Loading...
HomeMy WebLinkAboutMINUTES - 12271977 - Min Pkt 12-27-1977 aauments re Pzeced1ng d a�3es 2 an�ls� of X56 P c December 27, 1977 Summary, continued Page 5 Approved applications of J. Henan ('13S-R7) and W. Schlosser (2133-?Z) to rezone land in the Pacheco and Danville areas and for Development plans with conditions; introduced and fixed Jan. 3 for adoption of ordinances in connection therewith. Fixed Jan. 24 for hearings on appeals of F. and G. Woodward (2 :30 r.m. ) and J. Lucas and G. Winberg (2:40 p.m. ) from Orinda Area Planning Comm-.ssion denial of Variance Permit No. 1153-77 and MS 208-77 and appeal of E. and V. Meredith (2:50 p.m. ) from Orinda Area Board of Appeals denial of MS 155-77. Referred to Internal Operations Committee proposal for establishment of a Board-appointed ad hoc Housing Element Advisory Committee, and a Technical Committee to be appointed by the Director of Planning for the purpose of updating the Housing Element of the General Plan. Authorized submission to the State Department of Health the annual FY 1978-79 Continuing Care Opt Out Program plan. Acknowledged receipt of memorandum from Director, Human Resources Agency, on financing of emergency medical services and authorized transfer of funds from the Social Service Department Categorical Aid Accounts to the Health Department for continued operation of same. Acknowledged receipt of status report from Director, Human Resources Agency, on expansion. of Medicare/Health !Maintenance Organization enrollment to include non Medi-Cal patients and referred same to Internal Operations Committee (Supervisors E. H. Hasseltine a,-id N. C. Fanden) . Adopted the following rezoning ordinances (introduced Dec. 20) : No. 77-117, Charles Pringle, 2145-RZ, Brentwood area; and No. 77-118, Security Owners Corporation, 2065-RZ, Pleasant Hill area. Fixed compensation for election officers and rental of polling places for elections to be held during 1978. Adopted regulations for Candidate' s Statement, pursuant to Section 10012 of the Elections Code. s v 55b December 27, 1977 Summary, continued Page, 41 Referred to Director, Human Resources #gencyt complaint with respect to charge for medical service at County Hoital. Adopted the following numbered resolutions: 77/1057, approving Road Improvement Agreement with B. Moller Landscape Construction, Inc. , DP 3007-76, Martinez area; 77/1058, approving Final Map and Subdivision Agreement for Sub. 5112, Walnut Creek area; 77/1059, applying for approval to initiate proceedings for annexation of a portion of Crow Canyon Road to CSA M-22; :. 77/1060, approving Subdivision Agreement of INLS 183-76, Alamo area; 77/1061, abandoning a portion of Gardina Way, Danville area; 77/1062, approving Final Map of Sub. 5052, San Ramon area; 77/1063, approving Final Map of Sub. 4999, Alamo area; 77/1064, determining County maintenance of Biltmore Drive and Gnarled Oak Drive, Sub. 4915, Alamo area; 77/1065, accepting as complete contract with O.C. Jones & Sons for con- struction on Danville Boulevard along the frontage of San Ramon High School in the Danville area; 77/1066, accepting as complete contract with John D. Wilson Construction Co. for the North Wing Planning Department Remodel, Martinez; 77/1067, authorizing the Public Works Director to sign Right-of-,day Certifications in connection with State and Federally funded road projects; Accepted report of Public Works Director with respect to annexation of certain County road rights of way and adopted Resolution No. 77/1068, granting consent to the annexation or detachment of county roads, rights of way, easements and waterways to or from cities or special districts; 77/1069, approving proposed condemnation of certain real property in the Concord area reouired for Buchanan Field Airport Runway 19-R clear Zone; 77/1070, establishing rates to be paid certain Child Care Institutions and adding specialized foster home (Bresnan Family Home/Fairfax) ; 77/10719 amending Resolution No. 77/560 to add Prau1 Center,/Davis to approved list of child care private institutions; 77/1072, authorizing changes of the Assessment Roll; 77/10739 authorizing cancellation of certain penalties and interest; 77/1074, approving Subdivision Agreement for MS 22-77, Kensington area; 77/10759 accepting Community Development Block Grant Audit for the period July 1, 1975 to June 30, 1977 and authorizing payment to Sainz, Vargas, 'Nunez & Co. ; 77/1076, designating the location of the central tally center for all elections to be held in 1978 at 524 Main St. , Martinez; 77/1077, implementing Section 2131 of the Revenue and Taxation Code for the 1978-79 FY; Authorized implementation of a self-insured workers' compensation insurance program, effective Jan. 1, 1978, for the Contra Costa County Fire Protection District and the Riverview Fire Protection District, and adopted Resolution No. 77/1078, establishing trust and revolving funds. Endorsed the dental disease prevention bill (SE 121-1) . Continued hearing to Jan. 3, 1978 a.1 10:55 a.m. on appeal of R. Amador from Board of Appeals denial of LUP 2061-77 to establish a mobile home in the Oakley area. 00,955 . December 27, 1977 Summary, continued Page 3 Authorized Chairman to execute: ` Contract extension with i. Michael Harcourt for Fiscal Impact Mon:- toring/AB 3121 Implementation Study for Probation Department; Contract with County Superintendent of Schools for Dr. E. Pecci of the Medical Services to provide consultation and supervision for special education programs serving handicapped children; Amendment to 3rd Yr. (1977-78) Community Development Project Agreement with City of Walnut Creek for the reallocation of funds; Contract with Home Health & Counseling, Inc. for Nutrition Project senior citizen transportation services; Agreement with Selection Consulting Center for the purpose of partici- pating in a Librarian Selection Validation Project; Project Agreement for Activity #27 of the 3rd Yr. Community Development Program with the City of Brentwood; CETA Prime Sponsor Agreement Modification #801 and FY 1977-78 CETA Title I Annual Plan Modification 1802 for submission to the U.S. Department of Labor; State Department of Health Prepaid Health Plan Contract Amendment extending term to June 30, 1978; Agreement for construction of private improvements in Sub. 4829, Concord/I ialnut Creek area. As En-Officio the Governing Board of County 'Sanitation District No. 15, authorized Public Works Director to execute Right-of-Way Contracts with Delta Real Estate Corp. , Bethel Investment, and Bethel Island Municipal Imp. Dist. in connection with property acquisition in the Bethel Island area. Acknowledged receipt of report from Director; Human Resources Agency, on management alternatives for County Medical Services including proposal for establishment of an Enterprise Fund in connection therewith and referred same to the Finance Committee (Supervisors R. I. Schroder and J. P. Kenny). Referred to Director, Human Resources Agency, request from The Salvation Army for permission to participate in the surplus food program and a position paper entitled "Alternatives to Hospitalization for the Emotionally Disturbed" from the County Mental Health Association. Acknowledged receipt of letter from County Administrator pertaining to renovation of the John Marsh Home and, as recommended therein, fixed Jan. 24 at 10:45 a.m. for consideration and decision on said matter. Acknowledged receipt and fixed 10:30 a.m. on Jan. 3, 1978 as time to consider memorandum submitted by Director, Human Resources Agency, relating to establishment of a Post Conviction Drinking Driver's Program. As Ex-Officio the Board of Directors of County Sanitation District No. 15_ appointed R. Dal Porto as a member of the Citizens Advisory Committee of same. Acknowledged receipt of memorandum from County Counsel relative to refuse transport permit needed by Russell City Hog Co. Authorized Chairman to execute letter to U.S. Department of Labor requesting extension of CETA Title III grant through June 30, 1978 and authorized Director, Human Resources Agency, or his designee, to negotiate a CETA Title III contract with the County Superintendent of Schools. Acknow:edged receipt of memorandum-- from Director, Human Resources Agency relative to request from Senior Gleaners re surplus food collection. December 27, 1977 •Summary, continued Page 2 .• s Authorized Director, Human Resources Agency, or his designee, to negotiate contracts with certain service providers. Authorized County Administrator to m;::e appropriate arrangements with CSAC for the provision of clerical and office services for the County. As Ex-Officio the Governing Board of the County Fire Protection District, approved Change Order No. 1 to the construction contract with '+DECO Electric for Fire Station No. 6. Confirmed establishment of a representation unit to be known as the Income Maintenance Program Unit. Reappointed S. Magistrale and B. Mozzetti to the Board of Trustees of the Diablo Valley Mosquito Abatement District. Approved closure of E1 Toyonal Road from Dec. 27-30 to allow repairs of a wooden bridge, Orinda area. As Ex-Officio the Board of Supervisors of the County Storm Drainage District Zone 10, authorized payment to R. and C. J. Radigonda for property acquisition, Line A-3, Denville area. Authorized use of County general funds to continue Head Start Program through Feb. 28, 1978. Approved vacancy on Citizens Advisory Committee for CSA D-12. Approved Addendum 2 for Detention Facility Cast-in-Place Concrete Pro- ject and Addendum 5 for Detention Facility Electrical Project, Martinez. Awarded contract to William A. Smith for Arlington Ave. Fence and Wall Treatment Project, Kensington area. Accepted as complete private improvements in MS 32-769 rl Sobrante area. Accepted instruments for MS 225-77 and 217-76, and DP 3031-77 and for recording only for MS 15-77, 58-77, 225-77, 70-77, and 22-77, and DP 3031-7.7. Rescinded Offer of Dedication for Drainage Purposes for recording only from G. Nunn for MS 107-77 and accepted Offer of Dedication for recording only from G. ilunn for !3S 107-77. Authorized Public- Works Director to execute Deferred Road Improvement Agreements with E. Biggs et al and D. Massoni et al in connection with DP 3031-77, E1 Subrante area, and MS 15-77, Oakley area, and Deferred Drainage Improvement Agreement with E. Biggs et al for DF 3031-77, E1 Sobrante area. Authorized Public Works Director to execute a Consulting Services Agree- went with Armas Sootaru for preparation of working drawings for the Kregor Peak Repeater Station Addition, Pittsburg area, and a "District -Installed Water Main Extension Agreement" with East Bay Mur_icipal utility District for extension to CSA M-17, San Pablo area. Appointed E. Robinson to Citizens Advisory Committee for CSA M-89 Byron area. SUMMARY OF PIROC.MD1NIGS BEFORE T1HE BOARD OF 3UPERVISOR3 OF CONTRA COSTA COUNTY, DECF ".ER 27, 1977, PREPARED BY J. R. OLSSON, CO'J.f Cl R<: AljD r -CFF ICIO CLERK OF T:� BOARD. Approved personnel actions for Probation, Civil Service, Building Inspection, District Attorney and Medical Services. Authorized appointment from the eligible list of M. Silva in the class of Building Inspector I at the third step of Salary Level 392. Authorized appointments from the reemployment list of M. Manko in the class of Eligibility Worker II at the second step of Salary Level 285 and B. Craddick in the class of Programmer II at the third step of Salary Level 428. Authorized Assistant District Attorney J. Oda to attend the Continuing Education of the Bar Conference in Spousal and Child Support at Incline Village, Nevada, on Jan. 14, 1978. Authorized travel exvense payments to A. Gayle and B. Gilbert, candi- dates for examinations for Risk Manager and Deputy %blic Works Director- Administrative Services from Tacoma, WA and Fresno, CA, respectively. Approved appropriation adjustments for Medical Services and Contra Costa County Fire Protection District and internal adjustments not affecting totals for Walnut Creek-Danville Municipal Court, Medical Services, Department of Agriculture, Auditor-Controller, and Health Department. Authorized relief from shortage of funds in Judicial Trust Fund 8110, as recommended by the District Attorney and the County Administrator. Denied amended claim for damages filed by E. Valentine. Authorized the Director, Human Resources Agency, to execute a Subgrant Modification Agreement with the State for augmentation of its CETA Title VI PSE Projects Program. Lntroduced ordinance amending the code pertaining to shift-differential compensation for county employees and fixed Jars. 3, 1978 for adoption. Adopted Ordinance No. 77-119 amending the code to clarify that differ- ential and incentive payments applicable to compensation continue when employees are assigned to work in higher paid classifications. As Ex-Officio the Governing Body of Certain Fire Protection Districts, appointed the following persons as commissioners: Bethel island H. Holmes Brentwood B. Roofe Byron F. Stornetta Eastern W. Morgan Moraga A. Comerford Oakley Cinquini Tassalara G. Rasmussen D. '.watts ..: _. . ,. _ A1C►X52 And the Board adjourns to meet on J at 9 00 n .m - in the Board Chambers , Room 107 , County Administration Building, Martinez , California. h►. N. Boggess , Chairman ATTEST: J. R. OLSSON, CLERK • �. Deputy C � In the Board of Supervisors Of Centro Costa County, State of California December,'27 , 19- 77 In the Moller of Rescinding and Accepting Offer of Dedication for Drainage Purposes IT IS BY THE BOARD ORDERED that the acceptance of the following Offer of Dedication, for recording only, is rescinded: Instrument Date Grantor - Reference 1. Offer of Dedication for Drainage Purposes 11/11/77 George S. Nunn SUB. MS 107-77 IT IS BY THE BOARD ORDERED that the following Offer of Dedication is accepted for RECORDING only. 1. Offer of Dedication for Drainage Purposes 12/16/77 George S. Nunn SUB. M3107-77 PASSED BY THE BOARD on December 27, 1977. 1 hereby certify that the forsgoinp is a true and correct copy of on order entered on the niimrNs of said doord of Supervisors on the date afo�t� my hand and the Seol of the Board of Supervisors cc: Recorder (via P.W.) affixed thn27th day of December 19= Public Works Director Director of Planning J.:R. OLSSON, Clerk George S. Nunn !sy Deputy Clerk 630 4th Street Brentwood, CA 94513 Sandra L./ Ni son H-24 V77 16m �!Ii50 In the Board of Supervisors of Contro Costa County, State of California December 27, 19 77 In the Manor of Approving Deferred Improvement Agreement for D. P. 3031-77, El Sobrante area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Edward F. Biggs, et al , permitting the deferment of construction of permanent improvements required as a condition of approval for D. P. 3031-77, E1 Sobrante area. PASSED by the Board on December 27, 1977. J - I hereby certify that the fore9okv is a true and comet copy of an order entered on the mi vAn of said Board of Supervisors on the date aforesaid. Originating Department: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) offixed this 27thday of December , 19_ 7 Public Works Director Director of Planning County Assessor J,r R. OLSSON, Clerk Edward F. Biggs 8 �f'd Deputy Clerk 12499 San Pablo Avenue ✓ Sandra L. Ni lson Richmond, CA 94805 H-24 4/77 15m t49 In the Board of Supervisors of ` Contra Costa County, State of California December 27, . 19 77 M the AAotter of Approving Deferred Drainage Improvement Agreement for D. P. 3031-77, E1 Sobrante area. -�b The Public Works Director is AUTHORIZED to execute a Deferred Drainage . Improvement Agreement with Edward F. Biggs, et al , permitting the deferment of construction of permanent improvements required as a condition of approval for D. P. 3031-77, EI Sobrante area. PASSED by the Board on December 27, 1977. 1 hereby certify that the fore9oinis a true and correct copy of an order entered on the minutes of said Doo -4 of Supervisors on the date aforesaid. Originating- Department: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P. W.) ofBsed this 27th of December , 19 77 Public Works Director Director of Planning County Assessor J. R OLSSON, Clerk Edward F.Biggs ey 7(;f Deputy Clerk 12499 San Pablo Ave. 'Sandra i,. Nie son Richmond, CA94805 H-24 4/77 15m 001548 1548 In the Board of Supervisors of Contra Costa County, State of California December 27, , 19 77 , in the MrMlar of - Authorizing Acceptance of Instruments for Recording Only J IT IS BY THE BOARD ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: Instrument Date Grantor Reference 1. Offer of Dedication for ' Roadway Purposes 12/12/77 Dante J. Massoni, et al SUB. MS 15-77 2. Offer of Dedication for Roadway Purposes 12/8/77 James W. Woodard, et al SUB. MS 58-77 3. Offer of Dedication for Roadway Purposes 12/15/77 Edward F. Biggs, et al D. P. 3031-77 4. Offer of Dedication for Drainage Purposes 12/12/77 Dante J. Massoni , et al SUB. MS 15-77 5. Offer of Dedication for Drainage Purposes 12/8/77 James W. Woodard, et al SUB. MS 58-77 6. Offer of Dedication for Roadway Purposes 7/12/77 Lee Talbot, et al SUB. MS 225-77 7. Offer of Dedication for Roadway Purposes 12/10/77 Raymond H. Edwards, et al SUB. MS 70-77 8. Offer of Dedication for Roadway Purposes 12/6/77 Harvey G. Pawlick, et a1 SUB. MS 22-77 9. Offer of Dedication for Drainage Turposes 12/6/77 Harvey G. Pawlick, et al SUB. MS 22-77 PASSED BY THE BOARD on December 27, 1977. 1 hereby cwofy Nq1 the foregoing is a free and correct copy of an order a im on the mien of said Dowd of Supervisors on the daft aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 27tnday of December . .1977 J. R. QLSSON, Clark Clark Originating Department: Public Wor, San ra i e on Land Development Division cc: Recorder (via P. W.) Public Works Director Director of Planning H-24 4/77 15m 00,547 In the Board of Supervisors of Contra Costa County, State of California December 27, ,1977 in the AA~of Authorizing Acceptance of Instruments IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: Instrument Date Grantor Reference 1. Relinquishment of Abutter's Rights 12/15/77 Edward F. Biggs, et al D. P. 3031-77 2. Consent to Offer of Dedication with Subordination 8/11/77 Lee Talbot, et al SUB. MS 225-77 3. Consent to Offer of Dedication with Subordination 8/11/77 Richard Broadman SUB. MS 225-77 4. Consent to Offer of Dedication with Subordination 8/26/77 Niel Haera, et al SUB. MS 225-77 5. Consent-,to Pacific Gas & Dedication of Electric Company Public Road 9/28/77 a California Corporation SUB. MS 217-76 PASSED BY THE BOARD on December 27, 1977 1 hereby certify that the foregoing is a true and correct copy of an oedii afted on the ssinutes of soil Bon of Supervisors on the dab aforesaid. - Witness my hand and the Seal of the Boani of Supervisors affixed this 27 thday of December 19.17 J. R. OLSSON, Clerk B12 Deputy Clerk Originating Department: Public W rks Sandra L. Nie son Land Development Division cc: Recorder (via P. W.) Public Works Director H-24 4np,' actor of Planning 00546 In the Board of Supervisors of Contra Costa County State of California AS ER OFFICIO THE GONE_ SING BODY OF CERTAIN FIRE PROTECTION DISTRICTS OF CONTRA COSTA COUNTY - December 27 , 19 77 In the Maher of Appointments of .Commissioners to Fire Protection Districts of Contra Costa County. q. IT IS BY THE BOARD ORDERED that the following appointments are made to the Fire Protection Districts of Contra Costa County as indic2.ted, for four-year terms ending on December 31, 1981: Bethel Island Mo a&a Howard Holmes Arthur S. Comerford P.O. Box 236 50 Miramonte Drive Bethel Islan�:, -CA 94511 Moraga, CA 94556 (City Nominee) Brentwood Bryan Roo f e Oakley 522 - 2nd Street Enrico E. Cinquini Brentwood, CA 94513 Route 1, Box 281 Byron Oakley, CA 94561 Fred Stornetta Tassaiara 5. Route 1, Box 67 Gordon Rasmussen Brentwood, CA 94513 6000 Highland Road Pleasanton, CA 94566 Eastern - Dean G. Watts Willard G. Morgan 5433 Old School Road 6040 Morgan Territory Road Pleasanton,- CA 94566 Clayton, CA 94517 PASSED by the Board on December 27, 1977• I hereby certify that the foregoing is a true and correct 4opy of an order entered on the mimdes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of .Tc: Districts Supervisors City of r;oraga affixed this 2 tIr! of December 19 7 County Auditor-Controller -� ay County Administrator Public Information Officer J. R. OLSSON, Clerk By "/1 11 Deputy Clerk R6bb-=e G ierrez H-24 3/76 ISm ^��R A� t.