Peter Hirano 1950 Parkside Dr. .3Uo S _ I.sr St., Si-t4rcZ2-o Concord, CA 94518 SA/J .To 5c/ 9. Michele J. Smith 19. Ion 6 Carol Mathews 32 Santa Ana Dr. 1136 Santa Lucia Pleasant Hill, CA 94523 Pleasant Hill, CA 94523 10. R. McDaniels 1027 Santa Monica 20. Joseph P. Disch Pleasant Hill, CA 94523 927 Santa Lucia Dr. Pleasant Hill, CA 94523 11. Mr. & Mrs. David Foley 33 Santa Lucia Court 21. Michael Whitten Pleasant Hill, CA 94523 34 Santa Lucia Court Pleasant Hill , Calif. 94523 12. Jeanice Nott 21 Santa Lucia Ct. Pleasant Hill, CA 94523 22. Felix Ramirez 27 Santa Lucia Court Pleasant Hill , Calif. Microfilm--d with board order 001 F! YA" RECEIVED CONTRA COSTA COUNTY G c r I.:7_ 1977 FLAMM C"ARTMENT J. R. OLWJ CLERK BOARo or SUPERVISORS ,,/corsry ra co. Deauty TO: Board of Supervisors DATE: November 7, 1977 FROM: Anthony A. Dehaesu SUBJECT: REPORT ON REFERRAL: DiManto A Director of Planni Morici (1464-RZ) - 3.5± Ac. , R-7 to R-B, Pleasant Hili Area (S.D. IV) Attached is Resolution93-1 adopted by the Planning Commission on Tuesday, December 6, 1977, by a v to 6 AYES, 1 ABSENT (Anderson). This matter was reviewed by the Planning Commission on Tuesday, October 25, 1977 and November 22, 1977, as per your Board's Referral of April 24, 1973. The Planning Commission has reaffirmed it's previous recommendation of Denial (September 1 , 1970). The subject properties are located along the southerly side of Willow Pass Road opposite the southerly end of the Sun Valley Shopping Center, approximately equal distance between I-680 and Contra Costa Boulevard, more precisely, the subject prop- erties lie between Willow Pass Road and Santa Lucia Avenue easterly from Santa Monica Drive, a district of 723-ft.; identified by the County Assessor as being Parcels 127- 011-11, 12, 13, 14, 15 and 127-021 , o2, 03, 04, 05 06 and 07. The subject properties are part of the Pleasant Hill Manor Subdivision, recorded in 1955, which is now an unincorporated area surrounding the cities of Concord and Pleasant Hill . -See attached list for names and addresses for notification should the Board have further hearings on this application. AAD/v Attachments: Resolution, Staff Report, Staff Report, Minutes. cc: File 1464-RZ Supervisors, District: I, II, III, IV, V. 00113- Miuofitmed with board order C � In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 77 In the Mono of Report of Planning Commission on the Request of John DiManto and Anthony Morici, Applicants and Owners, (1464—RZ) to Rezone Land in Pleasant Hill Area. This Board on April 249 1973 held a hearing on the recommendation of the Planning Commission to deny the request of John DiManto and Anthony Morici (1464—RZ) to rezone certain land in the Pleasant Hill area from Single Family Residential District-7 (R-7) to Retail Business District (R—B) . Following the hearing the Board referred the matter back to the Planning Commission for reconsideration in conjunction with a review of the General Plan. The Director of Planning subsequently reported that on December 69 1977 the Planning Commission had again reviewed the subject application and reaffirmed its recommendation that the requested rezoning be denied. IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 24 1978 at 2:00 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to code requirements, publish notice of same in the MARTINEZ NMIS GAZETTE and give notice by mail to all persons shown on the last equalized assessment roll as owning real property within 300 feet of the property which is the subject of the proposed zoning change. PASSED by the Board on December 20, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minuMs of said Board of Sup"son on the dab aforesaid. cc: Messrs. D:UIanto and Morici Witness my hand and the Seal of the Board of List of Names Provided by Supervisors Planning affixed this20thday of December ' 1922 Director of Planning J. R. OLSSON, Clerk Deputy Clerk Robbie G1 errez 00172 H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California December 20 , 1977 M the kwftr of THE CONTRA COSTA COUNTY SHERIFF'S RESERVE ORGA14IZATION IT IS BY THE BOARD ORDERED that the Auditor-Controller is AUTHORIZED to reimburse the Contra Costa County Sheriff- Reserve organization for an amount not to exceed $200 for their 1977-78 annual award picnic. PASSED by the Board on December 20, 1977. 1 hereby certify that the fore;oinp is a Mie and correct copy of on order entered on the minutes of said Boaird of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Sheriff-Coroner affixed this 20thdoy of December 19 ja Auditor-Controller u � J. R. OLSSON. Clerk B �ll,��G� (, l � . Deputy Clerk Patricia A. Bell 14-24 3/'36 15m 001 it In the Board of Supervisors of Contra Costa County, State of California December 20 , 19 77 In the Matter of Additional Funding of Third Year (1977-78) Community Development Activity #26 The Board having this day considered the recommendation of the Community Development Advisory Council and the Director of Planning that it approve additional funding for Third Year Community Development Activity #26 in the amount of $72,000 in order to carry out the intent and purpose of the Housing and Community Development Act of 1977; IT IS BY THE BOARD ORDERED that an additional $72,000 be reallocated from Contingency Reserves to Third Year Activity #26 (Montarabay Recreation Building Project) . Passed by the Board on December 20 , 1977. I hereby certify-that the famomd is a true and correct copy of an order mile ed on the minutes of said Board of Supervisors on the date aforesaid. Orig: Planning Witness my hand and the Seal of the Board of cc: Public Works Supervisors Administrator mixed this 2 n t h day of_DgggMbgX . 19 ZZ._ Auditor-Controller J. R. OLSSON. Clerk BY .t.�.�.t t.' %i%�— c -r% Deputy Clerk H Ys 12/76 15-M C/Jeanne 0. 11ag1 o ��)Z i0 1 (Ed.1-73) This endorsement forms a part of the policy to which attached.effective on the inception date of the policy unless otherwise stated herein. 0110 1 doraxtian is regrind only when this endorsement is issued subsequent to preparation of poky.) Endorsement effective 12/27/77 Policy No. •05AB209427CMA Endorsement No. Named Insured W. A. BRADY CO. AeE-Additional Premium S TBD Countersigned ' uthorited Representative) This endorsement modifies such insurance as is afforded by the provisions of the policy relating to the following: COMMMENSIVE GENERAL LIABILITY INSURANCE MANUFACTURERS AND CONTRACTORS LIABILITY INSURANCE ADDITIONAL INSURED (Omors or Contractors) CONTRA COSTA COMITY, ITS OFFICERS, EMPLOYEES AND AGENTS ARE ADDITIONAL INSUREDS SOLELY AS RESPECTS THIS JOB Schedule IMPROVEMENTS OR PROPOSED IMPROVEMENTS OF Naxxe of f�nrr rr Onion SUBDIVISION 4079, INTERSECTION OF MAURI COURT 0N111, al lunred) & LOVE LANE, Location d covered operations DANVILLE, CAL. PROJECT NO.4725-468o=658-76 Premium Bases Rata Advance Premium Bodily Injury Liability Cost 3100 of cost $ Property Damage Liability Cost $100 of cost S TBD Total Advance Premium S It is agreed that 1. The"Persons Insured"provision is amended to include as an insured the person or organization named above(hereinafter called"additional insured"). but only with respect to liability arising out of(1)operations performed for the additional insured by the named insured at the location designated above or(2)acts or omissions of the additional insured in connection with his general supervision of such operations. 2. None of the exclusions of the policy,except exclusions(a).(c).(f).(g),(i).(j)and(m),apply to this insurance. 3. Mdaral Exclusions This insurance does not apply: (a) to bodily injury or property damage occurring atter (1) all work on the project(other than service.maintenance or repairs)to be performed by or on behalf of the additional insured at the site of the covered operations has been completed or (2) that portion of the named insured's work out of which the injury or damage arises has been put to its intended use by any person or organization other than another contractor or subcontractor engaged in performing operations for a principal as a part of the same project. (b) to bodily injury or property damage arising out of any act or omission of the additional insured or any of his employees,other than general super- vision of work performed for the additional insured by the named insured: (c) to property damage to (1) property owned or occupied by or rented to the additional insured, (2) property used by the additional insured. (3) property in the care,custody or control of the additional insured or as to which the additional insured is for any purpose exercising physical control,or (4) work performed for the additional insured by the named insured. 4. Additional Definition When used in reference to this insurance,"work"includes materials,parts and equipment furnished in connection therewith. G116 (Ed.1-73) Microfilmed with b ^rd 0r3W 00169 �'3.. �• '�,' �• • • • 1 •7.��.3YY•5�117a 0 - NAME jtNAME AND ADDRESS OF AGENCY COMPANIES AFFORDING COVERAGES - DORSEY, HAZELTINE & WYNNE LETTERNr A AETNA CASUALTY & SURETY CO. P.O. Box 218 p PAN Palo Alto, Ca. 94302 LEERY B NAME AND ADDRESS OF INSURED COMPANY C LETTER W. A. BRADY CO. 2723 Crow Canyon Road EERY San Ramon, California 94583 COMPANY E LETTER This is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time. COMPANYPOL ICY Limits of Liability in ThoUSands LETTER TYPE OF INSURANCE POLICY NUMBER EXPIRATION DATE EACH AGGREGATE OCCURRENCE GENERAL LIAOILITY BODILY INJURY s s ❑COMPREHENSIVE FORM PREMISES—OPERATIONS PROPERTY DAMAGE S S EXPLOSION AND COLLAPSE HAZARD D UNDERGROUND HAZARD A ❑PRODUCT AZAR �o5AB2o9427CMA 6/1/78 OPERATIONSIONS HAZARD BODILY INJURY AND ❑CONTRACTUAL INSURANCE PROPERTY DAMAGE Q: 500,00 s 500,000 El BROAD FORM PROPERTY COMBINED DAMAGE ❑INDEPENDENT CONTRACTORS PERSONAL INJURY PERSONAL INJURY s 500,000' AUTOMOBILE LIABILITY BODILY INJURY EEACH PERSON) f COMPREHENSIVE FORM BODILY INJURY i A ❑OWNED '05AB209427CMA 6/1/78 (EACH OCCURRENCE) ❑ HIRED PROPERTY DAMAGE $ BODILY INJURY AND ❑NON-OWNED PROPERTY DAMAGE t 500,0100 COMBINED EXCESS LIABILITY BODILY INJURY AND UMBRELLA FORM PROPERTY DAMAGE = S OTHERTHAN UMBRELLA COMBINED FORM IWORY,ERS COMPENSATION! STATUTORY t ' . `7 and " ",,"x .:: .-• A + II 6/1/78 ..,. EMPLOYERS'LIABILITY 100,000. OTHER tr_ "U DESCRIPTION OF OPERATIONS/LOCATIONSIVEHICLES y- CORRECTIVE WORK OF IMPROVEMENTS OR PROPOSED IMPROVEMENTS OF SUBDIVISION 4079 AT AND NEAR THE INTERSECTION OF MAURI COURT AND LOVE LANE IN THE DANVILLE AREA, PROJECT NO. 4725-468o=658-76 Cancellation: Should any of the above described policies be cancelled before the expiration cafe t7ereof. t!Te issuing Corn- pany willxf_$�3k� mail _ days written notice to the belo�ti named certificate balder. but failure to ' mail such notice shall impose no obligation or liability of any kind upon the company, NAVE AND ADDRESS OF CERTIFICATE HOLDER DATE ISSUED Decesber 2Ztn,_97 CONTRA COSTA COUNTY PUBLIC WORKS DEPT. I r. 1255 Glacier Drive ' 0" 1! r" `" num Martinez, California 94553WA AIJTHCBI?EC REPRi SEN)ATIVE A 1N: Construction Division MicroTi[med with board C` � } 1;,--ORD 25 IEa 2.771 .a- - d•. r ••.-„;4. y,m.. it.... 'a '•.. 't;.cy �:^...., s:.� ."R^'i4"I'''g"'h in " ae°' wG, 3 _ ;R_'ti.•.. -'r',.�� - - _ ....., 17. PREIV:IMICE FOR MATERIALS. The Public Agency desires to promote the industries and ` ecunos:sy of contra costa County, and fisc Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 1s. Assl.lim:IT. This agreement binds the heirs, successors, assigns, and representatives of tnu Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. NO IiAIiT-R BY PUBLIC AGCUCY. Inspection of the work and/or materials, or approval of wort: ant: or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or pay-ments therefor, or any cm ination of these actz, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the teras and conditions hereof. 20. HOLD IMTU!r XSS & IN1;=�:ITY- (a) ContracL•or promises to and ,shall hold harmless and ind4--=Ufy from the liabilities as siefined in this. section. (b) • The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or actioa(s) at law or equity concerning those. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection :vitt: the matters covered by this.contract and attributable to the contra=tor, subcontractor(s) , or any officer(s) , agent(s) or employees) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on Wactber or slot any Indemnitee has prepared, supplied, or approved any plan(s) , drawing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indeumi!lcation covering any of these smatters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting to Public agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. + a.. ,a... . .. .... r........... fro - •,...i.._. .-_}. _ - l+x - : r . ....� _ r: .. (Page 4'-of 4) ;. ... ..- ;•.-.,.. .::'.:. •,......: (CC-1; rev: 11-76) 00167 Mork, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor siiows that all claims for labor and materials have been paid, no claims nave been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen against the wort: or site, and provided there are not reasonable inuic;.Lions of defective or missing wort: or of late-recorded notices of liens or clairs against Contractor. 9. INSURNICL. (Labor Code S51860-61) On signing this contract, Contractor must give Public agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or. (21 a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the workers' Compensation Law. 10. BOUDS. on signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in arount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAXLUM" TO' PERYOF11. If the Con tractor at any tine refuses px..neglects,_ without fault of the Public Agency or its agent(s) , to suuply sufficient materials or tiroria:►en to ecr.plete:this.agreement and work as provided herein, .*for "a perkod..-of 10 days, or more after written notice thereof by the Public Agehel, the Public Agency may, furnish same. and deduct the reasonable expenses thereof from the contract price. 12. LMS APPLY. general. Both parties recognize the applicability of various federal, state and local !au- anu regulations, especially chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs... 1735, 1777.5, i 1777.6 forbidding discrimination) and intend that this agreement co:-.plies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 i 1813, concerning prevailing wages and hou=r., shall apply to this agreement as though fully stipulated hercia. 13. SUBCOMPACMIiS. Government Code SS4100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Departmeant of Industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with' the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this wort:, including all travel, subsistence, and fringe be.-:exit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least tae wage scale established by collective bargaining agreement for such labor in the locality where such wort; is being performed. If it becomes neces- sary for the Contractor or any subcontractor to cuploy any person in a craft, classifi- cation or type of wort: (except executive, supervisory, administrative, clerical or other no:s-s.sa:sual wor::urs as such) for which no minims wage rate is specified, the Contractor shall ix=cdiately notify t1se Public Agency which s?call promptly determine the p-tvailing wage rate Caerefor and furnish the Contractor with the minimum, rate based thereon, which shall apply from the tire of tine initial employment of the person affected and during the continuance of such employment. 15. 11ou3ps Or L,113oIt. Eight hours of labor in one calendar day constitutes a legal day's work, and no wos:l:s»a:s employed at any ti:.-"-- on thus wort: by the Contractor or by any sub- contractor shall be required or pe^fitted to wort: longer thereon except as provided in Labor Code Sccs. 1010-1815. 16. T.PPI:LT1aICE;. Properly indentured apprentices may be employed on this work in accordance with Labor Code Sccs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 o: 43 (CC-1; Rev. 11-76) 00165 3. IgMu; CO:ITP.ACT, CHANGES. (a) By their signatures in Section 2, effective on the above date, these parties promise and agree as set forth in this contract, incorporating by these references the material ("special terms") in sec. 1. (b) Contractor shall, at his own cost and e=pense, and in a workmanlike manner, fully and faithfully perform and complete tic- work; and will furnish all materials, labor, servicers and transportation necessary, convenient and proper in order fairly to perform the requiresents of this contract, all strictly in accordance with the Public Agency's plans, dratrings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. -4. TIME: NOTICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the notice to Proceed; and shall complete it as specified in Sec. 1. S. LIOUZDATED DMIAGES. If the contractor fails to cor=.lcto this contract and this work wiUrin the time fixeu therefor, allowance being made for contingencies as provided herein, he beccmass livle to the Public Agency for all its loss and damage therefrom; and because. from the nature of t.'re case, it is and will be impracticable and extremely difficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the xc s-onable sum spec_fied in See. 1, the result: of the parties' YCSSonable endeavor to estimate fair average compensatior therefor, for each calendar_ day's delay in finishing said uoX::; and if the sane be not paid;=Pubiic Agency may, in addition to its other re_uedigd,7 deduct the same from any money dtie cr to becoric -due Contractor under this con- tract. . if the Public -Agency for any cause authori=es or contributes to a_delay, suspen- sion of wort: or extension of time, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the 1►gency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of e::isting utility facilities. G. VM-GRATED D0CU1-1F.:.VS. The plans, drawings and specifications or special provisions of tite Public Agency's call for bids, and Contractor's accented bid for this work are hereby incorporated into bias contract; and they are intended to co-operate, so that any- thing e:chibitcd in the plans or drawings and not mentioned in the specificatic-s or special provisions, or vice versa, is to be ececuted as if e::hibited, mentioned and set forth in both, to the true intent and rkaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYMENT. (a) For his•strict and literal fulfillzknt of these promises and conditions, anal as fu:. compensation for all this work, the Public Agency shall pay the Contractor the sura specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar month the Contractor shall submit to the Public P.gency a verified application for payment, supported by a statement showing all materials actually installed during the preceding cont' , the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the aiaount determined to be due, minus 10Z thereof pursuant -to Government Coale Sec. 530G70 but not until defective work and materials have been removed, replaced and made good. S. PAYMNTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discoverer: evidence nullify all or any certificate for payment, to such ' extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) reasonable doubt that the wore: can be conpleted for the balance then unpaid, or (5) Damage to another contractor, or (G) Damage to the Public Agency, other than damage due to delays. (b) Tate Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoir: unnecessarytrouble or cost to the Contractor in making good any rlefeeti ve work or parts. (c) .35 calendar days after the Public Agency files its notice of completion o: the entire (Page 2 of 4) n �/ (CC-1; Rev- 11-70) _. �. 00165 o CONTRACT (Construction Agreenent) • (Contra Costa County Standard Form) 1. SPECIAL, IEPHS, These special terms are incorporated below by reference. (SS2,3) Parties: (Public Agency) Contra Costa County (contractor) W. A. Brady Co. Complete legal nam,.) (S2) Effective Date: January 3, 1978 (See S4 for starting date.) (53) ncc work: Corrective work of improvements or proposed improvements of Subdivision 4079 at and near the intersection of Mauri Court and Love Lane in the Danville area, Project No. 4725-4680-658-76, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Works Director and in accordance with the accepted Bid Proposal . (y4) CorrpZction Time: (strike out (a) or (b) and "calendar" or "working") (xKX)w1U�9tll�)I (b) siithin 10 ItzZaKawwor):ing days from starting date. (55) 'Liquidated Damages: 5 --- per calendar''day': (56) PubZic Agency'sAgent: Public Works Director (57) Contract Price:// $ 4,175.00 (for unit price contracts: more or less, in,accordance cn t�% finished quantities at unit bid prices.) (Strike ��oju parenthetical :aater•al if inaoolicable.) 2. SICHATURES G ACZ20I-1LEDCl1E11:",r! PubZic Agency, By: /.'� � %r � � i,.i (President, Chairman Or Other Vernon L. Cline Designated Representative) Public Works Director (XMVU6h,) Contractor, hereby also acknowledging awareness of and coapliance with Labor Code 51361 concerning Workers' Compensation Lair. By:6)• I-?• n"I'd - • (CORPORIATE lDesignate official A1apacity in --he business) SEAL) By: (Designate official capacity .in tae business) flote to Contractor (1) Execute acknouZedg.^c7:t fora bcZow, and (2) if a corpora- tion, affix Corporate Scat. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) Aczaoi:'LEDCIIE::° (by Corporation, County of Contra Costa ) ss' Partnership, or Individual) ene person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before ne today and acknowledged that he/they executed it and that the corporation or partnership namad abovd executed it. Dated: 1? 94/77 / SELL) Notary Public D. L./Uohnson - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -- - - - - - - - - - - - - - ro!ta Ai'r'1t0llED by County Counsel. (Page 1 of 4) / ''• OFFICIAL SEAL D. L JOHNSON (CC-1; Rev. 11-76) '�`•;`a NO1� . uM..A '•,�Jk9R: PRINCIPAI OFFICE IN •""•"" CONTRA COSTS COUNTY Oicro il'mzd with board order My Commiss-on Eacl,a JuIY 30, 1578 Ob IN THE BOARD OF SUPERVISORS OF aw?A COSTA CGUN'm STATE OF CALIFORNIA In the Matter of Award of Contract ) for the Subdivision 4079 Deficiency ) Correction Project, Danville Area. ) December 20.' 1977 Project No. 4725-4680-658-76 ) Bidder TOTAL MU NT Bond Amounts W. A. Brady Company $ 4.175.00 None Required 2723 Crow Canyon Road San. Ramon, CA 94583 William A. Smith, San Ramon M. H. Hansen Construction Company, Lafayette Sabotka Specialty Services, Walnut Creek The Public Works Director having advised that this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the County Guidelines, and this Board concurring and so finding; and The' above-captioned project and the specifications therefor being approved, bids being duly invited and receivedany the Public Works Director; and The Public Works Director reca m ending that the bid listed first above is the lowest responsible bid arra this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor arra materials for said work is awarded to said first listed bidder at the listed armunt and at the unit prices submitted in said bid; and that said contractor shall present two goad and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTIER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public ;brks Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS EURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on December 20, 1977 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of December , 1977 . Originator: Public Works Department Road Design Division J. R. OISSCN, Clerk cc: Public Works Director 1►��� 1 County Auditor-Controller V Contractor ByDeputy Clerk A. rous Form 9.1 (Rpv. 9-77) - 7 • It is recommended that the Sheriff and the Public Works Department be authorized to proceed with discussions with appropriate State officials and the vendor-to determine accept- able arrangements. The Public Works Department should also be authorized to proceed with plans for site work and utility improvements to acoo�oodate the proposed unit to the rear of the Richmond Women's Minimum Security Facility. if an acceptable agreement can be worked out, the Sheriff has advised that five additional Deputy Sheriff positions will- be required to operate the facility. This office will be present- ing the request for the additional positions to your Board in the near future. The cost of the additional positions for the remainder of fiscal year 1977-1978 is estimated to be $40,000. A detailed report of the total additional operational and facility acquisition and installation cost will be presented with the lease agreement for the facility as soon as possible for final consideration by the Hoard. _.... Res R t� ARTHU G. W ✓ ` County Administrator DB:es cc: H. D. Ramsay V. L. Cline J. H. Clausen 00162 County Administrator- Cwtra Board of Supervisors 1nw County Administration Building Cx)oga tst District go-Hip-HipV Jt Martinez.California 94553 loamy C.Fandew (415)3724080 � 2nd District ArMw G.Will! N~t.sd+raMr County Administrator 3rd District Warren N.Bollnrt 41h District Eric M.MesselYne 5th District _ December 15, 1977 RECEIVED D E C -J 1977 J. R. OLCZON CLERK WARD OF SUPERVWB TRA C A Co. Board of Supervisors 61 Administration Building, Room 103 Martinez, CA 94553 Dear Board Members: The Sheriff-Coroner has recently advised this office that the Detention Division is having difficulty holding certain sentenced female inmates due to the lack of adequate facilities to meet segregation requirements between sentenced and unsentenced prisoners. Due to unacceptable behavior, a small number of these sentenced women are not able to be controlled in the Work Furlough Center and must be held in a more secure environment. Detention facilities in other counties have not proven to be adequate, or available, to handle this need. In order to accommodate this problem, the Sheriff has requested consideration of the use of a relocatable confinement unit to be placed adjacent to the new Richmond Women's Minimum Security Facility. A review of alternatives to this proposal was made including consider- ation of the use of the Richmond City Jail and possible use-of a wing of the Juvenile Hall. For legal and economic reasons, all such alternatives have been rejected in favor of the relocatable facility proposal. The Public Works Department has determined that one modular unit approximately 28 x 35 feet for sixteen persons is feasible to be placed to the rear of the Richmond Women's facility. The manufacturer of the units has a proto-type model available or will build unit(s) to specific requirements. The proto-type can be obtained in a short period of time and for less cost; however, a determination must be made by the appropriate State agencies as to what will be acceptable for short-term holding based upon the Sheriff's operational plans. The cost for leasing the facility, installation, site work and utility connections is estimated at $37,000 to $47,000 for fiscal year 1977-1978, depending upon which unit can be utilized. Chainmen, Board of Supmisorr, iE In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 77 In the AWN of Women's Temporary Detention Facility The County Administrator having submitted to the Board a letter dated December 15, 1977 concerning provision of a temporary detention facility for sentenced women at the site of the Women's Minimum Security Facility in Richmond; IT IS BY THE BOARD ORDERED that aforesaid matter is REFERRED to its Finance C' 'llittee (Supervisors R. I. Schroder and J. P. Kenny) for consideration and recommendation. Passed by the Board on December 20, 1977. I hereby certify that the foregoing k a true and correct copy of an order entered on the minutes of said Board of Supervisor: on the date oforewid. Orig: Administrator Witness my hand and the Seal of the Boord of cc: Sheriff-Coroner supervisors Public Works Director affixed this 20th day of D cemher, 19 77 County Counsel J. R. OISSON, Clerk By Depot, Clerk 24 12/74 - 15•M Jeanne 0. 'Tagl ion.,/ 011161.1 POSITION ADJUSTMENT REDU ►,.ST No: Ole ? - Department Civil Service Budget Unit 035 Date 12/19/77 Action Requested: Add (1I AAm4n,1arrAr1y&•Analyst Proposed effective date: Aup Explain why adjustment is needed: ZzPansion of work load and concentration in Affirmative Action• proarasr. Estimated cost of adjustment: Coatra Costo County Amount: 1. * Salaries and wages: R�C�iVE 4 2. Fixed Assets: (tibt .iter. and coat) 1977 t� dm' istrQtor, Estimated total $ Signature p toren ea Initial Determination of County Administrator Date: J� County mim trator Personnel Office and/or Civil Service Commission Date: n r-.mN.r ig_ 1922 Classification and Pay Recommendation Classify 1 administrative Analyst. Study discloses duties and responsibilities to be assigned justify classification as. Administrative Analyst. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Administrative Analyst, Salary Level 352 (1078-1310) . Pers -Director Recommendation of County Administrator Date: Approved by the Board of Supervisors on recommendation of the Finance Committee on December 20 , 1977, subject to classification review by the Civil 'Service Commission, effective January 1, 1978. County Administrator Action of the Board of Sue isors Adjustment APPROVED ) on DEC J OLSSON, County Clerk U n Date: DEC 2 "0 1977 By: Deputy Clerk APPROVAL vJ tW adjustment contatitutee an Appaopnca ion Adjustment cuid Penaonnee Reaottytion Amendment. s fiOTE: To section and reverse side of form fmue.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 01)j 59" IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) Recommendations of Finance ) December 20, 1977 Committee. ) The Board having heretofore made certain referrals to its Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) ; and Said Committee having reported and recommended as follows : Item Date Recommendation Request for additional 9-20-77 Committee has concluded that one position to intensify the additional position to intensify County's Affirmative the County's affirmative action Action Program. efforts , especially that of working with departmental/Affirmative Action Officers to better implement affirmative action, and also to ntensiff recruitment of minority applicants , is warranted, and accordingly, recommends allocation of one Administrative Analyst position to the Civil Service Office effective January 1, 1978. Study of Social Security- 6-28-77 Committee suggests that a workshop Retirement System to session of the Board be held at ascertain what is in the 2 p.m. on January 31, 1978 to best interest of employees. review the report of the Personnel Director on this subject furnished to Board members on December 6 , 1977; and to consider the views of employee petitioners on this subject together with the views of employee organization representatives, and others. The Board having considered said committee report and determined the recommendations to be appropriate; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid recommendations of- its Finance Committee are APPROVED. PASSED by the Board on December 20 , 1977. I hereby certify that the foregoing is a true -and correct copy ' of an order adopted by the Board of Supervisors on December 20 , 1977. cc: Board Committee Witness my hand- and the Seal Director of Personnel of the Board of Supervisors affixed Retirement Administrator this 20th day of December, 1977. County Counsel County Administrator J. R. OLSSON, CLERK By & , Deputy Clerk arm' ai Il�.►�5� c In the Board of Supervisors of Contra Costa County, State .of California December ?Q 0197.7— In 19ZZM dw Maas of Fixing Time for Hearing on Proposed Ordinance pertaining to SB 201. The Board on October 25, 1977 having authorized the establishment of a committee to recommend an ordinance which would implement the provisions of SB 201 pertaining to provision of land or in-lieu fees by developers for interim school facil- ities where conditions of overcrowding exist, thus impairing the normal functioning of educational programs; IT IS BY THE BOARD ORDERED that January 17, 1978 at 11:30 a.m. is FIXED for hearing to consider said proposed ordinance. PASSED by the Board on December 20, 1977• cc's Director of Planning Committee Members: Carolyn Bovat: City of Clayton Charles M. Collins: City of Hercules Lou Bronzan: Liberty Union High School District Cecelia Brown: Contra Costa Board of Realtors L. H. 