� In the Board of Supervisors of Contra Costa County, State of California - December 27 , 19 77 In the A401a of Authorization for attendance at CEB Conference in Spousal and Child Support at Incline Village, Nevada. IT IS BY THE BOARD ORDERED that authorization is hereby granted for Assistant District Attorney John S. Oda to attend the Continuing Education of the Bar Conference in Spousal and Child Support at Incline Village, Nevada on January 14, 1978. The only cost to the County will be $37.00 registration fee, which is 75% reimbursable. PASSED by the Board on December 27, 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: District Attorney Witness my hand and the Seal of the Board of Auditor-Controller Supeivisors County Administrator affixed this27thday of_December 19 77 J. R. OLSSON, Clerk d Deputy Clerk Maxine M. Neuf d H-24 3/76 15m 00,-)44 0t,A4 • 7' In the Board of Supervisors of Contra Costa County, State of California DEC 2 71977 , t9 - In the Matter of Appointment of Mary Mahko li ibilit Worker II in the class of E g y ' On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the reemployment list of Mary Manko in the class of Eligibility Worker II at the second step ($923) of Salary Level 285($879 - $1,068), effective November 21, 1977, is AUTHORIZED, as requested by the Director, Human Resources Agency. Passed by the Board on DEC 27 1917- cc" . ey s. .._..... .>:..sem•:..;.. ,.. .. . ..,. _ ' .. .. .. V. : cad•''+:.'.z x ..:.:....i.-., ...... .. .. .. - t . .,: i. ... .. ..,-.....: ..:..:�.r,s,.•,........ter.: •:'Nom.'�.ii I hereby certify that the foregoing is a true and correct copy of an order a-isired on the minutes of said Board of Supervisors on the date aforesaid. Orig: Director of Personnel Wftess my hand and the Seal of the Board of Director, HRA Supervisors affixed this do�fC Auditor-Controller —' Administrator J. R. OLSSON, Clark By / ' Deputy Clerk t H-24 3/76 15m 009543 0 In the Board of Supervisors of Contra Costa County, State of California DEC .7 197T In the Molter of Appointment of Bonnie J. Craddick in the class of Programmer II On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the reerpployment list of Bonnie J. Craddick in the class of Programmer H at the third step ($1498) of Salary Level 428 ($1359 - $1652), effective November 23, 1977, is AUTHORIZED, as requested by the Acting Auditor-Controller. Passed by the Board on DEC 2 7 1977, ej i:. '-.: ...,.:. .....: ............i:"'., . ...tom"'• .r...: `. • .. .., - .... ....... a\ 'l , 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. Orig. :Director of Personnel Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisor r 2,7 1977 19 — Administrator affixed this do p�f J. R. OLSSON, Cleric aye a I Deputy Clerk H-74 3/76 15m 00542 _ • In the Board of Supervisors of Contra Costa County, State of California UEC 271977 In the Malley of Appointment of Michael A. Silva in the class of Building Inspector I On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the eligible list of Michael A. Silva in the class of Building Inspector I at the third step ($1, 342) of Salary Level 392($1, 218 - $1,480), is AUTHORIZED, as re- quested by the Director of Building Inspection, effective January 3, 1978. Passed by the Board on DEC 2 71977,' a'.:......... :..r,.... ... .. .. .... .n. a :. .. ..... :: r.a _ .. ,....: ... ... r-. ..:.. ..,.1.: - _ : •;i�ck.y n. SCIS I hereby certify that the foregoing is a true and correct coW of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Director of Personnel Witness my hand and the Seal of the Board of Building Inspection Supervisors DEC 2 7 1977 Auditor-Controller affixed this day of 19 _ Administrator J. R. OISSON, Clerk Deputy Clerk r H-24 3/76 15m l � In the Board of Supervisors of Contra Costa County, State of California December 27 . 19 77 M dw I%nw of Authorizing the Director, Human Resources Agency, to Execute a Subgrant Modification Agreement with the State Of California for Augmentation of its CETA Title VI PSE Projects Program The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need for prcmpt execution of a Subgrant Modification Agreement with the State of California to augment the State's CETA Title VI Public Service Employment (PSE) Projects Program by eight additional PSE project positions during Federal FY 1977-78, in accordance with the recommendations of the County Manpower Advisory Council, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, a standard form Subgrant Modification Agreement (#28-747-1) with the State of California, effective January 1, 1978, under terms and conditions as more particularly set forth in said Subgrant Modification Agreement, in order to increase the payment limit of the State's CETA Title VI PSE Projects Subgrant Agreement by an additional $60,563 in Federal CETA Title VI funds from $115,162 to a new total of $175,725 and to provide for establishment and maintenance of four new Title VI PSE projects (to begin on or after January 1, 1978 and to continue through September 30, 1978), as follows: New Title VI Projects * Number of PSE Jobs Project Payment Limits #801 3 $ 24,372 #802 3 22,161 #803 1 7,015 #804 1 7,015 Total Additional CETA Title VI Allocation $ 60,563 Previous Maximum Subgrant Agreement Payment Limit 115,162 New Total Subgrant Agreement Paymert Limit $ 175,725 PASSED BY THE BOARD on December 27, 1977. 1 hereby cwtify that the foregoing is a true and coned copy of an order on the winufa of said Board of Superiors on "date aforesaid. Orig: Human- Resources Agency Wftm my hand and the Seal of the Board of Attn: Contracts A Grants Unit Supe cc: County Administrator affixed this 27th day of December . 19Z7-- County Auditor/Controller County Manpower Project Director � �., J. R. OLSSON, Cbrk Subgrantee //. II Do" Clerk ire M. fteufeld RJP:sh Contra 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 X., "1n ire - ' ' Ilk 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 & 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. - .............. ,w .. .... ... ... a ... ......... ..�a,. .-. .,." _ " (A--4616 REV 6/76) _3_ nn/ 111�5t79 Contra Costa County Standard Form GENERAL CO:MITIONS (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. 1 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 acr_eptanceof 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 contemp'ated 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. Contractor 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- of►kcl 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. S. 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 mai not materially change the Payment Provisions or the Service Plan. ' (A=4616 REV 6/76) SERVICE PLAN Number 22 - 085 During the term of this Contract, Contractor will provide transportation for senior citizens (60 years of age *and older) by use of one County-owned van and under terms and conditions specified herein. 1. Use of Van. Contractor will: a. Schedule transportation for participants in the County Nutrition Project operating in Contractor' s area Monday through Friday between the hours of 10:30 a.m. to 1:30 p.m. This service has first priority for Contractor' s use of the van. b. Provide transportation services for senior citizens in relation to their obtaining social and rehabilitation services, other than Nutrition Project Services, available at public and private facilities. Such services may include: (1) Information and referral services. (2) Health and welfare counseling services. (3) Shopping assistance. (4) Recreational activities incidental to the Nutrition Project. c. Document all van sevices provided under terms of this Contract in the manner and form required by County. 2. Maintenance and Insurance. Contractor will: a. Register said County-owned van with the State of California Department of Motor Vehicles, indicating that Contractor is the registered owner and County is the legal owner. b. Provide operation of the van during the term of this Contract, including maintenance, gas, insurance, a driver, garaging, scheduling, etc. c. Maintain van at all times according to manufacturer' s specifications and maintain adequate safeguards to prevent loss, theft, damage or misuse of van. d. Be self insured or provide insurance to insure against loss or damage to the van with the County named as an additional insured under all such policies and Contractor to be liable for any loss sustained up to the maximum amount of the deductible. Such insurance shall be in effect during the entire term of this Contract and any extension or modificotion thereof. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate of insurance evidencing the above co-verage and/or a letter attesting that Contractor is self insured and the limits thereof. 3. Termination of Contract. In accordance with Paragraph S, Termination, of the General Conditions and in addition thereto, the County my terminate this Contract if either: a. the State of California through its Office on Aging would require that legal ownership of the van be vested with the State, or b. an alternate system of transportation is implemented for the service area. 4. Special Conditions. a. Cancellation of Prior Contract. Contract #22-063, effective June 1, 1977, is canceled effective October 31, 1977. b. The terms "automobile" and "van" are used interchangeably and no distinction is intended. Initials 4ntractor County Dept. Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 22 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess 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 pay Contractor: [ %] a. $ 4,783 payable upon execution of this Contract by County. [ ] b. $ per unit, as defined in the Service Plan, or [ j 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: [Check one alternative only.] [g] a. General Services Administration Federal Management Circular FMC 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 [ J 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. (A-4613 REV 6/76) -1- t1t)5�5 s Corltia Costa County Standard Form STANDARD CONTRACT (Purchase of Services) s . 1. Contract Identification. Number 22 - 085 Department: Health Department Subject: Senior citizen transportation 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: HOME HEALTH AND COUNSELING, INC. Capacity: Nonprofit corporation Address: 110 Petticoat Lane, Walnut Creek, California 94596 3. Term. The effective date of this Contract is November 1,' 1977 and it terminates January 28, 1978 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 4,783 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. 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 Third-Year Nutrition Project for the Elderly. 9. Legal Authority, This Contract is entered into under and subject to the following legal authorities: 42 USC §3045ff, 45 C.F.R. §909ff and California Government Code Section 53703. 10. Signatures. These signatures attest the parties' agreement hereto: CO CO STA CALIFO CONTRACTOR N. Bo e 9 B y Chairman, Board of Superviso s • HOME HEALTH (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) AND State of California ) CC NSEL1NG By % County of Contra Costa ) s � � ZNC.i�._- Deputy SE i ACKNOWLEDGEMENT (CC ;I gplrlted April 17, 1963 The person signing above f Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By 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: ,�(^c�eti,.iC�,ci /x /% 77 By Demlity Noter, Deputy County Clerk (A-4617 REV 6/76) 'Microfilmsd with board order In the Board of Supervisors of Contra Costa County, State of California DEC 171977 , 19 _ In the Moller of Approval of Van Contract with Home Health & Counseling, Inc. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-085, effective November 1, 1977 to January 28, 1978, with Home Health & Counseling, Inc. for Nutrition Project senior citizen transportation services at a cost of $4,783 in Federal Office on Aging funds and thereby canceling a prior contract #22-063 effective October 31, 1977. PASSED BY THE BOARD on DEC 2 71977, I hereby certify that the fore oinB is a true and correct copy of an order entered on the minutes 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 & Grants Unit Supervisors 'YEC 2 7 1977 19 cc: County Administrator affixed this day o op County Auditor-Controller County Health Dept. J. R. OLSSON, Clerk County Social Service/ (� Office on Aging ey Do" Clerk Contractor 110 Petticoat Lane Walnut Creek, CA 94596 Wl--*A%/77 15m • CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES Contra Costa County 1. Contract Identification: Number 35049-3035-2310 Departo t: PROBATION Subject: Fiscal Impact Monitoring/AB3121 Implementation Alternative Study Effective Date: April 1, 1977 - December 31, 1977 2. Parties: The County of Contra Costa, California (County) for its Department named above,ana"�the following named Contractor mutually agree and promise as.follows: Name: J. Michael Harcourt ' Individual 'Address: 2255 Arrowheard Drive Oakland, CA 94611 3. Extension of Tena: The term of the above described contract between the parties hereto s y extended from December 31 1977 to March 31, 1978 unless sooner terminated as prI3 in said contract. 4. Pp=t Limit: As to the extended tern of the contract, the maximum amount payable by the Countys increased by the following amount S -0- t 5. Other Provisions: As to the term during which the above described contract is exten , e pa es mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. LVU11W1UEA6aCQSTA. CALI A CONTRACTOR /toe Jill I I, gem` Chairman, rbard of I SupervisoK .,oe Attest: County Clerk (Designate official capacity in business and affix corporation seal) BY p y State of California ) ss. RECO:MEMDED FOR AP VAL: County of Contra Costa ) ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Ily known to me in those individual and OWN" PROBATION OFFICER business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- By tion or partnership named above executed COUNTY ADMINISTRMR the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FORM: County Counsel directors. BY Dated: Ne / puty ou y Clerk Microfilmed with Bard order 0(9 32 In the ,Board of Supervisors of Contra Costa County, State of California "�" ' 71977 �, 7 19 M the Matter of Approval of extension of contract "35049 with J. Michael Harcourt, an individual, 4 for Fiscal Impact monitoring/AB 3121 ' Implementation Alternatives Study for the Probation Department The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County extension of Contract #35049 with J. Michael Harcourt, an individual, for the Fiscal Impact Monitoring/AB 3121 Implementation Alternatives Study for the Probation Department for the period of December 31, 1977 to March 31, 1978, at no additional cost. PASSED by the Board on DEC 2a 71977, I hereby certify that the foregoing is a hue and correct copy of an order adet on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors UEL j2j 7 t317 Attn: Wallace C. Donavan affixed this day of 19 Contractor c/o Probation Officer County Auditor-Controller ,�� J. R. OLSSON, Clerk County Administrator 1 Ceputy Clerk H _2.1 i 'f, 15n: 01.)�"i amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove :;et forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully - enforcing such obligation, to he awarded and fixed by the court, and to -be taxed a.^• costs and to 1,c 3 ncluded in the judgment therein ren- dered. It is hereby expressly ntipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to fila claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code , so as to live a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of. said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby riven to make such alterations without further notice to or consent 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. SIGNED AND SCALED on December 19, 1977 PRINCIPAL SURETY ` silverwoo � velopment ro. , r A Balboa Ins ce Company By � B . • ''� ti ' e sse * # -s nik�s{ 1toY act State of lifornia ) Count Contra Costa )ss. (ACKNOWLEDGMENT BY SURE : December 1977 On 19, , the person(s) whose name(s) is/are 'signel; ;f ;:• above for Surety an who is/are known to me to be Attorney(s)-4n•;> act'.,,•• for this Corporate Surety, personally appeared before me and ackn6wledged to me that tie signed the name o' the Corporation as Surety and his/ their own na .a._...-.. ^- // n-Fact. (NOTARTAT LUZ, 921 • rothe Lorange Notary Public for County and State ..(Rev. 2/76) LD-1S , EBii:bw -2- - %vi* bmd ar*r STATE OF CAUFOVNIA COUNTY OF } SS. on December-_19.._ _ __ __. 1977. ' before me, the undersigned, a Notary Public in and for said County • and State, personally appeared ____.--_•----- ` Carlo L. Zocchi known to me to be the general partners) of the - partnership that executed the within instrument, and acknowledged 10 me that such partnership executed the sone- WnNM my hand and official seal OFF!CIAL S_A�L 1 V it S •t .... iii. .. 11 !: 1) Notary Public in and for said aunty an tote _Sandra M. _Miller-----------_------- - (Notary's name shall be ed or legibly printed - Gov't. Code 8205) typ P/►giNFJ911P = Microfilmed with board order 0052R 2 Boncl Lo.L05-002694 = ~ IMPROVEMENT SECURITY BOND ICOR SUBDIVISION AGREEMENT (Performance, Guarantee; and Payment) (Calif. Government Code H66499-66499 .10) 1. -OBLIGATION. Silverwood Development Co. , A Partnership , as Principal, anal Balboa Insurance ComDanv , a corporation organized and existing under the laws of the State of California and authorized to transact surety business in California, ,as Surety, heret)y Jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it : (A. Performance & Guarantee) Forty Seven Thousand, Two Hundred and no/100----------------Dollars ($47,200.00 for itsel or . any city-assignee under the below-county subdivision agreement, plus (B. Payment) Twenty Three Thousand and Six Hundred and no/100---------------------------Dollars � 23 600.00 to secure the claims to which reference is made in Title 15 commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEIENT. The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in Subdivision Plumber 4829 , as specified in the Subdivision Agreement, and to complete said work within the time - specified . for completion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above .is sudh that if the above bounded principal, his or its heirs, executors, . ' administrators , successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants , conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its Part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true Intent and meaning;, and shall indemnify and save harmless the County of Contra Costa (or city assignee) , its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. . As a part of the obligation secured hereby and in addition to the face amount specified therefor- , there shall be included costs and reason- able expenses and fees , including reasonable attorney's fees , incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any Judgment rendered. B. The condition of this obligation as to Section 1. (B) above . is such that said Principal and the undersigned as corporate surety are held firmly bound unto Phe County of Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code- for materials furnished or labor thereon of any kind, or for 00VID28 -1_- Microfirm^d with 3owd order J. R. O_SSON CLERK £OAM 0= SOERViSORS MW C or otherwise; and Subdivider shall pay the,costs and charges there- m for 1r mediately upon denand. is County sues to cc=zel performance of this agreement or recover the cost of ce~pletinr t^e Improvements,_ Subdivider shall pay all reasonable attorneys ' fees, costs of suit, - and all other expenses of- litigation incurred :r County in connection therewith. 7• Assignment. If before these Improvenents are co-pleted this minor subdivision is annexed to a city, the Counta: =my assign to that city the County's rights under this agreement and/or any deposit or bond securing then. 6. Warranty. Subdivider warrants that the said i=pra:er..ent plan is adequate to accomplish this work as pro-:sed in Section 2; and if, at any time before the County's acceptance o: tah.e ! p:ovements as corm. lete, the improvement plan graves to be inadequate in any respect, . Subdivider shall sake charges necessary to accoWp:ish the work as promised. 9. No Waiver by County. Inspection of the •r:ork and/or materials, or approval o: titiorl: and./or materials inspected, or state-ent by any officer, agent or employee o: the County indjcating t e work or any part thereof complies vii th t^e :seal=events Of t a_reerent, & or acceptance of the whole or any part of sa=d ::ark ar_d/or Waterials, or . payments therefor, or any cc=, =nation or all of these acts, shall not relieve the Subdivider of his obligation to =u_fil: this contract as prescribed; nor s':all the Count— be -thereby es cG:: eJ :^om bringing any action for damages arising from the failure to cc=Iy with any of the terry and conditions hereof. 10. Record=. 0 onsideration hereof, County shall accept said parcel map ng with the County Recorde-r. CO1J1 &3DI`.'IDER: (see note below)'�� Silverwood--Development Co. A Partner- 9 Chairman, Board, of Wpp0r71sors ship.,-,--- W, ip,,--W, N. Boggess , ATTEST: J. R. OLSSON, Count- Clerk By A ex officio Clerk of the Board D'es. nate a___c?al capacity Z"' In t-:1-le/business) Carlj Zocchi, President ' 7: d By f ZJote-Yo ..u:d_ or: (1) Execute Sandra L. 1�1 ISOA Dbputy�-ac;:no :e-g-e�- =o:_- beior:; and .V :r. (2) It a~co:-.or�Y On, attach a cert-f-ed cc : a` (a) the by-laws or (b) t e resolution of the Toard of Dlre2tcrs, auth..oricing executIcn of is contract and of the bonds rezu_red hereby. i f f f f f f f' f f f f f f f f f f f 'f f fie f r• State of California ) (Acknc:::edg-e::t by Corporation, County of Contra Costa ) ss' Part_ners_^.ip or individual) On December 19, 1977 , the person(s) :. ose ra-e•Cs) is/are siGned above for Subdivider and. rho is kro::n to :ne to be the in::ivid- ual and officer or partner as stated above c .s=_::n3 this instrument, and acknoi:ledEed to vie that he executed it arc that the corporation or partnership -named above executed it. - .2�cA ! OFFICIAL SEAL // • DOROTHY coRANGE O nm,r,.KOM_CASCIM __ Dorothy ranee MWAL ME 14 -MRA -Notary Public for saki .County and State. M,COMM-Col WCW..23.1911 WC Std. oral; Rev. lr1JB:bw -2- 00527 27 Microfilmed wi?h board order STATE OF CALIFORNIA COUNTY OF 55. ^ - December 19 ___ 9 77 before rne, "fie undersigned. a Notary Public in and for said County end State, personally opp.owd Carla L. Zocchi lowwn to me to be 00 general partner(:) of the patine id ip that executed tM within instrument, and acknowledged I~am*at such pot"nenhip executed the same. WITNE55 my hard and official seal. OFFICIAL S r"•"sem'— — A...� . (Seal► _J�i�:LZQ<..: Nolory Public in and for said Cou and-St Sandra M. Miller • ....._......... (Notary's none shall be typed or legibly printed - Gov't.Code 8205) • Mi=filmed With board ordero"twi tt► " -f� SUBDIVISION AGREE14ENT (§1) lis! Subdivision: #4829 (51) Subdivider: Silverwood Development (Private improvements) Co. , A Partnership 10 Detroit Ave. (51) Effective Date: 1� 2 i9 77 Concord (§2) Completion Period: 1 year (53) Deposit: (faithful pert. )$47,200. Unmwt 2-4 $23 Jann- 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise •and agree as follows concerning this subdivision: 2. IMrovements. 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 man improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (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 accepted 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- flirt between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. I. rovement Security. Upon executing this agreement, Subdivider shall, 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 anount, which is the total estimated 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 fait�:ful perfor-' • mance of this agreement. 4. Indemnity. Subdivider 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; 8 - 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 combinat-lon of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as com..pleted, 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 (negli- gent or non-negligent) in connection with the matters covered by this . agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer; agent or employee of one or more of then; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indernitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or 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. 5. Costs. Subdivider shall pay when due all the costs of the work, ineludine inspections thereof and relocating existing utilities required thereby. 6. Nonnerformance and Costs. If Subdivider fails to complete the work and ii:iprovetients within the time specified in this aEr eement or. extensions granted, County may proceed to complete then by contract -1- 005 Microfilmed with board order • In the Board of Supervisors of Contra Costa County, State of California December 27 . 19 M the MaMK of Approval of Agreement for Private Improvements in Subdivision 4829 Concord/Walnut Creek Area. MMEAS an agreement with Silverwood Development Company, a Partnership, 1033 Detroit Avenue, Concord, CA 94520 for the installa- tion and completion of ,private improvements in Subdivision 4829, Concord Italnut Creek area, has been presented to this Board; and WHEREAS said agreement is accompanied by Security Bond No. L05-002694 issued by Balboa Insurance Company in the amount of $47,200 for the full amount of the costs for completion of the improvements required by the Zoning Administrator in approval of said Subdivision, plus Payment Bond in the amount of $23,600 required by Sectian 66499.3(b) of the Subdivision 2iap Act. NOW9 THEREFORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZM to execute same on behalf of the County. PASSED by the Board on December 27, 1977. 4 1 hereby certify that the foregoing is a true and correct copy of an order entered on the nunutes of said Boord of Supervisors on the dote oforesoW. cc: Silverwood Develop.Com y Witness my hand and the Seal of the Board of Building Inspection (2 Supervisors affixed this 27t:1 day of yeCebeber 1977 . R. OLSSON. Clerk eyClerk anara L. • i lrot- 11 H-24417715m 005)25 (a) The CITY/COUNTY/DISTRICT agrees to reimburse the CENTER in the amount of S 4,800.00 (b) The CENTER shall submit an invoice in advance and the CITY/ COUNTY/DISTRICT agrees to pay such invoice within thirty (30) days following receipt thereof. (c) The CITY/COUNTY/DISTRICT agrees to hold harmless the Selection Consulting Center from any damages or liability which may arise from the use by the CITY/COUNTY/DISTRICT of any selection in- strument which is the subject of this agreement. _ IN WITNESS THEREOF, the parties hereto, by their duly authorized repre- sentative have affixed their hands on the day and year in this agreement . first above written. gy W; N. Boggs W. N. Boggess, Chairman Board of Supervisors By irector Selection Consulti g Center FORM APP-j-Q�'ED lOAY B. C'�IJ�E<t, Cr Lnty COLnsei Oyri CeVL';'� r - 010-0 Z II. The CENTER agrees to provide to the consortium technical advice and consultation in connection with the purposes set forth in paragraph I; spe- cifically, the CENTER will: (a) Develop a job-related structured interview and a supplemental .ap- plication form to measure job dimensions found to be important to the entry-level position as a result of the job analysis completed in Phase I of the project and to provide a written report of this development. (b) Provide each consortium member and their personnel department with thorough and comprehensive training in the implementation and use of the selection instruments developed in (a) above and to provide a set of written instructions for this purpose. (c) To survey and evaluate community college and school credential programs to determine the job relatedness of education require- ments to the entry-level professional librarian position and to provide a written report of these findings. A more detailed description of the project activities is set forth in Exhibits A and B herewith attached and incorporated by reference. These services will be performed within a nine (9) month period com- mencing on October 1, 1977. III. In consideration of the performance of the services described in para- graph II: 00523 AGREEMENT THIS AGREEMENT, made and entered into this 1st day of October, 1977, by and between the City of /County of Contra Costa ! Special District, hereinafter referred to as CITY/COUNTY/ DISTRICT, and the SELECTION CONSULTING CENTER, a public entity organized and established under the Joint Exercise of Powers Act, Section 6500 et seq of the Government Code, hereinafter referred to as the CENTER and: WHEREAS, the CITY/COUNTY/DISTRICT does not have the staff and capabil- ities to provide the services which are the subject of this agreement, WITNESSETH: That the parties for and in consideration of the cove- nants, conditions, agreements, and stipulations hereinafter expressed, hereby agree as follows: The CITY/COUNTY/DISTRICT agrees to participate in Phase II of the LI- 6RARIAN SELECTION CONSORTIUM, the purposes of which are: (a) To develop job-related selection instruments for the pur- pose of hiring entry-level professional librarians. (b) To provide thorough and comprehensive training in the imple- mentation and use of those instruments developed in (a) above. (c) To survey and evaluate community college and school creden- tial programs to determine the job relatedness of education requirements to the entry-level professional librarian posi- tion. 0(1522 Microfilmed with board order. In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 ,77 M the Maher of Agreement for Librarian Validation Project. On recommendation of the Director of Personnel, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement effective December 27, 1977 with the Selection Consulting Center for the purpose of participating in a Librarian Selection Validation Project, at a cost to the County not to exceed $4,800. PASSED by the Board on December 27, 1977. I hereby certify that the foregoing b a true and correct copy of on order entered on the W wtes of said Board of Supervisors on the date aforesaid. cc: Director of Personnel Witness my hand and the Seal of the Board of County Librartan Supervisors County Administrator affixed this 27thday of December 19 77 County Auditor-Controller CotLtractor - c/o Personnel 95841 777 Madison Ave. , Suite 8 Sacrame t J. R. OLSSON, Clerk Originating Department - Civil Serv: z l Oeputy Clerk H-24 4/77 15m ��4 X21 CONTRACT FOR PROFESSIONAL SERVICES 1. Contract Identification. Number 29 -- 410 Department: County Superintendent of Schools Subject: Medical and Health Services to provide consultation and supervision 'foe 'accupational therapists employed by the County Superintendent of Schools for special education programs. 2. Parties. COYnty SliperlIICEIIdIdt of Schools (County Superintendent) and the following named Contractor mutually agree and promise as follows: Contractor: County of Contra Costa for its Medical Services Department Capacity: Public Agency Address: 2500 Alhambra Avenue, Martinez, California 94553 3. Term. The term of 'this Contract is January 1, 1978 to June 30, 1978 and shall eantsn in effect from year to year thereafter until terminated by the County Superintendent at any time upon 5 days notice, or by the Contractor at any time upon 30 days notice, or canceled immediately by written mutual consent. 4. E!ZMM Obligations. The County Superintendent shall pay the Contractor Twenty-Five Dollars 425) per hour for services provided in accordance with this Contract. Such payment is to be made on a quarterly basis through an Inter-- Departmental Journal Toucher of Contra Costa County. 5. Service Obli ations. The Contractor shall provide the services of Dr. Ernest Pecci for period of six to eight hours per week to serve as a part-time Superivisor of Health Services for the County Superintendent of Schools in the conduct of Special Education Programs. Dr. Pecci will provide consultation and direction to four occupational therapisti.employed by the County Superintendent of Schools who have the responsibility to provide sensory motor•and sensory integration evaluation and services for handicapped children, including: a. Weekly consultation with the .occupational therapists. b. Review each therapy prescription to be implemented by the occupational therapist. C. Consult with appropriate-m- I to of the Educational Assessment Service staff regarding the needs of children referred for sensory motor evaluation. d. Conduct periodic inservice workshops on proper use of sensory motor techniques for all teachers of children receiving sensory motor training. -. !. Provide appropriate diagnosis for specific children upon request. f. Consult with parents regarding recommendations for other services deemed necessary (e.g., other medical evaluations, social services, nutritional counseling, etc.). 6. Independent Contractor Status. This Contract is by and between two independent contractors and is�intended to and shall not be construed to create the relation-- ship of agent, servmt, esiployee, partnership, joint• venture, or association. 7. Indemnification. ibe County Superintendent shall defend, save harmless and iudenmfy the Contractor and its officers, agents and employees from all liabilities and class for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or coaneeted with the operations or the services of the Contractor hereunder, resulting from the conduct,'negligent or otherwise, of the Contractor, its agents or employeee,. dw County Superintendent, its agents or employees, or any other person or entity. S. -Amendments. This Contract may be modified or amended by a written document executed by the County Superintendent, or his designee, and the Contra Costa County Board of Supervisors or, after Board approval, by its designee. 9. Legal Authority. This Contract is entered into under and subject. to the following legal authorities: California Education Code 656330, 556332, 449420, and Short-:Doyle Act. to. Signatures. These signatures attest the parties' agreement hereto: Counf or Careg COSTA CALIFORNU COUNTY SUPERINTENDENT OF SCHOOLS W N. 8a 4XV- 1 B7 ss� Chairman, Board of Su ors Atte t: � J. R.40011sn, County Clerk Designate official capacity By/ %/ y,pJ (Form approved by County Counsel) Deputy 00520 In the Board of Supervisors of Contra Costa County, State of California PEC 2 7 1477 . 19 In the Matter of Contract #29-410 for Dr. Ernest Pecci to provide certain staff supervision and consultation services for the _ County Superintendent of Schools The Board having considered the recommendation of the County Medical Director regarding Contract For Professional Services #29-410 with the Contra Costa County Superintendent of Schools, effective January 1, 1978, until terminated, for the County to provide the time of Ernest Pecci , M.D. (Medical Director at George Miller, Jr. Memorial Center, East) for up to eight (8) hours per week to supervise certain occupational therapists employed by the Superintendent of Schools for special education programs serving handicapped children and to provide related consultation services, with the County Superintendent to pay the County $25 per hour for Dr. Pecci 's services, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-410 for the provision of said professional services, under terms and conditions as more particularly set forth in said Contract. PASSED BY THE BOARD on DEC 2 7 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors D E C 22 '1 cc: County Administrator affixed this day of 19 County Auditor-Controller County Medical Director County Superintendent , J. R. OLSSON, Clerk of SchoolsBy Deputy Clerk RJP:dg H-241/77 15m • • In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 U- In the Maher of County' Mental Health Program. The Board having received a December 16 , 1977 letter from Mr. John M. enned_v, 'resident, Contra Costa County Mental Health Association, commenting on certain problems at "J" Ward, County Hospital, citing their policy views on the county Mental Health Program, and transmitting a copy of their position paper entitled "Alternatives to Hospitalization for the Emotionally Disturbed" ; "T IS BY THE BOARD ORDERED that the matter is REFERRED to the Director, human Resources Agency. PASSED by the Board on December 27, 1977. r _ 1 - 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. Witness my hand and the Seal of the Board of cc: i ontra Costa County Supervisors Mental Health Assoeiatioafixed this 27th day of December 1977 Director, Human Resources Agency County Medical Director J. R. OLSSON, Clerk County Administrator ByDeputy Clerk Mary Craig H-244177 Ism 0019 8 In the Board of Supervisors of Contra Costa County, State of California December 27 , 1977 In the Matter of Refuse Transport Permit, Russell City Hog Company. The Board on November 15 , 1977 having referred to County Counsel for report the request of Mr. Anthony B. Varni, attorney representing Russell City Hog Company, with respect to the necessity of obtaining a refuse transport permit in connection with transportation of food by-products for animal feed, in accordance with Ordinance Code Section 418-2.002 ; and The Board having received a December 16 , 1977 memorandum from Mr. John B. Clausen, County Counsel, advising that the material purchased and transported by the Fussell City Hog Company for animal feed is considered refuse and therefore a permit must be obtained to transport it on county roads; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED and the Clerk is DIRECTED to furnish Mr. Varni with a copy of the response. PASSED by the Board on December 27, 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. cc: Mr. A. `,'arni Witness my hand and the Seal of the Board of County Counsel Supervisors County Health Officer affixed this 2 7ttday of December , 1977 Director, 'Fuman Resources Agency J. R. OLSSON, Clerk County Administrator Contra Costa Mosquito By �� ' Deputy Clerk Abatement District Kai azg/ H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 In the Maher of Surplus Food Collection s d Distribution. _ an '"he Board on December 6 , 1977 having referred to the Director, Fuman Resources Agency, for report the request of Mr. Homer Fahrner, President, Senior Gleaners , that said organi- zation be considered for designation as the County's surplus food collection and distribution agency, pursuant to Senate Bill 199 ; and The 3oard having received a December 169 1977 memorandum from Mr. L. Van Marter, T)irector, Human Resources Agency, advising that the Food Coalition has already been designated as Contra Costa County's surplus food collection and distribution agency and transmitting a copy of a letter which was sent to the Senior Gleaners advising them of same; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on December 27, 1977. , No - , ....._ .. a: , ...-;.....,: ......fir 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minwtes of said Board of Supervisors on the date aforesaid. cc: Mr. Fahrner Witness my hand and the Seal of the Board of Director, Human Resource spupervisors Agency affixed this 27th day of December 1977 County Health Officer County Counsel J. R. OLSSON, Clerk County Administrator By Deputy Clerk aryFuralg H-24 4/77 15m 005 6 • • In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 In the Matter of Surplus Food Program. P - _ J - - -she Board having received a December 14, 1977 letter from Mr. Robert L. Buttrey, Sr. , Corps Commander, '"he Salvation Army, commenting on the implementation of Senate Bill 199 in Contra Costa County, which bill provides penalties for food handlers who throw out surplus food without first offering it to at least two charities, and requesting that The Salvation Army be permitted to participate in the surplus food program; ITIS BY THE BOARD ORDERED that the request is REFERRED to the Director, Human Resources Agency. 