'Thomas: Contra Costa Building and Construction Trades Council Robert J. George: Richmond Unified School District Dean P. LaField: Associated Building Industry `- Allan J. Petersdorf: San Ramon Valley Unified School District Elton L. Turner: John Swett Unified School District Each School District Each City County Counsel County Administrator CERTME-r) cospy I certify that this is a Bili. tree r: coupe: en,y or the origin t1 document nhlrt. !- n� and that it was ams^d & %::!cwtnd A: ;+r„ Ian-ird of Supervisors of Contra Cpsta Celine?. Catafornla o� the date shown. ATTE3-:: J. R. OL^SON. County _ Clerk&es-0fficlo Clerk Of said Board of Superybors. _ Or Deputy Clerk. G` gyp DEC 2 0 197/ 00157 rCONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report • ONegative Declaration of Environmental Significance _ Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 9S1 Martinez, California 94553 •Phone. (41S) 372-2031 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: PLANNING COMMISSION 1N!T!ATED, COUNTY FILE 2177•-RZ: To consider whether approximately 1.6 acres shoul be rezoned from Light Industrial District L-1 to Planned Unit Development District P-1. Subject property fronts approximately 600 feet on the north-east side and approximately 120 feet on the south-west side of St. George Road appoximately 200 feet west of Silverlake Road in the San Ramon area. The Project Will Not Have A Significant Effect On The Environment The subject rezoning was initiated by the Planning Commission to bring zoning into conformance with existing use. The properties involved are part of a Development Plan for a Planned Unit District which has been approved (3023-75); after approval the road was realigned, changing the location of the subject properties so that they still remained part of the Light Industrial L-1 District. The subject rezoning will adjust the zoning district boundaires to include these properties in the area zoned P-1, as originally intended. It is determined from initial study by Margaret Coulter of the - XX Planning Department that this project does not have a significant effect on the environment. L� Justification for negative declaration is attached. L_J The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets Martinez, California ftePoste �Jt�4'1 15ri l Final date for review/appealPlanning Departa at epresentative Microfilmed with "rd order AP9 1/74 Rezone From To / . P , Rezone ! ! ! ! ! ;From �ToI �// /i c-M ws••x c N C-M t" = 800' Chairman of the San Ramon Valley Area Planning Commission, State of California, do hereby certify that this is a true and correct copy of A PdRTICIN OF 015T'R1cT!► jum-W M,&P- OF SAK.RAMON, ItvsF-nT MkP- Nb, 21 Ann MOUNT n3AR1 n DIV1S1024 CTbR.�.; �-bN•rtza CAOtT. COUMIV_CAL 1F+ HXA, Indicating thereon the decision of the San Ramon Valley Area Planning Commission in the matter of PL'&NwMr COMM1S410N 2.17ZR�, Chairman of the n Ra on Valley Area Planning Commissi , Sta a of California ATTEST: S-ee'ret ry of the Nn Ramon V ey Area ,anni g Commiss• on, State o Findings Map California Micro"Ornirl with board order RESOLUTION NO. 91-1977 SR BE IT FURTHER RESOLVED that the Chairman and the Secretary of the San Ramon Valley Area Planning Commission shall respectively sign. and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Planning Laws of the State of California. The instruction by the San Ramon Valley Area Planning Commission to prepare this resolution was given by motion of the San Ramon Valley Area Planning Commission on Wednesday, November 14, 1977, by the following vote: AYES: Commissioners - OLANDER, BEST, KENNETT, MEAKIN, BUROW, WRIGHT, YOUNG. NOES: Commissioners - NONE. ABSENT: Commissioners - NONE. ABSTAIN: Commissioners - NONE. I, Andrew H. Young, Chairman of the San Ramon Valley Area Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Monday, November 28, 1977, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - OLANDER, BEST, KENNETT, MEAKIN, BUROW, WRIGHT, YOUNG. NOES: Commissioners - NONE. ABSENT: Commissioners - NONE. . ABSTAIN: Commissioners - NONE. A AA-- \A . Chairman of San Ramon'Valle) Arealanning _ Commission of the County of Contra osta, State of California ATTEST: ., RECEIVED UL 1377 Secreta oIf the San n Valley A a Planning Sion the Co y of Contra Costa, State ' R. °��u CLERK BOARD OF SI.P:RVISORs of California _Z R � ONT O$;A CO. 1 -2- Microfilmed with board order RESOLUTION NO. 91-1977 (SR) RESOLUTION OF THE SAN RAMON VALLEY AREA PLANNING COAIMIISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON PLANNING COMMISSION INITIATION STUDY (2177-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE SAN RAMON AREA OF SAID COUNTY. WHEREAS, at a regular meeting of the Contra Costa County Planning Commission on Tuesday, August 30, 1977, the Planning Commission, after having been duly briefed by the Planning Staff, instructed the Planning Staff to initiate rezoning hearing for possible change in the existing zoning from Light Industrial District L-I and Planned Unit Development District P-I to a more appropriate zoning classification; and WHEREAS, after notice was lawfully given, a public hearing was held by the San Ramon Valley Area Planning Commission on Wednesday, November 14, 1977; whereat all persons interested therein might appear and be heard; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this matter or. September 21, 1977; and WHEREAS, the San Ramon Valley Area Planning Commission fully reviewed;- considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE rT RESOLVED that the San Ramon Valley Area Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that their Initiated Study (2177-RZ), to rezone approximately 2.6 acres from Light Industrial District L-I and Planned Unit Development District P-I to Planned Unit Development District P-1 and Light Industrial District L-I, be APPROVED, as is indicated on the findings map entitled: A PORTION OF DISTRICTS INSERT MAP OF SAN RAMON, INSERT MAP NO. 21 and MOUNT DIABLO DIVISION, SECTOR 7, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) Rezoning of the subject property would reflect the existing land use in conformance with the General Plan; and (2) Would adjust the zoning district boundaries to include properties Zoned P-1 and exclude properties from the P-1 not included in Dev. Plan. Microfilmed with boort! order r . ) ,S•, RECEIVED Y tDG 9 !9 C CONTRA COSTA COUNTY PLANNING DEPARTMENT J. .. OLS=14 CIERx. ARD O: SUPERVISORS f T C TA LCO. g id TO: Board of Supervisors DATE: December 1, 1977 Attn: Clerk of the Board FROM: Anthony A. Dehaeow SUBJECT:REZONING: Planning Commission Director of Pl Initiated (2177-RZ) 2.6 Acres, L-I & P-1 to P-1 b L-I - San Ramon Area (S.D. V) Attached is San n Valley Area Planning Commission Resolution No. 91-1977 (SR), adopted by the San Ramon Valley Area Planning Commission on Monday, November 28, 1977, by a vote of 7 AYES. This application was reviewed by the San Ramon Valley Area Planning Commission on Monday, November 14, 1977 and was approved for change from Light Industrial (L-I) and Planned Unit Development District (P-1) to Planned Unit Development District (P-1) and Light Industrict District (L-I), by a vote of 7 AYES. The property is described as fronting approximately 600 feet on the northeast side and approximately 120 feet on the southwest side of St. George Road, approximately 200 feet west of Silverlake Road, approximately 200 feet on the north side of Crow Canyon Road, and approximately 640 feet on the west side of E1 Capitan Drive, in the San Ramon Area. The following people should be notified of your Board's hearing date and time: Ed Baker 933 Central F Alameda, CA 94501 AAD:krt . Attachments.: Resolution, Findings Map, Area Map, Staff Report, Minutes cc: File 2177-RZ Supervisors, District: I, II, III, IV, V ,p Mkrofi!mcd with board ordef 01.1152 ( c In the Board of Supervisors of Contra Costa County, State of Califomia i December 20 19 M the At~of Hearing on Recommendation of San Ramon Valley Area Planning Commission that Land in the San Ramon Area (2177 RZ) be Rezoned. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends • the rezoning. of 2.6 acres fronting approximately 600 feet on the northeast side and approximately 120 feet on the southwest side of St. George Road, approximately 200 feet west of Silverlake Road, approximately 200 feet on the north side of Crow Canyon Road, and approximately 640 feet on the west side of El Capitan Drive, San Ramon area, from Light Industrial District (L-I) to Planned Unit Development District (P-1) and from Planned Unit Development District (P-1) to Light Industrial District (L-I); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 17, 1978 at 10:45 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED- that the Clerk, pursuant to code requirements, publish notice of same in THE VALLEY PIONEER and give notice by mail to all persons shown on the last equalized assessment roll as owning real property within 300 feet of the property which is the subject of the proposed zoning change. PASSED by the Board on December 20, 1977- 1 hereby terrify that the foregoing b a true and correct copy of an order entered on the mimics of said Board of Superraors on the dare aforesaid. ec: List of Names Provided Wbness my bond and the Seal of the Board of by Planning S' eW 1Ors Director of Planning affixed this2Qth day of naaam- b r . 19-= y� J. R. OLSSON. Clerk Deputy Clerk - �A-Sandra L. i'Pti� on H-24 W"ISM 00151 _ t In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 77 In the Matter of Peer Education Project Application The Board having considered the request of the Director, Human Resources Agency, for authorization to submit a funding application in the amount of $45,608 to the State Department of Health, Office of Family Planning, for implementation and operation of a project to reduce unplanned pregancies among teenagers, said project being identified as the "Peer Education Project"; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Finance Committee (Supervisors R. I. Schroder and N. C. Fanden). PASSED by the Board on December 20, 1977. 1 hereby certify that the foregoing b a true and correct copy of an order entered on the nanutes of said Board of Supervisors on the date aforesaid. cc: Human Resources Agency Witness my hand and the Seal of the Board of Contracts i Grants Unit Supervisors County Administrator affixed this 20th day of v mbcx 19_12 County Auditor-Controller County Health Department Finance Committee � R. OLSSON, Clerk — ` �f Deputy Clerk Patricia A. Bell H-24 4/77 15m t C. L. fan Marter, Director December 19,' 1977 Page Two were sufficient to support seven (7) programs requiring a total of $200,971. Approval of the 8th-ranked program would have required more than the $13,053 residual amount available ($214,024 minus $200,971). Consequently, the origina], YCCIP grant application was submitted in the.amount of $211,51+8. This amount was $13,740 less than the total actually available. (The eifference is :accounted for by the $13,053 . residual amount and a pro-rata reduction in admin4stration of 5% of $13,053 or $687.) The DOL federal Representative has subsequently instructed the County to revise its YCCIP funding application so as to incorporate the Cul]. :.amount of funds available, i.e., $225,238. Accordingly, the County has developed a revised YCCIP funding application with a budget totaling $225,288. The increased funding request of $13,740 has been allocated in the following manner: $687 to Prime Sponsor administrative costs for a total of $11,264 (5:. of $225,288) and the remaining $13,053 to participant services. The ad hoc Youth Council, required by Federal Regulations to develop recorunendations on ,the YCCIP and YlifP programs, will be convened to develop a recoaaunend:ation to the Manpower Advisory Council regarding the specific distribution of these additional• funds among approved YCCI!' proposals. BOARD OF SliPERMORS' ACTION REQUESTED: that the Chairman of the Board be authorized to sign the necessary funding application documents for resubmission of the YETP application in the amount of $944,728, and for the YCCIP application in the amount of $225,288. JAM:JB:rw tr "- .. .-.•un::':.ate. '.N'.: - - " v '::1Y :.; • _4 1 x:1:•. " 00149 i4fan�,�m•c•r ('rlljc�t Mte December 19, 1977 `` Y ECEIVED To C. L. Van ~farmer, Director DEC 2f i517 Human Resource Agency ' /V-/- J. R. OLSSON From .Ludy Ann M;Vler, Director CLERK BOARD OF SUPERVISORS County :�anpo�aer Project B . .( TRA t iA�CO. Subj SUBMISSIOtd OF REVISED YCCIP AND YETP FUNDING APPLICATIONS TO DOL The Department of Labor (DOL) has recently returned to the County Manpower Project the Youth Employment and Training Program (Yi3TP) and Youth Corununity Conservation and Improvement Program (YCCIP) funding applications' The Department of Labor CETA Field Representative requested that the Prime Sponsor resubmit each of these applications for an increased amount of funds, for which the County is eligible. The requested changes in these two applications will result in increases in the amounts for each proposal. (These increased dollar amounts are explained below) . The changes in these applications will not result in sub— stantive changes in the programs as originally submitted, although they will increase the magnitude of services which can be provided to program participants. The County as a CETA Prime Sponsor, (through the Board of Supervisors) , originally was eligible for a total of $957,342 in YETP funds. Initially, the Prime Sponsor applied for and received a Planning Grant of $47,0067. This meant that, excluding the Planning Grant, the Prime Sponsor should have submitted its YETP funding application for $909,475. As the result of a misinterpretation by County 'Manpower Project (C,IP) staff, tale funding application was submitted for $893,000 an amount $16,475 less than the full amount actually available. The DOL Federal Representative requested that the County revise its YETP funding application, to incorporate the difference, and to further include the estimated unspent amount of the $47,567 Planning Grant. The estimated unspent amount is $35,253. Thus, the amount of the revised YETP funding application is $944,728, (consisting of $893,000, the amount of the original funding application,- plus $16,475, the additional amount for which the . Prime Sponsor was eligible, plus $35,253, the estimated unexpended amount of the Planning Grant) . Of: the additional $51,723 (?944,728 Iess $893,000) , $35,253 will be allocated to administrative costs because Planning Grant funds were considered administrative costs. The $16,475 amount vi.11 be allocated for services to participants. Originally, the Prime Sponsor was eligible to submit a Youth Community Conservation and Improvement Program (YCCIP) funding application for $225,288. After reserving 5 percent of the total amount for Prime Sponsor administrative costs, $214,024 remained to be allocated to pror:Lm proposals prioritized by the County's ad hoc Youth Council. Upon rank-ordering of proposals by the Youth Council, it was determined that the available funds 00148 In the Board of Supervisors of Contra Costa County, State of California December 20 , 19 U M the mails of Revising Youth Grant Documents (YETP and YCCIP) for Submission to the U. S. Department of Labor The Board having approved the execution of grant documents, by its Order dated November 15, 1977, for submission to tr.c T.J. S. Department of Labor (DOL), requesting $893,000 in proposed federal CETA Title III grant funding (DOL Grant #06-8004-40) to establish a Youth Employment and Training Program (YETP) and $211,548 in proposed federal CETA Title III grant funding (DOL Grant #06-8004-38) to establish a Youth Community Conservation and Improvement Project (YCCIP) for operation in Contra Costa County from January 1, 1978, through September 30, 1978, under the Youth Employment and Demonstration Projects Act of 1977; and The Board having considered the recommendation of the County Manpower Project Director regarding the need to revise said grant documents, as requested by DOL, in order to increase the proposed funding amounts to a new total of $944,728 for YETP and $225,288 for YCCIP and to revise the Plan Narrative and • Youth Budget Information Summary in each grant document, accordingly; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute said revised. grant documents for submission to the U. S. Department of Labor. PASSED BY THE BOARD on December 20, 1977. I hereby certify Neat dw Ic agaitq is a true and correct copy of an order enined on the Wnutes of said Board of Supervisors an the dote aforesaid. Orig: Human Resources Agency Woness my hand and the Seal of the Board of Attn: Contracts & Grants Unit SupervkoR cc: County Administrator affixed this 20th day of cember . 1911- County Auditor-Controller County Manpower Project R. OLSSON, Clerk Director U. S. Dept. of Labor B ` OepAy Clerk Patricia A. Bell RHS-114M 15m 00147 In the Board of Supervisors of Contra Costa County, State of Califomia December 20 19 In the Miller of Sale of Firewood On the recommendation of the County Sheriff-Coroner, IT IS BY THE BOARD ORDERED that certain county-owned firewood located at the Rehabilitation Center is DECLARED as surplus property, and..the County Purchasing Agent is AUTHORIZED to sell said property pursuant to County Ordinance Code Section 1108.2-212; and IT IS FURTHER ORDERED that the proceeds of said sale are to be DEPOSITED in the Prisoners' Welfare Fund. Passed .by the Board on December 20, 1977. 1 hereby codify that the forepoiiq is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc: Auditor-Controller affixed this 20th day of December 1977 Sheriff-Coroner Purchasing County Counsel J. R. OLSSON, Clerk By Deputy Clerk Sandra . Nie son 00146 H-24 4177 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) the Appeal of G. and V. ) Marshall et al from action ) of the Board of Appeals on ) December 20, 1977 Application for Land Use ) Permit No. 2111-77, Brentwood ) Area. ) H. and H. Holtzer, Owners ) The Board on December 13, 1977 having fixed this time for decision on the appeal of Gerald and Videlle Marshall et al from the Board of Appeals approval with conditions of the application of Harold and Hiroko Holtzer (Land Use Permit No. 2111-77) to establish a commercial dog kennel in the Brentwood area; and Supervisor E. H. Hasseltine having stated that the proposal is an appropriate land use for the property and that the imposed conditions will mitigate the concerns of the neighbors and, therefore, having moved that the appeal be denied and the application be approved; and The motion having died for lack of a second; and Supervisor R. I. Schorder having stated that certain findings must be established in order to grant a land use permit and that in his opinion the proposed use would not be compatible with the adjacent single family homes, and having expressed concern that the private access road would not be adequate for a commercial endeavor and maintenance of the road could be a problem; and Supervisor J. P. Kenny having stated that he had viewed the site and was of the opinion that the proposed kennel would not be compatible with the surrounding residential area and having recommended that the appeal of G. and V. Marshall et al be granted and the application for Land Use Permit No. 2111-77 be denied; and The Board members having discussed the matter, IT IS ORDERED that the recommendation of Supervisor Kenny is APPROVED. PASSED by the following vote on December 20, 1977. AYES: Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, and W. .N. Boggess. NOES: Supervisor E. H. Hasseltine. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of December, 1977. CC: G. & V. Marshall H & H. Holtzer J. R. OLSSON, CLERK A. . M. Shelton R. Pakham ByCL, % Director of Planning / Ronda Amdahl County Assessor Deputy Clerk 00145 In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 77 In do#otNr of Cancer Incidence Study The Board on October 25, 1977 entered into an agreement with the U. S. Environmental Protection Agency accepting a grant which provided federal funds for a cooperative study involving the County Health Department concerning the incidence of lung cancers in Contra Costa County; and Supervisor E. H. Hasseltine recommended that the Board request the Director, Human Resources Agency, to provide an outline of the study now being performed, commenting that he was of the opinion that the study needs to be expanded to include an area-wide incidence study, including surrounding counties; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is REQUESTED to provide study outline. IT IS BY THE BOARD FURTHER ORDEP.ED that efforts currently underway to expand the study to an area-wide one are ENDORSED. PASSED by the Board on December 20, 1977. 1 hereby edify that the fore9oinp h a true and correct copy of an order a-toon the minutes of said doord of Supervisors on the dale aforesaid. CC: Director, Human Resources Witness my hand and the seal of the doord of . Agency supe^4isors County Health Officer affixed this 20th day of Decerber . 19 77 County Administrator J. R. OLSSON, Clerk By ! . Deputy Clerk amie Johnson 001 Q Q H-24 4/77 15m � t In the Board of Supervisors of Contra Costa County, State of California �D c-=bgr ?n , 19 In dw A%wer of Hearing on the Request of Mr. Charles Pringle, Applicant, (2145-RZ) to Rezone Land in the Brentwood Area. Ms. Ida Kidwell, Owner. The Board on November 22, 1977 having fixed this time for hearing on the recommendation of the Planning Commission with respect to the request of Mr. Charles Pringle, applicant, (2145-RZ) to rezone land in the Brentwood area frcm General Agricultural District (A-2) to Single Family Residential District-40 (R-40) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Mr. Pringle is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 77-117 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 27, 1977 is set for adoption of same. PASSED by the Board on December 20, 1977. i hereby certify Ihot the forepoinp is a true and correct copy of an order enftred on the. minutes of said Board of Superrison on the daft aforesaid. Witness my hand and the Seal of the Board of CC: Mr. C. Pringle Supervises Ms. I. Kidwell 20th �y of December 1977 Director of Planning affixed County Assessor ' , R. OLSSON, Clerk By Do" Clerk Ronda Amdahl H-24 4/77 15m 00143 � c In the board of Supervisors of Contra Costa County, State of California Decemt+AT2 n . 19 In dw M~of Resignation from the Contra Costa Drug Abuse Board. ` The Board having received a December 14, 1977 memorandum from the Director, Human Resources Agency, advising that Mrs. Lillian L. Feley has resigned from the Contra Costa County Drug Abuse Board; IT IS BY THE BOARD ORDERED that the resignation of Mrs. Feley is ACCEPTED. PASSED by the Board on December 20, 1977. 1 herby certify that the forepoinp b a true and correct copy of on arch► entered on the mimtes of said Board of Supwwbm an the dote aforesaid. Witness my hand and the Sed of the board of CC: Contra Costa County Drug Abuse Board Supervisors 20th December 77 Director, Haman Resources affixof 19 Agency County Administrator ` R. OLSSON Clark Public Information Officer by hL Oeputy Clerk onda Amdahl 00142 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 20 09 , 2 M Mie Maner of Appointment to the Manpower Advisory Council, The Board on November 29, 1977 having accepted the resignation of Mr. William 0. Smith from the Contra Costa County Manpower Advisory Council (Community-Organizations Category) ; and The Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) having this day recommended that Ms. Lucy B. Little, 4016 St, James Drive, E1 Sobrante, -California 94803 be appointed to the Manpower Advisory Council (representing the Native American Council, Inc. in the Community-Organizations Category) for the unexpired term of Mr. Smith expiring September 30, 1980; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED, PASSED by the Board on December 20, 1977. I hereby ce"ify that the foregoing is a true and correct copy of an order entered on the ranutes of said Board of Supervisors on the date aforesaid. CC: Manpower Advisory Council Witness my hand and the Seal of the Board of Director, Human Resources Supervisors eed thish 20tof December, 19 77 Agency County Auditor-Controller County AdministratorL(a LSSON, Clerk Public Information Officer �_ = 1 D Clerk Ms. .L. B. Little eyb P.onda Amdahl 00141 H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of SB 650 - ) Litter Control, Recycling ) December 20, 1977 and Resources Recovery Bill. ) ) The Board -on November 1, 1977 having requested that the County Administrator review Senate Bill 650 (a litter control, recycling and resources recovery bill) ; and Supervisor E. H. Hasseltine having this day orally reported that the County Solid Waste Commission had recently considered provisions of said Bill and concluded that there are several areas in which Contra Costa County may be expected to participate, such as the following: 1. Provision for expansion of the current litter control program; 2. Possibility of grants to either or both Central Contra Costa County Sanitary District and U. S. Steel for their programs on the conversion of solid waste to energy; 3. Opportunity to apply for funds toward the expansion and enhancement of community recycling efforts such as the E1 Cerrito Ecology Center; 4. Possibility that some monies may be obtained from the State to offset the additional costs of enforcement of anticipated new state regulations; and Supervisor Hasseltine having advised that although monies from this fund are not expected to be available until 1979, the Solid Waste Commission is working with staff of the Public Works Department to more clearly define these concepts so as to be prepared to respond when the procedures for grant applications are released, and Supervisor Hasseltine having further advised that the Commission would provide this Board in the near future with an action plan on aforesaid matters; IT IS BY THE BOARD ORDERED that receipt of the aforesaid oral report of the Solid Waste Commission is hereby ACKNOWLEDGED. PASSED by the Board on December 20, 1977. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this cc: Public Works Director 20th day of December, 1977. Environmental Control Solid Waste Commission via J. R. OLSSON, CLERK Public works County Administrator By Janie L. Johnson, Deputy Clerk 00140 The Board of Supervisors Contra J'"""County oleo"oleo"�f'� ta Ckrrit anxf Ex OMitiC Clerk of flet BoardVs V County Administration Building um GWGWM flim" P.O.Box 911 chief clerk Martinez,California 94553 County (415)372-2371 Jaime P.Kenny-Richmond rl 1st District Nancy C.FMWN -Martinez l3 UUU 2nd District RobNt 1.kArMw-Lafayette C t_ } 3rd District Waft" °M/w-Concord J. -I. O_::aON 4th District December 16, 1977 cuitK COAt.J O Vj _2vlSORS Eric N.Naseelb!a-Pittsburg 0417 /J stn District REPORT eY OF FINANCE COMMITTEE ON POSSIBLE MERGER OF THE TWO MOSQUITO ABATEMENT DISTRICTS At the November 22, 1977 meeting of the Board of Supervisors, the Board acknowledged the September, 1977 report on Feasibility of Annexation of the Diablo Valley Mosquito Abatement District to the Contra Costa Mosquito Abatement District, prepared by the latter district; it also referred to the Finance Committee and the County Administrator the request of Ms. Freda Ericksen, the latter district trustee appointed by the Board, for recommendation as to the proposed merger of the two districts. The merger of these two districts has long been discussed, and has been recommended by the Local Agency Formation Commission and others such as the 1976-1977 Grand Jury. The two mosquito abatement districts cover the entire county, with the Contra Costa district having a 1977-1978 tax rate of .016 and an assessed valuation of almost 98 percent of the total county. The Diablo Valley has a 1977-1978 tax rate of .114 and an assessed valuation of a little more than two percent of the total county. The merger of the two districts will allow an approximate 10-cent tax rate cut for the territory of the rural Diablo Valley district, with inconsequential or no tax rate rise by the larger district, due to its much greater assessed valuation. This Board has often and traditionally encouraged selected mergers of special districts for increased cost-effectiveness, particularly where the mergers would afford taxpayers at least the same level of service at a lower tax rate or an improved service for essentially the same tax rate. The Committee recommends that the full Board go on record as urging rger of these two districts and offer any help and ao to the two districts that might achieve that end. I. `SCHRODER J P. KENi W Supervisor, District III upervisor, i trict I 00139 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California December 20 019 77 M OW AAatter of Finance Committee Report with Respect to Possible Merger of Mosquito Abataneat Districts. The Board on November 22, 1977 having requested its Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) to review the proposal to merge the Contra Costa Mosquito Abatement District and the Diablo Valley Mosquito Abatement District and to submit a recommendation on same; Said Committee having this day recommended that the Board urge the merger of these two districts and offer any help and cooperation that might achieve that end; IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. PASSED by the Board on December 20, 1977. 1 hereby certify that the foresoinp is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Committee members Witness my hand and the Seal of the Board of Contra Costa Mosquito Supervisors Abatement District Diablo Valley Mosquito f�iazed this 20th dor of mhPT 19_77 County Counsel County Administrator J. R. OLSSON, Clerk B ' J j 0 0 , Deputy Clerk Patricia A. Bell 001,38 H-24 4/77 15m _ r I L t U J. R. OLSSON i CLERK BOARD 0= SUAEMSORS i CnNUA rQ"A O. Deou r or otherwise, and Subdivider shall pay the costs and charges there- r for immediately upon demand. If County sues to compel performance i of this agreement or recover the cost of completing the improvements, 1 Subdivider shall pay- all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assignment. If before these ir•.proverents are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing the: . 8. Warranty. Subdivider warrants that the said is=rovement plan is adequate -to accomplish this work as promised in Section 2; and if, at-any time- before the County's acceptance of the i=rovemer_ts as complete, the improvement plan proves to be inadequate in any respect, ' t Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the work and/or materials , or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials , or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to cora ly with any of the terms and conditions hereof. 10. Record Map. In consideration hereof, Cou.^.ty shall accept said parcel map for filing with the County Recorder. COG .Y C COSiASUBDIVIDER: (see note below)B MKE CONSTRUCTION, INC. `' Board o. S _ e r i^��y sl s AT'i'rST: J. R. OLSSO11, County Clerk By & ex officio Clerk of the ,Board Designate official capacity in the business ) Richard W. Jensen, Executive Vice President �y Note to Subdivider: (1) Execute Sandra 1 ���iel On Deputy acknowledgment form below; and (2) I= a corporation, attach a certified copy of (a) the by-Mattis - or (b) the resolution of the Pat Gallerin, Secretary Board of Directors, autzorizino execution of this contract and of the bonds required hereby. State of California ) (Acknowledgment by Corporation, County of t, (��-f SS' Partnership or individual) Onl , the person(s) whose names) is/ r signed -above for Subdivider and who is known to me to be the individ- ual and officer-or partner as stated above who signed this instrument, and acknowledged to me thatthe it and that the corporation or part Mrship named above executed it. r [N SAL SEAL - , {. Mr 11/7,fotar-j Pub13c for said Counry and State •or,� I (CCC Std. Torn; Rev. 12/74) COILTE - IMIJB:b;v -2- f i J Q-- : h3: iY -JS1'C C.1 ,7Y14 01) 1) 1 q! 3'/1 j,..ii PR:nGr.tt OF.CE lh PAy C0rnmiss;cn Ewoir.. Plan. 16. 