10 'ASSED by the Board on December 27, 1977. , : - iiit- .......:::... i - hY� .:;:w:t-'.:•r .... :. _ .. :vim '•'- 'c:r.'...:;,• ,..s.- l;K.. - :.•y*-J,. ...:..::moi: t'. 45. .i< 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• The Salvation Army Witness my hand and the Seal of the Board of Director, Human Resources upervisors Agency affixed this 27th day of December 19 77 County Health Officer County Counsel County Administrator J. R. OLSSON, Clerk By j`�' f- - Deputy Clerk M Craig,. H-24 4/77 15m 005-0 5 In the Board of Supervisors of Contra Costa County, State of California December 27 , 1977 M the Matter of Completion of Private Improvements in Mnor Subdivision 32-76, El Sobrante Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 32-76, El Sobrante area, as provided in the agreement with Catherine D. Bishop, 676 Renfrew Road, El Sobrante, CA 94803, approved by this Board on December 7, 1976; ' IT IS BY THIS BOARD OPJ)MM that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY TH. BOMD FURTHER ORD=,- that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $1,113.00(Bui1ding Inspection Department Receipt No. 132683, dated November 12, 1976), deposited as security for the above agreement. PASSED by the Board on December 27, 1977. z 1 hereby certify Neat the foregoing is a true and correct copy of an order entered on the agnutes of said Board of Supervisors on the date aforesaid. cc: Catherine D. Bishop Wanes my hand and the Seal of the Board of Supervisors Building Inspection (2) affixed this 27thdoyof 'De�e*nber 1937 s J. R. OLSSON, Clark By Deputy Clerk andra LNie son H-24417715m (lili_1.4 t - Section 3. Reaffirmance Said September 13, 1977 agreement entitled "PROJECT AGREEMENT CO,%2,Rl iITY DEVELOPMENT BLOCK GR.AdNT PROGRAM" except as hereinabove amended shall remain in full force and effect. OU, OF COSTA, CA RNIA CONTRACTOR y Chairman, Board of Supe zs s ATTEST: J.R. OLSSON, County Clerk B Deputy Note to Contractor: (1) If a public agency, designate official Recommended by Department capacity in public agency and attach a certified copy of the governing body resolution author- izing execution of this agreement. ' By_/ �, j��,... (2) If a corporation, designate ,.Des gnee Antho y A. Dehaesus official capacity in business, r` } Director of Planning execute acknowledgement form and affix corporation seal. Form Approved: County Counsel By • , Puty e Microfilmed with board order 00,913 CONTRA COSTA COUNTY CONNUNITY DEVELOPMENT PROGRAM, 1977 - 1978 .H. CONTRACTOR'S DETAILED EXPENDITURE SCHEDULE CONTRACTOR. L ACTIVITY NUMBER: 39 City of- ?hjbiut Creck PAGE 1 OF 1 BUDGET PERIOD: 1977 - 1978 Original Amendment•No. 1 (a) . (b) (c) BUDGET ITEM CD FUNDS - $ + OTHER FUNDS - $ = TOTAL - #39 Removal of Barriers to the $ 6,500.62 $ 6,500.6:: Handicapped Construction Costs • 17. Ji id 1,4 . :.....:.. : .v _ , .... .� .. .. .> .-..'2•x......1... ... . ..r w (e) TOTAL $6,500.62 $ $6,500.62 • ��1�:1.2 MENDMEN T TO PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (County and the City of 11alnut Creek Third Year Activity 1139) Section 1. Parties - Effective on November 15, 1971he County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the City of Walnut Creek, hereinafter referred to as "Contractor", hereby amend their September la, 1977 agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM", as follows: Section 2. Alteration (a) 114. Allocation Payment Limit. County's total payment to Contractor under this Agreement shall not exceed $373,66S.5U. "G. BUDGET OF ESTII-MTED PROGRAIhf EXPENDITURES 1 .1. Contractor shall provide services under this contract in accordance with the following budget of allowable expenditures: LINE NO. PROGRA1%1 ACTIVITY AMOUNT 1. ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS 3S4,979.63 3. CODE ENFORCEMENT 12,133.25 4. CLEARANCE, DE14OLITION, REHABILITATION S. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY AND HANDICAPPED 6,500.62 7. PAIIIENTS FOR LOSS OF RENTAL. INCOME 8. DISPOSITION OF PEAL 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL S11ARES 11. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS ANU ASSISTANCE 13. PLANNING AND %MNAGEMENT DEVELOPMENT TOTAL CONTRACT AMOUNT $373,66E.50 2. Subject to the Payment Limit of this Contract, each line. item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above budget is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and manner prescribed by County." Microfilmed with board order 00511 l In the Boar6 of Supervisors of Contra Costa County, State of California December 27 , 19 77 In due A%MIs>r of Amendment to the Third Year (1977-78) Community Development Project Agreement with the City of walnut Creek for the Reallocation of Funds THE BOARD having this day considered the recommendation of the Director of Planning that it approve the Amendment to Third Year (1977-78) Community Development Block Grant Program Project Agreement between the County and the City of Walnut Creek authorizing the reallocation of $2,200 from Third Year Activity #11 ( The Housing Rehabilitation Programho Third Year Activity #39 (Elimination of Barriers to the Handicapped) in order to carry-out the intent and purpose of the Community Development Act of 1974; and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendment. PASSED by the Board on December 27, 1977. 1 hereby certify that the foregob is a true and correct copy of an order entered on the minutes of said I-- A of Supwvisors on the date aforesaid. Orig: Planning Department 1Wtnem my hand and the Seal of the Board of cc: City of Walnut Creek Supervaon c/o Planning Dept. affixed this_?7tYday of December . 19 77 County Administrator County Auditor-Controller J. R. OISSON, Clark Planning Department 1 , , ✓. Clark BY �1,�-.. ��i fir/ f,•�:c�,�/ . Depute Clerk axine M. Neu e]A H-24 3/76 15m 001510 f� ``�� ((ll 001510 I qW Pow • 0 4> In the Board of Supervisors of Contra Costa County, State of California DLieember 27 , 19 77 In the Matter of Authorizing Relief of Cash Shortage. As requested by the Auditor-Controller, and as recommended. by the District Attorney and County Administrator, IT IS BY THE BOARD ORDERED that relief of cash shortage in the amount of $1,500.00 in Judicial Trust Fund 8110 is authorized, pursuant to Government Code Section 29390. PASSED by the Board on December 27, 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. Orig: Auditor—Controller Witness my hand and the Seal of the Board of cc: District Attorney Supervisors County Administrator affixed this 27thday of December 19 77 OLSSON, Clerk Deputy Clerk B r `✓ Maxine M. Ne ld H-24 3/76 15m 00509 In the Board of Supervisors of r : Contra Costa County, State of California December 27 , 19 72 In the Maher of Arrangements with County ,: ,; Supervisors Association of California for clerical and office services IT IS BY THE BOARD ORDERED that the County Administrator is AUTHORIZED to make appropriate arrangements with the County Supervisors Association of California for the provision of clerical and office services for the County during the period January 1, 1978 through June 30, 1978. Passed by the Board on December 27, 1977. ... ,.... .... ..:. 1. :.... i a,r - : -: -.Y . ... .... .. .. ..c - ... ... .,...+,., .: .:-' .'':..< .:.x.:.' +.••ti'r:: :SSI'_.._.::"}..ri...!:Y.:.�::�• aw x ....^.:.. .. r. .. ....r .. .. ... .. ..- .. .... ....,:... / ..: a .. .. , ..:...:-r•:. .. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bot-rd of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of cc: CSAC Supervisors Auditor-Controller affixed this 27th day of December 1972, Arthur Laib 12. J. R. OLSSON. Clerk c/o County Administrates.. .,, ., 14 Deputy Clerk H 24 12/74 - 15•M Maxine M. NeufAd (101 08 In the Board of Supervisors of Contra Costa County, State of California December 27 . 19 -77 In the Moth►of Authorization for Contract Negotiations. The Board having considered the recommendation of the Director, Human Resources Agency, regarding certain requests from operating departments for the completion of contracts for the provision of various types of program-related services for the County, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractors named below for completion of purchase of service contracts for the anticipated terms and not to exceed the estimated contract amounts (payment limits) as follows: ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM/ EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE FUNDING Elizabeth (Betty) Fielding Medical Svcs/ Staff 12/15/77 - $ 400 Mental Health Training 6/1/78 El Cerrito Senior Social Area Office 12/1/77 - $ 2,544 Homes:; Inc. Service on Aging 6/30/78 City of Antioch Social Area Office 12/16/77 - $ 2,200 Service on Aging 6/30/77 City of San Pablo Social Area Office 12/1/77 - $ 7,091 Service on Aging 6/30/78 City of Concord Social Area Office 12/1/77 - $ 4,000 Service on Aging 6/30/78 V.A. Hospital Medical Pathology 1/1/78 - Fee for Services Services 6/30/78 Service PASSED BY THE BOARD ON December 27, 1977. I herby certify that the foregoing is a true and correct copy of an order enhred on the minims of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Contracts Unit Supervisors Medical Services/Mental affixed this 27th day of I ecamber 19_7 Health Office on Aging County Administrator - J. R. OLSSON. Clerk County Auditor-Controller ��'' B � Deputy Clerk Maxine M. Neufeld H-24 V77 15m 05017 In the Board of Supervisors of Contra Costa County, State of California December 27 19 In the UA NW Of Appointments to the Diablo Valley Mosquito Abatement District. On the -recommendation of Supervisor E. H.. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Samuel Magistrale and Mr. Ben Mozzetti are RE"POINTED to- the Board. of Trustees of the Diablo Valley Mosquito Abatement District for two-year terms ending January 2, 1980. PASSED by the Board on December 27, 1977. 1 hereby certify that the farepoibq is a true and correct copy of an order,ento on the minuf n of said 800rd of Supervisors on the care aforesaid. Witness my hand and the Seal of the Board of supervisors cc: Appointees affixed 27thday of_ December i9 Diablo Palley Mosquito - _3.7. Abatement District County Auditor—Controller J. R. OLSSON, Clerk County Administrator Public Information .Br\ �-Sandra• L Ni is Deputy Cleric Officer H-24 4/77 Ism ` 000506 0 06 c c In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD Or SUPERVISORS OF THE CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE 10 Mromhor 27 . 19 ZZ— In the#Anw of Approving and Authorizing Payment for Property Acquisition W.O. #8528-925 IT IS BY THE BOARD ORDERED that the following Supplemental Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the District: Contract Reference Grantor Date Address Amount Line A-3 Richard Radigonda December 9, 401 Montcrest Place $748.25 S.D.D.Z.- 10 C. Jean Radigonda 1977 Danville, CA 94526 The County Auditor-Controller is AUTHORIZED to draw a warrant in the mount specified payable to the above grantors and deliver to the County Principal Real Property Agent. PASSED by the Board on December 27, 1977. eQ I hereby . .t *-a -G n.::VA09 k r its 01W coffect cope of an order entered on the minks of said Board of Supervisors on the doh aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, � Real Property Division Pof wisov. affixed this 27thday of December 19 77 cc: County Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Jamie L. Johnson H-24 3/76 ISm 00 505 i In the Board of Supervisors of Contra Costa County, State of California December 27, . 19 77 M the Matter of Approving Closure of El Toyonal Road. IT IS BY THE BOARD ORDERED that the emergency closure of E1 Toyonal by the Public Works Director, from December 27 through December 30, 1977, is APPROVED. The closure is needed to allow repairs of a wooden bridge serving El Toyonal between Wildcat Canyon Road and Vista Del Orinda. PASSED by the Board on December 27, 1977 I hereby certify that the forehoinh is a true and correct copy of an order entered on the n"uw of said hoard of Supervisors on the date oforesoid. Wftess my hand and the Sed of the hoard of Originator: Public Works Dept. Supervisors Maintenance Div. anhwd this 27thday of Dec mbor 19 cc: County Administrator Public Works Director / J. R. OLSSON, Clerk Depuly Clerk Jamie L. Johnson H-24 3/76 13m 00504 In the Board of Supervisors of Conga Costa County, State of Califomia December 27 . 19 77 M0110#ANWof - Approving Deferred Improvement Agreement for Subdivision MS 15-772 Oakley area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Dante J. Massoni , et al , permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 15-77, Oakley area. PASSED by the Board on December 27, 1977. t r , - z - 1 hereby certify thot the fohpoinp is o true and correct copy of on order ww on the ainuess of said Board of Supervisors on the date aforesaid. 11Voness my hand and the Seal of the Board of Originating Department: PW (LD) ��� cc: Recorder (via P.W.) oiiixed this 27thday of n amhPr 19-7j Public Works Director Director of Planning J. R. OLSSON, Clark County Assessor / Dante Massoni By�s/- i�f f�;�r�C�. Deputy► Clerk P. 0. Box 195 Jamie L. Johnson Knightsen, CA 94548 M-24 4/77 15m 00503 R=ORDMG REQUESTED BY as AND WNW RECORDED KAZL TO Nalso S� - GENERAL POWER OF ATTORNEY FIREMAN'S FUND INSURANCE COMPANY KNOW AU MEN By THESE PRESENTS: That FIREMAN'S FUND INSURANCE COMPANY, a Corporation duly organized and existing under the laws of the Stale of California, and having fts principal ofbce in the City and County of San Francisco, in said State,has made, constituted and appointed, and does by these presents make, conentute and appoint JOHN J. CASEY and ROBERT D. RIEDY jointly or severally its true and lawful Attorneys)-in-Fad, with full power and authority hereby conferred in its name, place and stead, to execute, seal, acknowledge and deliver any and all bonds, undertakings, reeognizanees or other written obliga- tions in the nature thereof and to bind the Corporation thereby as fully and to the sa ine extent as if such bonds were signed by the President, sealed with the corporate seal of the Cc:poration and duly attested by its Secretary, hereby ratifying and confirming all that the said Atlorney(s)-in- Fad may do it, the premises. This power of attorney is granted pursuant to Article VIII, Section 30 and 31 of By-laws of FIREMAN'S FUND INSURANCE COMPANY adopted on the 19th day of November, 1965, and now in full force and effect. * *Article Vill, Appointment and Authm*y of Resident Assatanr Sre•etarars, and Attornrl.in-Fart and-Agents to neeept Legal Process and Make A ppearaneea. Section 30. Appointment The Chairman of the Board o! Directors. the P:Psident. anv Vice-President or any other person au horized by the Board of Directors,the Ch-roman of the Board of Directars.the President o.-say Vice-F'rosideat,may from nine to time,appoint Resident Assistant Secretaries and Attortseys-ia-Fact to represent and act for and on behalf o'-the Cort,oration and Agents to accept legal process and make appearances for and on behalf of the Corpoiatfan. Section 31. AuLharits. The Authority of such Resident Assistant Soaxetarms. Anorneys-in-Fact. and Agents shall be as prescribed in the instrutaent evidencing their appoiatment, and any such appointment and all authority granted thereby may be revoked at any time by the Board of Directors ar by any person empowered to make such aptomtaeat.•• This power of arttcrney is signed and seated :ander and by the authority of the following Resolution adopted by the Board of Diectors of FIREMAN-S :LIED INSURANCE COMIPANY at c meeting duly cJled and he'd o: the 15th day of July. 1950, and that said Resolution has not been amended or repealed: "RESOLVED, that the signature of any Vice-President, Assistant Secetasy, and Resident Assistant Secretary of this Corporation, and the seal of this Corporation may be affixed or printed on any power of attorney. on any revocation of any power of attorney, or on any certificate relating thereto, by facsimile, and any power of attorney, coy revoca.icn of any power of attorney, or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Corporation!' IN VirITNESS MrAEREOF, FIRE!fAN'S FUND INSURANCE COMPANY hes caused these presents to be signed by its Vice-President, and its corporate seal to be hereunto affixed this 14th dap pf November )g 74 ,•--'�s FIREMAN'S FUND INSURANCE COMPANY ,s•M 'fila •i �`."�'__��`•+L/ °� Jr By it CWILLIA1.1 W.I.AUBER.Vice-President STATE OF CALIFORNIA, CITY AND COUNTY OF SAN r'3s ANCISCO ss. On. this_ 14tttd.• o`___November , 19 75 , hefcre rie personally came WILITAM. W. LAUBER, to me known, who, being by me duly sworn, did depose and say: that he is Vice-President of FIFEMAN'S FUND INSURANCE COMPANY, the Corporation described in and which executed the above instrument; that he knows the seal of said Corporation; that the seal affixed to the said instrument is such corporate seal, that it was so affixed by order of :he Board of Directors of said Corporation and that he signed his naw a thereto by like order. IN WITNESS WHEREOF I have hereunto set my hand and affized my official seal, the day and yea herein first above written. a.urnrttprtlnttAaan:nntarnnus:ssstetssrrel � 'EMER. x 44 1 1-177 H. GP-ADY ti 1Y �,.:. -Q f.O1AnY PNILI.— C:a-IFOMMA .. /_4;�� ` t � CITY b COUNTY OF SAN fnANCISCO H.GRAD ir_a•WBERRY„Notary Public My Commiuion!spires Sept.28,1976 X fit gill CERTInCATE STATE OF CALIFORNIA, 1 CITY AND COUNTY OF SAN FRANCISCO J} I, the undersigned, Resident Assistant Secretary of FIREMAN'S FUND INSURANCE COMPANY. a CAUFORUNIA Cbrrorcdon, DO HEREBY CERTIFY that the foregoing and crttached POWER OF ATTCRNEY remains in full force and has not been revoked; and further- rtcre that Article VIII, Sections 30 and 31 of the By-laws of the Corporation,and the Resolution of the Board of Directors,set forth in the Power of Attorney, we now in force. Sig ned and sealed at the City and County of San Francisco. Defied the_._9±h_dar oI .Tan-i,-X:y�/� IL (�GL�. :til:;IFR=D H. SHOWNE, Assistant Secreta Mcrofilmed with board order ��j� 3F0545 (HO) FF •10.75 0 n(,19 VIREMAN'S rUND INSURANCE COMPANY BOND I; 6319427 _— • I THE AMERICAN INSURANCE COMPANY NATIONAL SURETY CORPORATION FIRENIMf" MO ASSOCIATEO INDEMNITY CORPORATIOw AYEBICAN INBUOSIM CONINISU Es AMERICAN AUTOMOBILE INSURANCE COMPANY ' MINS OPPICE:!AN iVNCIBCp RIDER In consideration of the premium charged,it is understood and agreed that: Effective from the 9th day o' January 19_78 Reconstruct fence on ton of existing retaining wall and sand blast the concrete surfaces on Arlington Avenue be- tween Oberlin and Amherst Avenues in the Kensington area. Project No. 1451-4399-661-77. all in accordance with the Plans Drawings and Snecial Provisions or Snecifications orenared by or for the Public Works Director and in ac- cordance with the accented Bid Proposal. ............ Provided, however, that the liability of the F]xeman's Fund Ingurance Company :ander the attached bond and under the anached bond as changed by this rider shall not be cumulative. f .,....:ng herein contained shall be held to Lay, wm:•e. a::e: o: extend an,.. a! rte term.,, cca.:;:ens c::eements or warranties e: .ne : underrnentioned bond. other than. as stated cxve. S :,::ached to and forming a part of Bond Na_E_119 77 issued by the___FjZeM n'S Fund Insurance Company 1 dated the day of IP—_ on behalf or Will i am A SM th t and in faros of_Contra Costa County SI_:'ed this 9th day o+ JaM1_A3._V . 19--M. s •- E� eman'e_ET,u� _ sum"ce_Comnanv e' John,•J. Case- _... . .. .__. 360270-11.66 `;' Microfilmed with board order 000911 Acknowledument - Corporation State of California. County oi..._San Francisco ...................................... ..................... s. On...%,manualy..9.....19.7.8........................................... before me, the undersigned, a Notary Public for California. personally appeared.......John J...._Ca sev................................................... ........._..... ....... ..................... known to me(or proved to me on the oath of..................................................................................................................).to be the ......AtLorne.7=Imo.-r.a.C.t...................of the corporation described in and that executed the within instrument, and also known to me to be the person...who executed the within instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the within nstrument. f R ��i TTORNEYS PRINTING SUPPLY f ORM NO.7 • •�latan Public for _ aliforn�a 5,lIio CC 1190: 1190.1 IRE': 1973• \\\ Microfilmed with board order PAYMENT BOND—PUBLIC WORKS Bond No. C-__6319427 FI REMAl�"S FIREMAN'S FUND INSURANCE COMPANY THE AMERICAN INSURANCE COMPANY NATIONAL SURETY CORPORATION FUND y ASSOCIATED INDEMNITY CORPORATION AMERICAN AUTOMOBILE INSURANCE COMPANY AMERICAN INSURANCE C O M P A N I L S HOME OFFICE SAN FRANCISCO.CALIFORNIA KNOW ALL MEN BY THESE PRESENTS: That we, William A. Smith as Principal, and Fireman I s Fund Insurance Comoany ,incorporated under the laws of the State iCalifornia and authorized to execute bonds and undertakings as sole surety, as Surety, are held and firmly bound unto any and all persons named in California Civil Code Section 3181 whose claim has not been paid by the contractor, company or corporation, in the aggregate total of Ten thousand four hundred and seventy two and fifty cents Dollars, ($10.472.50 ). for the payment whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs,administrators, successors and assigns, jointly and severally, firmly by these presents. The Condition of the foregoing obligation is such that; whereas the above bounden Principal has entered into a contract, dated _ January 9. . 19 78 with the Contra Costa County to do the follow,-tg work,to-wit: See Attached Rider Now, Therefore, if the above bounden Principal, contractor, person, company or corporation, or his or its sub-contractor, fails to pay j any claimant named in Section. 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insurance Code, with respect to work or labor performed by any such claimant. that. the Surety on this bond will pay the same. in an amount no: exceeding the agereaate sum specified in this bond. and aise, in case suit is brought upon this bond, a reasonable attorney's fee• i whicf: shall be awarded by the court to the pre:cilm= p=!y it.. said suit. Said attorney's fee to be taxed as costs in said stat. t . This bond shall inure to the benefit of any person .r=ed in Section 3181 of the Civil Code of the State of California so as to give a right of action to them or their assignees in any suit brought upon this bond. This bond is executed and filed to comply with the provisions of the act of Legislature of the State of California as designated in Ci:it Code,Sections 3247-3252 inclusive,and all canendments thereto. 1 1 1 's Signed and Sealed this g%-„h day of January .19 78 . William A. th Principal F-ix-ert?►r3'�r unci 3zs�rance Cortnany r ' Surety Attorn ey-in.Fact .76-nn IT ' e 360099-1-71 Mivofiimed with board order \1.� 004( 9 Acknoxviedgment - Corporation State of California. 1 } ss. County of-......S?n...Franc-4 s.co..._............................ On....Sallita _..9......15?.$.........................................before me, the undersigned, a Notary Public for California. ! personally appeared....Wjjj�am...A.,....Smith..................................... known to me (or proved to me on the oath of..................................................................................................................).to be the t An.....indi. . te.ioUa. . . .. ...............................of of the corporation described in and that executed the within instrument, . ....................... .. and also known to me to be the person...who executed the within instrument on behalf of the corporation therein named, R = and acknowledged to me that such corporation executed . ...:r::t:sllll........:1 ..:: . .. . the within instr tent_ y1.............. ATTORNEYS PRINTING SUPPLY FORM NO.7 tcrotli[Tt@G with board Or Otar Pubf, for d 1 rn a�/ CC 1190:1190: c4E•.'. 197 I �� Acknowledement - Corporation State of California. ss. County of...San...F.r.anc .sco...............................I.... On....Jen:man;....,9......19.7.$.......................................... before me. the undersigned. a Notant Public for California. personallyappeared....... 6h" n...tl.....Casey.................................................................................................................................._. known to me (or proved to me on the oath of..................................................................................................................),to be the ..At t..crney77._n:7:F..;.I.Ct........................of the corporation described in and that executed the within instrument, and also known to me to be the person_. who executed the within instrument on behalf of the corporation therein named, • I - = and acknowledged to me that such corporation executed J the %pith:.-ilr.7himent. I /SEAL) ' I ................ i•'.0:.c_.....�..........�_. r.....:. `_:.. . ................ ATTORNEYS PRINTING SUPPLY FORM NO 7 Note Public for Califgrnia CC 1190:1190.1 tREY 19731 Mi } txofilmea with board order. PERFORMANCE BOND Bond No- C 6319427 The premium for this bond is : 7 n D payable in edvance and subject to ad•,ust- - FIREMAN'✓C FIREMAN'S FUND INSURANCE COMPANY ment at Current manual rates. THE AMERICAN INSURANCE COMPANY FUND NATIONAL SURETY CORPORATION ASSOCIATED INDEMNITY CORPORATION 7AMERICAN AMERICAN AUTOMOBILE INSURANCE COMPANY INSURANCE COMPANIES HOME OFFICE:SAN FRANCISCO.CALIFORNIA KNOW ALL MEN BY THESE PRESENTS: That we, William A. Smith as Principal, and Fireman' s Fund Insurance Comnanv a corpolation organized under the laws of the State Of California and duly authorized under the laws of the State of C a I i fornJ.;q become sole surety on bonds and under- taking, as Surety, are held and firm:y bound unto Contra Costa County as Obligee in the full and just sum of Twenty thousand nine hundred and forty-five Dollars, 1 20. 945.00 ). lawful money of the United States of America, to be paid to the said Obligee, successors or assigrs; for which payment, well and truly to be made, we bind ourselves, our heirs, executors• successors, administrators and assigns, jointly and severally, firmly by these presents. Tne Condition of the above Obligation is such that whereas the said Principal has entered into a contract of even date herewith with the said Oblioee to do and perform the followina work, to-wit Reconstruct fence on toD of existing retaining wall and sand blast the concrete surfaces on Arlington Avenue between. Oberlin and Amherst Avenues in the Kensington area . Project No. 1451-4399 661-77 all in accordance with the Plans . Drawings and Special Provisions or Snecifica :tions, zrenared by or for the Public Works Director and in accordance with the ,accented Bid Proposal. r r 4 as is more specifically set forth in said contract, to which cant-act reference is hereby made; [ Now therefore, if the said Principal shall well and truly do the said work, and fulfill each and every of the covenants, conditions and • requirements of the said contract in accordance with the plans and specifications, then the above obligation to be void, otherwise to l remain in full force and virtue. 6 No of acfian shall accrue under this bond to or for the use of any person other than the Obligee named herein. t Sealed with our seals and dated this 9th day of .J anuary 1978 William n. Sri'eh Principal Tince-Co-ninanY -- ----- --�/ Surety Attorney-in-Fact 360038-5-55il0 I!n J. Microfilmed with board orc 001196 Acknowledgment - Corporation State of California. 5s. County of...5aM....ErADc2',-$.CQ.......................................1 On........lanuary....9 19.78......................................before me, the undersigned. a Notary Public for California. personallyappeared..NU.'1AAJP...A.......Smij-'h........................................................I.....................--....................................... known to me (or proved to me on the oath of..............................................................................................................).to be the ....An....Lridivldual..............................of the corporation described in and that executed the within instrument, and also kno,,;-n to me to be the person...who executed the within instrument on behalf of the corporation therein nw-ned. and acknou -ledoed to me that such corporation executed iI the %,.ithTK in;1Tument. IS AL I 'oe ................. .... ................. Public for*California ATTORNEYS PRINTING SUPPLY FORM NO 7 Microfilmed with board or ry CC 1190:1190.1 (REV. 1973) Acknowledgment - Corporation State of California. Ss. County of............San...Fxanciaco..................... . on.......january... ..................................... before me, the undersigned, a Notary Public for California, personallyappeared....john...J....Xasey............................................................................--................................................... known to me (or proved to me on the oath of......................................................... ...............................................).to be the A.A.-0-rn-e'Y:7nIR.-.FB-.C.t.....................of the corporation described in and that executed the within instrument, and also known to me to be the person- who executed the within instrument on behalf of the corporation therein named. and acknowledzed to me that such corporation executed the xxithin instrument. .......... ...... ... .... ............. Noiaij- Pq'N-ING S�FPLY FORY, NO 7 CC 11100119CT :.F, 'E�-z Microfilmed with board order ADDITIONAL INSURED ENDORSEMENT IT IS HEREBY UNDERSTOOD AND AGREED THIS POLICY IS EXTENDED TO INCLUDE THE INTEREST OF THE FOLLOWING AS ADDITIONAL INSUREDS, SOLELY. HOWEVER, WITH RESPECT TO THEIR INTEREST IN ACTIVITIES CONDUCTED BY THE NAMED INSURED WHICH ARE INSURED HEREUNDER, BUT SHALL NOT OPERATE TO INCREASE THE COMPANY'S LIMIT OF LIABILITY: Contra Costa County, its officers, employees and agents 651 Pine Street Martinez, California 94553 As Respects: Reconstruct fence on top of existing retaining wall and sand blast the concrete surfaces on Arlington Avenue between Oberlin and Amherst Avenues in the Kensington area, Project No. 1451-4399-661-77, all in accordance with the Plans, Drawings and Special Provisions or Speci- fications, prepared by or for the Public works Director and in accordance with the accepted Bid Proposal. It is further agreed that the Company will undertake to provide 30 days advance notice of cancellation or modification to the above additional insured. Nothing herein contained shall vary, alter; waive or extend any of the terms, representations, conditions or agreements of the policy other than as above stated. To be attached to and formingo rt of Folic No. .�'�T ..�L..-e�.._l�?.-. .. of ths_,__._C�I1 �'3�. ti�'C1Q'?cl........... pa Y •---•------- _. _. ............ ...................1xL5-=an~?...of...O aha...--•--...............-_........•_......._........_......_...........-____._...-._._.................................................... Issued to--.......... ._ z. ........ r ........ .................._..............._...._................... .......__ ..._..`.. . ._.... Section No. ..................... 4 Effective_-_._:. :1�'��_ a _�___. _ . fly'_.... S'�V�- i1SLIr�:2CC'............ .Avant UC 11 12-66 GC(15M 4--71) �(►�l93 aIle Atta01ift CtwM reed M awOratod soft anon this snHis rsarrrsot is issued sulssawnt to proversten of tM eoligr•) 6116 LIABILITY ISO 6116 L 4452 ADDITIONAL INSURED (Ed.143; Owners or Contractors) This endorsenwirt modifies such insurance as is afforded by the provisions of the policy relatin, to the followiq: COMPRENENSIYE GENERAL LIABILITY INSURANCE IM MBiACTUREBS' AND CONTRACTORS' LIABILITY INSURANCE This endorsement, elleetive . January 9, 1978 , forms a part of policy No. CL 10-354-207527 112.01 A.M.,standard tree) issued to William A. Smith by Argonaut Insurance ......._.....�...`S_....... .............. .. ... .. Autlrariaad aepreMntative St wduk NM of Person or Organization (Additional Insured) Location of Covered Operations Contra Costa County *See Job Description Below its officers, employees, and agents 651 Pine Street Martinez, CA 94553 Premium Bases Rates Advance Premium Bodily Injury Liability fast TBD $IGO of cost S Property Damage Liability Cost TBD $100 of cost S Total Advance Premium = At Audit 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-nsured'•). but only with respect to liability arrsing out of(1)operations performed for the additional insured by the named insured at the location designated above or (2)acts or omtssions of the additronalinsured in connection with his general supervision of such operations 2.. Noire of the exclusions of the policy. except exclusions (a). (c).(f),(g).(f),(1)and(m).apply to this insurance. 3.Additional Exclusions This insurance does not apply (a)to bodily injury or property damate occiiinq after (1)all work or the project(other than service mainferance or repairs)to be performed by or on behalf of the additional insured at the site of!fie 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 out to Its intended use by any person of orianlraLon 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 prcpefty damage arising out of any act or omission of the additional inured or any of his employees.other than general supervis,on of work performed for the additional insured by the named insured: (c)to property damage to (1)property owned of 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 o (4)work performed for the additional insured by the named irsured. 4. Aoditional Definition When used in reference to this insurance."work" Ind_des materials, parts and equipment furnished in ccnnechor.therewith. Reconstruct fence on top of existing retaining wall and sand blast the concrete surfaces on Arlington Avenue between Oberlin and Amherst Avenues the Kensington area, Project ;:o. 145'_-4399-661-77, all in accordance V.-, h the Pians, Drawings and Special oviSions or Spec:ifica ions, pre- pared by or for tae Public :'.oris O_r=ctor and in accordance witi-z the ac- cepted Bid Proposal. . (1()4.92 garb*��+ -i�' i:�_lsae-'ss .}Ss ��L`.- `.�t►r I . ` 1 zti r_ •:AM A%:, ADDRESS Dr GLNC• v Rielly & Casey Insurance COMPANIES AFFORDING COVERAGES << 311 California Street CDAiPANY A San Francisco, California `ETIER Argonaut Insurance 94104 COMPANY B LETTERCentral National Ins of Omdahr NAME AND ADDF�SS OFINSURED LETTER .� William COMPANY A. Smit1i LETTER 37 Barcelona Court COMPANY D San Ramon, California 94583 LETTER COMPANY IP 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. COMPANY I TYPE OF INSURANCE POLICY NUMBER E POLICY Limits of Liabili in Thousands(0-0'6—) L£TTE� EXPIRATION DATE EACH AGGREGATE OCCURRENCE GENERAL LIABILITY �� (( s EI COMPREHENSIVE FORM — A LCL 10-354-207527 1-1-79 BODILY lruuRr 500 $ 500 12 PREMSSES—OPERATIONS PROPERTY DAMAGE S 25� S 250 -_ EXPLOSION AND COLLAPSE HAZARD UNDERGROUND HAZARD PRDDUCTS/COMPLE'ED OPERATIONS HAZARD BODILY INJURY AND ®CONTRACTUAL INSURANCE PROPERTY DAMAGE S S LM BROAD FORM PROPERTY COMBINED I(� DAMAGE LX; INDEPENDENT CONTRACTORS PERSONAL INJUPr 1 PERSONAL INJURY S 50o ( I AUTOMOBILE LIABILITY j BODILY INJURY (EACH PERSON) S 500 =` Lx 'OMPREHENSIVE FORM I BODILY INJURY S CL 10-354-207527 1-1-79 (EACH OCCURRENCE) 500 L OWNED •r_ i i11 f PROPERTY DAMAGE S H!i�ED 11 BODILY INJURY ANC I � ,_! NoN-OLti'NEC I PROPEi7'. COMBINED EXCESS LIABILITY i BGOILY INJURY AND B IL UMBRELiA FORM CTM Q 12—L 5-16 v 1-1-00 PROPERTY DAMAGE S 250 S 250 — OT-1£R THAN UMBRELLA iY 1J v COMBINED fofnr excess l excess ¢ !WO PKEP.S'COMPENSATION j i s,-Tu Y L Lam: .a.w•_.crrE..ri..�r (-' p , and CC 10-350-207395 � 9-30-78 I EMPLOYERS'LIABILITY _ r 2& 000 OTHER 111 ,• - --. -,:-.. �..:� - ..- .-. ... : .- -..G:�.::.1L..�s`- „-... DESCr. Jr, of GPAR«TIONS LOCALONSNEHIClES Reconstruct; fence on top of existing retaining gall and sand blast the concrete surfaces on Arlington Avenue between Oberlin and Am- : .. nerst Avenues in the Kensingtgn area Projgct No. 1451-4399-661-7'-, all in ac; r. cordzince w_tb t i PlaT-Is Drawincs pnd Special Provisions or Specli ica em nv nr a �i2 i^__I':c�",-c 112eC_�__cn_d--1Il_? � �"daY1C£wLt1_L.til?_�CC_e _`eC a oaizie . 4 a ro�osals�- � -� 1:,aitCEifl3LtDT1: J�PUI., any of the above G?SOrt:e-1 p I s be '_-!' ;:r:`i0_ e e �,a�f •• OitC E C a'.. c t� Y.JIrailLr C_tc v. tre issuing COfir �. Fany teal -dry;} ;,iii 0 cz}< <:rit;enpn�u;�ice t: .`�_ bve�1»ew�wa.�mewj cwer�t:f♦i:a:c h:i�er. �� _ l.L.)G: E .ia.VLf ri..�.�.'al�.ca tar,'a.I1 1 xs14�i.:.Cu1'•}i Y WIME AND A^-.�RE ES OF CERT IFICAT E HO:DEP tsTF �,� t; 1978 Contra Costa County ___.___ni.:m_ry�.__5 1..______ ( Cou-nty Administration Building { � F 651 rine Street I i Martinez, California 94553 � «uTHORZE� �L aESEr.ATIv � —� L At to: Piinl is Works Dep1��4artment i 9 I Microfilmedwith board order _ T i 17. PREF1;:RMIC1r FOR MATERVUZ. The Public Agency desires to promote the industries and ecunorhy of c:outra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of t:iis County in every case where the price, fitness and quality are equal. la. ASSI.^,.:1=IT. This agreement binds the heirs, successors, assigns, and representatives of Enu 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. 10 :IAI%M.R BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of wor): 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, er 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 co«ply with any of the teras and conditions hereof. 20_ HOLD fIAMMESS S I:II:%::!:ITY. (a) Contractor promises to and shall bold harmless and indsa:a:ufg iroa u-ic iia:;slitica as defined in t:nis section. • •(b) « Tis indemnitees benefited and protected by this promise are the Public-Agency and its elective and appo'Intive boards, commissions, officers, agents and ennployees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined belcdJ, 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 cerngdleted, 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 with he matters covered b_, this contract and attributable to the coatraztor, s>Jcontractor(s) , or any off--car(s) , agent(s) or e.-nvloyce(s) of one or more of them. (e) Non-Conditions: The promise and acreenent in this section is not conditioned or dependent on wacther or not any Indemnitee has prepared:, supplied, or approved any Plan(s) drawing(s) , specification(s) or special provision(s) in connection with t::is work, has insurance or other i.1demnification covering any of these matterse or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. E::CWATIOI]_ Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by 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. vr • .r a ��}_`. :...�.: .•. `ate .._t - . .w.: .... -.. ..�.....a. -.-.. - - 't r ... .:.:... - - (Page 4 of 4) (CC-1; rev. 31-76) i 00490 • - r • -.tar):, it shall izsue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor Shows that all c3ains for labor and rzterials have been paid, no claims have been presented to the Public ,Agency based on acts or onissions of the Contractor, and no liens or withhold notices have been filea acairst the work or site, and provided there are not reasonable inuic:.:ions of defective or missing wort: or of late-recorded notices of liens or claims against Contractor. 9. INSURNiCL'. (Labor Code 551861)-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 of Workers' Compensation insurance issued by ars 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. BOMS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(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. FAILUR'i TO PLRFOR21. If the Contractor at any tir_.c 'refuses qr neglects,_ without fault of the Public Agency or its,agent(s) , to supply sufficient mat=ials or wo-wren to complete•this.agreement and wor): as provided•herein, :for •a period.