19110 ; Wic ofilmed With board OrC+X i 1 SUBDIVISION AG?EEIMENT (§l) 40MM Subdivision: 5112 (51) Subdivider: LEMKE CONSIRUCHUN, (Private Improvements) 1124 Caven 'Way Concord CA 94520 ' (§1) Effective Date: tZ c (62) Completion Period: ear (53) Deposit: (faithful perf. )S (pa-nren�, bcrd) S 3'7 9QQ r. 1. Parties & Date. Effective on the above date, she County of Contra Costa, Cal fornia, hereinafter called "County", and the above- named Subdivider, mutually promise and agree as follows concerning this subdivision: 2. Improvements. Subdivider shall construct, install and complete private road and street improvements, tract drainage , street signs , fire hydrants, and all improvements as required by the County -Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and irmrovevents (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.808 of the County Ordinance Code , in a good workmanlike manner, in accordance with accented construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. I roveme_. Security, Upon executing this agreement, Subdivider shal , in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified a=unt, which is the total estinated cost of the work, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance oz this agreement. 4. Indemnity. Subdivider shall hold harwless and indemnify the - indeEi,tees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are the County, Mid its special districts, elective and appointive boards, C=issions, • officers, agents and employees; B - The liabilities protected against are any liability or clan for damage o any kind allegedly suffered, incurred or threatened because of actions defined balbw .., and including personal injury, death, property dar..age, inverse condemnation, or any combination of these , and .regardless of whether or not such liability, claim or damage was unforeseeable at any ti=e before the County approved the parcel map Improvement plan or accepted the improvements as completed,, and including the defense of any suit(s) , action(s) or other proceedings) concerning these; C - The actions eausina- liability are any act or onission (negli- gent or non-negligent) in connection with the natters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on khether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specifications) in connection with this work or subdivision, or has insurance or other indernification covering any of these matters, or that the alleged damage resulted partly from any negligent or wiliful misconduct of any Indemnitee.- 5. ndemnitee.5. Costs. Subdivider shall pay when due all the costs of the works including inspections thereon' and � relocating existing uti?itipdo )6requiredtherecy. 6. c•anterfornanee and Costs. If Subdivider fails to complete the work and improvements within the time specified in this agreement, or extensions granted, County may proceed to coy.._ lete then by contract -1- Microfilmed with board ord,�- �- INPRoyrr'irr: sc-inllTY novD Bond No. U9967-77 • r FbN Premium: $140.00 MINOR SUhUlY1SION AGREE-11 NT (faithfu? performance b maintenance, X;D labor $ materials) (Calif. bus. b Prof. Code §11612) i,, OBLIGATION. (Princi ai) , as Principal, an Surct , a corporation organized and existing under the laws o the State of and authorized to transact surety business in California, as Surety, 11crcl)y jointly and severally bind ourselves, our heirs. executors, administrators, successors and assigns 'to the County -of Contra Costa. California, to pay it: A. faithful erformance nn 4 maintenance) SEVEN THOUSAND EIGHT HUNDRED -------------- 11011 a rs (s7800.00 ) for itself or any city-assignee under ta bclow-citcd subdivision contract, plus (D. labor 6 materials) THREE THOUSAND J JNE00'H NDRED AND N01 -------------------------Dollars S 00. ) for the bencfit. of persons protected under Cal. Bus. 1i Pro . Cmde 511612. f Y. RECITAL OF CONTRACT. The Principal has contracted with the County tb install and pay for strict, drainage, and otherimprovements in Minor Subdi• ision Aunber 51,12 as specified in the Minor Subdivision Agreement, and to complete said work within the— time he 'time specified in the Minor Subdivision Agreement for completion, all 'in accordance with state and local laws and rulings thereunder in order to satisfy conditions for filing of . : the Parcel Map for said minor subdivision. 3. CONDITION. ,f the Principal faithfully performs all things 'required' of him according tob tric terms and conditions of said contract anti improvement plan and improvements agreed on by him and the County, then this obligation, as to Section 1-(A) above shall become null and void, except if 11e fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work- and improvement, and protects the premises from claims of such liens, then this obligation as to Section 1-(8) aLove shall become null and void; otherwise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed- to by the Principal and the County shall relieve any Surety from Iiability on this bond; and consent is hereby given to maize such alterations without further notice to or consent 1 by Surety; and the Surety hereby waives the provisions of Calif. Civil Code § 2819, and holds itself bound without regard to and independently of any action against Principal whenever taken, and agrees that if County sues on this'bond, .Surety will pay reasonable- „ ,,, attorney fees fixed by court to be taxed as costs and included in the judgment. ''• 1t� SIGNED AND SEALED on NOVE14BER 179 1977 PRINCIPAL SURETY LEDGE COMMY INC. UNIT -PAC !PC INSURANCE COMA. f i. ' By' - EWe-dice Jkd1. -N , �/'�a.•.t.aa�••�•••• ••••••�f•.�••.aa.•.�aaaaaaa.aa.ae• •a*�i�aais..aa..a►eaaaa•►.a�ayrr: i;.1 ' •�. . State of California ) ss (ACk11OWLEDGMENT BY SURETY) County of Contra. COsta ) On November 17, 1977 the person(s) whose n:unv(s) Ware signed abuv6 for Surety aixl Win is known to me to be the ALtorney(s)- in-FaCt. for this Corporate Surety, personally appeared before me and acknowledged to me that he/they signed the name of the Corporation as Surety and his/their own names) as its Attorneys)-in-Fact. (NOTARIAL S L OFFICIAL SEM • NANCY L. CLOWES ' NOTARY PUBLIC-CALIFppr41 fary P ' c ror said County an State (LD-33 3/74 �dwwee inCamraC % lcy L. C1OWS Mrtewu;on E.pk”ear 1%_ 00135 1 - Microtllmea with.board order ( c In the Board of Supervisors of Contra Costa County, State of California December 20 . 19`77 In the Matter of Approval of Agreement for Private Improvements in Subdivision •5112, Walnut Creek Area. WHEREAS an agreement with Lemke Constructions Inc. 1124 Caven Way, Concord, California, for the installation and completion of private im- provements in Subdivision 5112, Walnut Creek area, has been presented to this Board; and WHEREAS said agreement is accompanied by United Pacific Insurance Company Surety Bond No. U996777 for the amount of $7,800 for the full amount of the costs for completion of the improvements required by the Zoning Administrator; plus Payment Bond in the amount of $3,900 required by Section 66499.3(b) of the Subdivision Map Act. NOW9 THEREFORE, on the recommendation of the Director of Building Inspections IT IS BY THE BOARD O'RDEtRED that said agreement is APPROVED and the Chairman is AUTHORI2ED to execute same on behalf of the County. PASSED by the Board on December 20, 1977. I hereby certify that the foregoing is a true and correct copy of an order entered on the ndnutes of said Board of Supervisors on the date aforesaid. cc: Lemke Construction, Inc. Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this 20thday of December 19 77 J. R. OLSSON, Clerk By ' Deputy Clerk anara 1,. l lel n H-24 4/77 15m ►0134 In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 77 in the Matter of - Request for nominations of Responsible Agencies for Planning and Implementation of Solid Waste Management. The Board having received a December 6, 1977 letter from Albert A. Marino, Executive Officer, State Solid waste Management Board, requesting nominations prior to January 15, 1978 of responsible agencies for planning and implementation 'of solid waste management, pursuant to Resource Conservation and Recovery Act of 1976; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACXNOMLEDGED. PASSED by the Board on December 20, 1977 1 hereby certify Neat the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Worcs Director Wdness my hand and the Seal of the Board of Environmental Control Supervisors County Adair isti alai affixed thi:_2 ,t$day of Yuw-g he= 19�_ / J. R. OLSSON, Cleric G�,4-1% . Deputy Clerk Jamie L. Johnson ) 133 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 20 , 14 77 In the Meft r of y Resignation from the Contra Costa Subarea Advisory Council of the Alameda-Contra Costa Health Systems Agency. As recommended by Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that the resignation of Dr. Geroge Degnan from the Contra Costa Subarea Advisory Council of the Alameda-Contra Costa Health Systems Agency (provider representative) is ACCEPTED. PASSED by the Board on December 20, 1977. I k%weby c"fy the the foregah is a true and correct copy of an order entered on the minutes of said Board of Supwwisors on the date aforesaid. cc: Alameda-Contra Costa HealtbSu Witnem my hand and the SW of the Ilam of Systems Agency pervison Director, Human Resources affixed this (7th doy of Deeembew - 19-7-�L Agency County Administrator r ` (--, < r---J., , OISSON, Clerk Public Information Officer = Ilir 1-7)Irr< -C r �. Do" Clerk Ronda Amdahl 00132 H-24 4/77 15m (. C In the Board of Supervisors of Contra Costa County, State of California December ,0 0, 19 7j_ M dw Mortem of Pilot Door-to-Door Dog Licensing Drive. Supervisor E. H. Hasseltine having proposed that the County (using employees hired under the federal Comprehensive Employment and Training- Act) conduct a 15-week pilot door-to- door dog licensing drive in the Pittsburg-West Pittsburg area which, if effective, would be extended throughout the County in order to provide more effective animal control and possibly increased revenues; and Supervisor W. N.' Boggess having advised it was his opinion the program should be a low-profile, friendly approach; and Supervisor N. C. Fanden having commented that an unlicensed dog might be a carrier of rabies and that the program has some merit for the safety of the public; and Board members having further discussed the matter; IT IS BY THE BOARD ORDERED that the proposal of Super- visor Hasseltine is APPROVED. PASSED by the Board on December 20, 1977 • I hereby certify that On farpoiwq is a true and correct copy of an order ado on the, minutes of sold load of Supervison an "daft aforesaid. Witness my hand and the Soul of tiro Board of cc: County Clerk Super hrisors Personnel Director, Human ofed this 20th day of Pmb r 19_ Z Resources Agency Agricultural Commissioner J. R. OLSSON, Clerk County Administrator By C )Z�,�dt0 . Do" Clerk Helen C. Marshall N-244/77 15m 00131 In the Board of Supervisors of Contra Costa County, State of California December 20 --fig 77 M OW Moller of Rescinding appointment of Mr. Paul J. McIntosh to Board of Commissioners of West County Fire Protection District. The Board on December 13, 1977 having appointed Mr. Paul J. McIntosh to the Board of Commissioners of the tlest County Fire Protection District for a four-year term ending December 31, 1981; and Supervisor J. P. Kenny having advised that Mr. McIntosh does not reside within the boundaries of said District and therefore having recommended that the Board rescind its Order of December 13, 1977; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Kenny is APPROVED. PASSED by the Board on December 20 , 1977. 1 hereby certify than the foregoing is a true and correct copy of an order aiwed on the minutes of said Board of Supervisors on the date aforesaid. cc- Mr.- P. McIntosh Witness my hand and the Seal of the Boord of FTest County Fire Supervisors Protection District affixed this 20th day of rje=emhex 19_22 County Auditor-Controller County Administrator J. R. OLSSON, Clerk Public Information �/o%c.Gf . j�JJr�eputy Officer BY Clerk Jamie L. Johnson H-24 4177 15m 00130 C In the Board of Supervisors of Contra Costa County, State of California December 20 , 19 77 M the Manor of Resignation from the Citizens Advisory Committee for County Service Area P-2. On the recommendation of Supervisor E. H. Hasseltine IT IS- BY THE BOARD ORDERED that the resignation of Mr. Cecil Borton, 56 *Mariposa Court, Danville, California 94526, from the Citizens Advisory Committee for County Service Area P-2 is ACCEPTED. PASSED by the Board on December 20, 1977. 1 hereby certify that the foregairq is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Mr. C. Boston Witness my hand and the Seal of the Board of Chairman,Citizens Advisory Supervisors Cte. for County Service affixed this 20th day of December 1977 Area P-2 County Sheriff-Coroner J. R. OLSSON, Clerk Public Works Attn: J. Fears Deputy Clerk County Administrator Jamie L. Johnson Public Information Officer 00199 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 20 19 77 In the Maher of Confirmation of Public Health Physicians Unit (Union of American Physicians) The County Administrator having presented to the Board a memorandum dated December 14 , 1977 recommending confirmation of a representation unit comprised of the following classifi- cations: Chief of Community Health Services Chief of Public Health Medical Services Assistant Health Officer Pursuant to Ordinance Code Section 34-12. 008, IT IS BY THE BARD ORDERED that establishment of a representation unit to be known as the Public Health Physicians Unit comprised of the aforesaid classifications is CONFIRMED. Passed by the Board on December 20 , 1977. ~4 I hereby certify that the foregoing is c, !rue and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Union of American Physicians Witness my hand and the Seal of the Board of Director, Human ResourcesSupervisors Agency affixed this 20th day of D e c emh e r , 19 71 Health Officer J. R. OLSSON, Clerk Director of Personnel Chief, Employee BY �?E-t`- ,t - C% `J���'`''L:• Deputy Clerk H za 12/74 - Relations � Jcanne 0. maglio County Counsel All other Employee Organizations County Administrator ��.� 9A, Advisory Committee and the Overall Economic Development Program Committee. It is the understanding of the Internal Operations Committee that staff will be forwarding a proposal on the future of the Overall Economic Development Program Committee in the very near future. we suggest waiting until that time to set the terms of office for members of that Committee. The Community Development Advisory Council was established in accordance with the Housing 6 Community Development Act which expired last June but which has been extended by Congress for one year. While it is likely that the Act will be re- extended further into the future, it is the recommendation of the Internal Operations Committee that subsequent to the final decisions on the fourth year funding of monies provided by this Act, that the terms of the present members of the Community Development Advisory Council expire. This would allow appointments or reappointments as the case may be for any future program and would allow the setting of new terms at that time. The County Transportation Advisory Committee has recently been inactive. It is the recommendation of the Internal Operations Committee that all terms of membership on the Transportation Advisory Committee expire on December 31st, 1977 and that the Board of Supervisors make a decision in the near future as to whether or not this Committee should continue to exist. If the Committee is to continue, the Board should appoint new members after January 1st, 1978 Eric H. Hasseltine Nancy 4j. Fanden Supervisor, District V Supervisor, District II 11012`1 The Board of Supervisors Contra Clerk a County ciar,<and Costa officio clerk of the Board County Administration Building Costa ties.cerww.RUN" P.O.Box 911 chief Clerk Martinez,California 94553 County (415)M-2371 Jams P.Kawq-Richmond 1st District Haney C.Fakdon-Manirm 2nd District R~t.Sdwader-Lefayatta 3rd District W~N.Noggen-Concord 4th District FAc h.NaNaMba-Pitaeuro 51h District December 20, 197 7 RECEIVED REPORT OF INTERNAL OPERATIONS COMMITTEE D P C °L► I977 J. P. OL=N CLERK BOARD OF SUPERVISORS CONT OSTA In response to a request by the Clerk of the Board to decide on terms of office for appointees to various advisory boards which have not yet imposed terms of office upon themselves although requested to do so by the Board several months ago, the Internal Operations Committee recommends to the Board of Supervisors that such terms at this time be imposed. These terms are are in accordance with our general policies and consistent with the terms adopted by all other such advisory boards. We therefore recommend that County Service Areas P2, P4, LIB-11, M-11, M-16, M-17, R-5, R-9, and M-11 be given two year terms, staggered in such a way that approximately half the membership will have terms expiring on December 31st, 1978 and the other half on December 31st, 1979. The Committee asked the Clerk of the Board to assign the one and two year terms on a random basis throughout the membership. Other advisory boards not yet in compliance include County Sanitation District 15. Here, the Internal Operations Committee recommends that four members be given terms expiring December 31st, 1978 and three members terms which expire on December 31st, 1979. The two members of this Board who were appointed during the past year should receive the expiration date of 1979 as well as the member who will be appointed to fill the existing vacancy. The other advisory boards not yet in compliance include the Contra Costa County Community Development Advisory Council, the Contra Costa County Transportation F crsfijrnQd vviftt board order C � In the Board of Supervisors of Contra Costa County, State of California Dec mh r 20 . 19 Z� M the AAA~of Contra Costa County Community Development Advisory Council. The Board on November 15, 1977 having requested its Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) to review those Boards and Commissions that have not complied with the Board's policy governing appointments and staggering of terms; and The Internal Operations Committee having this day reported that the Community Development Advisory Council, which was established in accordance with the Housing & Community Development Act, was to have terminated last June but was extended by Congress for one year with the possibility of it being reextended in the future; and The Committee having, therefore, recommended that the terms of the present members of the Community Development Advisory Council expire January 31, 1978 (subsequent to the final decisions on the fourth year funding) ; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on December 20, 1977. 1 hereby certify that the foregone is o true and correct copy of an order entered on the minutes of said Board of Supwvison on the date aforesaid. Witness my hand and the Seal of the Boord of CC: Contra Costa County Supervisor Community Development 20th December 77 Advisory Council affixed this day of 19 Director of Planning County Administrator J. R. OLSSON, Clerk Public Information Officer Deputy Clerk Ronda Amdahl H-24 4177 15m Advisory Cosmittee and the Overall Economic Development Program Committee. It is the understanding of the Internal Operations Committee that staff will be forwarding a proposal on the future of the Overall Economic Development Program Committee in the very near future. We suggest waiting until that time to set the terms of office for members of that Committee. The Community Development Advisory Council was established in accordance with the Housing 6 Community Development Act which expired last June but which has been extended by Congress for one year. While it is likely that the Act will be re- extended further into the future, it is the recommendation of the Internal Operations Committee that subsequent to the final decisions on the fourth year funding of monies provided by this Act, that the terms of the present members of the Community Development Advisory Council expire. This would allow appointments or reappointments as the case may be for any future program and would allow the setting of new terms at that time. The County Transportation Advisory Committee has recently been inactive. It is the recommendation of the Internal Operations Committee that all terms of membership on the Transportation Advisory Committee expire on December 31st, 1977 and that the Board of Supervisors make a decision in the near future as to whether or not this Committee should continue to exist. If the Committee is to continue, the Board should appoint new members after January lst, 1978 Eric S. Hasseltine Nancy . Fanden Supervisor, District V Supervisor, District II OCI "n The Board of Supervisors Contra C"""" °`~d county clerk and /��+�} Es Officio clerk of the Board County Administration Building Costa wrs.t+"eral.r+ num" P.O.Box 911 / chief clerk Martinez,Cdifomia 94553 �jl`'"'^ "I (ars)372-2371 Jawaa P.Kaanr-RichngrW 1st District Mafty C.Fak"-!hart"" 2nd District a~I.$dWader-Lafapatb 3b Distelct WMfM N.ataaawe-Concord 4th District Erle M.11seedUan-Flitaftio 5m District December 20, 1977 RECEIVED REPORT OF INTERNAL OPERATIONS COMMITTEE D EC `?Q 1977 J. P. OLSSON CLERK BOARD OF SUP ERvlSOR3 CONT 05TA BY-- In response to a request by the Clerk of the Board to decide on terms of office for appointees to various advisory boards which have not yet imposed terms of office upon themselves although requested to do so by the Board several months ago, the Internal Operations Committee reco=ends to the Board of Supervisors that such terms at this time be imposed. These terms are are in accordance with our general policies and consistent with the terms adopted by all other such advisory boards. We therefore recommend that County Service Areas P2, P4, LIB-11, M-11, M-16, M-17, R-5, R-9, and M-11 be given two year terms, staggered in such a way that approximately half the membership will have terms expiring on December 31st, 1978 and the other half on December 31st, 1979. The Committee asked the Clerk of the Board to assign the one and two year terms on a random basis throughout the membership. -� Other advisory boards not yet in compliance include County Sanitation District 15. Here, the Internal -Operations Committee recommends that four members be given terms expiring December 31st, 1978 and three members terms which expire on December 31st, 1979. The two members of this Board who were appointed during the past year should receive the expiration date of 1979 as well as the member who will be appointed to fill the existing vacancy. The other advisory boards not yet in compliance include the Contra Costa County Community Development Advisory Council, the Contra Costa County Transportation 00123 -" eilm:, viith board order C C In the Board of Supervisors of Contra Costa County, State of Califomia December 20 , . 19'ZL b 00 MAHW of Membership on the Contra Costa County Transportation Advisory Committee. The Board on November 15, 1977 having requested its Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) to review those Boards and Commissions that have not complied with the Board's policy governing appointments and staggering of terms; and The Internal Operations Committee having reported that the Contra Costa County Transportation Advisory Committee has recently been inactive and, therefore, recommendeS that all terms of membership on said Committee expire on December 31, 1977 and that the Board of Supervisors make a decision in the near future as to whether or not this Committee should continued to exist (if the Committee is to continue, the Board should appoint new members after January 1, 1978) . IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on December 20, 1977. 1 hereby mortify that tl+e fore9oins is a true and coned copy of an order entered on the minutes of said Board of Superwwrs on the date ofo. id. Witness my hand and the Seal of the Board of CC: Contra Costa County � �pertn Transportation Advisory affixed 20th of December 19 77 Committee (via P.W.) Public Works Director County Administrator J. 0 SSON, Clerk Public Information Officer ,e Clerk yb Ronda Amdahl 00109 H-2441"15m Q � In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 ZL Is dw#oilier of ~ Overall Economic Development Program Committee. The Board on November 15, 1977 having requested its Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fander_) to review those Boards and Commissions that have not complied with the Board's policy governing appointments and staggering of terms; and The Internal Operations Committee having this day reported that staff will be forwarding a proposal on the future of the. Overall -Economic Development Program Committee in the near future and, therefore, recommended that the Board wait until that time to set the terms of office for membera of said Committee; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on December 20, 1977. I hereby certify that the foreBoh is a true and correct copy of an order aft on the minutis of said Board of Supervison on the date aforesaid. ca: Ozerall Economic Dcvelt�pu eii` Witnew my hand and the Seal of the Board of Program Cnr ittee �" �� 20th December 77 Director of Planning affixed this day of 19 County Administrator Public Information Officer _ �. ,� LSSON, Clerk �� By -rc-� a Deputy clerk onda Amdahl 001 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF DIRECTORS CONTRA- COSTA COUNTY SANITATION DISTRICT NO. 15 December 20 . 19 7-7— In ZIn do AA NW of Establishing Membership Terms for Certain Advisory Boards, The Board on November 15,. 1977' having requested its Internal Operations Committee (Supervisors E. H. Hasseltineand N. C. Fanden) to review those Boards -and Commissions that have not complied witfi the Board's policy governing appointments and staggering of terms; and The Internal Operations Committee having-.this_.day . . recommended that members of the Qntra C99ta ^.nim g Sanity inn serve two-year terms expiring December 31, 1918 an 19-79. as follows: Term - Nei*r fires VAcancy December 311% 1979 - Mr. Robert Gramm December 31, 1978 Ms. Jessie Crittenden December 313, 1979 Mr. KennetFi Van Doren December 31, 1978 Mr. B. "J. "Bill" Hart December 31, 1978 Mr. John V. Walsh December 31, 1978 Ms. Joyce Avina December 311, 1979 IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. 'PASSED .by the Board on December 20, 1977, I hereby certify dlrot d w foregoiws is a true and correct copy of an order' enftred on the minul"of said seard of sopwvisors an the daft aforesaid. wune,s my hand and the Seal of the Board of cc: Advisory Board Public Works Director S"�sOr' affixed tlr.k_ 0th day of D c zb . 191Z- County 9•j -County Administrator Public Information Officer _ J. OL.SSON, Clerk y C Deputy Clerk Ronda Amdahl 00120 M-24 4/77 111%n In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 In fhe McMW of Establishing Membership Terms for Certain Advisory Boards, The Board on November 15,. 1977' having requested its internal Operations Committee (Supervisors E. H. ' Hasseltine and N. C. Fanden) to review those Boards and Commissions that have not complied with the Board's policy governing appointments and staggering of terms, and The Internal Operations Committee having-this day . . recommended that members of the Contra Costa County Service Area ... M-11 Citizens Advisor Committee i n Contra Com inin istrict serve two-year terms expiring December and' 1979 as follows; Term Member i=es Mr. Kenneth Courtright December 31, 1978 Mr. D. Ramsey Urder%.7ood December 31, 1978 Mr. Thomas B. Phair December 31, 1978 Mr. Sergio Ottino December 31, 1979 Mr. Ted Urban December 31, 1979 IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by..the Board on December 20, 1977. 1 hereby certify that the foregoiig a a true and correct copy of an order' eniev on the minutes of said Board of Supervisors on the date aforesaid. CC:: visory Board Witness my hand and the Seal of the Board of Supervisor affixed this 20th dcy of Dec mh r 3 191Z County Administrator r - Public Information Officer J, . OLSSON, Clerk Director of Planning 1y �. Deputy Clerk Ronda Amdahl 00119 H-24417715m In the Board of Supervisors of Contra Costa County, State of California December 20 , 19 LZ_ M the AAaNW of Establishing Membership Teras for Certain Advisory Boards, The Board on November 15, 1977- having requested its Internal Operations Committee (Supervisors E. H. Hasseltine :and N. C. Fanden) to review those Boards and Commissions that have not complied with the Board`s policy governing appointments and staggering of terms; and The Internal Operations Committee having this day . . recommended that members of the Contra Costa County Service Area.. _ R-9 Citizens Advisory Committee servet-wc ; ter-,is exPiring_ecen�er 31;I9'38and' la79 aso ows: Term Member iris � . Mr. Leonard Battaglia December 31, 1978 Mr. J. E. McNickles December 31, 1978 Mr. Robert Sharp December 31, 1978 Ms. Erma Lindeman December 31, 1978 Mr. A. B. Miner December 31, 1979 Mr. John Koepke December 31, 1979 Mr. Ernest E. James December 31, 1979 Mr. Henry G. Aldridge, Jr. December 31*, 1979 Mr. Keith Buescher December 31, 1979 IT IS BY THE BOARD ORDERED that the recon ndati;on of the Internal Operations Committee is APPROVED. PASSED by- the Board on December 20, 1977. hereby certify that the fanning is a true and correct copy of an order'entered on the minutes of said soord of Supwwsm on the dote ofaresaid. cc: Advisory Board - Wit ms mr hand and the Seal of the Sm of Public Works Director Supervisors affixed this 20th A- of Decvmf+Ar 1912 County Administrator Public Information Officer JAR. OLSSON, Cterk n. d \ ` C D Clerk Nr Ronda Amdahl H-244M15m V- In the Board of Supervisors of Contra Costa County, State of California December 2-3 , . 19 in the AA d w of Establishing Membership Terms for Certain Advisory Boards. The Board on November 15,- 1977- having requested its Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) to review those Boards and Commissions that have not complied wit& the Board's policy goveri-Ing appointments and staggering of terms; and The Internal Operations Committee having--this -day . . recommended that members of the Contra Costa County Service Area... R-5 Citizens Advisory Committee serve two-year terms expiring December 31, 1978 an as follows: .-Term . ' Me�nbier - i�res Ms. Elaine Oliver December 31, 1978 Mr. John Shaner December 31, 1978 Mr. Gene Lundeen December 31, 1978 Mr. Larry Abbott December 31, 1979 Ms. Martha Sundeen December 31, 1979 Ms. Rebecca O'Neil December 31, 1979 Mr. George Kallas December 31, 1979 IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by:the Board on December 20, 1977. i hereby certify that the foregakm h a true and correct copy of an order'adered on the mems es of said Board of Supervisors on the dote ofom-Aid. Wit"ew my bond and the Seal of the Board of cc: Advisory Board Public Works Director S" ' affixed this 20th day of D c mhpr 1912, County Administrator Public Information Officer ` 1. R. OLSSON, Clerk = dy -t- ' ' Deputy Clerk Ronda Amdahl H-244V"Urn In the Board of Supervisors of Contra Costa County, State of California December 20 . 1972- In 97,ZM dw Matter of Establishing Membership Terms for Certain Advisory Boards, The Board on November 15, 1977- having requested its Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) to review those Boards and Commissions that have not complied with the Boards policy governing appointments and staggering of terms; and The Internal Operations Committee having this day recommended that members of the Contra Costa Countv Service Area M-17 Citizens Advisory Committee serve two-year terms expiring December 31, 1978 and 1979 as follows: Term Member fres Vacancy December 31, 1979 Mr. James Hillenbrand December 31, 1978 Mr. Percy Schlecht December 31, 1978 Ms. Hazel Dixon December 31, 1978 Mr. James S. Butler December 31, 1978 Mr. Joseph Hernandez December 31, 1978 Mr. Ben D. Martin December 31, 1978 Mr. M. A. Rohlfs December 31, 1978 Ms. Marylea Reinhart December 31, 1978 Ms. Velma Taylor December 31, 1979 Mr. Ray Shipp December 31, 1979 Mr. William Braga December 31, 1979 Mr. Lester T. Gregory December 31, 1979 Mr. Frank Lamberson December 31, 1979 Mrs. Lynn Shipp December 31, 1979 Mr. Rudy Fracisco December 31, 1979 Mr. Glenn Erickson December 31, 1979 IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on December 20, 1977 . I hereby moify that the forpoKq k a true and correct copy of an order «+Mrd on the minutes of said doord of Supervisors on the date oforesaid. WM"M my hand and the Sed of the Board of cc: Advisory Board Supervisors Public Works Director affixed this 20th day of December 191Z_ County Administrator Public Information Officer (_� �, OLSSON. Cleric dyeNC Deputy Clerk Ronda Amdahl 0 116 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 20 19 ZZ In the A%nw of Establishing Membership Terms for Certain Advisory Boards. The Board on November 15,. 1977' having requested its Internal Operations Committee (Supervisors E. H. Hasseltineand . N. C. Fanden) to review those Boards and Commissions that have not complied witbL the Board's policy governing appointments and staggering of terms; and The Internal Operations Committee having this day . . recommended that members of the Contra Costa County Service Area ... M-16 Citizens Advisory Committee serve two-year terms expir ng December 31, 1918 an as foilowe: Term Member - Lirts Ms. Marie E. Porter December 31, 1978 Mr. John Rewis Decemb•-r 31, 1978 Ms. Nancy Ennis December 31, 1978 Mr. Loren Welches December 31, 1979 Ms. Dee Kilcoyne December 31, 1979 IT IS BY'THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on December 20, 1977. 1 hereby certify than the fo egeing b a true and correct copy of an order' enured on the ninon of said Board of Supervisors on the date aforesaid. Wtness my hand and the Seal of the Board of cc: Advisory Board Supervisors Public Works Director affixed this 20th day of D mb r , 197Z County Administrator Public Information Officer C (—S,. ULSSON, Clerk D Clerk y Ronda Amdahl 001.15 H-24 4/7715#" In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 ZZ_ In dw IMe11er of Establishing Membership Terns for Certain Advisory Boards, The Board on November 15,. 1977- having requested its Internal Operations Committee (Supervisors E. H. Hasseltine 'and N. C. Fanden) to review those Boards and Commissions that have not complied with the Board's policy governing appointments and staggering of terms; and The Internal Operations Committee having• this day recommended that members of the rnntra rnata C l� '=to Sprvine Arga serve two-year terms expirIng December 31, 1978 and IR79 as o ows: -Term Members Mr, Clarence Betz December 31, 1978 Macs, William Seifert December 311 1978 Mr. Vasco Giannini December 310 1978 Mr. Roger Dunn December 311 1979 Mrs, Irene Moylan December 311 1979 Mr. Ivan Goyak December 31, 1971 Mr. Aldo P. Guidotti December 31, 1979 IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by- the Board on December 20, 1977. 1 hereby certify that the foregoing h a true and coned copy of an order-entered on the nimutes of said Board of Supervisors on the dote aforesaid. Witnen+y hand and the Seal of the Board of CC: Advisory Board Sup erv;sorsss Public Works Director affixed this 20th dcy of ec mhor 1912— County 9JZCounty Administrator Public Information Officer �!; T,QLSSON, Clerk sy c �'J Deputy Clerk Rona Amdahl H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California December 20 __0 19 ZZ_ b dw Meow of Establishing Membership Terms for Certain Advisory Boards. The Board on November 15, 1977' having requested its Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) to review those Boards and Commissions that have not complied with the Board's policy governing appointments and staggering of terms; and The Internal Operations Committee having .this day . _ recommended that members of the Contra Costa County Service Area ... LIB-11 Citizens AdvisorX Board serve two-year terms expiring December 31, 1978 and 1979 as o ows: ..Term . ' Member `Expit�s Ms. -Alice Lorenzetti December 31, 1978 Mr. Leo St. John December 31, 1978 Mr. Nick Rodriquez December 31, 1978 Mrs. Robert Dal Porto December 31, 1979 Mr. Howard England December 31, 1979 IT IS BY THE BOARD OP.DERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by- the Board on December 20, 1977. 1 hereby certify that the foregoing h a true and correct copy of on order entered on the minutes of said Board of Supervisor on the date aforesaid. Witness my hand and the Seal of the Board of CC: Advisory Board Sup�rvesot3 Public Works Director aif'ixea this 20th day of Dec Trb r , 1911_ County Administrator Public Information Officer 0 SSON, Clerk = Deputy clerk Ronda Amdahl 80103 H-244/77 Ism In the Board of Supervisors of Contin .Costa County, State of California December 20 _.19 72- b fir Msllsr of Establishing Membership Terms for Certain Advisory Boards. The Board on November 15,. 1977- having requested its Internal Operations Committee (Supervisors E. A. Hasseltine 'and N. C. Fanden) to review those Boards and Commissions that have not complied with the Board's policy governing appointments and staggering of terms; and The Internal Operations Committee having..this day.. . recommended that. meabers of the Contra Costa County Service Area-_ P-4 Citizens Advisory Committee serve two-year terms ezplxlng Decembei 31. 1973 and 1979 aso ows: .Term ' lislttb�r ices Mr. Harold F. Keenan December 31, 1978 Mrs.- Stephanie L. Mann December 31, 1978 Mr. Robert B. Gustafson December 31, 1978 Mr. Frank Kastner December 31, 1979 Mr. John McTigue December 31, 1979 Mr. Cliff Lowe December 31, 1978 Mr. Bob Kestfall December 31, 1979 Mr. Phyllis Stambaugh December 31, 1979 IT IS BY THE BOARD ORDEP.ED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by.-the Board on December 20, 1977. 1 hereby certify Nraf do hi agoing b a free and correct copy of an order'aniseed on the minuw of said board of Suparwhors on the date aforesaid. Witness my hand anti the Seal of the Board of CC: Advisory Board SupeWi�sors County Sheriff-Coroners this 20th dcy of D c mhP` 1912 County Administrator Public Information Officer jILSSON, Cleric 1 ; CJwk Ronda Amdahl Orb 0 .11.12 N-24 4M 15m In the Board of Supervisors of Contra Costa County, State of California December 20op 19 jam, Is dwr AUffer of Establishing Membership Terms for Certain Advisory Boards, The Board an November 15, 1977- having requested its Internal Operations Committee (Supervisors E. H. Hasseltine 'and N. C. Fanden) to review those Boards and Commissions that have not complied with the Boardls policy governing appointments and staggering of terms; and The Internal Operations Committee having-this day . . .recommended that members of the Contra Costa County Service Area.. P-2 Citizens Adviso Committee serve two-year terms expiring December 318 1978 an as o ows: Term Member -IExp r-es Vacancy December 31, 1979 Mr. Richard E. Kennett December 31, 1978 Mr. Dennis P. Bushman December 31, 1978 Mr. George Filice December 31, 1978 Mr. Ed Schumann December 31, 1979 Mr. Fran Hagerstrand December 31, 1979 Mr. Howard C. Kalb December 31, 1979 IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by' the Board on December 24, 1977. hereby certify that the foregoing h a true and correct copy of an order entered on the minute*of said Board of Supervison on the date ofoo id. Witness my hand and the Seat of the Board of CC:: Advisory Board Supervisors IL Co cIAme4 tM-_ ?� O tl�►der of D c ml� r 1912_ Count Sher:�.�rt�.- �,i over County Administrator Public Informal;on Officer LSSpiy, Cleric Deputy Clerk Ronda Amdahl 001 -11 H-244"715m .4 . 1 Board of Supervisors -2- December 8, 1977 The time involved in locating, investigating and establishing the fact of an erroneous exemption extended into the period during which the 1977-78 assessment roll was being prepared. For that reason it was necessary to enter the escape assessment for the erroneous 1976-77 exemption on the 1977-78 roll together with the penalty and interest as required by law. While this procedure gives the appearance of overlooking the actions of the party making the major contribution to the creating of an erroneous exemption, it is, nonetheless, the requirement of the law pertaining to escape assessments. The law says, in effect, that the obligation to reimburse the county attaches to the property in cases such as the subject matter rather than to the person who had the responsibility for notifying the assessor that he was no longer eligible for the exemption. It is quite possible, we believe, that in cases such as this the current owner may be able to establish in court his right to reimbursement from the prior owner for expenses/charges arising out of the correction by the Assessor of an erroneous homeowner's exemption. ROS:ni cc: Mr. Andrew F. Kritscher Edward W. Leal County Treasurer-Tax Collector ce of R F C E I V,,E DCONTRA COSTA�CCOUNTY ASSESSOR 834 Court Street L - r'., �-3 1977 Martinez, California 94553 •1 ,. R. o`-='�" December 8, 1977 CLERK 6oARD OF SUPEPYISORS C OITA CO. - _.......New Contra Costa County TO: Board of Supervisors RECEIVED Attention A. G. Will, Administrator c 12 197'7 FROM: R. 0. Seaton, Assistant Assessor - Office of County Administrator, SUBJECT: Request for Refund of Penalty and Interest Added to Tax Bill, Parcel No. 175-052-021 In an order dated November 22, 19773, the Board of Supervisors referred to the County Treasurer-Tax Collector for report. a request for refund of penalty and interest added to the tax bill for Parcel No. 175-052-021-3. Since the Assessor is more directly concerned in the matter it has been referred in turn to this department. In legislation enacted in 1974 and in effect for the 1974-75 tax year, the State Legislature approved a homeowner' s property tax exemption program whereby properties eligible for the exemption in 1974-75 and subsequent years would continue to get the exemption without the necessity of filing the annual claim. As a control feature, a requirement was built into the program that the assessor annually must send a notice to each homeowner who received the exemption in the immediately preceding year. The notice is to inform the taxpayer of the circumstances under which he becomes ineligible for the exemption, of the penalties which apply if he allows the exemption to continue when he is not eligible for it, and of his duty to inform the assessor when he is no longer eligible for the exemption (Section 255 . 3, Revenue and Taxation Code) . Section 531.6, Revenue and Taxation Code, establishes the proce- dure to be followed when a homeowner's exemption has been incorrectly allowed. It requires that an escape assessment be made in the amount of the exemption with interest at the rate of 1/2% per month. The section further provides that if the exemption was incorrectly allowed because the claimant failed to notify the assessor in a timely manner that the property was no longer eligible for the exemption, the 251 penalty must be added to the assessment. In the instant case the former ourners , on whose claim the 1976-77 exemption was being allowed, moved out of the property several weeks before the 1976-77 notice described above was mailed to them. Possibly for that reason they did not notify the assessor in a timely manner that they were no longer eligible and the exemption was entered on the 1976-77 roll. 1419 Microfilmed vrith board ordw In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 -U In dw Manw of Request for Refund of Penalty and Interest Added to Tax Bill for Parcel No. 175-052-021-3. The Board on November 22, 1977 having referred to the County Treasurer Tax Collector a letter from Mr. Andrew F. Kritscher, 1111 Hilltop Drive, Lafayette, California 94549, requesting refund of penalty and interest on taxes paid on Parcel No. 175-052-021-3; and The County Treasurer Tax Collector having advised in a memorandum dated November 30, 1977 that, inasmuch as the Tax Collectors Office has no authority or discretion in either the application or waiver of the penalty and interest, the matter was referred to the County Assessor for report; and The Board having received a December 8, 1977 memorandum from Mr. R. O. Seaton, Assistant Assessor, outlining the requirement of the law pertaining to escape assessments; IT IS BY THE BOARD OP.DERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on December 20, 1977. I hereby certify that the forrpoinp a a true and correct copy of an order enim on the minutes of said Board of Supervisors on the date aforesaid. cc: County Assessor Wetness my hand and the Seal of the Board of County Administrator Supervtsors Mr. A. F. Kritscher affixed this 20th day of December 19_11 // I R. OISSON, Clerk By Deputy Clerk Jamie L. Johnson H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT December 20 ' 19 7� In the Molter of Reappointment of Commissioner of the Contra Costa County Fire Protection District. On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that Mr. Edward B. Haynes is REAPPOINTED as a Commissioner of the Contra Costa County Fire Protection District, for a four—year term ending December 31, 1981. PASSED by the Board on December 20, 1977. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. E. B. Haynes Witness my hand and the Seal of the Board of 2523 Trotter Way Supervisors Walnut Creek, CA 94596 affixed this 20thdoy of December 19 77 Contra Costa County Fire Protection District County Auditor—Controller J. R. OLSSON, Clerk Public Informationsy Deputy Clerk Officer an a ie on County Administrator H-24 4/77 15m Of) • 11)7 C In the Board of Supervisors of Contra Costa County, State of California December 20 . 19 77 M the Matter of Request to Broadcast )Meetings of the Board. The Board on January 18, 1977 having approved in principle the request of Mr. Ernest G. Wilson, General Manager of KVHS, an educational radio station licensed to and operated by the students of Clayton Valley High School, 1101 Alberta Way, Concord, California 94521 for the station to broadcast meetings of this Board; and The Board having received a recent letter from Mix. Wilson advising that equipment installation has been completed and that the station wishes to commence broadcasting in January, 1978; IT IS BY THE BOARD ORDERED that January 10, 1978 is set for the first broadcast, subject to confirmation by the Public TUorks Director that the station is technically ready to proceed with broadcasting. PASSED by the Board on December 20, 1977. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. cc: Mr. E. G. Milson WM"ess my hand and the Seal of the Board of Public Works Director Supervisors County Counsel affixed this ?Dthday of n . . _mher 1972 County Administrator Public Information Officer J. R. OLSSON. Clerk County Sheriff—Coroner By ���.� LL Deputy Clerk bb.ie 'A tierre 00106 H-24 3/76 ism - r In the Board of Supervisors of Contra Costo County, State of California December 20 . 39 77 M the Matter of Proposed Establishment of the Contra Costa County Correctional and Detention Services Advisory Commission. The Board on December 13, 1977 having referred to its Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) the proposed establishment of the Contra Costa County Correctional and Detention Services Advisory Commission; and Supervisor Hasseltine, Chairman of said Committee, having this day recommended that a hearing be set with respect to the proposed Commission; IT IS BY THE BOARD ORDERED that February 14, 1978 at 2:00 p.m. is FIXED for hearing on formation of the proposed Contra Costa County Correctional and Detention Services Advisory Commission. PASSED by the Board on December 20, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Internal Operations Cte. Witness my hand and the Seal of the Board of Detention Facility Supervisors Advisory Cte. affixed this20thdoy of December _ 19 77 Mental Health Advisory Board County Sheriff—Coroner J. R. OLSSON, Clerk Director, Human Resourcesa, _ Agency j Deputy Cleric - Public Works Director Ro ie Gut!- rrez County Administrator Public Information Officer County Probation Officer District Attorney 00105 H-24 3/lQglic Defender C In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF THE ORINDA FIRE PROTECTION DISTRICT December 20 _ , 1977 In die Matter of Reappointment of Commissioner of the Orinda Fire Protection District of Contra Costa County. On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that Rosalie Block is REAPPOINTED as a Commissioner of the Orinda Fire Protection District of Contra Costa County, for a four-year term ending December 31, 1981. PASSED by the Board on December 20, 1977. ,y I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. c c: Rosalie Block Witness my hand and the Seal of the Board of 6 Heather Dane Supervisors Orinda, CA affixed this�}hday of -.,ti, r 19 Orinda Fire Protection ��- District County Auditor-Controller J. R. OLSSON, Clerk Public Information By 1 .l jL, e Deputy Clerk Officer Sandra Z. Niels n County Administrator H-24 4/77 15m 00104 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Approving the ) Housing Authority's Application for ) RESOLUTION NO. 77/1056 A Preliminary Loan for 100 Elderly ) Housing Units in the City of Antioch ) WHEREAS, the Housing Authority of Contra Costa County has made application to the Federal Department of Housing and Urban Development (HUD) for the construction of 100 units of Housing for the Elderly in the City of Antioch; WHEREAS, HUD requested a resolution from the County Board of Supervisors indicating support and approval of the Housing Authority's application for a preliminary loan for this project; and WHEREAS, the Director of Planning has recommended such approval in a report dated December 8, 1977; The Board of Supervisors of Contra Costa County RESOLVES that: It approves the application of the Housing Authority of Contra Costa County for a preliminary loan covering 100 units of elderly new construction in the City of Antioch; approves the development, construction and ownership of a public housing project not to exceed said 100 dwelling units in the City of Antioch; acknowledges that the construction of 100 dwelling units of elderly new construction is within the Housing Assistance Plan of Contra Costa County; and authorizes the Chairman to provide a-letter to this effect to the Housing Authority. PASSED on December 20, 1977 unanimously by Supervisors present. Orig: Planning Department cc: Housing Authority City of Antioch County Administrator RESOLUTION NO. 77/1056 00103 ��► r r • r � - r • • es -4- D. Project Implementation The Developer/Subdivider will enter into an Agreement with the City of Martinez for construction of the entire roadway within the unincorporated area and the City of Pleasant Hill . He will pay an inspection fee and deposit the appropriate bonds guaranteeing the work with the City of Martinez. An encroachment permit will be issued by the County to the Developer/Subdivider for construction within the unincorporated area. RECOMMENDATIONS It is hereby recommended that the Board approve the Concord Avenue Extension pursuant to the Board's Road Acceptance Policy, and authorize the Public Works Director to issue an encroachment permit to the Developer/Subdivider for construction of the roadway within the unincorporated area, u..d a 52NoTate e��c;os�.h���►�tr���it for the acoustical wall . It is also recommended that the Board make the findings that certain significant environmental impacts will result from implementation of the project, adopt associated mitigation measures to minimize those impacts, make the associated findings of overriding considerations, and instruct the Director of Planning to file a Notice of Determination for the project. -3- C. Trails, Paths and Landscaping. The California Riding and Hiking Trail currently exists as a 20 foot undeveloped easement along the southerly property line of the City of Martinet's Subdivision 4964. The project proposes to retain the California Riding and Hiking Trail within the Subdivision, and to construct a 19 foot wide trail along the northerly side of the roadway through the unincorporated area of Pacheco. The trail will include a 4 foot wide concrete pedestrian sidewalk adjacent to Fifth Avenue South. The City of Martinez required in its Conditions of Approval for the Subdivision that an acoustical analysis be performed on Concord Avenue in-tract and in the unincorporated area of the County. The City also required that the minimum noise attenuation requirements shall be the construction of an acoustical wall (fence) between Fifth Avenue South and Concord Avenue through the unincorporated area. An acoustical wall is planned for this project. As proposed, this acoustical wall will be within the road's right of way. It would be contrary to present Board policy for the County to accept the maintenance responsibilities for the wall . Several options are available to the Board regarding the wall and its maintenance: 1 . Make an exception to the Board's policy and assume maintenance of the wall at this time. 2. Make the necessary findings that the wall is not needed, and require that other noise attenuation measures are provided to reduce the noise impact on the existinq residences along Fifth Avenue South. 3. Form a County Service Area to generate tax monies for the maintenance of the wall . 4. Do not assume maintenance of the wall , but require that the Developer/Subdivider obtain an encroachment permit from the Public Works Department for the construction of the wall within the road right of way. A condition of the permit would be that the Developer/Subdivider assume the maintenance responsibilities of the wall , until such future date that the Board may choose to assume the wall 's maintenance. A landscaped median and planter strip is planned on Concord Avenue through the City of Martinez. In accordance with present Board policy, a low maintenance, non-vegetal , rock treatment is planned for the median through the unincorporated area. ��, 00 -2- That portion of the road between the easterly end of Fifth Avenue South and the City of Pleasant Hill city limit passes two residences to the north, crosses a creek with considerable riparian vegetation, passes two residences to the south, and crosses the Contra Costa Canal siphon and service road before entering the City of Pleasant Hill. It is proposed to cross the creek with an earth fill which will remove considerable riparian vegetation along approximately 300 feet of creek. The creek flow will be carried under the fill in a culvert. Moving the alignment north or south within limits established by other design constraints would not result in any appreciable reduction of impact on the creek. Abandonment of the concept of a fill crossing appears to be necessary to achieve significant reductions in impact on the existing creek environment. However, the alternative of bridging the creek appears to be prohibitively expensive if its main purpose would be to save the affected riparian vegetation. The major physical constraints on the alignment of the Concord Avenue Extension are: 1 ) Alignment of the Concord Avenue Extension to allow retention of Fifth Avenue South as a frontage road as discussed in the "Amendment to Addendum, Draft EIR, Hidden Lakes Unit 3. 2) The Contra Costa Canal siphon limits the distance the roadway may be shifted to the south. If reconstruction of the siphon were required, extensive additional construction costs would be involved in the new structure and in temporarily rerouting the flow in the canal . 3) The horizontal curves are based upon a 35 mph design speed. 4) A recent archaeological reconnaissance in the field and of records did not identify any resources which would effect the alignment. Any archaeological remains discovered during development of the project should be treated as discussed in the EIR. B. Required Right-Of-Way Width The Final EIR identified alternative cross-sections: a continuous four-lane undivided facility or a high standard two-lane roadway with infrequent intersections. Either alternative would need channelized left turns, limited residential frontage and provisions for four-lanes at key intersections -The City of Martinez has required construction of the two- lane divided roadway to the City limits of Pleasant Hill and a four-lane divided road from there to Old Quarry Road. The portion of the road in the unincorporated area of the County is therefore proposed as a high standard two-lane divided roadway with infrequent intersections within an 84 foot right-of-way width. CONCORD AVENUE EXTENSION - ROAD ACCEPTANCE At the present time, Concord Avenue does not extend west of Scottsdale Road in the City of Pleasant Hill . In conjunction with the approval of Hidden Lakes Subdivision 4964, in the City of Martinez the developer is required to acquire the necessary right-of-way and to construct Concord Avenue between Scottsdale Road and the proposed Subdivision within the City of Martinez. Approximately one-quarter mile of the new roadway will be located in the unincorporated area. The developer will make an offer of dedication of an 84 foot right- of-way in the unincorporated area to Contra Costa County (see attached map). The plans for the roadway extension call for the installation of two additional lanes through the Camelback-Tres Lagos area of Pleasant Hill. A divided 2 lane road will then extend westerly over the Contra Costa Canal paralleling Fifth Avenue South in the Pacheco area, connecting to the new Hidden Lakes Subdivision in the City of Martinez. From there, the road will meander further westerly through the subdivision, and connect to Morello Avenue. The City of Martinez certified a Final Environmental Impact Report for Hidden Lakes Unit 3, Subdivision 4964 on July 5, 1977. The proposed extension of Concord Avenue is shown on the General Plan and also on the County Interim Major Roads Plan. Concord Avenue is not designated as a bicycle, hiking or riding trail . However, the California State Horse and Hiking Trail , which is shown on the Interim Riding and Hiking Trail Plans, is located in an area of the proposed road project. In order to accommodate this existing trail , it is planned to include a 19 foot wide riding and hiking trail within the right-of-way between the Contra Costa Canal and the Martinez City Limits. A. Alignment of the Concord Avenue Extension The environmental impacts of the Concord Avenue Extension have been discussed in the Final Environmental Impact Report for Hidden Lakes Unit 3, Subdivision 4964. The discussion relating to the unincorporated area emphasized significant impacts and mitigation measures concerning the area around Fifth Avenue South. These significant impacts are identified in the attached draft Board Resolution for the Board's consideration. 00098 RECEIVED CONCORD AVENUE EXTENSION DEC P, 1971 ROAD ACCEPTANCE J. R. OLS CLERK BOARD OF SUPERVISORS CONTRA COS ,CO. CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT DECEMBER 15, 1977 Microfilmad.with board osdw • -4- MITIGATION MEASURE- The Board FINDS that the developer should be required to use non-potable water for dust control and new planting. These measures are anticipated to mitigate this impact. , NOW, THEREFORE, BE IT FURTHER RESOLVED that the Director of Planning is hereby instructed to file a Notice of Determination for the project. PASSED by the Board on December 20,' 1977 - 71 Originator: Public Works Department Land Development Division cc: Public Works Director Planning Director County Administrator City of Martinez - City of Pleasant Hill Security, Owners Corporation Ferguson and Wollman RESOLUTION N0. 77/1055 000,96 -3- B. Chilpancingo Highway (Concord Avenue) Contra Costa Boulevard Intersection 1) IMPACTS - Significant impacts are expected at the intersection of Concord Avenue with Contra Costa Boulevard and with Interstate 630 interchange due to increased traffic directed to the area via the Concord Avenue extension. This area is al rea4 C.^.gcs-16an' iin,t eotSed traffic volumes will increase this congestion. 2) 'MLTIGATION MEASURES - The Board FINDS that this intersection lies within the City of Pleasant Hill and that City is responsible for considering mitigating measures. The following mitigation measures are presented for later consideration: additional east-west through lanes; and dual left-turn lanes. OVERRIDING CONSIDERATIONS - The Board FINDS that the impacts resulting in congestion at this intersection are justified by the following statement of overriding considerations: Extension of Concord Avenue through this area has been considered in the County Major Roads Plan which provides a means for orderly development of the County circulation network. This extension will improve circulation between the Martinez and Pleasant Hill areas which are connected by this roadway, reduce trip miles, energy usage and commute time. C. General IMPACTS - Rerouting of existing traffic as residents utilize Concord Avenue for ingress and egress instead of Center Avenue and Second Avenue South is not anticipated to result in significant adverse traffic impacts in the residential areas north of Fifth Avenue South. IV. DRAINAGE IMPACT - An estimated 39% increase in runoff from the southeast corner of Martinez Subdivision 4964 is anticipated as a result of development of the Subdivision and the portion of the Concord Avenue in the unincorporated area near Fifth Avenue South. MITIGATING MEASURES - The Board DIRECTS the Public Works Director to require the developer to submit improvement plans with adequate drainage improvements and to bond and construct these improvements in order to mitigate this impact. V. CALIFORNIA RIDING AND HIKING TRAIL IMPACT - Significant adverse impacts are not anticipated wit respect to the California Riding and Hiking Trail. The trail is proposed to have a 19' foot width and will be separated from Concord Avenue by an acoustical wall and separated from Fifth Avenue South by a 4 foot sidewalk. VI.' ENERGY IMPACTS - The project will involve direct use of energy -for-construction and indirect use of energy for production of required construction materials. OVERRIDING CONSIDERATIONS - The project will imprive the existigy ng circulation network, reducing trip. mites, ener - usage and commute time. VII. WATER SERVICE IMPACT - Construction of the project will increase the demand for water to be used in soil compaction, dust control , pipeline flushing and re-establishment of vegetation. The impact on the supply of water is much greater because of the present drought situation. M" I;� RESOLUTION NO. 77/1055 -2- SIGNIFICANT ADVERSE ENVIRONMENTAL IMPACTS THE BOARD FINDS that the following significant adverse environmental impacts will result from implementation of this project, adopts the associated mitigation measures to minimize those impacts and makes the associated findings of overriding considerations: I. GROWTH INDUCEMENT, PLANS, POLICIES AND SCHOOLS IMPACT - No significant adverse impacts are anticipated as a result of extension of Concord Avenue through the • unincorporated area near Fifth Avenue South. II. SCENIC QUALITY, VEGETATION, WILDLIFE AND GRADING IMPACT - The project proposes to maintain Fifth- Avenue South.* as a frontage road, moving Concord Avenue southerly closer to the creek. This alignment requires Concord Avenue to cross the riparian, oak-filled ravines at flatter angles and therefore will be "requiring greater amounts of fill , greater lengths of storm drainage, removal of a greater number of oak trees and destroying by filling greater amounts of creek environment". MITIGATION MEASURES - The Board DIRECTS the Public Works irec or to minimize a construction activities in the creek area where feasible and to require erosion control measures where necessary. Trees considered for preservation shall be identified and reasonable recommendations for preserving these trees should be ipcluded in the project plans and ' specifications. THE BOARD FINDS that designing Concord Avenue as a high-standard two-lane roadway with room to provide for emergency parking or bicycle lanes will minimize impacts on scenic quality, vegetation, wildlife - and grading. OVERRIDING CONSIDERATIONS - The Board FURTHER FINDS that the unmitigated significant adverse impacts on scenic quality, vegetation, wildlife and grading caused by this project are justified by the following statement of overriding considerations: The selected project alignment minimizes the traffic and noise impacts on residents near Fifth Avenue South. The alignment of Concord Avenue will improve the existing circulation network, reducing trip miles, energy usage and commute time. III. TRAFFIC CIRCULATION AND NOISE A. Concord Avenue 1) IMPACT - Residents in the vicinity of Fifth Avenue South will be affected by a lower quality of living due to the nearby high volumes of traffic and associated noise 'impacts. 