-of 10 days- or more of ter written notice thereof by the Public Agchrj, the Public Agency map- furnish sante and deduct tete reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and local lags arta regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs.. 1735, 1777.5, 6 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 1013, concerning prevailing wares and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBC0VTVj%C':URS. Government Code 554100-4113 are incorporated herein. 14. WAG RA-MG. (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 an 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 tine daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When lass than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourll rate rernainz as stated. (c) The Contractor, and all his subcontractors, nest pay at least these rates to all persons on this wort:, 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 tho locality where such wort: is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, elassifi- catior, or type of wort: (except executive, supervisory, ac..iinnistrative, clerical or other non-manual workers as such) for umich no nininuta wage rale is specified, the Contractor shall in.odiately notify the Public Agency whic)n shall promptly determine the p-:evailing n: 3=• rate t:ierefor and furnish the Contractor with the rninirnum rate based thereon, which shall apply from the time of tine initial erploymant of the person affected and during the continuance of such enployr:ent. 15. )tOUPS OF LABOR. .EiGht hours of labor in one calendar day constitutes a legal day's work, and no taorkman cmploycd at any ti-no on this o:orI: by the Contractor or by any sub- contractor small be required or pc^itted to :mock lon.cr t!3crcon except as provieca in Labor Code Secs. 1210-1315. 16. MT)PF:L't:,ncrx. Properly indentured apprentices may be employed on. this work in accoruance -wiL•:r Labor Code Secs. 1777.5 and 1777.5, forbidding discrimination. (Page 3 of 4) (CC-1; Rov. 11-76) 00489 1. . WOltl: CONTPACT, ClUtINGES. (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 a=pen.e, and its a workmanlike wanner, fully and faithfully perform and complete the wort:; and will furnish all materials, labor, servicers and transportation necessary, convenient and proper in order fairly to perform the requirements o! 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: UOTICL TO PROCEED. Contractor shall start this war): as directed in the speci- fications or the Notice to Proceed; and shall corm.lete it as- specified in Sec. 1. S. LIQUIDATED D-2VIAGES. If the Contractor fails to cormplete this contract and this work wiUiin the tical: fixed therefor, allowance being made for contingencies as provided herein, he becc­-Y^s 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- and extremely difficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof, it is agreed tiaat Contractor will pay as liquidated damages to the Public Agency the reasonable sura 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 sror!:; and if the same be not paid;:Public Agency -may, in addii an to its other remodicr, dodluct'•thn same from any =noj due or to becbma-due Contractor ander this can- tract. - If the Public Agency for any cause authorises or dontributes to a_delay, suspen- sion of war): 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 Agency to damages for non-co--pletion or delay hereunder. Pursuant to Government Coda 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 existing utility facilities. G. ItT:EGP`.A-_r_D DOCTrr'1 'TS. The plans, drawings and specifications or special provisions SF tide rublic .1coucr's call for bids, and Contractor's accented bid for this work are hereby ince:-poratod into tiuis contract: and -hey. are intenued to co-operate, so that any- thing exh_`bit_d in the dans or drawings and not mentioned in the speci=icatiens or special provisions-, or vice versa, is to be executedas if exhibited, mentioned: and set fortis in both, to the true intent and meaning thereof %lien taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAY:i£r:T. (a) For his strict and literal fulfillment of these promises and condi-_c::s, and 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 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 Pudic Agency a verified application for payment, supported by a statement showing all uaaterials actually installed during the preceding --onth, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Ctnitractor a cert--fieate for the asaount determined to be due, minus lot thereof pursuant -to Government Code Sec. 530G7, but not until defective war). and materials have been removed, replaced and made good. S. PAY11=11TS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or Lc:cause 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 frond loss because Of: (1) Defective wort: not remedied, or uncompleted wort, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for naturial or labor, or (4) Reasonable d.'ou))t that the wort: can be connleted for the balance then unpaid, or (5) Danage to another contractor, or (G) Damage to tie Public Agency, other than da-.-..age due to delays. (b) Th: Public Agency shall use reasonable tUlirance to discover and report to the Contractor, as the war)-. progre.=es, the materials and labor which are :.at satisfactory to :-i.,• so as to avoid: unnecessary trouble or cost to the Contractor in- making good any defective war): or parts. (c) 35 talc:dd:ar clays -,ifter the Public idgene.1 filer. its notice: of completion of the entire (Page 2 of 41 00486 CONTRACT F L E D (Construction F.grec:Lent) 30 (Contra Costa County Standard Form) 2. SPECIAL. TZPHS. These special terms are incorporated below b rffere'.npL4k-,'� "e"' � O: TACSUPO.t5OT5 � Y "n 1 ::GSTA LO.�iP'z•�. Dep.ty (S52,3) Parties: [Public Agency] Contra Costa County [Contractor] William A. Smith Complete legal nanal (g2) Effective Date: January 9, 1978 (See 54 for starting date.) (53) rhe York: Reconstruct fence on top of existing retaining wall and sand blast the concrete surfaces on Arlington Avenue between Oberlin and Amherst Avenues in the Kensington area, Project No. 1451-4399-661-77, 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) Conpletior. Time: [strike out (a) or (b) and "calendar" or "working") (Axxftx C (b) within 25 7tluUf;l0ldwworung days from starting date. (SS) Liquidated DaMages: S 75.00 per calendar day. (56) Pubt.c Ayencv'a Agent: Public Works Director (57) Contract Price/_Ccloruance 20,945.00 (for unit price contracts: more or less, in with zinisiled quantities at unit bid prices.) [strike ou parenthetical ma—Tial if inapplicable.] 1 2. SICHAY'UP.ES G ACr.-IOULEDC;:E' PubUc Agency, By: �� (President, Chairman or Other Vernon L. WineDesignated Representative) Public Works Director (�s>fux�cxxxsc) Contractor, hereby also acknowledging awarenessf- oand compliance with ng ar Labor Code Sla6l concer. -ke^s' Compe-sation Law. By: � �I r :01 -/Ww/E�_ [CORPOPMTE (t)csignate O iicia'!'capacsty in the business3 SEAL) By: [Designate o=fic_nl capac_ty in t_Is: business) !tote to Contractor (2) Execute acknowZcdr,=ert fare+ bcZow, and (2) if a corpora- tion., affix Corporate ScaZ. State of Cal•fornia ) ss. AM OULEDCIMUT (by Corporation, county of r Rau/o,[.o co ) Partnership, or Individu:l) J The 'person(s) signing above for Contractor, known to me in individual and business capacity as stated, p:rsonally appeared before ne today and acknowledged that he/they executed it and-that the corporation or partnership na.=ed above executed it. Dated: C(/f��1 / �"► i SEAL) . Nortary r.y. • / - - - - - - - - - - - - - - - - - - - - - - - - - -.- - - '- - - - - - : a---,itOVLD by County Counsel. }� ''•� ::�'�'`+ r rte' W—IC;IAL SEAL (Page 1 of 41 _ • 1 ,=3 A. Ri-.00 ,; i� '• i`J; •�•...t: : .:.rY i it;I:1C C:.f:Cn`7'A�j (rC-1� Rev. 11-76) {, Microfilmed with board order Public Works Department �lJntra -/ti{f �t�, Mark L.Kermit t.J�..�— Deputy-Transportation �, (415)372-2102 6th Floor,Administration Building Costa �� C/ R.M.Rygh Martinez,California 94553 County DeP 372 illi gs and Grounds 1415).372-2102 County J.E.Taylor Vernon C.Cline Deputy-Operations $ Flood Control Pubitc Works Director 255 Glacier Drive (415)372-4470 3.Micheet Watford .. . Chief Deouty RECEIVED JAN 13 1978 January ll , 1978 J. R. OtSSpN Our File: Cons--Arlington Avenue Fence CjgRK BOARD of SUPERVISORS and Wall Treatment C Ni STA CO. Project No. 1451-4399-661-77 William A. Smith 37 Barcelona Court San Ramon, California 94583 Gentlemen: Enclosed is your copy of the approved contract for the Arlington Avenue Fence and Fall Treatment, Project No. 1451-4399-661-77. This is your Notice to Proceed as set forth in Section B, Article 9c, of the contract Special Provisions. The first chargeable working day snail be January 18, 1978. The resident engineer assigned to this project is Mr. -Elliott Ingram who may be reached via the County office, 372-4480. Very truly yours, Vernon L. Cline Public ?dories Director By V. A. Plumb Assistant Public Works Director Construction Division VAP:bw Enclosure cc: Elliott Ingram, Resident Engineer R. Jarratt Survey Section ~ Mat- ials and Testing Division erk of the Board, w/copy of Contract, Bonds and Insurance Auditor-Controller, w/copy of Contract Business and Services, w/copy of Contract Microfilmed with boord order Mar Public Works Department / Dep L.Kertsp P Contra ��+! (415)3 2-21Cportation 1415)372-2102 Costa J 6th Floor,Administration Building �l ;f,' RD pURygh g Martinez,California 94553 } l ` �(�( 14 5) 3-B ildi s and Grounds 14151372-2102 County J.E.Taylor • Vernon L.Cline Deputy-Operations Public works DiDirectord flood Control255 Glacier Drive (415)372-4470 J.Michael Watford Chief Deouty RECEIVED January 17, 1978 JAN 19 1978 Our File: Cons--Arlington Wall and J. R. O!SSON ..Fence Q:RK BOARD O: SUPERVISORS Project No. 1451-4399-661-77 CONT COSTA COSTA CO. William A. Smith 37 Barcelona Court San Ramon, California 94583 Gentlemen: REVISED NOTICE TO PROCEED We hereby grant your request for a time extension on the subject project because of delays in obtaining materials. This is the revised Notice to Proceed. Rather than January 18, 1978 she first chargeable working day shall be February 15, 1978. We reserve the right to modify this date, either earlier or later; based on the actual circumstances. Very truly yours, Vernon L. Cline Public Works Director By V. A. Plumb Assistant Public Works Director Construction Division VAP:bw cc: Elliott Ingram, Resident Engineer R. Jarra tt Survey Section bierills and Testing Division erk of the Board Auditor-Controller Business and Services Division Microfilmed with board order 00485 IN TIRE BOAPD OF SUPERVISORS OF C ON TtA COSTA COUNTY, STATE OF CA1 IEMUA In the Matter of Award of Contract ) for Arlington Avenue Fence and Wall ) Treatment Project, Kensington Area. ) December 27, 1977 prnjec No. 1451-4399-661-77 ) Bidder TOTAL AMOUNT Bond Amounts William A. Smith $20,945.00 I ru Mts. $ 10,472.50 37 Barcelona Court Faith. Pef• 20,945.00 San Ramon, CA 94563 Valentine, Corporation, San Rafael The above-captJcned project and the specifircaticns therefor being approved, bids being duly invited and received by the Public Works Director; ani Zine Public Works Director recammeniing that the bid listed first above is the lowest responsible bid and this Board coocu=ing and so finding; IT IS BY TM BOARD Off, that the contract for the fsh ng 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 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 FVC CEMERM 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 then to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications arid/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be emmwwated and any checks or cash submitted for bid secuiity shall be returned. PASSED by the Board on December 27, 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 27th day of December 1977. Originator: Public Works Department Road Design Division J. R. OISSCN, Clerk x: Public Works Director County A ditor-Controller � d Contractor By Deputy Clerk N. Pous Form 9.1 (Rev. 9-77) `n 04 S4 CO IltA 01 :1'A (:(II Ii•:I 1 (OMINUINI'fl' PROGRAIi, 19717-1979 11. CONTRACI'UIVS I11:•1'All.i:il I:XI'1'.Niil'I'III:I: ti(:Iil:lrlll.l: CONTRACTOR: ACTivi*.1' NUMBER: 1127. PAGE .l OF 1 City of Brentwood 708 Third Street : BUDGET PERIOD: .I;inuar�• 1 , 1`.17S - December il , 1978 Brentwood, CA 94511 Original X Amendment No. (c) (d) BUDGE'r 1'rui CU FUNDS - $ + O'1'llER FUNDS - $ _. 'ro,rAL - $ Public Works, Facilities, 659,055,49 689,055.41 Site Improvements Construction Acquisi.tioll - I1lorking Drawings Phase I • Supporting Costs IP g Inspection - ...:...... Preliminary Designs Phase 11 - .....,.......: Administration ' Relocation Payments a nd t� 1 _- A siS a s. C l 000:00 4 .OJU.0ll TOTAL $693,055.49 $: $G93,055.49 NOTES (a) 'betailed categories expanded from Budget of Estimated Program Expenditures pursuant to HNIC 74-4 (b) Items that are eligible to be funded by Community Development Bloci. Grant bunds (see HUD Rules l; Regulation) . (c). Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources, assurances and timing of other funds. (d). Sum of (b) and (c) above including both Community Development and non-Community Development funds. (e) Contract Payment Limit for CD project. ' - i`�.• 00483 E. PROGRAM MONITORING 1. Contr-actor•'s stiff will meat. at l(!ast, once per quarter wPLh appropri a tc Cnun t, s Li f f and Cnunilun i t/ [level opmen t Adv i spry Council representatives where applicable to discuss pr•agress of the Contractor toward achieving stated work program objectives and to assist Contractor's staff in solving problems. 2. Contractor shall maintain and submit Quarterly Progress Reports to the County Planning Department. 3. Contractor shall maintain and sulunit quarterly monitoring and progress reports on work performed by sub-contractors. F..'. GENERAL'OPERATIONS Overtime Pr- oil i1)it1on. Contractor shall 'nota:a.l:lore. staff .overtime r= -------r--— wage rates under this Contract. 'G. BUDGET OF ESTIMATED PROGRAM L,&!•LNDITURES 1. Contractor shall provide services under this -Contract. in accordance with the following budget of allowable expendi tures: - LINE N0: PROGRAM ACTIVITY AtgOUNT: • 1. . ACQUISITION OF REAL PROPERTY 2.. PUBLIC WORKS, FACILITIES, SITE. IMPROVEMENTS' $689055.49 3: ..' CODE ENFORCEMENT ' 4. CLEARANCE, DEiOLITION, REHABILITATION :.=5. REHABILITATION LOANS AND GRANTS 6: SPECIAL PROJECTS FOR ELDERLY AND IIANDICAPPED:: :7... PAYitENT FOR LOSS OF RENTAL INCOME <:" 8.: DISPOSITION OF REAL PROPERTY 9. PROVISIOiI OF PUBLIC SERVICES 10: PAYMENT OF 1I011-FEDERAL SHARES '... � • .11. COMPLETION OF URBAN RENE14AL PROJECTS 12.. RELOCATION PAYhiEtITS AND ASSISTAWCE � 4'.;'00:00 13: PLANNING AND itANAGEMENT DEVELOPMENT TOTAL CONTRACT AMOUNT 41;93,055. 49 2•. Subject to the Payment Limit of this Contract, each line item budget amount specified above may he changed with prior written authorization from the County Planning Director or his designee. 3. The above schedule is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above lint' item categories and amounts and be7 kept on file with t-hrt Chun Ly 1'1 ann i ng Department, in the form and manner presecribed by County. PROJECT W*W: PROGRAM D .,TERFORMAHCE STAIIDARDS . Contractor should indicate, where applicahIe, whit performance standards (details of project implementation) will be applied in implementing the Work Program, Under this program, the Cite of Brentwood shall : .Comply with applicable Federal and State real property and relocation regulations and provide the County Planning Department with appropriate documentation of Ruch compliance. Cbmply with all federal contract regulations concerning Equal Opportunity, , and Affirmative Action, and the Section Three Requirements of the !lousing : and Coimnuni.ty Development Act of 1968 In all construction contracts over ?000, enforce and administer Labor Standard s'Requirements in accordance with 11111) (landbook 6S00.3 Labor Standards Administration and Enforcement, Community Development Block Grant ` Program and as contained in Assurance 01.1,'and Appendices Vill - X11 of the "Guide for Compliance with Assurances and Certification Under the (lousing and Community Development Act," as provided by the County Planning Department. - . In all contracts under $10,000 entered under this agreement, comply with procurement procedures contained in FMC 7-1-7• - Attachment 0 and any other applicable (IUD Regulations. - All construction contracts over $10,000 shall be in compliance with bid procedures, contained in Asan-ance 1►� and Appendices III and .I of. the Compliance Guide cited. All construction contracts over $100,000 shall comply with the bonding and insurance requirements contained in Federal Management Circular 74-7, attachment Band with the requirements of the Clean Air Act and the Federal Eater Pollution Control Act. All construction designs and work shall comply with all applicable building codes and 1a►cs, in particular those laws all regulations pertaining to access for hlndic:ippecl persons to public f:ucilities - Comply with the provisions of the "Lead Based faint Poisoning Prevention Act" and federal regulations prohibiting the use of lead based paint. -. . The ownership of the property shall be vested with the City of Brentwood. The City shall be responsible for the future operation and maintenance of the Neighborhood Facility for at least 2S years pursuant to applicable federal lauds. Copies of all construction contracts over $10,000 let under th.i! agreement shall be transmitted to the County Planning Department prior to the advertisement of each contract to ensure that all appropriate clauses and provisions have been included. An executed copy of all contracts let under this agreement shall be transmitted to the County Illanning Department prior to demands being processed for payment to ensure that all appropriate clauses and ave been included. provisions h 00481 A CON I kA LO' COMM -= COMMUN H Y IMLI_Ut' I M I PROGMI.1 1977 PROJECT WORK PROGRAM - A. PROJECT DESCRIPTIOfI 1127 Construction of :1 Neighborhood I:nci .lity to provide recreation, youLl►, senior citizen and social delivery programs, primarily for. those of lots and moderate .income it' Brentwood, Byron, Kn.ightsen, Oal:lcy, and the Bast Count}', based on feasih i.l i.ty site location and bui I i ng program study, acquisition and partial construction funeicd in the I i rs t :incl Second Yc.ar Community hcvelopment Programs .......::. so PROJECT. TIME SCHEDULE Time Schedule on a month-by-month basis for the above Project indicating when major activity items are expected to'be undertaken and completed. (final :�rchi.tectural drawings, site cle:ir:inces and award 'of construction contract to be completed prior to January, 1078) Item Start Completion Award of Compensation by Court February, 1977 (Settlement of Eininnnt Domain Proceedings) ' Construction January 1, .1978 December.,31,. 1978 ,. ... ..... -. .... -'v...l. •,- a:s+•' J:. _ `C.' PROJECT ADI.1I N I STRAT 10t1 Contractor should indicate who will be responsible for administering the Work Program. , James M. [lite II City Administrator , City of Brentwood 708 •1-ll i.i•d Street Brentwood, CA 9451. .Gid-33505 .. ..... .. . ._ . ....:..,....rte.:,. 7. 1 - . . . • 12. It will establish safogliards III 111•()hihit employees from using positions for a purpose that is ur givv:; the appearance of being motivatcd by' a desire for private gain for thcroselves or others, particuarly those with whole they 'lave family, business, or other tics. 13. It bill comply with all requirements imposed by 111111 concerning special requirements of law, program requirements, and other administrative requirements approved in accordance with Federal AL•inagement Circular 74-7. 14. It will administer and enforce the labor standards requirements set forth in Section 570.005 and 1111b regulations issued to implement such require- ments. . . . . .. . ., ' t ... :..... .. . _ .'.,. . .. -,: .Y: .., r - ,� . ... .:- .:. -.........,,. e. J. , .:i�.. % r , ._• .„ . . , ... .. .. r • .., mo,..�... . . 1.11 : . ,.: .. :. . v ,.�_ �20., . . . . , _: : ti r" :. ' : ' :. , : : :, .. . , :, „ ; ; ^ . .;:.