2) MITIGATION MEASURES - The Board CONCURS with the City of Martinez proposal of maintaining Fifth Avenue South a5 a frontage road. The Board FINDS that the California Riding and Hiking Trail shall be located between Fifth Avenue South and Concord Avenue to serve as an additional noise buffer. The Board FURTHER FINDS that the noise attenuation measures required by the City of Martinez are reasonable. The Board CONCURS with the City of Martinet that with the imposition of appropriate mitigation requirements on the project that no significant impact is anticipated. /000,94 r, RESOLUTION NO. 77/1055 1/i 0,94 r IN THE BOARD OF SUPERVISORS . -. OF C014TRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION NO. 77/1055 In the Natter of Approval of the Concord Avenue Extension in the Pacheco Area, and Considering Certain Significant Environmental Impacts resulting from Implementation of the Project. The Public Works Director having presented a report on -the Concord Avenue Extension.Road Acceptance project; and The City of Martinez having required said extension of Concord Avenue as one of the conditions of approval for Subdivision 4964 (Hidden Lakes Unit 3) in the City of Martinez; and The City of Martinez having determined that an Environmental Impact Report was necessary for the Subdivision and the roadway extension, as required by the California Environmental Quality Act, as amended, together with the State's administrative "Guidelines for Implementation of the California Environmental Quality Act"; and The City of Martinez having a Draft Environmental Impact Report prepared for the project, and caused it to be distributed, or made available, for review by concerned jurisdictions, public agencies, organizations and individuals; and The City of Martinez having held a public hearing on the Draft EIR at which time all wishing to speak were afforded the opportunity and after ` hearing all persons who wished to speak, closed the hearing; and c� The City of Martinez having prepared written responses to oral and written comments on the Draft EIR, which comments and responses were contained _ in an Addendum to the Draft EIR; and The City of Martinez having reviewed the Addendum to the Draft EIR and determined that the Environmental Documents described above constituted an adequate Final Environmental Impact Report, and certified that it was completed in accordance with the California Environmental Quality Act, the State's and the City's Guidelines; and. State Guidelines and recent court decisions provide that the deciding body should not merely consider the Environmental Impact Report in taking action on the project, but should justify its choice in view of its .significant impacts and account for the disposition of identified mitigation measures as well ; and The Contra Costa County Planning Commission having determined that the proposed roadway extension is in compliance with the General Plan as per Section 65402 of the Government Code; and The Board of Supervisors having established a date and time for a public hearing regarding the project; and On December 20, 1977, the Board of Supervisors having held a public hearing on the roadway extension, at which time all wishing to speak were afforded the opportunity, and after hearing all persons who wished to speak, closed the hearing. NOW,. THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby approves the Concord Avenue Extension pursuant to the Board's. Road Acceptance Policy, and that it authorizes the Public Works Director to issue an encroachment permit to the Developer/Subdivider of Subdivision 4964 for construction of Concord Avenue within the unincorporated area, and a separate encroachment permit for an acoustical wall within the road's right of way. IT IS FURTHER RESOLVED that the Board finds that certain significant environmental impacts will result from implementation of the project, - adopts the associated mitigation measures to minimize those impacts, and makes the associated findinos of overriding considerations. RESOLUTION NO. 77/1055 100,93 &PPENDIX "A" That parcel of land in the unincorporated area of the County of Contra Costa, State of California, described as follows: Portion of Sections 22 and 23, Township 1 South, Range 1 West, Mount Diablo Ease and Meridian, described as follows : - Commencing at an iron pipe-at the intersection of the center line of Calle Crespi with the center line of Diablo Road formerly E1 Camino Tassajara, being the southeast corner of Lot 176, designated on the map of Mount Diablo Estate Park Subdivision, First Unit., filed May 6, 1916, Vap Book 15, page 301; thence north 8910 15' 45" east,, . along said center line, 276.72 -feet to an iron pipe; thence continuin along said center line of El Camino Tassajara, (from this point. east known as Blackhawk Road) south 5910 05' east., 399. 30 feet to the true point of beginning, which point bears .north 5910 05 ' west, 14.90 feet along said center line from the most easterly corner of the parcel of land described in the deed to Ewell W. Slade, et ux, recorded Februzx-_ 280 1949, Book 1356, Official Records, page 182; thence from said point of beginning south 190-.31' 05" west, 1076.26 feet to a point which bears south 82" 20' hest, 6.92 feet and south 8810 24' west 12.5 feet from the. east line of said Slade parcel- thence south 8810 241 we: 153.56 feet; thence north 7110 24' west, 230. 45 feet; thence north 4910 43' gest, 6.97 feet; thence north 4910 38' 45" gest, 98.44 feet; thence north 820 57' 45" z=est, 115.38 feet; thence north 3910 23' :.est, 55.92 feet; to the most southerly corner of the parcel of land described as Parcel Two in the deed to E. N. Thomas, et ux, recorded l=ay 16, 1955, Book 2533, Official Eeeords, page 101; thence north 3810 32' 41" ti•:est, along a southwest line of said Parcel Two, 38.40 feet to a point which bears south 20. 25' 41" east, 169.65 feet from a southerly line of th-e parcel of land described in the deed to Kenneth Richardson, recorded may 16, 1955, Book 2533, Official Records, page 156; thence nort=h 2010 25' 41" west, .169.65 feet to said southerly line; thence along the exterior lines of said Richardson deed, 2533 OR 1561, as follows: North 6910 -08' 09" east, 174. 38 feet; northerly along the are of a curve having a.radius of 330 feet, the center of which bears north 690 08' 09" east, an are distance of 10 feet, more or less-to a point from which the center of said curve bears north 7110 36' 25" -east; north 71-- 3611 1-36' 25" east, 153.09 feet; north 410 44 ' 26" east, 167 feet; sout=h 8510 15' 34" east, 2.68 feet, and north 40 44 ' 2G" east, 263.47 feet: to a corner on the easterly line of said Richardson property, which corner bears south 89. 15' 45" .est, 28_28feet, south 1910 49' 40" west:, 282. feet and south 7110 02' 30" east, 30. 81 f6 et from the southeast corner Lot 176; thence south 710 02' 30" east, 260 .23 feet; thence north 1910 -01' east, 385 feet to a point in the center line of said Blackb awk Roa thence south 5910 05' east, 399. 30 feet to the true- point of beginning. w. - 00092 V To prepare and prosecute in the District's name such proceed- ings in the proper'. court as are necessary for such acquisition;- and To deposit the probable amount of compensation, based on an appraisal, and to apply to said court for an order permitting the District to take immediate possession and use said real property for said public a es and purposes. PASSED and ADOPTED on December 20, 1977, by the following vote: J. "P. Kenny, N. C. Fanden, R. I. Schroder, AYES: Supervisors - E. H. Hasseltine, W. N. Boggess. NOES: Supervisors - None. ABSENT: Supervisors - None. I HEREBY CERTIFY that the foregoing resolution was duly and regularly introduced, passed and adopted by the vote of two-thirds or more of the Board of Supervisors of Contra Costa County, California, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, at a meeting of said Board on the date indicated. Dated: December 20, 1977 SBM:s cc: Public Works Real Property Administrator County Counsel 1 -2- RESOLUTION NO. 77/1054 00091 BOARD .OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Be: Condemnation of Property ) for Flood Control Purposes, ) RESOLUTION OF NECESSITY Green Valley Creek-East Branch ) NO. 77/1054 Detention Basin, Danville Area, ) . W.O. No. 8544-7520, ) (C.C.P. 51245.230) Flood Control Zone 3B. ) The Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, by vote of two-thirds or more of its members, RESOLVES THAT: Pursuant to West's Water Code-Appendix §63-5 and Deering's Water-Uncodified Acts, Act 1656, 55, the Contra Costa County Flood Control and Water Conservation District intends to construct a flood control detention basin, a public improvement, and, in connection therewith, acquire an interest in certain real property. The property to be acquired is generally located in the Danville area and consists of one Cl) parcel within the proposed site of the detention basin on the east branch of Green Valley Creek. Said property is more particularly described in Appendix A. attached hereto and incorporated herein by this reference. On November. 29, 1977, this Board passed a resolution of inten- tion to adopt a resolution of necessity for the acquisition by eminent domain of the property described in Appendix A and fixed 10:55, a.m. , December 20, 1977 in its chambers in the Administration Building, 651 Pine Street, Martinez, California as the time and place for the hearing thereon (Resolution NO. 77/978) . The hearing was held at that time and place, and upon the evidence presented to it this Board finds, determines and hereby declares the following: 1. The public interest and necessity require the proposed project; 2. The proposed project is planned and located in the manner • which will be most compatible with the greatest public good and the least private injury; and 3. The property described herein is necessary for the proposed project. The County Counsel of this County is hereby AUTHORIZED and ENIPOWERED: To acquire in the District's name, by condemnation, the titles, easements and rights-of-:gay hereinafter described in and to said real property or interest (s) therein, in accordance with the provisions of eminent domain in the Code of Civil Procedure and the Constitution of California: Said parcel is sought to be acquired in fee simple for flood control and recreational purposes; 00090 vi.AI r? rJ/iir-7 �.�1 f f'_�r,r� 1IS�r� � r 1J 0, ' 11 jy R05E 57REET � • � i �4 Q Q rc ! R Q I G► 1V Ln a i ALMOND 5TREEr z CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ CALIFORNIA _ I ROAD NO. :5435' Ra GROUP A 3A N D.O NM Fly T TOYON --% TR;rx' T ' A13ArvDONEV Y C01INT Y SANTA FE AVf TO 14oVVE Ra SCALE I-l J D ' : DATE J L1j- Y 1977 Instr. DRAWN 8Y J.E.N FILE NO. � RecordW Vat. Poge GMECKED er s M. T. I A 3.485r-77 CQORO, REF. FIA ,1536, 100 553, 901T `•; :' . r 1. EXHIBIT "A" All of that street shown as Third Avenue, now known as Toyor_ Street, on the map entitled "Martinez Center Tract Yo. 1" filed December 7, 1915 in Book 14 of Maps at page 294, Eecords of Contra Costa County, California. EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959.1 ' of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility purposes- including but not limited to pipe lines for sanitary sewers, to maintain, operate, replace, remove, renew, and enlarge existing pipes, and other con- venient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the street hereinbefore described to be abandoned by said County of Contra Costa. 3 et. a • - . 00088 f - . The Director of Planning shall file with the County Clerk a Notice of Determination concerning this abandonment and the negative declaration. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED BY THE BOARD on December 20, 1977. Originating Department: Public Works Land Development Division ; cc: Mountain View Sanitary District Contra Costa County Water District Stege Sanitary District of C.C.C. East Bay Municipal Utility District Oakley County Water District San Pablo Sanitary District Director of Planning Public Works Director Recorder Pacific Telephone Company, Oakland Pacific Gas & Electric Company, Oakland Thomas Brothers Maps Rodney Wallace 1250 Santa Fe Avenue Martinez, CA 94553 RESOLUTION NO. 77/1053 00087 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION NO. 77/1053 Abandoning Toyon Street, ) Date: December 20, 1977 Martinez Area ) Resolution and Order Abandoning County Road (S.& H. Code 959, 959.1) The Board of Supervisors of Contra Costa County RESOLVES THAT: On November 8, 1977, this Board passed a resolution of intention to abandon the road described below and fixing December 20, 1977 at 10:45 a.m. , in its chambers, Administra- tion Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering the following evidence offered concerning the abandonment: Toyon Street is shown as Third Avenue on the map of Martinez Center Tract No. 1, filed December 7, 1915 in Book 14 of Maps at Page 294 and runs between Howe Road and Santa Fe Avenue approximately 700 feet south of Pacheco Boulevard in the Martinez area. The abandonment covers all of Toyon Street, a non-county maintained street that has never been improved. The abandonment of Toyon Street as a public road would tend to eliminate dust and litter caused by passing automobiles and motorcycles and damage to trees caused by automobiles and large trucks. The street serves no useful purpose insofar as the general traffic circulation is concerned. The Public Works Department recommends the abandonment of Toyon Street. There were no objections to the abandonment. This Board hereby FINDS that the proposed abandonment will not have a significant impact on the environment, and that a negative declaration has been prepared and processed in compli- ance with the California Environmental Quality Act, and that it has reviewed and considered the information contained in the negative declaration. This Board therefore hereby further finds that the herein- after described road dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. RESOLUTION NO. 77/1053 00086 Escape Class Full Assessed Name, Account No., A Tax Rate Area For Year Property Value Value Orient Martin, Inc., as follows: #095665-E001, TRA 02002 1976-77 Pers Prop $ $ 19,565 Bus Inv Ex 9,785 Penalty 978 #095665-E000, TRA 79082 1977-78 Pers Prop 5,211 1,300 Penalty 520 130 #095665-E000, TRA 79082 1976-77 Pers Prop 1,465 Penalty 146 Transcontinental Scales Corp. #1309904000 TRA 08001 1977-78 Pers Prop 200 50 Penalty 20 5 Versailles International, Inc. #134720-E000 TRA 09059 . 1977-78 Pers Prop 5,920 1,480 Penalty 296. 74 Bus Inv Ex 740 Assessees have submitted signed business property statements. Fantasy Diamond Corp. #042099-E000 TRA 09000 1976-77 Pers Prop 1,550 Bus Inv Ex 775 Penalty 77 Great American Management Svcs. #053185-E000 TRA 02002 1977-78 Pers Prop 3559020 88,755 Penalty 35,500 8,875 Assessees have been notified. O _ R. 0. SEATON, Ass't. Assessor _ ___ _ __DEC:2 A 1977 Page 8 of a Escape Class Full Assessed Name, Account No., & Tax Rate Area For Year Property Value Value Ron E. Gray #053139-E000 -TRA 09044 1977-78 Pers Prop $ 1,200 $ Mary Ann Hamilton Michele Aho #055505-E000 TRA 12029 1977-78 PS Imps 1 ,100 Pers Prop 1,278 Bus Inv Ex 40 Dennis Hosty #061683-E000 TRA 07013 1977-78 PS Imps 1,429 Pers Prop 6,344 Bus Inv Ex 258 Alan O'Neill #094489-E001 TRA 66018 1977-78 Pers Prop 2,212 Bus Inv Ex 210 Penalty 137 3-D Sand & Rock Co., Inc. #129513-E000 TRA 79144 1977-78 Pers Prop 23,660 Assessees have submitted signed business property statements. AND, FURTHER,_ interest on taxes thereon should be added in accordance with Section 506 of the Revenue and Taxation Code: Fred Crowhurst #030315-E000 TRA 07013 1977-78 Pers Prop 240 60 Penalty 24 6 Kash, Inc. ' #068245-E000 TRA 53004 1977-78 Pers Prop 149,800 37,450 Bus Inv Ex 18,725 Penalty 7,488 1,872 Orient Martin, Inc. #095665-EO02 1977-78 Pers Prop 90,458 22,610 TRA 02002 Bus Inv Ex 11,305 Penalty 4,520 1 ,130 Assessees have submitted signed business property statements. R. 0. SEATON, Ass't. Assessor Page 7 of 00084 Escape Class Full Assessed Name, Account No., A Tax Rate Area For Year Property Value Value Philbo Oxygen Service, Inc. , as follows: #100805-EO09, TRA 08001 1974-75 Pers Prop S S 20 #100805-E009, TRA 08001 1975-76 Pers Prop 105 #100805-E009, TRA 08001 1976-77 Pers Prop 195 #100805-EO09, TRA 08001 1977-78 Pers Prop 1,980 495 #100805-E010, TRA 08021 1977-78 Pers Prop 260 65 #100805-E011, TRA 09000 1974-75 Pers Prop 20 #100805-E011, TRA 09000 1975-76 Pers Prop 50 #100805-E011, TRA 09000 1976-77 Pers Prop 130 #100805-E011, TRA 09000 1977-78 Pers Prop 1,400 350 Primo Peralta Dan Perry #099640-E000 TRA '02002 1977-78 Imps 250 Pers Prop 5,025 Penalty-Imps 24 Penalty-Pen Prop 500 Eva Rachel Thomas Walter Morley #105095-E000 TRA 05005 1977-78 PS Imps 2,000 Pers Prop 3,550 Bus Inv Ex 62 Penalty-Imps 200 Penalty-Pers Prop 330 Stuart W. Rome #110425-E000 TRA 83024 1977-78 Pers Prop 1 ,500 Penalty 150 Paul Zafren #144381-E000 TRA 83024 1977-78 Pers Prop 15,700 Bus Inv Ex 1 ,875 Penalty 820 . Massie A Underwood #082350-E000 TRA 83024 1977-78 Possessory Interest- Land 11,600 ' Assessees have been notified. Equitec Financial Group #040909-S000 TRA 14010 1977-78 Pers Prop 47,106 Penalty 49710 Assessee has submitted signed business property statement. R. . SEATON, Ass t. Assessor Page 6 of 00083 Escape Class Full Assessed Name, Account No., 6 Tax Rate Area For Year Property Value Value Frank D. Monckton, as follows: #088855-E000 1975-76 Pers Prop $ 13,000 TRA 82024 Penalty 1,300 #088855-E000 1976-77 Pers Prop 12,675 TRA 82024 Penalty 1,267 #088855-E000 1977-78 Pers Prop 45,500 11,375 TRA 82024 Penalty 4,548 1 ,137 Philbo Oxygen Service, Inc., as follows: #100805-EO01, TRA 01007 1975-76 Pers Prop 105 #100805-E001, TRA 01007 1976-77 Pers Prop 215 #100805-EOO1, TRA 01007 1977-78 Pers Prop 1 ,120 280 #100805-EO03, TRA 02002 1975-76 Pers Prop 25 #100805-E003, TRA 02002 1976-77 Pers Prop 245 #100805-E003, TRA 02002 1977-78 Pers Prop 1,580 395 #100805-E000, TRA 66028 1974-75 Pers Prop 20 #100805-E000, TRA 66028 1975-76 Pers Prop 75 #100805-E000, TRA 66028 1976-77 Pers Prop 155 #100805-E000, TRA 66028 1977-78 Pers Prop 600 150 #100805-EO02, TRA 13004 1974-75 Pers Prop 25 #100805-EO02, TRA 13004 1975-76 Pers Prop 50 #100805-EO02, TRA 13004 1976-77 Pers Prop 105 #100805-EO02, TRA 13004 1977-78 Pers Prop 400 100 #100805-E004, TRA 62001 1976-77 Pers Prop 115 #100805-EO04, TRA 62001 1977-78 Pers Prop 420 105 #100805-E005, TRA 03000 1976-77 Pers Prop 30 #100805-E005, TRA 03000 1977-78 Pers Prop 100 25 #100805-EO06, TRA 05005 1974-75 Pers Prop 20 #100805-EO06, TRA 05005 1975-76 Pers Prop 25 #1008054006, TRA 05005 1976-77 Pers Prop 230 #100805-EO06, TRA 05005 1977-78 Pers Prop 860 215 #100805-EO07, TRA 83024 1976-77 Pers Prop 25 #100805-EO07, TRA 83024 1977-78 Pers Prop 880 220 #100805-EO08, TRA 07013 1975-76 Pers Prop 25* #100805-EO08, TRA 07013 1976-77 Pers Prop 80 #100805-E008,. TRA 07013 1977-78 Pers Prop 800 200 Assessees have been notified. 0. N, Ass't. Assessor Page 5 of 01 Escape Class Full Assessed Name, Account No., b Tax Rate Area For Year Property Value Value Robert R. Shag William T. Riggs, as follows: #1164204000, TRA 02002 1974-75 Pers Prop $ $ 2,206 #116420-E000, TRA 02002 1975-76 Pers Prop 2;102 Bus Inv Ex 1,012 #116420-E000, TRA 02002 1976-77 Pers Prop 2,544 Bus Inv Ex 1 ,233 #116420-E000, TRA 02002 1977-78 Pers Prop 2,751 Bus Inv Ex 1,337 -Shoe Stable, Inc., as follows: #111460-E000, TRA 66018 1977-78 Pers Prop 2,525 #117460-E001, TRA 14010 1974-75 Pers Prop 540 Viscosity Oil Co., as follows: #135320-E000 1975-76 Pers Prop 5,540 TRA 08001 Bus Inv Ex 2,770 #135320-E000 1976-77 Pers Prop 18,470 TRA 08001 Bus Inv Ex 9,235 #135320-E000 1977-78 Pers Prop 19,825 TRA 08001 Bus Inv Ex 9,912 Assessees have been notified. It has been ascertained from papers in the Assessor's office that property belonging on the local roll has escaped assessment; and, therefore, pursljant to the Revenue and Taxation Code, Section 531, escaped assessment should be added to the unsecured roll as follows; and business inventory exemption allowed in accordance with Section 219 as indicated; and, as indicated, 10% penalty on net tangibles for failure to file within the time required by law per Section 463: Escape Class Full Assessed Name, Account No., b Tax Rate Area For Year Property Value Value Anthony Balestrieri TRA 05005 1977-78 Pers Prop $ 4,550 $ #007395-E000 Bus Inv Ex 62 Penalty 430 Raimond R. Bang Barry C. Lewis #007677-E000 TRA 62031 1977-78 Pers Prop 5,050 Penalty 505 Hat E. Collicott #025995-E000 TRA 01007 1977-78 Pers Prop 500 Assessees have been notified. - O R. 0. SEATON, Ass t. Assessor Page 4 of Escape Class Full Assessed Name, Account No., & Tax Rate Area For Year Property 'V4i1ue Value Geni-Chlor International, Inc., as follows: #049600-E000 TRA 02002 1974-75 Pers Prop s 5,940 #049600-E000 1975-76 Pers Prop 10,925 TRA 02002 Bus Inv Ex 3,760 #049600-E000, TRA 02002 1976-77 Pers Prop 2,630 #049600-E000, TRA 02002 1977-78 Pers Prop 2,645 Georgia Pacific Corp. Chemical Specialties Div. #049700-E000 TRA 08001 1977-78 Imps 6,255 Gibson-Homans Co., as follows: #050220-E000 1975-76 Pers Prop 1,010 TRA 08089 Bus Inv Ex 442 #050220-E000 1976-77 Pers Prop 2,640 TRA 08089 Bus Inv Ex 1,270 #050220-E000 1977-78 Pers Prop 5,205 TRA 08089 Bus Inv Ex 2,542 Mohawk Rubber Co., as follows: #088640-E000 TRA 85093 1974-75 Pers Prop 1,550 #088640-E000 1975-76 Pen Prop 3,095 TRA 85093 Bus Inv Ex 1,547 #088640-E000 1976-77 Pers Prop 6,070 TRA 85093 Bus Inv Ex 3,035 #088640-E000 1977-78 Pers Prop 7,400 TRA 85093 Bus Inv Ex 3,700 #088640-E001 1975-76 Pers Prop 1,075 TRA 08001 Bus Inv Ex 537 Ohio Medical Products Div. Air Reduction Co., Inc., as follows: #094920-EO03, TRA 07013 1974-75 Pers Prop 2,655 #094920-EO03, TRA 07013 1975-76 Pers Prop 2,800 #094920-EO03, TRA 07013 1976-77 Pers Prop 2,770 #094920-EO03, TRA 07013 1977-78 Pers Prop 2,595 Assessees have been notified. R. 0. SEATON, Ass't. Assessor Page 3 of Escape Class Full Assessed Name, Account No., & Tax Rate Area for Year Property Value Value American Water Purification- Calif. Inc. #003280-EE00 TRA 12058 1975-76 Pers Prop E $ 7,225 Bus Inv Ex 2,058 Bay Cities Optical Co. #009070=1002 TRA 08001 1974-75 Pers Prop 1 ,900 Curtis Industries, Inc. Div. Curtis-Noll, Inc. #030810-E000 TRA 08085 1977-78 Pers Prop 7,220 Bus Inv .Ex 3,635 Penalty 358 Decimus Corporation #033500-E000 TRA 08001 1976-77 Pers Prop 1,580 Dennison Manufacturing Co., as follows: #034300-EO04 TRA 08009 1975-76 Pers Prop 10,025 Bus Inv Ex 5,012 #034300-EO04 TRA 08009 1976-77 Pers Prop 7,920 Bus Inv Ex 3,960 #034300-EO04 TRA 08009 1977-78 Pers Prop 9,645 Bus Inv Ex 4,822 Dow Chemical Company Dow Industrial Service Div., as follows: #036980-EO05 TRA 86006 1974-75 Pers Prop 19,585 #036980-EO05 TRA 86006 1975-76 Pers Prop 21,565 #036980-EO05 TRA 86006 1977-78 Pers Prop 295 The Flood Company, as follows: #044532-E0001977-78 Pers Prop 1,710 TRA 08089 Bus Inv Ex 855 #044532-EOOI 1977-78 Pers Prop 4,410 TRA 08089 Bus Inv Ex 2,205 Assessees have been notified. 0. SEATON, Assut. Assess6r_ Page 2 of IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes .of the Assessment Roll of Contra Costa County RESOLUTION NO. 77/1052 WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessment; _ NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments: For the Fiscal Year 1977-78 It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506; and business inventory exemption allowed in accordance with Section 219 as indicated; and, as indicated, 10% penalty on net tangibles for failure to file within the time required by law per Section 463: Escape Class Full Assessed Name, Account No., & Tax Rate Area For Year Property Value Value North American Corp. #093870-EO04 TRA 02002 1977-78 Pers Prop $ $ 3,605 North American Corp. #093870-EO05 TRA 09000 1977-78 Pers Prop 1 ,800 North American Corp. x`093870-EO06 TRA 08001 1977-78 Pers Prop 4,290 Assessee has submitted signed business property statement. AACOM, Inc. #000050-E000 TRA 02002 1976-77 Pers Prop 950 Assessee has been notified R. 0. SEATON, Ass t. Assessor tl2/9/77 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO.77/1052 Page 1 of Parcel No. 560-260-025-5 Tax CORRECTED Amount For the Rate Assessed Value of Change R$T Section Year Area Type of Property 1976-77 08001 Personal Property $25..o,985 _+$3 335 531 531 '67Q .4; 506 Business Inv. Ex. 127,755 219 + 3$ 1, 533 6,440 531.4; 506 1971-78 08050 Personal Property $195 ,400 +$6,440 220 219 +T3 Business Inv. Ex. 96,117 3'2-0 533 , _ Assessee has been notified. I hereby consent to the above changes and/or corrections: JOHN CLAUSEN ou Counsel Assistant Assessor tl2/13/77 uty PASSED by the Board on December 20. 1977. _ ..__. Page:. 3 'of-3 RESOLUTION NO. 77/1051 _. (lra'r'7 In Tax Rate Area 07013, Parcel No. 088-171-008-1, assessed to Evans Products Company, 955 Industrial Road, San Carlos, California, should have entered thereon the following corrections and escape assessments: For the CORRECTED Amount Year Type of Property Assessed Value of Change R&T Section 1974-75 Personal Property $60,725 +$1,740 531.4; 506 1975-76 Personal Property $73,810 +$2,605 531.4; 506 Business Inv. Ex. 33,360 - ' '413 219 +$2 ,192 533 1976-77 Personal Property $67,180 +$1,645 531.4 ; 506 1977-78 Personal Property $56,500 +$8,250 531.4; 506 Business Inv. Ex. 23,782 - 3 677 219 +34,573 533 Assessee has been notified. In Tax Rate Area 86006, Parcel No. 073-210-020-1 , assessed to United States Steel Corp. , 120 Montgomery St. , San Francisco, California, should have entered thereon the following escape assess- ments: Tax For the Rate CORRECTED Amount Year Area Type of Property Assessed Value of Change ' R&T Section 1974-75 86004 Business Inv. Ex. $2,799,790 +$ 3,550 531.5; 506 ..1975-76 86006 Business Inv. Ex. $4 ,423,787 +$23,010 S31.S; S06 19.76-77 86006 Business Inv. Ex. $7,504,505 +$32,122 . 531. 5; 506 Assessee has been notified. In Tax Rate Area 08050, Parcel No. 560-260-02S-S, assessed to National Oil Products Co. , c/o Diamond Shamrock Corp. , 1100 Superior Ave. , Cleveland, Ohio, should have entered thereon the following corrections and escape assessments: Tax For the Rate CORRECTED Amount Year Area Type of Property Assessed Value of Change ' R&T Section 1974-75 08001 Personal Property $251,955 +$3,295 531.4; 506 1975-76 08001 Personal Property $289,180 +$4,710 531.4; 506 . Business Inv. Ex. 142,292 - 2,355 219 + S S33 R Assistant Assessor Page 2 .of 3 RESOLUTION NO. 117ho 5/ " 100'16 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 77/1051 of Contra Costa County ) ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments , said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore, that portion of the property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531.4 of the Revenue and Taxation Code; and, further, that portion of the Business Inventory Exemption which was incorrectly allowed because of such erroneous or incorrect information should be entered as escaped assessment pursuant to Section 531 . 5 of the Revenue and Taxation Code; and all entries made pursuant to the above cited sections of the Revenue and Taxation Code should have added interest on taxes pursuant to Section 506 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 219 of the Revenue and Taxation Code, Business Inventory Exemption should be allowed as indicated; and, in accordance with Section 533 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year. In Tax Rate Area 07013, Parcel No. 088-250-028-3, assessed to Bishop Wisecarver Corp. , P. 0. Box 1109 , Pittsburg, California, should have entered thereon the following escape assessment: For the CORRECTED Amount Year ' Type of Property Assessed Value of Change RFT Section 1977-78 Personal Property $5,400 +2,385 531 .4; 506 Assessee has been notified. R. 0. SEATON Assistant Assessor Copies to: Assessor (Kettle) Auditor Tax*Collector Page 1 of 3 RESOLUTION NO. 77/1051 �oo 15 It Tax Rate Area 8S018, Parcel No. 42S-013-023-6 , has been erroneously assessed to William A. Richardson , due to clerical error in overlooking document transferring title. Therefore, this assessment -should be corrected to show the assessee as James A. Freels, 701 Santa Rita Road, El Sobrante , California, who acquired title by document recorded on May 27 , 1976, in Book 7878 , Page 656, of the Official Records of Contra Costa County. I hereby consent to the above changes nd/or corrections : R. 0. ON JOHN CLAUSEN, Count Counsel Assistant Assessor � t12/13/77 B =t? ty PASSED by the Board on December 20, 1977. - e Page 2 .of 2 RESOLUTION NO. 77/1050 t.l0 r4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO.77/1O5O of Contra Costa County ) _ WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments , said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County. Auditor is authorized to correct the following assessments : For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the Secured Assessment Roll should be corrected as stated below. In Tax Rate Area 66008 , Parcel No. 205-080-001-6, has been erroneously assessed to Paul S. $ Janet E. Brock , due to error in legal description on document transferring title. Therefore, this parcel should be corrected to reinstate the assessee as Rosa Silva, 7200 Camino Tassajara, Pleasanton, California, who acquired title by document recorded on August 28 , 1970, in Book 6203, Page 243, of the Official Records of Contra Costa County. In Tax Rate Area 66008, Parcel No. 205-080-002-49 has been erroneously assessed to Paul S. & Janet E. Brock, due to error in legal description on document transferring title. Therefore, this parcel should be corrected to reinstate the assessee as Rosa Silva, 7200 Camino Tassajara, Pleasanton , California, who acquired title by document recorded on August 28, 1970, in Book 6203, Page 243, of the Official Records of Contra Costa County. Ir_ Tax Rate Area 83004, Parcel No. 270-132-010-9, has been erroneously assessed to Edward A. $ Margaret H. Peterson, due to clerical error in overlooking document transferring title. There- fore, this assessment should be corrected to show the assessee as William G. & Gail K. Pigeon, 99 Rheem Boulevard, Orinda, California, who acquired title by document recorded on April 16, 1976, in Book 7827, Page 255, of the Official Records of Contra Costa County. Assessor Copies to: Assessor (Kettle) Auditor Tax Collector Page I of 2 RESOLUTION NO. 77/1050 1 }13 In Tax Rate Area 66090, Parcel No. 199-020-023-8, assessed to East Bay Municipal Utility District , has been erroneously enrolled as taxable property on the secured assessment roll, due to Assessor's error in not coding property as nontaxable at the time said parcel number was created. Therefore, Parcel 199-020-023-8 should be corrected to be enrolled as nontaxable property and all taxes should be canceled. In Tax Rate Area 66126, Parcel No. 218-482-024-5, has been erroneously assessed to Kay Building Company, due to clerical error in overlooking document transferring title. Therefore, this assess- ment should be corrected to show the assessee as James H. & Harriet J. Lanier and Janice Fisher, 311 McCloud Place , Danville , California, who acquired title by document recorded on December 29, 1976 , in Book 8144, Page 518, of the Official Records of Contra Costa County. Further, it has been determined that this property qualifies for the Homeowner's Exemption. Therefore, because the Assessor violated Section 255. 3 of the Revenue and Taxation Code, the exemption in the amount of $11,750 assessed value should be allowed on said parcel; making a net taxable assessed value of $17,150. Taxes should be canceled on the amount of the exemption. In Tax Rate Area 83015 , Parcel No. 266-291-020-3, assessed to Herbert P. Jr. & Delores J. Moore, has been erroneously assessed with Land value of $11,900 and Improvement value of $24,025, due to clerical error in basing said assessments on incorrect percentage of completion of property. Therefore, this assessment should be cor- rected as follows: Land $10,575; Improvements $23,150; less the existing Homeowner's Exemption of $1 ,750; making a net taxable assessed value of $31,975. In Tax Rate Area 85098, Parcel No. 409-262-007-1 , assessed to Nathaniel & Mary L. Evans , has been erroneously assessed with Improvement value of $2,500, due to clerical error in posting incorrect appraisal information on property record for entry to the assessment roll. Therefore, this assessment should be corrected as follows: Improvements $1,750 assessed value. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B LAUSEN, C unt ounsel Assistant Assessor tl2/6/77 By y PASSED by the Board on December 20, 1977. Page. 2 of 2 RESOLUTION NO.77/1049 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 77/1049 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests . having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78. It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the Secured Assessment Roll should be corrected. FURTHER, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost , redemption penalty, interest , or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the correction or additional amount was made within 30 days from the date correction is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986 (a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied errone- ously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 09010, Parcel No. 140-063-018-0, has been erroneously assessed to Susan M. Scharps and Janie B. Morison, due to clerical error in overlooking document transferring title. There- fore, this assessment should be corrected to reinstate the assessee as Andrew Scharps and Susan Scharps, by document recorded on February 7, 1977, in Book 8193, Page 765, of the Official Records of Contra Costa County. Further, as the correct assessee's name was not enrolled on this parcel , the Homeowner's Exemption was not sub- mitted for entry to the assessment roll. Therefore, in accordance with Section 253. 5 of the Revenue and Taxation Code, a continuous Homeowner's Exemption in the amount of $1,750 assessed value should be allowed on this parcel , making a net taxable assessed value of $1O,57S. R. 0. SEATON Assistant Assessor Copies to: Assessor (Kettle) Auditor Tax Collector - - Page 1 of 2 RESOLUTION NO. 77/1049 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA . In_ the A:atter 'of Changes ) Of the Assessment Roll ) of Contra Costa County } RESOLUTION NO. 77/1048 :J11ES, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, T-;EHE ORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments For the Fiscal Year 1976-77 It has been determined that the following property would have qualified for an exemption pursuant to Article XIII, Section !,: (b), of the State Constitution. Although the application for exemption was timely filed, the articles of incorporation were not amended until after the March 1, 1977, deadline; therefore, eighty-five percent (85 ) of any tax or penalty or interest thereon should be canceled or refunded in accordance with Section 270(a) (2) of the Revenue and Laxation Code. Further, in accordance with Section 270(b) of the Revenue and Taxation Code, any tax or penalty or interest thereon exceeding. two hundred fifty dollars (14)2.50) in total amount shall be canceled or refunded. On Parcel No. 526-280-001-3, Tax Rate Area 080010 Judson I•iemorial Baptist Church should be allowed a welfare exemption of $50,632. The exemption of $28,600 now on the roll should be removed. I hereby consent to the above `— changes and/or corrections: E. F. JWANAIU, Assessor JOHN B. LAUS N, County Counsel t/12-7-?7 By ,,�'.%� t De PASSED BY THE BOARD ON WXTJ 3ER 20, 1977. s Rodgers) Copy to: Assessor (Mrs. Ro ger ) Auditor Tax Collector Page 1 of 1 RESOLUTION NO.77/1048 1«`jo IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 77/1047 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the Secured Assessment Roll should be corrected as stated below. In Tax Rate Area 02013, Parcel No. 118-193-013-0, has been erroneously assessed to Richard J. & Judy A. Morrell, due to clerical error in overlooking description of this parcel on document transferring title. Therefore, this assessment should be corrected to show the assessee as Jens P. & Toyoko Hoekendijk, 460 Sutcliffe Place, Walnut Creek, California, who acquired title by document "recorded on January 5, 1977, in Book 8152, Page 638, of the Official Records of Contra Costa County. In Tax Rate Area 73006, Parcel No. 167-260-018-4, has been erroneously assessed to Stewart-DeWitt Company, due to clerical error in overlooking description of this parcel on document trans- ferring title. Therefore, this assessment should be corrected to show the assessee as Paul C. & Marianne D. Pecoraro, 8 My Road, Lafayette, California, who acquired title by document recorded on February 9, 1977, in Book 8196, Page 702, of the Official Records of Contra Costa County. - In Tax Rate Area 09013, Parcel No. 183-102-011-8, assessed to Josephine Orlando, has been erroneously enrolled with incorrect property description, due to clerical error. Therefore, the prop- erty description should be corrected as follows : Tract 3238 Lot 19. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN LAUSEN, County Counsel Assistant Assessor tl2/6/77 Copies to: Assessor (Kettle) By Auditor D y Tax Collector PASSED by the Board on December 20, 1977. RESOLUTION NO. 77/1047 Page 1 of 1 �oow IN THE BOARD OF SUPERVISORS OF ' CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of improvements and declaring ) RESOLUTION NO. 77/1046 certain road as. a County ) road Subdivision MS 35-7.3 ) Pleasant Hill Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdivision MS 35-73, Pleasant Hill area, as provided in the agreement heretofore approved by this Board; NOW, THEREFORE, BE IT RESOLVED that the improvements in Subdivision MS 35-73 have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 35-73 June 10, 1975 BE IT FURTHER RESOLVED that the $4,800 cash deposited as surety (Auditor's Deposit Permit Detail No. 126553 dated June 4, 1973) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the widening of Gloria Terrace having been offered for dedication by separate instruments recorded on July 11 , 1975 in Volume 7562 of Official Records of Contra Costa County, State of California, on page 855 (ET SEQ.), is accepted and declared to be a County Road of Contra Costa County. rn a C-3 c-D L o PASSED by the Board on December 20, 1977 U cc d O i F- Originating Department: Public Works Land Development Division cc: Recorder Public Works Director Planning Dires.�:ar Steven B. Palmer 16 Via La Combe Lafayette, CA 94549 RESOLUTION N0. 77/1046 (1111�6� - t � _ 2 _ Subdivision 4894 Detachment from Green. Valley Recreation and Park District . Being a portion of Section 15, 3bv-nship I South, Range 1 West, Murat Diablo Bass and Mer;dian, described as follows; Beginning at a point on*the northern.'boundary of the Green Valley Recreation and Park District, said point being the northeastern corner Of Parcel "BM, as shove on that certain map filed Ja:uarp•24, 19?3,, Book 26, of Parcel Maps at page 13, said point also being the north.. Western corner of Subdivision 4894, filed November 2; 1977, in Map Book 203, at page 49; thence, following the Green Valley Recreation and Park District boundary, North 880 49. 59" East, along the northern line of said Subdivision 4894, 950 feet, more or less, to the northeastern corner of the 17.38 acre parcel of land described as parcel 31n the deed to Southern Public Utility District, recorded December 20, 19501, in Book 1689, of Official Records, page 4+93; thence South 20 11' East, • leavLng-said northern line of Subdivision 4894, 200.00 feet; thence . •• South 550 40' 44" West, 960 feet, more or less, to the southern line of Iat 16 of said Sub3:vision 4894; thence leaving the Green Valley Recreation and Park District boundary, in a general Northwesterly and Northeasterly direction, along the southern and western lines of said Subdivision 4894, as follows North. 56o 47' 38" West, 68 feet, more or less,• to an angle point therein; South 678 28' 590 West, 184.40 feet; North 410 30' 46" West, 164.80 feet; North 218 30' 46" West, 162.06 feet; North 140 29' 14" East, 179.29 feet; North 300 11' 14" Fast, 108.97 feet; South 670 28. 59" Fast, 14.87 feet and North 300- Ill 14" East, 247.58 feet, to the point of-beginning. Containing 13.56 acres, more or less. 0006 1 .. .........r .::::; DL'U�Q OW W AL AGENCY FORXL4TYO:1 We-=SSION i2-79 contra Costa County, California Description • Date; 12/7/77 •�Y==� • im= "A" - Subdivision 4894 Boundary Reorganization Subdivision 4894 Annexation to County Service Area P-7 : Being a portion of Section 15, Township 1 South, Range 1 West, Mount Diablo Bass and Meridian, described as f ollo-m Beginning at an angle point on the eastern boundary of County - Service Area >�7, said point being on the northern line of"Subdivision 48949 filed Novaeber 2, 19779 in Kap Book 203 at page 49, said point being the southesstain coiner of Subdivision 4686, filed February .% 1976, in Map Book 182, at page 5; thence, leaving said boundary of - Cotmty Service Are& P..7, Forth 88. 491 59" East, along the northern line of said Snbdivisian 48969 658.32 feet to the northeastern corner of said Siu4avisiaes 4894; thanee-Sou+•herly and Southwesterly, along the eastern and sonthesn lines' of said Subdivision 4894, as followss South ' • 16e 529 * Iciest, 146.77 feet; South 68. 57* 05" West, 751.84 feet; - South ?80 19• til" West, 241.17 f eet; South 580 411 19" West, 133.76 feet; South 22. 2219 24" West, 200.58 feet; South 530 22t 56" West, 76.59 feet and Nortb 56' 47' 58" West, 30 feet, more or less, to the swat eastern corner of the parcel of land described in the deed to Charles A. Pashby, recorded December 30, 1975, in Book 77259 of Official Records, page 194; thence South 5�0 40' 44" West, along the southeastern lire of said Pashby parcel (7725.O.R. 194), 70 feet, more or less, to an angle point theraft; thence South 450 53' 45" West, continuing along the southeastern line of said Pashby parcel (7725 O.R. 194)9 373.06 feet to the southern most dorner of said Pashby parcel (?725 O.R. 194), said point being an angle point on the eastern boundary of County Service Area P...7; thence in a general Northerly and Easterly direction, along the easternboundary of County Service Area tR-7, 2005 feet, more or less, to the point of beginning. Containing 20.80 acres, more or less. o -6 f)06 - ,. : . I .i Reorganization shall do so by written communication filed with the Clerk of the Board of Supervisors not later than the time set for hearing. A written protest by a landowner shall contain a description sufficient to identify the land owned by him; a written protest by a voter shall contain the residential address of such voter. At the conclusion of the hearing, or within 30 days thereof, this Board may either disapprove the proposed Reorganization, order the Reorganization subject to confirmation of the voters, or order the Reorganization without election. The Clerk of this Board shall have this Resolution published once a week for two successive weeks in the The Valley Pioneer (a newspaper of general circulation published in this County and circulated in the territory of the subject Reorg- anization) , beginning not later than 15 days before the hearing date. The Clerk also shall post this Resolution on the Board's bulletin board at least 15 days before the hearing date and continuing until the time of the hearing. The Clerk also shall mail notice of the hearing by first class mail at least 15 days beforehand and addressed in the manner provided in Government Code 556089 to each of the Districts affected, any affected cities, the petitioner(s) , and each person who has theretofore filed with the Clerk a request for a special notice. PASSED AND ADOPTED on December 20, 1977, unanimously by all Supervisors. .S , ....::. ..... -77 • cc: County Administrator or }-: - - - - County Assessor s es .... ... .: :. . .... ....... +T s sor Pub Works . . ..... ...... . Public or s Director - " Green Valley Park P k and `'w Recreation District Citizens Advisory Cte. for County Service Area R-7 T. R. Meyers and Clifford Preston c/o First American Title Guarantee Company 1300 Civic Drive, Walnut Creek, CA 94596 LAFC officer -2- 00065 RESOLUTION NO. 77/1045 - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of ) Initiation of Proceedings ) RESOLUTION NO. 77/1045 for Subdivision 4894 ) Boundary Reorganization ) (Gov.C. §§56430-56432) ) RESOLUTION INITIATING PROCEEDINGS FOR SUBDIVISION 4894 BOUNDARY REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was made by the landowner and filed with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on October 20, 1977. The Reorganization proposed was for the following changes of organization: 1. The annexation of certain territory to County- Service Area R-7, located entirely within Contra Costa County; 2. The detachment of the same territory from the Green Valley Recreation and Park District, located entirely within Contra Costa County. The reason for the proposed Reorganization is to provide recreation and park services to the affected territory. On December 7, 1977, after public hearing, the Local Agency Formation Commission of Contra Costa County approved the Re- organization, as set forth above. The particular changes of organization described hereinabove, and any terms and conditions applicable thereto, along with any findings, statements of supporting facts, reasons and determina- tions of the Local Agency Formation Commission relating thereto, are as more particularly described in the Resolution of the Local Agency Formation Commission of the County of Contra Costa Making Determinations and Approving the Subdivision 4894 Boundary Re- organization, passed and adopted on December 7, 1977 , a cony of which is on file with the Clerk of this Board. The legal descrip- tions of the affected territory for each change of organization are as shoran in Exhibit A, attached hereto. In approving the above-described Reorganization, the Local Agency Formation Commission of Contra Costa County, inter alia, found the property in question to be legally uninhabited, desig- nated the proposal as "Subdivision 4894 Boundary Reorganization" , and designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization. At 10:55 a.m. on Tuesday, January 31, 1978 in the Board of Supervisors Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Reorganization. At that time all interested persons or taxpayers, for or against the proposed Reorganization, will be heard. Anyone desiring to make written protest against said -1- RESOLUTION NO. 77/1045 64 LCCX AGENCY FOPIMATION CO`I*X3SIO,i 188_78 Contra Costa County, California Description Dates 12/7/77 By:- E EMIT "A" Subdivision 4610 Annexation to County Service Area L-4-2 Being a portion of Rancho San Ramon, described as follows; Beteg at a point on the southern boundary of County Service Area L-42, said point being on the northeastern line of Kirkerest Road, as It existed on January 1, 1969, said point being the most eastern cor- ner of the parcel of land described in the deed to James G. Halverson recorded Septmsber 15, 1964, in Book 4702, of Official Records, page 401; thence, leaving said boundary of County Service Area L-42, South- westerly, Northwesterly and in a general Northeasterly direction, along the southern, western and northern lines of said Halverson parcel (4702 O.R. 401), as followss South 620 01' West, 435.74 feet; South 640 58' West, 199.64 feet; South 760 15' West, 125.20 feet; North 710 29' West, 112.20 feet; North 410 43* West, 51.22 feet; North 681- 49' jest, 51.29 feet; North 720 432 West, 100.00 feet; North 620 34' Fast, 364.61 feet; South 260 34' 30N sass, 63.68 feet; North 490 551 30" Fast, 416.88 feet and North 640 33' 30" East, 137.97 f eat to the northeastern line of said Kirkerest Road, said point being on the southern boundary of County Service Area L.42; thence South 330 46" East, along the south- ern boundary of County Service Area L42, 300 feet, more or less, to the point of beginning. Containing 4.98 acres, more or less. 00063 r, 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Subdivision 4610 ) RESOLUTION NO. 77/1044 Annexation to County Service Area ) (Gov.C. §556261, 56320, L-42 (Danville Area) ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by a Landowner of the subject area and application therefore filed with the Executive Officer of the Local Agency Formation Commission on December 6, 1977. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On December 7, 1977, the Local Agency Formation Commission approved the proposal for the aforesaid annextion, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said commission also found the territory proposed to be annexed as legally uninhabited, assigned the proposal the designation of "Subdivision 4610 Annexa- tion to County Service Area L-42" , and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code 556450. PASSED and ADOPTED on December 20, 1977. cc: LAFC - Executive Officer Secretary of State State Hoard of Equalization County Assessor =" -Count y Recorder _ .. ... .... . County Auditor-Controller .,., •.. . .•.;.::.::.'.:;::":: ?-` - - . , irector Works PublicD P.G.& E. Mr Richard 1 - 0 Ri har I Cole DCG:g RESOLUTION NO. 77/io44 00062 - AGr.%CY F01L%ATIO:t COK-4ISSION 185_78 Contra Costa County, California Description DATS: 12/7/77 H3►� EXHIBIT "A" J. Eden Plains load North Annexation to County Service Area L-43 Being a portion of the north 1/2 of Section 4, Township 1 North, Range 3 East, Mount Diablo Base and Meridian, described as follows: Beginning at the intersection of the southern line of Delta Road with the western line of Filen Plains Road, said point being on the western extension of the northern line of Parcel "B", as shown on that certain map filed October 109 1972, in Book 24, of Parcel Maps, at page 40; thence North 89" 23' 15" East, along the southern line of Delta Road, 275 feet, more or less, to the northeastern corner of said Par- eel, IS" (24 P.M. 40); thence South 0" 21' 30" East, along the eastern line of said Parcel "B" (24 P.M. 40), 214.62 feet to the southeastern corner thereof, said point being on the northern line of Parcel "C", of said 24 P.M.40; thence North 890 23' 15" East, along the northern line of said Parcel "C" (24 P.M. 40) and the northern line of Parcel "D", as show on that certain map filed November 5, 1973, in Book 309 of Parcel Maps, at page 49, 405.68 feet to the northeastern corner of said Parcel "D" (30 P.M. 49); thence South 00 20. 39" Fast, along the eastern line of said Parcel "D" (30 P.M. 49)9 408.38 feet to the south— eastern corner of the parcel of land described in the deed to Loyd D. Galloway, et uz, recorded September 4, 1975, in Book 7612, of Official Records, page 651; thence South 89" 23' 15" West, along the southern line of said Galloway parcel (7612 O.R. 651), 370.07 feet to the north- eastern corner of Parcel 'B", of said 30 P.M. 49; thence South 0' 21' 30" East, along the eastern line of Parcel "B" and Parcel "A" of said 30 P.M. 499 5B1.02 feet to the southeastern corner of said Parcel "A" ( 30 P.M: 49); thence North 480 21' 20" `Nest, along the southern line of said Parcel "A" ( 30 P.M. 49)9 417.14 feet to the southwestern corner thereof; thence North 0" 21. 30" Nest, along the western line of said Parcel "A" (30 P.M. 49) and the western line of FAen Plains Road, 925 feet, more or less, to the point of beginning. • Containing 10.86 acres, more or less. 00061 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Platter of Eden Plains Road ) RESOLUTION NO. 77/ 1043 North Annexation to County Service ) Area L-43 ) (Gov.C. 5556261, 56320, 56322., 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: - This annexation had been proposed by all the Landowners of the subject area and application therefore filed with the Executive Officer of the Local Agency Formation Commission on October 25, 1977. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On December 7, 1977, the Local Agency Formation Co^unission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said commission also found the territory proposed to be annexed as legally inhabited, assigned the proposal the designation of "Eden Plains Road North Annexation to County Service Area L-43", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-43 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is inhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code 556450. PASSED and ADOPTED on December 20, 1977. cc: LAFC - Executive Officer . Secretary of State State Board of Equalization County Assessor County Recorder County Auditor-Controller Public Works Director P.G.& L. D. Galloway DCG:g RESOLUTION NO. 77/_10A3 0 060 AWL'XJ.L AGENCY FOPU ATION Cot SSIGN 180-78 Contra Costa County, Call,ornia Descri_otion Dates 11/2/7? Bys-/� EDIT "A" Formation of County Service Area M-24 Being a portion of Rancho San Ranson, described as follows; Beginning at the intersection of the northern boundary of County Service Area K-4 with the northeastern line of Interstate Freeway 680, . said point being the southern most corner of the parcel of land described In. the deed to Shapell Industries of Northern California, Inc., recorded October 6, 1976, in Book 8044, of Official Records, page 428; thence, • leaving said boundary of County Service Area M--4, Northwesterly, along the northeastern line of said Interstate Freeway 680 and the southwestern line of said Shapell Industries parcel (8044 O.R. 428), as follows$ Northwesterly, along the are of a curve to the left with a radius of 209116 feet, an are distance of 373.72 feet; Kcrth 260 29' 12" West, 1103.26 feet; North 780 30' East, 70.00 feet; North 110 301. West, 65.00 feet and North 650 14' 08" Wast, 85.96 feet to the western most corner • of said Shapell Industries parcel (8044 O.R. 428); thence, leaving the northeastern line of said Interstate Freeway 680, North 630 46' 06" East, along the northwestern line of said Shapell Industries parcel (8044 O.R. 428)9 3207.42 feet to the most northern corner thereof, said point also being on the southwestern line of the Southern Pacific Railroad; thence, South 280 49. 41" East, along the northeastern line of said Shapell In- dustries parcel (8044 O.R. 428) and the southwestern line of the Southern Pacific Railroad, 1590.45 feet to the eastern most corner of said Shapell Industries parcel (8044 O.R. 428), said point also being on the northern boundary of County Service Area H--4; thence, leaving said southwestern line of the Southern Pacific Railroad, South 630 46, 06" West, along the southeastern line of said Shapell Industries parcel (8044 O.R. 428) and the northern boundary of County Service Area n-4, 3306.49 feet to the point of beginning. Containing 119.12 acres, more or less. 00059 .r. III BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Formation ) RESOLUTION NO. 77/ina of County Service Area No. M-24, ) San Ramon Area ) (Gov.C. §§25210.17a, 25210.18, 25210.18a) RESOLUTION APPROVING THE FORMATION OF COUNTY SERVICE AREA NO. M-24, SAN RAMON AREA The Board of Supervisors of Contra Costa County RESOLVES THAT: On Tuesday, December 20, 1977, pursuant to Resolution No. 77/949, this Board held a hearing on the proposed formation of County Service Area No. M-24 as described in Exhibit "A", attached hereto. Notice of said hearing was duly given in the manner required by law. This Board at said hearing heard the testimony of all in- terested persons or taxpayers for or against the establishment of County Service Area No. M-24. Written protests against the establishment of the area, or against the extent of the area, or against the furnishing of specified types of -extended services within the area, or against any other matters considered or resolved by this Board at this hearing on the establishment of the area, were not filed by fifty percent (50%) or more of the registered voters residing within the territory proposed to be included in the area, or by the owners of one-half or more of the value of the land and improvements in the territory proposed to be included in the area, as shown by the last equalized assessment roll. The services to be provided in Service Area M-24 and described in Resolution No. 77/949, adopted on November 15, 1977, are extended county services of street lighting, landscape, and maintenance. A county service area to be known as "County Service Area No. M-24" is hereby established, without election, pursuant to the provisions of the County Service Area Law, Chapter 2-2 of Part 2 of Division 2 of Title 3 (commencing with Section 25210.1) of the Government Code of the State of California, in the unincorporated area of Contra Costa County. The boundaries of County Service Area No. M-24 are hereby determined and established to be as described in Exhibit "A" attached hereto and by this reference incorporated herein. The Clerk of this Board shall transmit a certified copy of this Resolution, along with a remittance to cover the fees required by Gov.C. §54902.5, to the Executive Officer of the Local Agency Formation Commission so that he may make the required filings. PASSED on December 20, 1977 unanimously by the Supervisors present. cc: LAFC - Executive Officer Secretary of State State Board of Equalization County Assessor County Recorder County Auditor-Controller Public Works Director P.G.6 E. John P. Moore DCG:g Shapell Ind. RESOLUTION NO. 77/1042 00058 12. CONSIDERATION. In consideration hereof, County shall, at such time as , /on mprovements are constructed to County standards and are in conformance with said,plans le in the Public Works Department, subject to inspection and approval of the Public {,;orks Director, accept the public street improvements for maintenance. '. CONTRA COSTA COUNTY: DEVELOPER: (see note below) VERNON L. CLINE Public Works pirector v Deputy (Designa a official capac*ty: in heJbusiness P Y % a JJ Note to velope`t: (1)Execute acknowledgment form below; and (2) if a corporation, affix RECOWIENDED FOR APPROVAL: corporate seal. f t - yi Assistant Public Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel l State of California ) (Acknowledgment by Corporation, Partnership,- 1 County of ContraCoaft ) ss' or Individual) r f On December 22, IW7 the person(s) whose name(s) is/are signed above for Developer '- and who is known to me to be the individual and officer or partner as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership names above executed it. 7 I (NOTARIAL SEAL) . Leah M. Calderazzo Notary Public for said County and State (LD-44B, Rev. 9/7S) + OFFICIAL SEAL LEAH M.CALDARAZZO J NOTARY PUBLIC-CALIFORNIA cow"COSTA COUNTY f myemwmom rai. M • ROAD IM- PROVEMEN'T ?:GREEMEW (§1) Developnent (:•iS,LGP,etc.) : • ( Area) ( 1) Developer: D. -��• a Y 440pspxRaRt &W11ty ?) Effective Date: December 20, 1977 (g2) Conpletion Period:_ i%?. 1 0.r.�: (§4) Deposit: (cash) Eric"N ' 1. PARTIES 6 DATE. Effective on the above date, the County of-Contra Cesta, California, hereinafter called "County", and the above-named Developer, mutually promise and agree as follows concerning this road acceptance: 2. IMPROI%E:IENTS. Developer shall construct, install and complete road and street improvements, storm drainage, street signs, fire hydrants, and al: improvements as required by the County Ordinance Code, especially Title 9 and including- future amend-. ments, and all improvements required in the approved improvement plan of this road acceptance on file in the_County's Public Works Department entitled �1 r_, i��_'► _ (: 3 tip! _ • Developer sirs r eta _. ._ '+ invrovemerts f^ereina:=er called " ork" 1 i ccm i _h�_ crk meld ) within the above _crta:etion ceriod from date hereof, in a goodwcrk.'tanlice manner, in accordance with accepted conszructi3r, practices and in a manner ecual Cr suceriar to the _ecuirements of the Countv Ordinance Code and :•L'._ngs made thereunder; and where thare is a :Cnilict between the improvement pian and the County Ordinance ode, the stricter requirements shall govern. 5. GiARANic E v- .•tai\+TL\•*?.`C=... Developer guarantees `. a= the work Is and will be free from defects and :rill per`aor.m sa`tisfactor=_y in accordance with sul-d-:'ision recur--- ments of County Ordinance Code ;_title 91-•'..1; and he sial: maintain it for one year after i_3 zompletlon and acceptance against any defective workmanship or materials or any unsatisfactory rerzcrnance. A. T_:iPRO`1E.ME:+ SECIMITY: DE50SI. 1 BONDS. ripen executing this Agreement, Developer shall deposit as sec;:.ity mit.h the County: Casio: 5500 cash; together with 3 (-r ' as additional security guaranteeing his faithful performance o+ :his ag_eener.=; and securing payment• to the zontractor, to his 3ubccn:rac ors, and to persons renting equi•^..^.e^.t Cr furli5:.ing labor or. materials to them cr :o the Developer. S. INSPECTION F'_=. Developer shall pay to the County a :•ash 3mounc eG•1s1 :o rive iercent �7.) of t::e asti.:.ated czst cf he improverents =0r :.he inspection ct the ark and the checking and testing of .he materials. 6, WARFLAMY. Developer warrants t::at said improvement play. is adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution or completion for the road 2ccep.arce, the :=provemert plan proves to be Inadequate in any respect, Developer shall make changes necessary a accomulisz the work as :remised. 7. ?:C „AI':ER BY COL'N►Y Inspection of :he :.ods ind,%ar materials, or approval 0. work 3n.:;Or materials i,Szectea. or statement by anv ef_:cer, agent or ?.Tployee of t. e County indicating the ark C. any par= hereof Complus 'ri h the requirements of this agreenent, or acce^t--ice 0: tee htcle or an mar_ ^.� said work ardr'or materials, or payments therefor,ror any combination or all oS these aCtA, shall not rslie':e_ the Developer of his obligation to ful-E- : this ctntract as crescr=el; nor shall .::e �ounty be thereby •w o `r' •r. a 1\•� �v wit!: aI1S• estop_ed from bringing any action for damages _sing r ..a t1_ tai ..tee to come' of the terms and conditions hereof. 00056 Microfilmed witl, board order 8. INDEMNITY. Developer shall hold. harmless and indemnify the indemnitees from the liabilities as defined in this section. A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the"matters covered by this agreement and attributable to the Developer, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or development or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly froze any negligent or willful misconduct of any indemnitee. 9. COSTS. Developer shall pay when due all the costs of the work, including inspections thereo and relocating existing utilities required thereby. 10. NOVPERFORMICE XND COSTS. If developer fails to complete the work and improvements within the time specifie in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Developer shall pay the costs and charges therefor immediately upon. demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNMENT. If, before County accepts these improvements, the. development is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. s'r,• Gy a. a• _ :,rf •X+ M "..p w 4+' ..r..:..' ::.r•:X. .ley'••:�r:r.'.r..: �,... fd• ..F r i't .!rH P' :3._ �.. .,t,' :;,tip•:..r'':`....Av...•;., .. ...E ...,..,.... ;,: yi 3 - .`1ha :r j. .• .'.:.�'1.r .... :. ykn7HY Y ... •.�.[:rte 'M:� Y1 ..Y 1•i�: :t✓: •'Jf .:w s . t .. -t•.!'v. - ..J.. -.