-" : _ . .y.:. ;,., . ...... e . r . , - . .-rs-..,.,.,, - -. . . .. .. , . ., ^E. v . : : .. ; - -: - - . ., . r. . . ...» . i , . . C .. , -w ..9:. .. � .r_,. . .. .. . - .. .< .. ... ,. , ... .. ,.. .._ .. .. .. ,..... . r .� . .., _ - . ... .... . .:, .m! . . . . ..- ,. ...........r..:.-....., ..: .. ..,s. . ., ... .. . . : .. . .... . . ,�. .:..,, :,y .",,' ........ ..... : , .,,...r.,�.-. s:< .. .. .. u_. ...�.. - .......,._,,:r,,.. .: . . .....::.... % ...._ ... ..- ......-.tis- ..: .. . - --r-. .. _A... <.,... .. _ 1. .. ... i :':'..: i. _ _.iii "' ,...... -.. .. ...,:..: E. ,'Y� A-. .r.. .-.... .. .. .. �.h_--. _, .. .. ... - - .. : .n....J.:. — 1 . . .. z...:�...-. - % - - - - .:..:i.'^:. .. .. :......_. ..-.. - _ .... .:..":,.. ” . _ ,. .: _ ..,. .. .. r Rte .. .. ..-..:.,'.::..: yy• .,. .. ..._ 4.... .k... .. ..,. - - .. ... .. , .. _ z• _ .. . x .. e.. .... .-.. .... .. .. ....::..:.:.. ,`.,gin'. r. >.w .. 5 ... .. ..:......., ... ...-... -....,. ......_,.. ,. .. - .. . . .. .. . .... .. :_ •.:r.... -. . ---, ..: ,���:.J. C::t '. :..1? :..f . ..... .. .. .: :.....::.... .,._, - ...:. .:.:.....,,.. _ .. .. - -- z.. ..• .. :.:. .: .... . -. ..n.... ... ...-•+.._r .. .'♦ - - 1:1.:x: ,a..,, . ... ..a ,, r - .:.. .. . ...1' ..-,.. ....,.,5'r,..... .. p.:....�.y,.... _ .. . . .... ..:,,: v,.. - - - - .....-: ,. :a:' -- - �u^e . .... e.r. ... .... ,..t. .',. .. .. _ , ,. - .-... .. -. .. .r .. ... .. -.. .,�.... .. , z,.. a. .. ..: r. .... ,.,,.. . r.. '... :....., _,.:._. . .. . ..... ............ z. ....'.,:s:.: ... .. .. .., :)..... .. . . . ....:.:: _ ..........,,_ . . ........... - .,..,,L...........- .,, ....:. - _ .. 'y'.: . .;;,..s.,�- .: - .. �...... r!: - - a: _ . ...: ...e... . .. ,. ...f.... , „-, .. sa" ... a; .• ... .. _ ... .. ^.f is ... . ., .-... - .. .t.. ... .. .. ..- .. • , ... - n. .... ... a _.. ...� .... _ :. .. ..a .... ..:...:.... .. ..-.,., .... .. .. .. r. r ... .. Ci.. �._ -=*' `.5 ... ,:. :. ... .a ... .. .. .... -... .......,. .. .....0 ...r... .. .•y:C:r.,... n. - - .. . . _. :: r . . ,;: . . - - - . ., . . q„ .. . .i. :., .. . 11,• s ... . .. . ., . .. :: -.. .. . ,. -. ..1... .. . „ . .. r... .. .: .. :.:< ::.y.:..::...:.;''. ......:., .. .,...... ,.:.. r..i�,... .. .... .. ., .... _ - - _ ...: .-. - - ....^. . ... .:.n;.. , ... ...:...r. - - . ... .I....,,:'.:, ,. . :..i:.:.... �:. _ ..`�. 0. (*Assurallccs : anc1.:1.1..'arc apl�l i.cal�lc only i.f Contractor .'is a city.) : :' - . . 1. 00479 S. it will : a. Provide; fair and reasonable relocation; payments and assistance in accordance with Sections 202, 201,' and 20.1 of the Uniform Relocation Assistance and Reil Property Acquisition Policies Act of 11170 and applicable HIM regulations (24 Cl-R, Part 42), to or for families, individuals, partnerships, corporations or associations displaced as a result of any acquisition of real property for an nctivi.ty assisted under the program; b. Provide relocation :assistance programs offering the services described .in Section 20S of the.Act to such displaced families, individuals, partnerships, corporations or associations in the manner provided under applicable IIUI) regulations; c. Assure that, within a reasonable time prior to displacement, -docent, safe,* and sanitary replacement dwelIings wiII he available to such displaced families and individuals in accordance with Section 205(c) (3) of the Act, and that such housing will be available in the same range of choices to all such dis- placed persons regardless of their race, color, .-religion, national origin, sex, or source of income; d. Inform affected persons of the benefits, policies, anti procedures provided for under 1(111) regulations; and e. Carry out the relocation process .in such a manner as to provide such displaced persons with uniform and consistent services, including any services required to ensure that the relocation process does not result in different or separate treatment to such displaced persons on account of their race, color, . religion, national origin, sex, or source of income. . 6. It will: a. In acquiring real property :in connection with the Community Develop- ment Block Grant Program, he guided to the greatest extent practicable tinder State law, by the real property acquisition policies set out under Section 301 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 (P.I.. 91-6116) and the provisions of Section 302 thereof: b. Pray or reimburse property owners for necessary expenses as specified in Section 303 and 3011 of the Act; and C. Inform affected persons of the benefits, policies, and procedures tinder IIUI) regulations (24 UR Part 42) . 7. It will live 11111) and the Comptroller. General through any authorized representative access to and the right to examine all records, books, papers, or documents related to the grant. S. It will comply with tine provisions of the (latch Act which limits the political activity of employees. 9. It will comply with the provisions of Executive Order 11296, relating to evaluation of flood hazards. 10. Its officer executing; this Agreement: a. Consents to assume the status o1' a responsi.bte federal Official . tinder the National Environmental Policy Act of 1969 insofar as the provisions of such act apply pursuant to this Part; and b. Is authorized :and consents on hehalf .of the Contractor and himself to accept the jurisdiction of the federal courts for the purpose of enforcement of his responsibilities as such :in official . *11 . The Community Development Prograran has been developed io as to give maximum feasible priority to activities which will benefit low or moderate income families Or aid in the prevention or elimination of shams or Might. Where all or part of the Coanaauuaity Dca•elopment h-oprain activities :are desirned to meet other Co,muuaity Develtapnu•nt needs having a particular urgency, !:etch heeds arc specifically described in the application under the t:uannnnaity Development Plan Summary, 004'78 AtiSlJlt x'•:11 Tile Contractor, as recipient of funding funder Title i of the housing and Community Development Act of 1971, assures and certifies that: ' 1. It will comply with the regulations, policies, guidelines and requirements of Federal 1,ianagement Circulars 74-4 and 7.1-7, as they relate to the County's Community Development Block Grant Program application, accept- ance and use of" Federal funds for this Federally-assisted project. 2. It possesses legal authority to execute the Project. 3: Contractor, identified as "Applicant" below, will comply with: a. Title VI of. tite Ci.vil Rights Act of 1964 (1.I. 8S-352) and the. .regulations issued pursuant thereto (2-1 CFR fart 1) , which provides that no person in. the United States shall oil the ground of race, color, or national origin, be excluded from participation in, he denied the henefits of, or he otherwise subjected to discrimination under any program or activity for which the applicant receives federal financial assistance and will immediately take any treasures necessary to effectuate this assurance. if any real property or structure thereon is provided or Improved with the aid of Federal financial assistance extended to the applicant, this assurance shall obligate tite applicant, or in the case of any transfer of such property, any transferee, for the period during which the real property or structure is used for a purpose for which the Federal financial assistance extended Or for another ptirpose involving; the pro- vision of: similar services or benefits. b. Title VIII of the Civil Rights Act of 1968 (P.l.. 90-284) as amended, administering; all programs and activities relating to housing; and community develop- ment in a manncr .to affirmatively further fair housing,; and will take action to affirmatively further fair housing; in the sale or rental of housing;, tite financing of housing, and the provision of brokerage services within the applicant's juris- diction. c. Section 109 of the Housing and Connnunity Development Act of 1974, and the regulations issued pursuant thereto (24 CFR 570.601) , which provides that no person j.n the United States shall, out the ground of race, color, national origin or sex, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under, any programi or activity funded in whole or in part with Title I. funds. d. Executive Order 11063 on equal opportunity in housing and nondiscrimin- ation in the sale or rental of housing built with Federal assistance. e. T:xectrtivc Order 112-16, andall regulationsissued pursuant thereto (24 CFR Part 130), which provides that no person shall be discriminated against on the basis of race, color, religion, sex or national origin in all phases of employment during the performance of Federal or federally-assisted contracts. Such contractors and subcontractors shall take affirmative action to ensure fair treatment in employment, upgrading;, demotion, in• transfer; recruitment or recruit- ment advertising; layoff or termination, rates of pay or other forms of compensation and selection for training and apprenticeship. f. Section 3 of the housing, and Urban Dcvelopmaent Act of 1968, as amended, requiring; that to the ,greatest extent feasible opportunities for training :and employment he given lower income residents of the project area and •contracts for work in connection with the project lie aWarded to eligible business concerns which are located ill, or owned in substantial part by, persons residing; in the area of the project. * � , , •i . Prior for to the submission or the. "Project! �uject pork Program", the following have been complied with: a. Citizens have been provided with adequate information concerning; the amount of funds available for the pro iect , the range of activities that may be undertaken, and Otherimportant project. rrrlrrirements; h. Citizens have beell provided :ut ade4limLe uplu0rttill ity to part icil►ale in th« develttpmc:nt ot• the project and in 1114• dt•vcrlcyrani-nt of :ally revision::, ch:ang;e::, or :untaulua�•aal s. f 00477 20'. Notices. All notices provided hir by this Agreement shall he in writing; and may be delivered by deposit in the United States mail, .postage prepaid. Notices to the County shall be addressed to Contra Costa County Planning; Department, 11.0. Box 951, 651 Pine Street, Martinez, Califurnin 511553. Notices to the Contractor shall be addressed to the Contractor's address designated l►crein. 'Pile effective date of notice shall be the date of deposiC in the mails or of other delivery. 21. Avai.lablc Copies. Copies of tale County's Project documents (as specified in Paragraph ti, Project, of this Agreement) , and all pertinent federal statues, regulations, guidelines, bulletins, and circ►►tars applicable to this Agreement, shall be available at all time for inspection by the Contractor during; regular business hours at the Offices of the Planning Department, Martinez, California. 22. Retained Powers. All powers not explicitly vested in the Contractor remain in the County. .23. Project Development. a. If the Project includes construction, the construction plans and specifications shall he reviewed and approved by the Contractor before construction is commenced. b. The Contractor shall secure cumpletion of the construction work .in accordance with the approved construction plans and specifications. c. If the Project includes acquisition of real property, the purchase price for such real property shall be determined from two County-approved appraisal reports prepared by competent appraisers or through proceedings hi eminent domain. The initial acquisition offer shall be the highest County-approved appraisal. . The appraisal reports and qualifications of such appraisers shall be submitted for review and approval by the County before initiation of the acquisition procedure. Contractor agrees to furnish County preliminary title reports respecting; such real property or such other evidence of title which is determined to he sufficient by County . Contractor agrees in negotiated purchases to correct prior to or at the close of escrow any defects of title which in the opinion of County might interfere with the operation of the Project. in condemnation actions such title defects must be eliminated by the H nal. judgment. . ....;.::::. 77 00476 : c: , r - ' . .......:.....:.. i IG. Conflicts Of_ln_te_rrst. Coal rartor agrees to furnish to the County upon tlem:utd a valid Cully of the n►o-t receutIv lItjpt.cj bylaws or any Corporation and also a complete and. accurate l ist cif the g;t witting, hotly (Board or Ili rectors or 'Trustees) "and to titalely tlidate said bylaws or t11t• list of its roverntlll; body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest and will establish safeguards pursuant to Paragraph 12 of the attached "Assurances". 17, confidentiality. Contractor agrees to comply and to require his employees to comply with all applicable State or Federal :statutes or regulations respecting coalridentiality, including but not limited to, the identity of recipients, their records, or services provided titem, and assures that: a. illi applications and records concerning :tny 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 confiden-tial , and will not be open to examination for :lily purpose not directly connected with t)te 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 Ile required in the administration of such service. Contractor 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 at misdemeanor. 18. Indemnification. a. Contractor hereby waives all claims and recourse.ngainst the County including. the right to contribution for loss or damagc to persons or property arising from, browing out of or in :illy way connected with or incident :fo this Agreement except claims arising from the concurrent or sole negligence of County, its officers, agents and employees. b. The Contractor sit:tll defend and indemnify the County and its officers, agents and employees against and hold the same free anti harmless from 'any and all claims, demands, dntnages, losses, costs, and/or expenses of. liability ,due to, or arising out of, either in thole or in part, whether directly or in- directly, the organization, development, construction, operation, or maintenance of the Project except for liability arising out of the concurrent or sole negligence of County, its officers, agents or employees. C. in the event County is named as co-defendant the Contractor shall ..notify the County of such fact and shall represent County in the legal action unless County undertakes to represent itself as co-defendant in such legal action in which event County shall bear its own litigation costs, expenses, and attorney's fees. d. This condition shall not terminate oil the date specified in the Agreement but shalt remain in flip force and effect. 19. Insurance. During tite entire term of this Contract and any extension of modification thereof., the Contractor shall keep it, 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 orficers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily i:njory, sickness lir disease, or death to any person and damage to or destruc- iion of property, including the loss or use thereof, arising; from each accident or occurrence. b. Workers' ConRensatlon. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurace coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) clays writ.Len notice Lo County befnre cancellation of- material change of the above .:live iried (.ovt-ralose. said IioIit. it•.; s:haII rnnt;titut.t- 13I-iu1ary iitsttracc 85 Lo ,L11C Cuuuty, tilt- Suite and I•cderal Coverumf:nt•;, tht-ir nrrit•t•r•., agent:., antl 'e►npluyees, tiu that other i11-.lit:111 a itulirik.:: lie IEl by Iht-n► :11a11 11111 he rt-+luirt•d 111 r++ntriblit t: 1 any los!; cttvert-d t1104.r t ht: hong race tor'. i Iv;IIra11 -I- l"+1 i 1 r litI I i C.i r:. NO)I la t.I" t h:lit l lit- c rt-t-t i vie dal t. lir Ihis Corttrael , Ihr Cunt rattibr :.11:111 . . •+Midi• Iht• County with a cert ificalt•(•.I lir i n•:11r:1nce t-v idt•Ilri ng fill! ahfrMr I i alt i I i i n•;ur:nlct•, 004►All", 7. Further Speci ri cat i olts ro - I-iwrat 1-ocedl I res Ile ta 11 ed sIleci ricat i oils of' opt!r;lt illp proc(1111:111'; .31111 litidl-On rc-qu a 1-f-d by t H s Agreement Allelildilir, but licit limited to illullitorin t-., audit int;, billing, or regulatory : -111L and set rol-th in written "Informal Agreements" -ch. .1es, may be developed entered between the Contractor and tli-- Cit-inty. Such "Informal Agreements" when entered shall not be modificatluiv; to this Agreement except to the extent that they further detail or clarify that which is already required hereunder. Further, any "Informal Agreement" entered may not enlarge in any manner tile scope of this Agreement, including any sums of money to be paid the Contractor as provided herein. "Informal Agreements" may be approved for, and executed on behalf of the County by the head or the County Department for which this Agreembnt is made or his designee. 8. Modifications and Amendillent.S. a. General Agreements. This Agreement may be modified or amended only by a written document CXCCUtCLI by tile Contractor and the Contra Costa County Board of'Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment lIrtivisions and the Project Work Program may lie amended by a written administrative amendment executed by the Contractor and the head of the County Department for which this Agreement is made or his designee, subject to any - required State or. Federal (United States) approval , provided that such adminis- trative amendments may not.innterinlly change the Payment Provisions or the Project Work Program. C. Extension of Term for Performance. Without requiring Contractor to provide consideration in addition to that supporting this Agreement, the County of Contra Costa, through its Planning Director, may grant Contractor an extension of time for performance, beyond that time specified above under "Term" (Paragraph 3). Any such extension must be in writing and shall be it the sole discretion of County. 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Agreement shall be subject to final determination in writing by the head of the County Department for which this Agreement is made or his designee or in accordance with the applicable procedures (if .'any) required by the Federal Government. 10. Law Governing Agreement. This Agreement is made in Contra Coita County and shall be gov riled and constri—ied in accordance with the laws of the State 'of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this AgTeemelit be adopted or revised during the term hereof, this Agreement is stiliject, to modification to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to tile disputes provision contained herein, 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 Agreement, or acceptance of the whole or 'nny part of said performance, or payments therefor, or -lily combiliation of these acts, shall not relieve the Contractor's obligation to fulfill this Agreement as prescribed; nor .411011 the County be thereby stopped from bringing any action for damages or chrorce- ment arising from any failure to comply with ally of tile terms and conditions thereof. 13. . Original Agreement. The original copy of this Agreement and or any modification thereto is that copy filed with the clerk or the Board of Supervisors or Contra Costa County. Assignment. This Agreement binds the licir.-t, successors, assigns and representatives or Contractor. The Contractor shall not assign this Agreement, or monies due or to become title hereunder, without the prior written consent or the County. I.S. Independent Contractor Status. This Agreement is by and between two Independent coll1r.1crolls and is llot infl-lith-cl to and shall not be construed to . el-cate the relationship Ur nervallt , C111111coyee, partnership, joint venture 01, M*.S(Xiat i oll. 004'14 GENERAL t'In'.DITIONS 1. -Cotnp11ance with- Law. Contractor shall-Aid subject- to and comply with all Federal, State and local laws and regulations applicable -to public agencies with respect to its performance hereunder, including but not limited to, Federal regulations, guidelines, bulletins, and circulars pursuant to 'Title I of the Housing and Community Development Act of 1974, including 'Title 24 of the Code of federal Regulntions, Chapter V. fart 570, as publishcd ian the Federal Register, Vol. 39, No. 221), Wednesday, 'November 13, 1974, as may be revised and amended; and which are incorporated herein by reference. Documentation of such complinnce shall be made available for review by the County upon request. 