�q:_... .t.._.,.Yip :p1 wY•• :r•+ 7 '45' ..ti:•'is""i 2 - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of a Road Improvement ) RESOLUTION NO. 77/1039 Agreement ) Flame Drive Road Acceptance Project ) WHEREAS, the following document having been presented for Board Approval this date: A Road Improvement Agreement with D. J. J. and Y, a partnership, wherein said partnership agrees to complete certain road improvements along Flame Drive in the Martinez area within one year of the date of said agreement. WHEREAS, said agreement has been accompanied by a cash deposit (Auditor's Deposit Permit No. 04562 dated December 13, 1977 ) of $8,100, deposited by J. Sutton, as security for faithful performance and payment. NOW, THEREFORE, BE IT RESOLVED that said Road Improvement Agreement is APPROVED and the Public Works Director is authorized to execute said agreement. PASSED by the Board on December 20, 1977 Originating Department: Public Works Land Development Division cc: Public Works Director J. Sutton 2975 Treat B1vd. , 'suite 3 Concord, CA RESOLUTION NO. 77/1039 00055 Appropriation Adjustment Page 2 County Planning Commission 4 meetings Orinda Area Planning Commission 1 meeting San Ramon Valley Area Planning Commission 2 meetings Recreation & Natural Resources Commission 1 meeting Airport Land Use Commission 1 meeting Zoning Administrator Meeting 2 meetings Community Dev. Advisory Council 1 meeting Numerous Area General Plan Meetings The numerous deadlines for mailouts for this significant number of meetings have limited the use of the copy center for much of the copier burder. The result is many copies of many documents. A collator would significantly ease the pressure of meeting mailout deadlines and lead to a more efficient use of the clerical staff. wSr 00054 INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Foran M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. I1. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. " q t id3a a3lvov.Lmoa-2Jomand A-LNnoo tdSoo y2lLH0o IItNJS? Q3A1?03�i 00053 - -. `a i . 10 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Planning ORCANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITY 3500 2250 Rent of Equipment $2600 3500 -494}- Collator C100 I $2600 y9s"/ APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Very recently IBM has come out with a collator for eyDate �a-/��/ its Copier II for which we have a great need. Our monthly copier volume is averaging 55,000 copies, COUNTY ADMINISTRATOR much of which is in preparation for our numerous scheduled Commission meetings including monthly: BY: f�• —Date r 77 (See Attached Sheet) BOARD OF SUPERVISORS YES: Supervisors Kenny.Fanden Schroder,Boggess,Hassdtioe N0: DEC U 1 77 On J.R. OiSSON, CLERK 49 �f. Of Pl, nning 12/12/77 SI#N TUBE TITLE DATE G x4o nv, D haesus BY4_ aat�r DepLuty J. JOURNAL apo F 2 e u Clerk ADJ. JOUANAI A0. (M 129 Ray. 7/7T) SEE INSTRUCTION ON REVERSE 3 IDE / 1 f � INSTRUCTION ~ MOTS: FORMS ARE AVAILBLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fore M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional dspartment or district concerned. B. Complete all four parts of the fora as follows: 1. Department: Shoe name of department or organisation unit requesting this Appropriation Adjustment. 2. lice Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fined Asset equipment items list the items sharing quantity, description, and dollar amount. Also, show the Equipment Iteim No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blanc. 3. Explanation of Request: Explain ift the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. 00051 CONTRA COSTA COUNTY t=j APPROPRIATION ADJUSTMENT T/C tt ACClf/T N!1/i - lEiAlt/E/T N NSAf1lATIM MIT; 462 a}I � . LAW AND 3U YST� 11t3Et7 JOPMENT !/WI2ATN/ In-NJEiT f. 'CaAI f,'0F%jV#JS1T OECIIEASI�> t/C/EASE NJECT If EIIfE/SE 11 ME! ASSET ITE• TT _ 1095 4951 Cash Registers (Cassette tape reader) p2, j $1,6+00 .$*-35- 2100 Office Expense (Tran to Cash Registers) $1,600 . . APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C NTR IeL R By: 121&17 To upgrade the current cash registers; to add the poleability feature and to add the cassette tape COUNTY ADMINISTRATOR reader to the cash registers in order to /j '77 automatically read the registers via the Data By:_.�:. Dth1 General equipment. BOARD OF SUPERVISORS YES: Supervisors Kenny.Fanden Schroder,Boggess,Hasseiriae N0: DEC z a 1977 / i` Project Director 12 l 77 J.R. SSON,CLERK 4. -�" ,�,i�L- � --.-1.--L.• p•/ATYR[ TITLE *Avg ti By: c� A1fflMIA:IN d P006-162 atrrcia A. Belt Deputy Clerk Ali. JOWL of. 00(bo (aft* Roe. 7/77) 299 IIMTR4tT10M/ 0111 1119112113[ 11102 INSTRUCTIONS NOM FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fora M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. Be Complete all four parts of the form as follows: 1. Departments Show name of department or organisation unit requesting this Appropriation Adjustment. 2e Nome Object of Expense: Shm expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Nquipiment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.- 3e Explanation of Request: Nxplain why the adjustment is necessary in enough detail to amble the County Administrator to justify the request to the Board of Supervisors. !�. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- l Controller's office for processing. 1 s 00049 CONTRA-COSTA COUNTY • APPROPRIATION AOJUSTMENT T/C t 7 DECEIVE•: ; L IEMITAIEIT N MAEIIATIN NIT: Community Serv_ck4us4n HgWo- 1420 ACC���T C��I�t � NWIIATNt !SA-NJfCT t. c 1,.yfAA 41111701CREASE> IAC/EASE NJECT N EI►ENSE AA HH11 ASSET ITEM -%u0 16014100111M 0EP7. 1420 2479 Other Special Department Expense 675 0063 4957 Insulation Blowing 'iachine, Trailer `ttd. 0046 I 675 J T, APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Ref. Appr. Adj. APOn 5030 approved 10/25/77: D. �.�. (c 7 To add funds for procurement gfiMiller Welding Trailer, COUNTY ADMINISTRATOR being purchased seperately, and for costs of mounting Insulation Blowing Machine on trailer to make a By; o,,. �ai�sr� complete unit. Total allocation for Blower, Trailer and mounting $7,775.00. BOARD OF SUPERVISORS 100% Federal funds. Price increase approved by County YES' supervisors Kenny.Tandm Planning Department. No: y�Qt t S`h:`: F Futcltint DEC J ;77 on 7 ;)I J. 11900, CLERK 4, Rita S. Fia s Acting Director 11 0 7 v �1t1t1�TYNtt TITI• �A1` B J AKRNRIATIN A P00670'/ Patricia A. Bell De y �0fd4 P ri Clerk to Its Now. r/sT) Ota INTAYCTIONG an «ΡEVERSE BIDE - r INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 4 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. LL. Signature, Title and Pate: Sign, show title and date. `C, Send the original and other requested copies to the County Auditor- Controller's office for processing. rY. st CONTRA •COSTA-COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET -DECREASE> INCREASE OBJECT OF EXPENSE ON FINED ASSET ITEM NO. IQUANTITY COUNTY SANITATION DISTRICT 5 7380 2310 1. Professional Service 1000 S 4765 1. Sewer Systems Impr 1000 SEWAGE WASTE & WATER 0472 4951 2. File Cabinet fm 2170 0002 1 707 ( 2170 2. Household Expense 597 tf 4951 2. Desk to 002 0001 110 jL APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRER C Dote , �✓7 1. W.O. 5418 Appropriate funds for the study By: (Y.7H�ty of Wastewater Treatment Alternatives - COUNT�, ADMINISTRATOR Port Costa. By: `` Date /�S/� 2. Appropriate funds for purchase of Harbor y files. BOARD OF SUPERVISORS Y E S: Supervisors Kenny,Panden Schroder.Boggess.Hasseltine No: JL ' DEC 20177 On V J.R. OLSSON, CLERK Public Works Directofr / �, SIYNATURE TITLE / DATE 7l' il+Ilaa - - 1��-�X APPROPRIATION APQQ��/7 12- 13-77 Patricia By' Patricia A. Bell Deputy Clerk ADJ. JOURNAL 00. 00046 (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1 F V ^,r INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. .-Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment item 14o. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. _ham Signature, Title and Date: Sign, show title and date. :C :Send the original and other requested copies to the County Auditor- Controller's office for processing. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 0 ACCOUNT CODING 1. DEPARTMENT OR ONCAR17ATION UNIT: Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EXPENSE ON FIRED ASSET ITEM NO. QUANTITY SQUIPTNSM OPLUTIONS 0063 49 3 Utility Body 0024 1 49400. Crane 0025 59900 Sedan Patrol 0009 1,500. 4 hyo' d Contra Costa Coun RECEIVED LEC i 1977 Office of County Administrat r. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER (�1Q�(Iy Z/,z/t To combine utility body and crane in one fixed B" Dote asset account number and cover actual. purchase COUNTY ADMINISTRATOR price of combined unit. t By: - % Dote .2//5/x? BOARD OF SUPERVISORS YE S:Supcmisors Kenny,Fanden Schrodcr,Boggess,Hassdsine N0: tt& DEC,,�,` 2Q � �7 "C w on J.R. OLSSON, CLERK 4. Public Works Director 1? 7/77 SI "1 U TITLE DATE 4 By: - APPROPRIATION "005 5�0 4 Patricia A. Bell Deputy Clerk ADJ. JOURNAL 10. � A (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE n 7• INSTRUCTIONS NOTE: -•FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE . ..A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. Be Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoring quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has alreadf been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. 'C -•Send the original and other requested copies to the County Auditor- Controllek's office for processing: t 00043 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING SUPERIOR COURT (0200) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITY s-0.0?) 0200 X58GYYR ACR-5 TAPE RECORDER CL^L'3 oco -6940- 9970 . D 00 3 s l �i/r12� s A�✓I� �Xp�rs� t3 „C� 3 a So. 0 Co-tia Costa County RECEIVED I40V 29 `1977 Office of County Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLE R nn Purchase of tape recorder for Family Law By: oat. Department in lieu of Court Reporter. Determination to purchase instead of lease COUNTY ADMINISTRATOR by Purchasing Agent, Administrative Analyst By: f CLfc, oat. Burke, Family Law Commissioner and undersigned. BOARD OF SUPERVISORS YE S:'Supervisors Kenny.Fanden �d�adcr,Boggess.umdeine No: DEC z0l7 on / J.R. OLSSON, CLERK 4. S' Superior Court Ad 1421,77 C W. 0 ITL 7STIrATURE TITLE DATE By. 1�1.11L..EA. APPROPRIATION A POO, 62 atrlcia A. b011 Deputy Clerk ADJ. JOURNAL 00. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE W142 Schedule I Microprinter Purchase 5-Year Comparative Cost Analysis Rental Vs. Purchase Rental Plan Annual 12 mos. @ $360/mo. * = $ 47320 5-Year Rental Amount $ 21,600 Purchase Plan Purchase Price $ 43,275 Plus tax @' 6-1/2% 278 $ 4,553 5-Year Maintenance Service @ $90/mo. * 59400 - $ " 9,953 Savings to County (5 Yrs. ) by purchase of Xerox Microprinter $ 11 ,647 Annual Savings ($11,647 _ 5) $ 2,329 *Based on latest 6-mos. average volume 41 s ' Office of CONTRA COSTA COUNTY ASSESSOR • 834 Court Street Martinez, California 44553 December 12, 1977 z TO• Arthur G. W' County Administrator • Attenti om Welch FROM: E. F. Wanaka, Assessor By J. S. Kn"g .�� SUBJECT: Appropri "on d ustment to Purchase Xerox Microprinter Attached is a copy of an appropriation adjustment which we are submitting to the Auditor-Controller's office for processing. This adjustment is necessary to allow purchase of the Xerox Microprinter which we currently rent for approximately $360 per month. We believe purchase -of this machine to be in the best interest of the County because of the substantial cost savings which can be realized through its purchase, as noted in the attached Schedule r. In addition, we have reviewed other methods of producing prints of the Recorder's microfilm, for which purpose this machine is used, and have found none better or more economical. Xerox Corporation has assured us that they are not planning to offer another product capable of printing from roll microfilm onto bond paper. . They would also guarantee maintenance of the machine for a 5-year period (3 years plus 2 years extension) at a nominal cost, as noted in the attached Schedule I. / For your further information, we are including a letter from Mr. Bruce Hatch of. Xerox Corporation on this subject. Would you please further process the applicable appropriation adjustment. when received from the Auditor-Controller's department. T?FIV:.7SK:ni Attachments cc: Auditor-Controller " Attention C. Thompson If 00(14L • INSTRUCTIONS t - NOTE: FOMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICES A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation_ Adjustment, 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Adainistrator to justify the request to the Board of Supervisors. 4, Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. Y x t+ OW19 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTNENT ON ORGANIIATION UNIT: ACCOUNT CODING Assessor ORGANIZATION SUN-OQJECT 2. FIXED ASSET <�ECREASI> INCREASE ONJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 1600 4951 Microprinter Model 246 N @ $4,275 + tax 0008 1 $ 4,553 1600 2270 Repair 4 Service Equipment 3 Mos. @ $90/mo.* 270 1600 2250 Rental of Equipment (6 mos.) 2,160 094 47301 Reserve for Contingencies 2,663 *Above amount is for period April 1 through June 30, 1978 - Warranty will cover immediate 3 month period following purchase (Jan. 1 through March 31, 1978) . APPROVED 3. EXPLANATION OF REQUEST AUDITOR- Above appropriation is required to allow purchase of the Xerox Microprinter which the By: - DoieILI= Assessor currently rents for approximately $360 per month. Purchase of the machine will COUNTY ADMINISTRATOR result in substantial cost savings as noted in By: Date /2//s-/'77 the attached Schedule I. BOARD OF SUPERVISORS YES: Supervisors Kenny.Fshden Schroder.Boggess.Hmatux NO:Alz*k DEC 20177 on J.R. OLSSON, CLERK 4. Asst. Assessor 12/12/77 SIGNATURE TITLE DATE By a APPROPRIATION A P00S//,2 Patricia fQ RPIj DePLAY Clerk ADJ. JOURNAL NO. (M 129 Rev. 7/713 SEE INSTRUCTIONS ON REVERSE SIDE IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of improvements, Subdivision MS 225-76 ) RESOLUTION NO. 77/1040 Martinez Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 225-76, Martinez area, as provided in the agreement heretofore approved by this Board; NOW, THEREFORE, BE IT RESOLVED that the improvements in Subdivision MS 225-76 have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement. BE IT FURTHER RESOLVED that the $800 cash deposit as surety (Auditor's Deposit Permit Detail No. 146443 dated May 4, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the board on December 20, 1917 .;t Originating Department: Public Works Land Development Division cc: Richard MacLaurin 2115 Valente Circle Martinez, CA 94553 Public Works Director Planning Director RESOLUTION NO. 77/1040 tlU�`d1 POSITION ADJUSTMENT REQUEST No: Civil Service Department Department Public Service Employment Budget Unit 581 Date 12/14/77 Action Requested: Abandon the class of Telephone Operator Trainee-CETA Proposed effective date: ASAP Explain why adjustment is needed: classification will not be utilized. Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVED 2. Fixed Assets: (tia-t mems and coax) i d '1977 ffice of Estimated to untr A-dministraW. _ Signature for a n ea Initial Determination of County Administrator Date: -Countyinist r Personnel Office and/or Civil Service Commission Date: pecewha 14- 1971 Classification and Pay Recommendation Remove the class of Telephone Operator Trainee-CETA. The above action can be accomplished by amending Resolution 77/602, Salary Schedule for Exempt-Personnel, by removing the class of Telephone Operator Trainee-ME A, Salary Level 178 (634-771) . Can be effective day following Board action. for onne Dt r Recommendation of County Administrator Date: cember 15, 1977Ilk Recommendation of Personnel Office and/or Civil Service Commission approved effective December 21, 1977. County tnts a or Action of the Board of Su ervisors 2 0 1977 Adjustment APPROVED ( ) on D E C J. R. OLSSON, County Clerk Date: DEC 2 0 1977 By: :3 r3�- - xar� �t Patricia A. Bell DeWY Clerk APPROVAL os this ad1us.tmettt eonazitutes an App,%oPAiation Adjustment and Pe tzonneC Resotati.on Amendment. NOTE: Top section and reverse side of form (must be completed and supplemented, when approprta e, by an organization chart depicting the section or office affected. LL P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT .REQUEST No: Ivy J Civil Service Department Department Public Service Employment Budget Unit 581 Date 12/13/77 Action Requested: Cancel (1) Typist Clerk Trainee-CETA; and Add (1) Office Services Worker-CETA. Proposed effective date: 12/21/77 Explain why adjustment is needed: CETA Public Service Employment adjustments necessary to implement FY 77-78 program plan. Contra Costa County RECTNED Estimated cost of adjustment: Amount: C i Q 1977 1. Salaries and wages: $ 2. Fixed Assets: (tist stems and cost) Office of County AdministratOC Estimated to $ Signature FOR / Department Hea Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: 12/13/77 Classification and Pay Recommendation Classify and add (1) Office Services Worker-CETA; Cancel (1) Typist Clerk Trainee-CETA. Duties and responsibilities to be assigned justify classification. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (1) Office Services Worker - CETA, Salary Level 199 (676-822) Project x83, Probation Department; ANG cancel (1) Typist Clerk Trainee-CETA, position 010, Salary level 178 (634-771, ; Project 1,58. FOR/ personnel Di rector Recommendation of County Administrator Date; December 15, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 21, 1977. County Ad "inis r t r Action of the Board of Supervisors DEC 2 0 1977 Adjustment APPROVED ( ) on J. OLSSON, County Clerk D E C z o 1s77 � c=g Date: By: Patricia A. Ret! De°t,rr Clerk APPROVAL o f this adju tment eonatituteb an Apptopn.ia ion Ad1u tment and Pehbonnee Re.60t tion Amendment. . NOTE: Top section and reverse side of form mub,t be completed and supplemented, when appropr—`i—a-fe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00035 POSITION ADJUSTMENT REQUEST No: C20 Department Planning Budget Unit 357 Date 11/14/77 Action Requested: Cancel one Secretary II; add one Senior Clerk Proposed effective date: ASAP Explain why adjustment is needed: Reassignment of staff is considered best answer to Department Head secretarial needs; reclassification will permit this Estimated-cost-!ofLadjustment: Amount: Costa County 1. Salari'e`s aid wages: $ 0 2: ;fi xed cAssets: (ti6t item and co.6 t) RECEIVED iTr $ 0 !\ r. = Estimated toWice o $ 0 _ - Ccs-.^.i/ Admin;Signature � 7-7r Initial Determination of County Administrat Date: November 22. 1977 To Civil Service: 41 Request recommendation. -isz/- I C�on Administrator Personnel Office and/or Civil Service Commission Date: December 13, 1977 Classification and Pay Recommendation Classify 1 Senior Cleric and cancel 1 Secretary II. Study discloses duties and responsibilities to be assigned justify classification as Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Senior Clerk, Salary Level 280 (865-1054) and the cancellation of 1 Secretary II, positio fO1, Salary Level 331 (1011-1229). Assistant Personneljflrectot Recommendation of County Administrator O.Z4 Date: December 15, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 21, 1977. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on DEC 2 0 1877 County Clerk 1 Date: DEC 2 0 1977 By6,'CCk- /Z • =� Patricia A. Bell 0,-PM Clerk APPROVAL o6 th i.a adjuat men t conn ti to tee an Appnop t czUDn Ad j uabnen t and Pm ohne e Reaotuti.on Amendment. NOTE: Top section and reverse side of form muaz be completed and supplemented, when aappropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00034 POSITION ADJUSTMENT REQUEST No: / 0 / 5' Department ccco. Medical Services Budget Unit 540 Date 11/17/77 Action Requested: Add one Staff Nurse II position; cancel Hospital Attendant position #200-77. Proposed effective date: 12/1/77 Explain why adjustment is needed: To provide adequate staffing for Nursing Service. J Estimated-cos"f adjustment: Amount: Contra Costa County 1. Salaries and wages: RECEIVED $ 2. Fixed Assets: (tist .c temb and cob#) NOV 2 3 1977 Office of ..-_--',-_rs A S__NC# Estimated teolby Administrator. (/ ? '2 Signature George Degnan, M.D Med'cal Director corgi Department Nead Initial Determination of County Administrator Date: November 261 1977 To Civil Service for review and recommend/ Count dmitri strator Personnel Office and/or Civil Service Commissionate: npr-.�pr 11, Io» Classification and Pay Recommendation Classify 1 Staff Nurse II and cancel 1 Hospital Attendant. Study discloses duties and responsibilities to be assigned justify classification as Staff Nurse II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Staff Nurse II, Salary Level 374t (1271-1401) and the cancellation of 1 Hospital Attendant, position #77, Salary Level 217 (714-868). Assistant Personnel cto"r Recommendation of County Administrator 1111 Date: December 15. 1977—'.-- Recommendation 977Recommendation of Personnel Office and/or Civil Service Commission approved effective December 21, 1977. County Administrator Action of the Board of Su ervi sors p E C 2 p 1977 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: DEC 2 0 1977 By: 1 C atricia A. Bel) Deputy Clerk APPROVAL oS thiz ad1u6tmerrt cona.ti tutez on Appnoptiati.on Adjustment and PetsonneZ Re ctuti.on Amendment. NOTE: Top section and reverse side of form tru t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) n0033 POSITION ADJUSTMENT REQUEST NO: Department Building Inspection Budget Unit 340 Date 11/22/77 Action Requested: Create permanent classification of Building Plan Checker Trainee and add one position. Proposed effective date: ash le as Explain why adjustment is needed: Per Board Order Nov. 8, 1977 adopting recommendations of Internal Operation Committee Report. Contra Costa County Estimated cost of adjustment: Amount: RECEIVED 1 . Salaries and wages: 19/7 $6,286.00 2. Fixed Assets: (Wt itzm6 ajid coat) ef Estimated total $ CL ul 1 Signature Department Head C Date: zz Infitial. -DeteFiMnition of County Administrator A p4 W. CounLt-Administrator -- Personnel Office and/or Civil Service Commission Date: - December 13, 1977 Classification and Pay Recommendation Allocate the class of Building Plan Checker Trainee and classify 1 position. On December 13, 1977, the Civil Service Commission created the class of Building Plan Checker Trainee and recommended 1977-78 Salary Level 244t (855-943) and 1978-79 Salary Level 260t (898-990) . Amend Resolution 77/602 by adding Building Plan Checker Trainee; and amend Resolution 71/17 to reflect the addition of 1 position. Can be effective day following Board action. This class is not exempt from overtime. oe 0/ Assistant Personne irector -7- December I->, -L97 Recommendation of County Administrator batp-0// Recommendation of Personnel office and/or Civil Service Commission approved effective December 21, 1977. County Administrator Action of the Board ofu ervisors on DEC 2 0 1977 Adjustment APPROVED OLSSON County CILerks, DEC 2 0 1977By: Date: Patricia A. Bell DeputV Clerk z it APPROVAL o thiz adjurtment c0116t-rtutez an ApptopAiation Adju .tm ei raid Petzonnet RuoZution Amendment. NOTE: Topopeilisection and reverse side of form, murt be completed and supplemented, when apprte, by an organization chart depicting the section or office.-.af-fected. P 300 (M347) (Rev. 11/70) (HOW POS I T I ON ADJUSTMENT REQUEST No: O S Department Auditor-Controller Budget Unit 1015 Date Nov, 3Q, 1977 Action Requested: Cancel Auditor III Position -Wain) ; add one Accountant Auditor I Position. Proposed effective dat 12/1/77 Explain why adjustment is needed: Position vacated through transfer: duties to be assigned oto the position will be at the entry level. Estimated`cost_of�'3djustment: Co.-.„a Costa County Amount: - RECEIVED 1 . Salaries aiid wages: $ (4.223) 2. Fixed-Assets: (.ec,at .items and coax) _ X077 z a iie2'-vi ni• Administrator j` Estimated tol61 7 $/ (4.228 Signature Dep rtme Head/ J Initial Determination of County Administrator Date: Dg�PmbPr S 1977 To Civil Service Request recommendation. County ministrator Personnel Office and/or Civil Service Commission Date: December 13, 1977 Classification and Pay Recommendation Classify 1 Accountant-Auditor I and cancel 1 Auditor III. Study discloses duties and responsibilities to be assigned justify classification as Accountant-Auditor I. Can be effective day following Board action.. The above action can be accouplished by ascending Resolution 71/17 to reflect the addition of 1 Accountant-Auditor I, Salary Level 357 (1094-1330) and the cancellation of 1 Auditor III, position #03, Salary Level 469 (1540-1872). dr — Assistant Personnel Diftictor Recommendation of County Administrator ate: December 15, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 21, 1977. County Administrator Action of the Board of Supervisors DEC 2 0 1977 Adjustment APPROVED ( ) on JOLSSON, County Clerk G o Date: DEC 2 0 1977 By: (A* 1 '&.:U Patricia A. Bell Daputy Clerk APPROVAL cS tkiz adjustment eon.6t.ctuted cut AWtOPr„catc.on Adjusttmeftt and Peuminet Raotuti.on Amen&wnt. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. `►` P 300 (M347) (Rev. 11/70) 031 Jr - -�. Date POSITION ADJUSTMENT REQUEST No: ' Department West County FPD Budget Unit 2011 Date 3/29/77 Action Requested: Reclassify Fire Inspector Position 001 to Fire Marshal II Proposed effective date: ASAP Explain why adjustment is needed: Increased work load and administrative rP,-qnnnQihilitiec. QL- Esti mat405,,Wofcad j ustment: Amount: W 1 . q'Mriatwages: $ 2. i ced Me f tizx itew and coat) Count), $ Estimated total $ 'i li�C L A Signature % 'tea-dn'inist;Qto Department Head Initial Determination of County Administrator Date: s2 - -.z 2�—?7 �unt Administrator Personnel Office and/or Civil Service Commission Date: December 13- 1977 Classification and Pay Recommendation Reclassify 1 Fire Inspector to Fire Marshal Group II. Study discloses duties and responsibilities now being performed justify reclassification . to Fire Marshal Group II. Can be effective day following Board action. The above action can be accomplished by amending Resolution: 71/17 to reflect the reclassi fication of Fire Inspector, position #01, Salary Level 445 (1431-1740) to Fire Marshal Group II, Salary Level 518 (1788-2173). Assistant Personne4irector Recommendation of County Administrator Date: December 15, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 21, 1977. County Administra o Action of the Board of Su ervisors Adjustment APPROVED ( ) on DEC 2 0 1977 . OLSON, County Clerk DEC 2 0CA(lo-ft2�i-CA11—Date: 1977 By: Patricia A. Bell oep�-tj Clerk ' APPROVAL o6 thiz adju.etment conafiixu " an Appnoplri,a on Adjubtmejit and Pelusonnet Ruotuti..on Amendment. NOTE: Top section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00030 POSITION ADJUSTMENT REQUEST No: l d Auditor-Controller Department Central Services Budget Unit 0149 Date 6-27-77 Action Requested: Reclassify one- Intermediate Typist Clerk Rosition nl to a Senior Clerk. Proposed effective date: Explain why adjustment is needed: Reclassify Rosition to accuatplx rpflprt job duties performed . ;1:r c CoSi's Counv Amount: Estima!ed cost � adjustment: «1 - b RECEIVED 1 . -Sala*s W'nd wages: $ $876. 00 2. `F.ixed�lss)ts: (Zizt items and cast) .11 li! % '3 i9!7 _ .r -; County != Estimated total $ 76.00 .j Signature f' ar nt Hea Initial Determination of County Administrator Date: R-29-77 To Civil Service: Request recommenion. - n y dministrator Personnel Office and/or Civil Service Commission Date: December 13. 1977 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Intermediate Typist Clerk position 101, Salary Level 240 (766-931) to Senior Clerk, Salary Level 280 (865-1052)0 ersonnel rector Recommendation of County Administrator Date: December 15, 1977 Recommendation of Personnel Director and/or Civil Service Commission approved effective December 21, 1977. County Administrator Action of the Board of Supervisors p z 0 1977 Adjustment APPROVED ( ) on JOLSSON, County Clerk Date: DEC 2 0 1977 By: h 1"A atricia A. Bell D&pvtY Ced, APPROVAL of thZ6 adjusanent confit tutes cut Apptopr".; ,'Von Adjust-m tit and Pe'+Aonnet Re6otution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00006 POSITION ADJUSTMENT REQUEST No: 1030 Department Auditor-Controller Budget Unit lois Date 11/9/77 Action Requested: Reclassify Auditor II position to Auditor III (1)), f) Proposed effective date: 12/2/77 Explain why adjustment is needed: Employee is performing duties at the Auditor III level. Estimated cost of adjustment: Amount: ti F: Contra Costa County 1 . Sal arit-sn arfd wages: $ 462 2. Fixed Assets: (t ist itemd mid coax) RECEIVED $ - Estima�d A� of �� 4621 - unt/ dminish r. r. Signature Depar nt Head,/ Initial Determination of County Administrator Date: om�,er 35�--1r77 To Civil Service: Request recommendation. . "-�ounU Administrator Personnel Office and/or .Civil Service Commission Date: December 13, 1977 Classification and Pay Recommendation Reclassify 1 Auditor II to Auditor III. Study discloses duties and responsibilities now being performed justify reclassification to Auditor III. Can be effective day following Board action. The above action can be accomplished by ameading Resolution 71/17 to reflect the reclassi- fication of Auditor II, position f01, Salary Level 421 (1330-1617) to Auditor III, Salary Level 469 (1540-1872). Assistant erionnel ctor Recommendation of County Administrator „Ir Date: December 15, 1977 • . Recommendation of Personnel Office and/or Civil Service Commission approved effective December 21, 1977. County Administrator Action of the Board of Su ervisors Adjustment APPROVED ( ) on DEC L 0 1977 OLSSON, County Clerk DEC � 0 1977 J Date: By: Patricia A. Bel! PL;ty Ger APPROVAL o6 Zhcz adjustment eonetitwtu an Appn.opniAti"on Adju.6tmestt and Peuonnee Reaoiuti"on Amendment. NOTE: Top section and reverse side of form m”t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00028 POSITION ADJUSTMENT REQUEST No: O 4, Department Sheriff-Coroner Budget Unit 055 Date 12/8/77 Action Requested: allocate classification of Communication Engineer Proposed effective date: v Explain._why adjustment is needed: To establish position allocated by Board of Supervisors Zr _I ` cv.11j(] Amount: Estimated cost of adjustment: �cSTo Courny 1 . Salaries and wages: ����t VED $ 2. Fixed Assets: (Ziac items curd eo.64 f f`/ OT cunf- N Esti mdte��d'talrc,;or. $ Signature Department ea Initial Determination of County Administrator Date: December 12, 1977 To Civil Service: Request recommendation. t ministrator _ Personnel Office and/or Civil Service Commission Date: December i3, 1977 Classification and Pay Recommendation Allocate the class of Comminadcations Engineer, and classify 1 position. Cancel 1 Assistant Communications Director. On December 13, 1977, the Civil Service Commission created the class of Communications Engineer and recommended 1977-78 Salary Level 526 (1832-2227) and 1978-79 Salary Level .542 (1924-2338) . Study disclosed duties and responsibilities to be assigned justify classifica- tion as Comunications engineer. Can be effective day following Board action. The above action can be accomplished by amending Resolution 77/602 by adding Communications Engineer, 1977-78 Salary Level 526 (1832-2227) and 1978-79 Salary Level 542 (1924-2338); and Resolution 77/716 Allocation of Budgeted Positions to Certain County Departments, by adding 1 Communications Engineer, Salary Level 526 (1832-2227) and removing 1 Assistant Communications Director (no salary recommendation) . ;j This class is exempt from overtimel. Assistant Personnel, i rector Recommendation of County Administrator ate: DecemhPr 15, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 21, 1977. Count in s rato Action of the Board of Su ervisors 'DEC ) p 1977 Adjustment APPROVED ( on DEC 2 U 1977 J. R. OIL-MNI OIL-MNCoupty Clerk Date: BY: I C c c Patricia A. Bell DePutY gIerk APPROVAL o f tJv:z udju,6tine%t eonbfii tutee an Appn.opn,iati-on AdJu,6bnent and PeAzonnet ResoZ tion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ���� In the Board of Supervisors of Contra Costa County, State of California December 20 019 77 In dto J Wnw of Ordinances) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costs County as indicated having been• introduced, the Board by uaaaimous vote of the members present waives full reading thereof and fixes De mbar 272 1977 as the time for adoption of sa-me: Amending' Section 36-4.1402 to clarify that differential and incentive payments applicable to compensation received by employees continue when employees are assigned to work in higher paid classifications. PASSED by the Board on December 20, 197___7______. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date a!oresaid. Witness my hand and the Seal of the Board o` _ Supervisors -affixed- this 20th day of`pecember 19 77 J. R_ OLSSOiV, Clerk C. 14 , p 'y Clerk N '�74' 'S''' Helen C. Marshall =(14026 ..::...:... ..,,�.:. ..•n:;-•.:.:�:...-. .�-.•.�...a..�-....-�'�,•, tit'•"�`�" Contracts, Agreements, or other documents - e approved by the Board this day are microfilmed with the order except in those instances Where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). ' wry. , a ... :.,.. .. ... .. .,.. a ..... .... ... ... .. ..... - .'%)�%- ':j`.•�i C - ,:..r...... .n:.n::.:..,;i..�... .;jam• .. . .. ..... - - , m). 02 5 � a THE BOARD OF SUPERVISORS MXT IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9 :00 A.M. , TUESDAY, DECEMBER 20 , 1977 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA PRESENT: Chairman W. N. Boggess, Presiding; Supervisors J. P. Kenny, N. C. Fanden, R. I. Schroder, E. 11. Hasseltine. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk r 0j)(19A RXKAC WOM 09FARTHOff CONTRA COSTA COUNTY patc: December 20, 1977 To: Board of Supervisors /. Fr : Vernon L. Cline, Public Works Director Srbjat: Contract Award Recommendation Re: Project No. 3481-4215-925-75 Supervisorial Dist. II Bids .for the construction of Waterfront Road Overhead and Approaches project, located on Waterfront Road 0.6 mile east of I-680 Freeway in the Martinez area, were received and opened in the office of the Public Works Director on Thursday, December 15, 1977. It is recommended that the Board of Supervisors award the con- struction contract to the low bidder, Gallagher & Burk, Inc. of Oakland, in the amount of $945,000.40. The Engineer's estimate was $919,000. Other bids received were as follows: 1. Bay Cities Paving & Grading, Richmond $ 975,769.10 2. O.C. Jones & Sons, Berkeley 1,012,460. 90 3. Peter Riewit Sons' Co. , Concord 1,069,421.00 4. California Engineering Contractors, Inc. , 1,573,607. 00 Mountain View VLC:kac cc: County Administrator County Counsel Clerk of the Board City of Martinez, Public Works Department Road Design Division 00023 FUDUC WORKS DF-PARIVE14T CONTRA COSTA COUNTY Date: December 20, 1977 To: Board of Supervisors Fmo: Vernon L. Cline, Public Works Director • Subject: Contract Award Recommendation Re: Project No. 5301-6108-661-77 Supervisorial Dist. V Bids for the relocation of an existing traffic signal standard at the intersection of Hartz Avenue and Diablo Street, in the Danville area, were received and opened in the office of the Public Works Director on Thursday, December 15, 1977. It is recommended that the Board of Supervisors approve the plans and specifications and award the contract to the low bidder, Continental Electric, Inc. , of Richmond, in the amount of $2,000. This project is being totally financed by the developer of the adjoining property, under the conditions of a Road Improvement Agreement. This project is considered exempt from Environmental Impact Report requirements as a Class I-C Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. The Engineer's estimate was $1,900. Other bids received were as follows: 1. Steiney and Company, Inc. $2,771. 2. Signal Maintenance 2,895. VLC:kac cc: County Administrator County Counsel Clerk-of the Board Road Design Division Traffic Division �(X►22 PUKJC WORD DEPARIT"T COwrry s CQST A COUNW L.\ t11La t.VV 1f � Date: Dec er 20, 1977 To: Board of Supervisors Fta. Vernon L. Cline, Public Works Director • Sobjece Contract Award Recommendation Re: Project No. 5220-927 Supervisorial District II Bids for the construction of Montarabay Recreation Center at Bayview Park, San Pablo area were received and opened in the office of the Public Works Director on Thursday, December 15, 1977. It is recommended that the Board of Supervisors award the construction contract to the low bidder, Malpass Construction Co. , of Pleasant Hill, in the amount of $281,700. The Engineer's estimate was $300,000. Other bids received were as follows: 1. Vila Construction Co. , Richmond $293,088. 2. Midstate Construction Co. , Sausalito 305,723. 3. Scott Buttner Corp. , Oakland 332,270. 4. David Blue Construction Co. , San Rafael Late . VLC:kac cc: County Administrator County Counsel Clerk of the Board Architectural Division 00021 Puauc WMKS DEPAR7MMT CONTRA COSTA COUNTY Date: December 20, 1977 To: Board of Supervisors i400,,, Fma: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Re: Project No. 4725-4680-658-76 Supervisorial Dist. V Bids for the construction of correction of deficiencies in Subdivision 4079 were received and opened in the office of the Public Works Director on Thursaay, December 15, 1977. It is recommended that the Board of Supervisors approve the plans and specifications and award a contract to the low bidder, W. A. Brady, Co. , of San Ramon, in the amount of $4,175. This project is considered exempt from Environmental Impact Report requirements as a Class I-C Categorical Extemption under County Guidelines. It is recommended that the Board of Super- visors concur in this finding. The Engineer's estimate was $3,500. Other bids received were as follows: 1. William A. Smith, San Ramon $5,200. 2. M. H. Hansen Construction, Lafayette 5,925. 3. Sabotka Specialty Services 6,572. VLC:kac - cc:- County Administrator County Counsel Clerk of the Board Road Design Division 00020 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Extra Business for December 20, 1977 GENERAL Item 1. U.S. STEEL RESOURCE RECOVERY PROJECT At its December 14, 1977 meeting, the Solid Waste Commission recommended that the Board of Supervisors authorize the Public Works Director to execute two agreements concerning the proposed U.S. Steel Resource Recovery Project Study and its possible imple- mentation as an element of the County Solid Waste Management Plan. The first agreement with the State Solid Waste Management Board (SSWMB) provides for a $45,000 grant for a study on the viability of converting refuse derived fuel (RDF) to steam at the U.S. Steel Pittsburg facility and its use by U.S. Steel. Other north shore industries and P.G. & E. may also receive energy from the RDF facility, should sufficient uncommitted county (and possibly import- ed) refuse be available. The second agreement between Contra Costa County and the consulting firm of Brown and Caldwell, Walnut Creek, provides for conducting the U.S. Steel Study. The SSWMB has conditioned its grant to require that Brown and Caldwell conduct the study to capitalize on their earlier work. Execution of this agreement will be contingent upon attaining State grant monies under the first agreement. The $45,000 grant will go for consultant' s fee for conduct of the study. Although not specifically accounted for in earlier budget- ing, the proposed staff time on the study falls in the previously estimated work needed for possible revisions to the County Solid Waste Management Plan. The Environmental Control Division of the Public Works Department will be responsible for administering the contract. (RE: Work Order No. 5300-0927) (EC) EXTRA BUSINESS Public Works Department Page 1 of 1 December 20, 1977 00019 Item 13 Continued: No. Instrument Date Grantor Reference 4. Offer of Dedication 12-6-77 Dennis E. Baca SUB MS 154-75 for Drainage Pur- poses 5. Offer of Dedication 9-20-77 Rudolph J. Vera, SUB MS 9-77 for Roadway Pur- et al. poses 6. Offer of Dedication 9-20-77 Rudolph J. Vera, SUB MS 9-77 for' Drainage Pur- et al. poses (LD) Item 14. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. The Delta Water Quality Report is submitted for the Board of Supervisors ' information and public distribution. No action required. B. Memorandum Report on Water Agency Activities. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 8 of-8 December 20, 1977 00018 Item 12 Continued: Subdivision MS 279-76 Owner: Harry H. & Jerome Magee Location: Subdivision MS 279-76 is located on the southeast side of Diablo Road and McCauley Road in Danville. (LD) Item 13. ACCEPTANCE OF INSTRUMENTS It is recommended that" the Board of Supervisors: A. Accept the following instruments No. Instrument Date Grantor Reference 1. Consent to Dedication 11-3-77 Central Contra SUB 4948 for Road Purposes Costa Sanitary District 2. Grant Deed 3-30-77 Dennis E. Baca SUB MS 154-75 3. Consent to Deeding 6-19-77 Lillian S. Wong SUB MS 154-75 for Roadway Pur-- poses Consent to Dedication 9-29-77 Pacific Gas SUB MS 9-77 for Roadway Pur- Electric Co. poses 5. Grant of Easement 10-13-77 East Contra Costa SUB MS 154-75 for Roadway Pur- Irrigation Dis- poses trict 6. Relinquishment of 9-20-77 Rudolph J. Vera, SUB MS 9-77 Abutters' rights et al. B. Accept the following instruments for recording only: 1. Offer of Dedication 10-17-77 John A. Maida, SUB MS 1-77 for Drainage Pur- et al. poses 2. Offer of Dedication 3-30-77 Dennis E. Baca SUB MS 154-75 for Roadway Pur- poses 3. Offer of Dedication 12-9-77 Dennis E. Baca SUB MS 154-75 for Roadway Pur- (2nd document) poses (Continued on next page) A G E N D A Public Works Department Page 7 of 8 December 20, 199777 000-17 Item 11 Continued: This Agreement provides for a maximu,-n payment to the consultant, in the amount of $5,400, which amount shall not be exceeded without further written authorization by the Public Works Director . (RE: 4411-4061) (B&G) Item 12. VARIOUS SUBDIVISIONS - DETERMINATION OF UTILITY EASEMENT RIGHTS It is recommended that the Board of Supervisors make a determination that the division and development of the properties described below in the manner set forth on the respective Final Maps and Parcel Maps will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements. This determination is necessary to allow the filing of the respec- tive Final Maps and Parcel Maps without the signatures of the public utilities or entities involved. Subdivision 5238 Owner: Silverwood Development Co. , a partnership Location: Subdivision 5238 is located on Bancroft Road, ap- proximately 650 feet north of Ygnacio Valley Road in the Walnut Creek area on the left side. Subdivision 4829 Owner: Silverwood Development Co. , a partnership Location: Subdivision 4829 is located on Bancroft Road, 650 feet north of Ygnacio Valley Road and 725 feet west therefrom. Subdivision .5082 Owner: John W. Pearce & Georgette B. Pearce Location: Subdivision 5082 is located on the north side of Linda Mesa Street, approximately one-half mile west of Hartz Avenue in Danville. Subdivision MS 171-76 Owner: Robert Soo Hoo, et al. 77 Greenfield Drive Moraga, CA 94556 Location: Subdivision MS 171-76 is located on the easterly side of Reliez Valley Rd. approximately 60 feet northerly of Silver Dell Road. (Continued on next page) A G E N D A Public Works Department Page 6 of-8 December 20 , 1977 Item 8. ' STORYL DRAINAGE DISTRICT ZONE 10 - ACCEPT EASEMENT - Danville Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Storm Drainage District, accept a Grant of Easement and Supplemental Right of Way contract from Melvin A. Roenspie and Louise Anna Roenspie, dated November 14, 1977, and authorize the Public Works Director to sign said contract on behalf of the District. It is further recommended that the County Auditor-Controller be authorized to draw a warrant for $350 payable to the above-named Grantors and deliver said warrant to the Principal Real Property Agent for further handling. Said payment is for an access easement, landscaping, and relocation of utilities. (RE: Work Order 8528-925) (RP) GENERAL ' Item 9. RECOM*lENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 10. CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT - APPROVE CHANGE ORDER NO. 4 - Concord Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, approve and authorize the Public Works Director to execute Change Order No. 4 to the construction contract with Siri Construction Company for the Apparatus Repair Shop. This Change Order will add $11,344 .33 to the contract and is for installing additional asphalt paving for parking in order to provide a positive storm drainage system for the site. (RE: 7100-4597) (BSG) Item 11. SHERIFF'S REHABILITATION CENTER - APPROVE AGREEMENT - Clayton Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute the Consulting Services Agree- ment with Marshall Associates, Inc. , San Mateo. These services are for the development of kitchen equipment plans and specifications for the Kitchen/Dining Hall Facility, Sheriff's Rehabilitation Center, Clayton, an Economic Development Administra- tion funded_ project. (Continued on next page) A G E N D A Public Works Department Page 5 of 8 December 20� M., Item 7 continued Owner: Osgood Construction Company c/o Lloyd Osgood 2051 Hilltop Drive Redding, CA sid Location: Subdivision MS 46-72 iswlocated est of StonehValleyhRoade of Green Valley Road (LD) (Agenda continues on next page) Pub lic Works Department A G E N D A L December 20, 1977 Page 4 of 8 0001.4. Item 5 continued and specifications for the Grayson Creek (East Branch of the East Fork) Project which includes this detention basin. The work to be performed by the consultant requires expertise in groundwater flow analysis . Said expertise is not available within the Department. The payment limit for the Agreement is $17,000 which may not be exceeded without prior approval of the -Public Works Director. (RE: Project No. 7520-8535-76 , Flood Control Zone 3B) (FCD) SUPERVISORIAL DISTRICT V Item 6. SUBDIVISION MS 9-77 - APPROVE AGREE1,1ENT - Brentwood Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Rudolph J. Vera, et al, and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 9-77 as required by the Board .of Adjustment. Owner: Rudolph J. Vera 3934 Brookside Drive Pittsburg, CA 94565 Location: Subdivision MS 9-77 fronts on the southwest corner of Lone Tree Way and Fairview Avenue. (RE: Assessor's Parcel No. 54-200-12) (LD) Item 7. SUBDIVISION MS 46-72 - REFUND CASH DEPOSIT - Danville Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision MS 46-72 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Osgood Construction Company the $200 deficiency deposit and the $500 cash deposited as surety under the Subdivision Agreement. (Continued on next page) A_ G E N D A Public Works Department Page 3 of 8 December 20, 1977 100-13 SUPERVISORIAL DISTRICT IV Item, 3. WAREHOUSE ALLEY, FIRST AVENUE SOUTH AND VICINITY - SCHEDULE BEARING - Pacheco Area Ted Frericks has requested the abandonment of Warehouse Alley, First Avenue South and an unnamed alley - all as shown on the map of the town of Pacheco within the area bounded by Center Avenue, Willow Street, Second Avenue South and Berry Drive. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment. (10:45 a.m. January 31, 1978 suggested) . (LD) Item 4. SUBDIVISION MS 35-73 - ACCEPT SUBDIVISION - Pleasant Hill Area It is recommended that the Board of Supervisors: 1_ Issue an order stating that the construction of improve- ments in Subdivision MS 35-73 has been satisfactorily completed with the exception of minor deficiencies. 2. Accept the widening of Gloria Terrace as a County road. Its right-of-way has been offered for dedication'by separate instrument recorded on July 11, 1975 in Volume 7562 of Official Records on Page 855 et seq. Subdivider: Steven B. Palmer 16 Via La Cumbre Lafayette, CA 94549 Location: Subdivision Ms 35-73 is located on the north side of Gloria Terrace, south of Taylor Boulevard. (LD) Item S. GRAYSON CREEK IMPROVEMENTS - APPROVE AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Board o.f Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve and authorize the Public Works Director to execute a Consulting Services Agreement with J. H. Kleinfedler & Associates, of Walnut Creek. The Agreement provides for a groundwater investigation and design of a subdrain for the proposed Grayson Creek. detention basin west of Cleveland Road at Astrid Drive. On November 8, 1977 the Board authorized the preparation of contract plans (Continued on nextt page) A_ G E N D A Public Works Department Page 2 of 8 December 20, 1977 - 00032 97700032 • CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for December 20, 1977 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. FLAME DRIVE - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Road Improve- ment Agreement with D.J.J. and Y. Partnership. The Agreement provides for the construction of Frontage Improve- ments along the west side of Flame Drive, between First Avenue South and Second Avenue South in the Martinez area. (LD) item 2. SUBDIVISION MS 225-76 - ACCEPT SUBDIVISION - Pacheco Area It is recommended that the Board of Supervisors issue an order stating that the construction of improvements in Subdivision MS 225-76 has been satisfactorily completed. Subdivider: Richard Mac Laurin 2115 Valente Circle Martinez, CA 94553 Location: Subdivision MS 225-76 is located on the west side of Goree Court, north of Pacheco Boulevard in the Martinez area. (LD) SUPERVISORIF.r DISTRICT III No Items A_ G E N D A Public Works Department Page 1 of 8 December 20, 1977 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-20-77 Page: 5. VIII.OTHER ACTIONS - continued 17. Consider approval of request of Director, Human Resources Agency, for authorization to submit a funding application in the amount of $45,608 to the State Department of Health for implementation and operation of a project to seek to reduce unplanned pregnancies among teenagers (Peer Education Project) during the period July 1, 1978 through June 30, 1979. 18. Refer to Finance Committee letter from County Administrator concerning provision of a temporary detention facility for sentenced women at the site of the Women' s Minimum Security Facility in Richmond. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON 00010 To: Board of Supervisors From: County Administrator Re: Recommended Actions Page: 4. VII. REAL ESTATE ACTIONS 10. Authorize Real Property Division, Public Works Department, to enter into preliminary negotiations with the Concord Christian Center for purchase of the premises at Pacheco and East Street in Concord to house proposed Family Stress Center. VIII.OTHER ACTIONS 11. Authorize the destruction of certain building permits and building permit receipts which are over five years old plus invoice copies issued in 1973, as recommended by the Director of Building Inspection. 12. Authorize Auditor-Controller to reimburse $68.37 to Mr. Atkins Whittington, 1620 Truman Street, Richmond, CA 94804 for clothing lost while a patient at the County Hospital. 13. Authorize Auditor-Controller to reimburse the Contra Costa County Sheriff' s Reserves Organization in the amount of $200 to partially defray the cost of the 1977-1978 fiscal year Annual Awards Picnic, as recommended by the Office of Sheriff-Coroner. 14. Authorize $72, 000 to be reallocated from the Community Development contingency fund to the Montarabay Recreation Building Project (Third Year Activity #26) as recommended by the Community Development Advisory Council and the Director of Planning. 15. Declare as excess to the needs of the County approximately twenty (20) . cords of firewood at the Rehabilitation Center and authorize County Purchasing Agent to arrange for the sale of said firewood, the proceeds to be deposited in the Prisoners' Welfare Fund. 16. Acknowledge receipt of memorandum from County Administrator and, as recommended therein, confirm proposed Public Health Physicians Representation unit; composition of said unit has been agreed upon between the County and the Union of American Physicians. 000419 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-20-77 Page: 3. VI. CONTRACTS AND GRANTS - continued 7. Agency Purpose Amount Period (b) AEP Asso- Fourth Year Community $6,000 12-21-77 to ciates Development Environ- 2-1-78 mental Review (c) Los Medanos Transportation ser- $5 ,400 9-1-77 to Community vices for County 12-31-77 Hospital Medical Services District patients (d) State of Amendment to existing $27,130 7-1-77 to California, Area Office on Aging 6-30-78 Department contract to incor- • of Aging porate additional federal funds (e) Alameda Eliminate surcharge $500/mo. Effective County in Police Information decrease 12-1-77 Network (PIN) services contract (f) City of Continuation of Area $5,500 9-16-77 to Lafayette Office on Aging Hot 6-30-78 Lunch Program for Senior Citizens 8. Authorize Chairman, Board of Supervisors, to execute Amendment No. 3 to agreements between the County and Commercial Credit Computer Leasing, Inc. and Control Data Corporation for the rental and maintenance of certain computer equipment in the amount of $396 monthly as recommended by the County Auditor-Controller. 9. Authorize Director, Human Resources Agency, to execute modification agreements with 29 current CETA Title II PSE subgrantees for continuation of their progra-ns during the period November 13 , 1977 through September 30, 1978 , as recommended by the Manpower Advisory Council. VI. LEGISLATION None. 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-20-77 Page: 2. I. PERSONNEL ACTIONS - continued 3. Additions and cancellations of CETA positions as follows: Cost Department Center Addition Cancellation Civil 581 1 Office 1 Typist Clerk Service Services Trainee, #10 Worker 581 -- Telephone Operator Trainee (class) 4. Amend November 1, 1977 Board order allocating CETA Title VI Project positions to various county departments by changing the departmental designation of Project No. 58 from Board of Supervisors to Human Resources Agency and cancelling one Typist Clerk Trainee-CETA position and by adding one position of Office Services Worker-CETA to the Probation Department (Project No. 83) . II. TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 5. Assessor. Add $2, 663 to internal transfer of $2,160 to allow for purchase of equipment now being rented. 6. Internal Adjustments. Changes not affecting totals for following budget units: Superior Court, Public Works (Equipment Operations, Sewage, Waste and Water, County Sanitation District 5) , Community Services Administration (Housing Counseling Project) , Law and Justice Systems Development, Planning. IV. LIENS AND COLLECTIONS None. VI. CONTRACTS AND GRANTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Norman Pre-retirement $2,000 1-1-78 to Satir Counselling .Institute 12-31-78 ojgj j ' 1 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions December 20, 1977 From: Arthur G. Will County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To- Auditor- 1015 Auditor II Auditor III Controller #01 Auditor- 0149 Intermediate Senior Clerk Controller Typist Clerk (Central #01 Services) West County 2011 Fire Inspector Fire Marshal Fire ;Ol Group II Protection District 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Auditor- 1015 1 Accountant- • 1 Auditor III Controller Auditor I #03 Building 340 1 Building Plan -- Inspection Checker Trainee Medical 540 1 Staff Nurse II 1 Hospital Attendant Services i77 Planning 357 1 Senior Clerk 1 Secretary II ' Sheriff- 055 1 Communications 1 Assistant Com- Coroner . Engineer munications Director 000i ki Board of Supervisors' Calendar, continued December 20, 1977 Persons addressing the Board should complete the form . provided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITE1IS: WEDNESDAY, 5 P.M. MEETINGS OF BOARD COM14ITTEES Finance (Supervisors R. I. Schroder and J. P. Kenny) lst and 3rd Mondays of each month, 9:00 a.m. , Room 108, County Administration Building, Martinez. Internal Operations (Supervisors E. H. Hasseltine and N. C. Fanden)' Room 108, Wednesday, December 21, 1977 at 2:00 p .m. NOTICE OF INGS OF FUL:C UTAST (For additional information please phone the number indicated) San Francisco Bay Conservation and Development Commission lot and 3rd Thursdays of the month - phone 557-3686 Association of Bay Area Goverr.ments 3rd Thursday of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Cont_ol District : lot, 3rd and 4th Wednesdays of the month -- phone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - phone 849-3223 : Contra Costa ::ounty Water District 1st and 3rd Wednesdays of tie month; study sessions all other Wednesdays - phone 682-5;950 ' 't. `n'R�'•r. ..r ,y. ' :•4`.:� •gip•. y: �.a. ...:.:) :. -::n:.:a:.•:0. ..`._.:+„ .'. v:.'.: : i�• fit i+.r i s - .. ...:+ r:...., i.^r:-.F: .: '.,T.,.r-L..,....:.:f� .r' ••-w4 A..: r-',5, wpa :qtr. ..-.r:,,.. , .. .._ n': f••i c ._.;,.., r,...i..,. I:' ;G,•i�-'�W.~ `.l:;.vw•�:ti::,n... _ . 'r. 0 Board of Supervisors' Calendar, continued December 20, 1977 13. MEMORANDUM from Director of Planning recommending that the Board approve application of the Housing Authority of Contra Costa County to the Federal Department of Housing and Urban Development (HUD) for a preliminary loan for construction of a 100-unit housing project for the elderly in Antioch. APPROVE AS RECOMMENDED 14. MEMORANDUM from Director, Human Resources Agency, advising that Mrs. Lillian L. Feley (District 1V representative) has resigned as a member of the Contra Costa County Drug Abuse Board. ACCEPT RESIGNATION (VACANCY NOTICE HAS BEEN POSTED) 15. MEMORANDUM from Assistant County Assessor responding to Board referral with respect to request of Mr. Andrew F. Kritscher for refund of penalty and interest added to tax bill for Parcel No. 175-052-021-3 . ACKNOWLEDGE RECEIPT 16. LETTER from Executive Officer, State Solid Waste Management Board, requesting nominations prior to January 15, 1978 of responsible agencies for planning and implementation of solid waste management, pursuant to Resource Conservation and Recovery Act of 1976. ACKNOWLEDGE RECEIPT 17. LETTER from Sacramento Representative, Friends of the Earth, reiterating the organization's opposition to SB 346 and the proposed Peripheral Canal, and urging that the County participate in meetings to be held by the National dater Policy Board to review water projects at the federal level. REFER TO PUBLIC WORKS DIRECTOR 18. LETTER from Mr. Geoffrey V. White, law firm of Davis, Cowell C Bowe, General Counsel for Union of American Physicians, seeking applica- tion of optional verification procedure (payroll dues deduction rather than election) for formal recognition of Public Health Physicians Unit. REFER TO EMPLOYEE RELATIONS OFFICER 19 . LETTER from Regional Administrator, U.S. Environmental Protection Agency, citing changes that may affect local government as a result of enactment of 1977 amendments to the Clean air Act . REFER TO DIRECTOR OF PLANNING 20. LETTER from Northern Regional Office :Manager, State Department of Aging, transmitting draft assessment report on the County's Area Agency on Aging. REFER TO DIRECTOR, HU-2-L45 RESOURCES AGENCY, FOR REVIEW ITEMS 21 - 23: IN+-ORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 21. LETTER from County Sheriff-Coroner commenting on communications received by the Board supporting separation of the offices of Coroner and Sheriff, stating he is opposed to separating said offices . (Consider at public hearing scheduled for January 3, 1978 at 2: 00 p.m. ) 22. MEMORANDUM from County Auditor-Controller transmitting audited financial statements of the Buchanan :Meld Airport Enterprise for the fiscal years ended Jure 30, 1977 and 3976 . 23. LETTER from Director, State Department of Youth Authority, trans- mitting material related to requests for funding of local delinquency prevention programs for fiscal years 1977-1978 and 1978-1979 . 000114 Board of Supervisors' Calendar, continued December 20, 1977 ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 11: CONSENT 1. AUTHORIZE changes in the assessment roll. 2. FIX January 179 1978 at the times indicated for hearings on the following Planning matters: 10:45 a.m. Recommendation of San Ramon Valley Area Planning Commission to rezone land in the San Ramon area; and 10:50 a.m. Rezoning applications of Frank P. Bellecci 2190-RZ, Oakley area; Raymond Vail & Associates, 2166-RZ, Oakley area; and Frank P. Bellecci, 2180-RZ, Oakley area. 3. FIX January 24, 1978 at the times indicated for hearings on the following Planning maters: 11:00 a.m. Recommendation of Planning Commission with respect to application of :sir. Schuyler A. Van Scoy to rezone land in the Crockett area; and 2:00 p.m. Planning Commission denial of application of John Di Manto and Anthony Morici (1464-RZ) to rezone land in the Pleasant dill ax-ea. 4. AUTHORIZE execution of agreement for construction of private improve- ments in Subdivision 5112, Walnut Creek area. 5. ACCEPT as complete construction of private improvements in Minor Subdivision 247-76, Alamo area, and authorize refund of cash security deposit . 6. APPROVE proposed annexations of Eden Plains Road North (Knightsen area) to County Service Area L-43 and Subdivision 4610 (Danville area) to County Service Area L-42 without hearing or election (Government Code Section 56322) . 7. INITIATE proceedings and fix January 31, 1978 at 10 :50 a.m. for hearing on proposed annexation of Subdivision 4894 (Danville area) to County Service Area 8. AUTHORIZE legal defense for persons who have so requested, and any other personnel who may later be identified, in connection with Superior Court Actions Nos. 177045 and 181228. 9 . AUTHORIZE legal defense for the Board of Supervisors in connection with Superior Court Action No. 181363. 10. DENY the amended claim of Carla Jean Masklyne. 11. INTRODUCE ordinance to clarify that differential and incentive pay- ments applicable to compensation received by employees, continue when employees are assigned to work in higher paid classifications. ITEMS 12 - 20: DETERMINATION (Staff recommendation shown following the item. ) 12. LETTER from Faculty Advisor, Radio Station KViS, advising that equipment installation has been completed and the station wishes to commence broadcasting in January of all Boar: meetings . FIX DATE WHEN BROADCASTING WILL BEGIN 00003 3 JAMS r R KENNY.R:CI.MOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN v BOGGESS 1ST DISTRICT CI-AIRMAN NANCY FANDEN.w+RT:Nu CONTRA COST: COUNTY ROBERTI SCHRODER 2ND DISTRICT '.ICE G.AIPMAN ROBERT 1.SCHRODER.LAFATETrt AND Iron JAMES 4 OLSSON.CouNr•Ct2Ru 3RD CISTRICT AND L%OPIrICIC CLERK OF THE BOARD WARREN N SOGGESS.CONCORD SPECIAL DIST?I:'TS^sOVERNEO BY 714EBOARD MRS.SsERALDiNE 4LISS�. 4T-I DISTRICT BOARD CH MSERS.ROOM 101.ADMINISTPATION BUILDING Gn:EF CLER% ERIC 0.HASSELTINE.PITTSBURG PHONIC 14151372-2371 STM DISTRICT PC.Boll 91 t MARTINEZ CALIFORNIA 94553 TUESDAY DECEMBER 20, 1977 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2 .402. 9: 00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board. " Consider recommendations and requests of Board members. Consider recommendations of Board Committees. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required or recess . 10:45 A.M. Hearing on proposed abandonment of Toyon Street, Martinez area; Planning Commission recommends approval with certain reservations . 10:50 A.M. Hearing on proposed formation. of County Service Area M-24, San Ramon area. 10:55 A.M. As Ex Officio the Governing Body of the County Flood Control and Water Conservation District, hold hearing on proposed condemnation of certain real property required for Green Valley Creek - East Branch Detention Basin, Danville area. 11:00 A.M. Hearing on proposed condemnation of certain real property in the Concord area required for Buchanan Field Airport Runway 19-R Clear Zone. The Board on December 13 declared its intent to continue the hearing to December 27 at 10:45 a.m. 11:00 A.M. Hearing on Concord Avenue Extension Road Acceptance Project, Martinez area. 11:15 A.M. Decision on appeal of le1r. Gerald Marshall et al from Board of Appeals conditional approval of L.G.P . 2111-77 (H. Holtzer, applicant) to establish a commercial dog kennel in the Brentwood area (hearing closed December 13) . 11:20 A.M. Hearing on recommendation of Planning Commission with respect to request of Security Owners Corporation (2065-RZ) to rezone land in the Pleasant Hill area. 11:30 A.M. Hearing on recommendation of Planning Commission with respect to request of Mr. Charles Pringle, 2145-RZ, to rezone land in the Brentwood area (continued from November 22) . 11:30 A.M. Hearing on appeal of Mr. Charles Pringle, applicant, (2146-RZ) from Planning Commission denial of request to rezone lard in the Oakley area. 11:45 A.M. Hearing on appeal of The "Hofmann Company from Condition No. 13 imposed by the Planning Commission in connection with approval of tentative map for Subdivision 4687, Byron area (Discovery Bay Corporation, applicant and owner) . • .9