2. Inspection. Contractor's performance, place of business and records pertaining to this Agreement are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the Uni.tcd States Covernment. 3. Records. Contractor shall keep :nd 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 pertaining to this Agreement and such additional records as may be•required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Al;reement for three years from the date of.submission of the Annual Performance Report by the County to HUD, except as follows: (a) Records that are the subject of audit finding's shall be retained for three years after such findings have been resolved. (b) Records for nonexpendable property which was acquired with Federal :grant funds shall be retained for three years after its final disposition. (c) Records for any displaced person shall lie retained for three years after lie has received final payment. S. Termination. a, failure to Perform. In tine event the Contractor fails to perform 'properly any of .its ohligat•ion:: hereunder and such failure of performance is not :-cured by the Contractor within thirty (30) days after receipt of written notice from the County, the County may in addition to any other remedies, complete the -Contractor's obligations in any reasonable manner it chooses, take possession of any real or personal property associated with the project, and construct, operate or maintain the project as the County may deem necessary to fulfill requirements of the Fcderal Government. The Contractor agrees to reimburse the County for any. costs or expenses incurred by the County because of said failure to perform and also agrees to convey title to any real property acquired by Contractor with project funds should Colinty•request such title. b. Cessation of Funding. In the event that federal funding for this Agreement ceases, this Agreement is terminated. c. failure by the Contractor to perform properly any of its obligations udder this Agreement may be cause for suspension of all obligations of the. County thereunder. G. Entire Agreement. '!'his Agreement contains all the terns and conditions agreed upon by the parties. Except as expressly provided herein :Ind in the "COOPERATION AGRIJ: EN'r, 1l.C.D.A. 197.1" effective .lantn:lry 20, 1976 :Ind amendments :•elating thereto, i1' any, no 'uther understandings. oral or otherwise, regarding the subject matter of this Agreement shall be deemed to exist or to bind any of the parties hereto. ''�' '73 7. Cost iteport and Settlement . 'in later than sixty (till) days following; ' the termination o1.• this Apreemvnt , 0-ni r.-i for shall submit to County a cost report in the forth retluired Ioy Cuunty, ••howiug; 1.110 alltn.ahle casts that have actually been incurred by Contractor and r this Agreement. 1f said cost report shows that the allowable costs that have actually lie incurred by Contractor tinder this Agreement 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 Agreement. 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 tinder this Agreement, Contractor shall remit any such excess amount to County. The Contractor shall provide County with a Certification of its Cost Report required tinder this Contract: Said Certification shall provide a full, true, and accurate accounting of the actual cost of services under this Contract, including all applicable expenditures, reventnes, and indirect cost allocations, and any other pertinent allocations which are in connection with Contractor's operations that are not a part of this Contract. 8. . Audits.. The records of the Contractor may be audited by tate County, State, or United States government, in addition to any certified cost report or audit required by Paragraph 7. (Cost Report and Settlement) . Any certified cost report or audit required by Paragraph 7. (Cost Report avid Settlement) shall be submitted to County by Contractor within sucin period of time as may be expressed by applicable . .'State or Federal regulations, policies or contracts, but in no event later titan 18 months from the termination date of this Agreement. If such nudit(s) short that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor tinder this Agreement, including any adjustments made pursuant to Paragraph 7. (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 audits) shots that the allowable costs that have actually been incurred by Contractor under this Agreement exceed 'the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjust- ments made pursuant to Paragraph 7. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Agreement. 9. Audit Exceptions. 1n addition to its obligations tender Paragraph R. (Audit: 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 Agreement. . Contractor also agrees to pay to tine County within 30 days of demand by County the felt amount -of ti County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, -to the extent sucin are attributable to the Contractor's failure to perform property any of its obligations tutder this Agreement. iii:• FA •,K,- `.:.., v.:.1.'.. .x. +ii s - M' aCf•�r e. e3 n•L S•i nfi` .i f - t 4 r .. .:.-. :,:.Y-.,. :.:... ..:.... •":fin.:^. _ +S a" a - - '•,kms fiey�_ w :f �F'• ryY:Zw pk, 1.•f i w� z 1.•.Y. - ''i Y _ r .W S'l 4 .v E• •^A �ynn. .V" ... ..ma�yy :.r.. .•-.a.•:: .. .. :vs. !;r��.�..• °;,.:�: mss.::: yk:,::,•+-:;: :... - �.;�;;:r. .,times;`: >:•�i.•.:.: .. .. .. ...:,.-.. ..:....... ':..-' _ .:a."::1.-.::••.�,:': ;.r:...•, c1. -r r>J _ h • 'l. - Y.::.' Y''A::Y:i:�.t Lam9. -_, ........•:,, a ..... .-...: u1.• n'• J�-• .Y i-:.:•. N:. r•: +L a „ p•'i 00472, 1. x11:111 in Ir. i•veent pay to thy Contractor a stun I'aymt•nc Basis. (:Dunt}• •if] excess o1' Lila total annonnt Sht•rifir.l ill the Paynat•nt Limit of this Agreement. Subject to tilt: Payment Limit, it is Ole intent of the parties hereto that the total payment to Contractor for all services Provided for County under this Agreement shall be•only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations tinder this AgreeAtent. All Payments made under this Agreement shall be from Federal funds only. No general County funds shall be expended under this Agreement. !f, for any reason whatsoever, County does not receive such Federal funds, Contractor agrees that County shall have no payment obligation hereunder. 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 tilt: Payment limit of this Agreement, County will pay Contractor an amount equal to Contractor's allowable costs that are actually incurred, but subject to the "Budget of listimated Program Expenditures" contained in the Project Work Program. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with all Federal regulations, guidelines, bulletins, and circulars pursuant to 'Title I of the (lousing and Conununity Development Act of 1974, ats published in the Fcderal Register, Voltunc 39, No. 220, Wednesday, November 13, 197.1, as may be revised and amended. All of tite aforesaid documents are by this reference incorporated herein. Costs incurred in carrying out the project, whether charged to the project on a direct or an indirect basis. must lie in conformance with t.he'requirements of Federal Management Circular 7.1-4, "Cost Principles Applicable to Grnnts and Contracts with State and 'Local Governments", except to the extent inconsistent, with the aforesaid documents. 4. Payment Demands. Contractor shall submit written demands for pnyment .in accordance with the 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 60 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 Agreement is made or his designee, County will make payments as specified above. 5. ' Right to Withhold. County has the right to withhold payment to the Contractor by County notifying Contractor in writing; if (a) the Contractor has failed to perform its duties under this Agreement, or has insufficiently documented same, or (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 demands for payment. G. Payment Adjustments. (a) If any funds are expended by the Contractor in violation of any of the terms and conditions of this Agreement, County may make necessary adjustments in payments to Contractor•on account of such unauthorized or i] legatl expenditure. No such action taken by County shall entitle Contractor to reduce salaries, wages, or supportive services for any particpant or to expend less daring the effective period of this Agreement than those sums called for in the Project Work Program. Any such reduction in expenditures may lie deemed sufficient cause for termination. Contractor shall reimburse County for any allocated monies which are expended in violation of this Agreement or used for unauthorized or illegal expenditures. .t F4' . s,f .'tr•. 'wk AY f� i✓. ':t w _r .f z=� - raS :.., .... .. .:i•"ill_....-v.e......:...... � i. 0 411 COR111NIT1' I)I:I'lil OPNIFF 1 I'LOC K GRANT PROGRAM 1 . Agreement Identification. Wumher Third Year Activity 027 Department: County Planning Department .Subject: Allocation of Federal funding under Title I of the Housing and Community Development Act of 1974 2. I'art.ias: The cotmty of Contra Costa, California (County) , for its Department flamed above, and the following n:uned Contractor mutually agree and . promise as follows: Contractor: City of Brentwood Address: 708 Third Street, Brentwood, CA 3. Term. . -' 'The effective date of this Agreement is January 1 . 1978 and it terminates December 31, 1978 unless sooner terminated as provided herein, subject to all terms, conditions, and assurances contained or incorporated herein. 4. Allocation Payment Limit. County's total payments to Contractor under this Agreement shall not exceed $ 693,055.49 S. County's Obligations. County shall make those allot:ation payments to the contractor described in the "Payment Provisions" attached hereto which are incorporated herein by reference, subject to all terms, conditions, and assurances con- tained or incorporated herein. 6. General Conditions and Assurances. This Agreement is subject to the "General Conditions" and the ".Assurances" attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work as described in and in accordance with the "Project Work Program" attached hereto, which is incorporated herein by reference, subject to all the terms, conditions and assurances contained or incorporated 'herein. 8. Project. This Agreement implements in whole or in part the following described project, the application and approval documents of whish are incorporated herein by reference: That Project as described in the Community 'Develop- ment Block Grant Program Application dated April 6, .1977 and approved by I111D ori .June 9, 1977 ; and as more particularly described in the "Project- Work Progrand', attached hereto. 9. Signatures. These signatures attest the parties' agreement hereto: CO11N" COSTA, C OILNIA CONT It y ✓ 7 . By -'tv�iii.i Chairman, Board of P 17, JU TEST: J. R. G!. 014, Cuunty Clerk 6'' JO B.F C. Note to Contractor: (1) If a public agency, designate official Recommen:ie�l by Department capacity in public agency and attach a certified copy of the goperning I;� --'-' �•' hods• resolution authorizing execution o Y-- = — - --- f this agreement. (2) if a corporation, �Anthully Dehacs„s f designate official capacity in business, i execute acknowledgment form and affix Form Approved: County Counsel corporation seal. By��^ ` Deputy Microfilmed with board order 00470 In the Board of Supervisors of Contra Costa County, State of California T�tac-PmhPr 27 . 19 1z In the Moller of Project Agreement for Activity #27 of the Third Year Community Development Program (1977-78) . r The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve the Community Development Block Grant Program Project Agreement between the County and the City of Brentwood in the amount of $693,055.49 for Activity #27 (construc- tion of a Neighborhood Facility for recreational and social service programs), in order to carry out the intent and purpose of the Housing and Community Development Act of 1974 for the period of January 1, 1978 to December 31, 1978. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PASSED by the Board on December 27, 1977. . 1 herby certify that the foresloinB is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Planning Department Witness my hand and the Seal of the Board of City of Brentwood Supervisors c/o of Planning Dept. affixed this27thday of December 19 ZZ_. County Administrator County Auditor-Controller J. R. OLSSON, Clerk B , �neM / Deputy C14lerk M . Neuf Ad H-24 3/76 ISm 00469 In the Board of Supervisors of Contra Costa County, State of California December 27 01 19 77 In the Matter of AUTHORIZING USE OF COUNTY GENERAL FUNDS TO CONTINUE HEAD START PROGRAM 0. THROUGH FEBRUARY 28, 1978 IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to pay up to $126,500 from County general funds to continue operation of the County Head Start Program between January 1, 1978 and February 28, 1978. General Fund to be reimbursed upon receipt of 1978 Federal Head Start Grants. APPROVED BY THE BOARD DEC 2 7 1977 1 hereby Certify that the foregoing is a true and corrxt copy of on 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. Dept. Office of Economic Supervisors DEC N j W Opportunity affixed this day of 19 _ cc: County Administrator Auditor-Controller T• �, q, OISSON, Clerk � . L/� % Delegate Agencies c/o OEO By �' cG� Deputy Clerk H 24 8/75 lOM In the Board of Supervisors of Contra Costa County, State of California December 27 . 19 ZZ- In the Moller of l Vacancy on Citizens Advisory Committee for County Service Area D-12. The Board having received a December 16, 1977 letter from Mr. Vernon L. Cline, Public Works Director, advising that lair. Stanley B. Williams, a member of the Citizens Advisory Committee for County Service Area D-12, has moved from the area and recommending that the position be declared vacant but not filled at this time because dissolution of said agency is under consideration; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on December 27, 1977. ,i vw I hereby certify the t1+e foregoing h a true and correct copy of an order entered on the wwlee of said ioord of Supervisors on the dale aforesaid. - Witnen my hand and the Seal of the Board of CC: County Service Area D-12 Supervisors Public Information Officer 27th December 77 County Administrator affixed this dor of 19 Public Works Director R. OLSSON. Clerk By I Deputy Clerk Ronda Amdahl H 24 On ism 00467 • • In the Board of Supervisors of Contra Costa County, State of California DEC 2 71977 , t9 In the Mang of Confirmation of Income Maintenance Program Unit (Associated County Employees) The County Adminstrator having presented to the Board a memorandum dated December 21 , 1977 recommending confirmation of a representation unit comprised of the following classifications: Eligibility Work Supervisor I Eligibility Work Supervisor II Eligibility Training Specialist Income Maintenance Program Specialist Pursuant to Ordinance Code Section 34-12.008, IT IS BY THE BOARD ORDERED that establishment of a represention unit to be known as the Income Maintenance Program Unit comprised of the aforesaid classifications is CONFIRMED. PASSED by the Board on DEC , 1977. I herby certify that the foregoing is a true and correct copy of an order entered on the miwAws of said Board of Supervisors on the date aforesaid. Ori g: Administrator Witness my hand and the Seal of the Board of cc: Associated County Employees Supervisors E G `! Human Resources Director affixed this day ofY 19 County Welfare Director Director of Personnel -, J. R. OLSSON. Clerk Chief, Employee Relations All other Smployee ey��/ x.04 L Deputy Clerk Organizations H-24 4/77 15m r� 1"t66 3/4 C. b�s: - JLiQv ; dc2� -T—Pt Yom' . .61A&QJOQ - COU QT 115 E C2_ Ie�E�le�NGE VWG. is-Zo . DONALD BENTLEY & ASSOCIATES [GENERAL ADDENDUM WSTA COUNTY DETBWM FACILITY ADDENDUM 5 22 DEC 1977 M*claw MdMT00Mpr ev"c" tw» 9S.74 sco.cw..*.. � �P GALL �YyT�M (ats�t�i7�oo 1 J Iss QJ rr` IN - ia I tA 1LUQ7Y Q5E -*E'7 DONALD BENTLEY b ASSOCIATES ADDENDU CONTRA COSTA COUNTY DETENTION FACIUTY ADDENDUM 5 22 DEC 1977 ,.NPPIRA aSCO.0 04W AGG�NT ..- W6gHTING - BAM IRAMCHCO,f.A M/M Q A fNiktl7l00 f 4 CCCDF Electrical Addendum No. 5 December 22, 1977 II. CHANGES TO THE DRAWINGS 1. Sheet E-19.2: Attached hereto and made a part of this Addendum. 2. Sheet E-20.1: Attached hereto and made a part of this Addendum. - - i 1t K 7 r a: . . .. ,.: _,: _ , . .:. a .. -;. ' r ... •_ - M 1 1 CCCDF Electrical Addendum No. 5 December 22, 1977 2. Section 16010, General Requirements for Electrical Work. Paragraph "1.8, "B", 2 add the following firm to the list of acceptable Systems/Controls Subcontractors r F. Systems Control, Inc. 1801 Page Mill Road Palo Alto, California 3. Section 16300, Page 10, Paragraph 8, delete this paragraph in its entirety. Any substitutions for specified materials must comply with Sections 17, 18 and 19 of the General Conditions. 4. Section G, Articles of Agreement, Paragraph 20, Subparagraph (b) add the words. Construction Manager after the words agents and employees. 5. Section D, Inforamtion to Bidders Part II, Paragraph 2, delete and substitute the following: 2. Time for Completion The contractor shall complete this Contract within 484 calendar days from and after the date of the Notice to Proceed. Notice to Proceed is scheduled for January 17, 1978. S -4- 004.62 CCCDF Electrical Addendum No. 5 December 22, 1977 { 1 Section 16800 - Continued "2.10 BAILIFF CALL SYSTEM "A. General: A Bailiff Call System shall operate to provide signalling from each Jury Room to the Bailiff Areas. Signalling shall be selective to either the Municipal Court Bailiff Offices or Superior Court Bailiff Offices. "B. Jury Room Call Switch: Call switch shall be installed in each Jury Room, and have the following features: (1) Push-to-call, push-to-reset call switch labelled 'BAILIFF' ; (2) Call indicator lamp - White; (3) Call selector switch labelled 'MUNI COURT' - 'SUP. COURT' ; and (4) Stainless steel flush mounting panel. EKTACOM SP- HVB-101. "C. Bailiff Call Light: Call light shall be installed in each Bailiff's Office with the following features: (1) Two indicator lamps labelled 'JURY ROOM NO. 1' and 'JURY ROOM NO. 21 - (2) Single-stroke chime; and (3) Stainless steel panel. EKTACOM­ SP-HDL-3-CH/HJX-1. i "D. Power Supply: Power supply shall be continuous duty 24V DC. EKTACOM HQ-11, mounted in HTC-1 terminal i cabinet, located as indicated on contract drawings. "E. Wiring and Cable: Wiring and cable shall be as recommended by manufacturer of the system. Use twisted or shielded :able for signal distribution. " F 3 _ CCCDF Electrical Addendum No. 5 December 22, 1977 1. Section 16800 - Continued "C. Call Indicator Lamp: Call indicator lamp shall be installed outside each cell as shown on contract drawings, and shall be located between two cells and shall contain (1) Two indicator lamps--one per cell; (2) One RESET button; (3) Single-gang stainless- steel panel; and (4) Spannerhead hardware. Device shall be mounted in a horizontally-mounted single-gang box - EKTACOM HVL-2/R. "D. Submaster Station: Submaster stations to be installed in locations shown on contract drawings and shall contain: - (1) Handset with 6 ' coil cord for private communications with master- originated cells; (2) Incoming Intercom Call Lamp--Green; (3) Inconing Intercom Call Chime; (4) Guard-Call Call Lamp-- White; (5) Guard-Call Call Chime; (6) Off-Hook Indicator Lamp--Red--which shall illuminate when any other sub- master handset is off-hook; and (7) Stainless steel panel with spannerhead hardware. EKTACOM REH-AN- 3-CH mounted in EKTACOM HJX-1. "E. Cell Button Disable Panel: Each Cell Pushbutton in Separation. Area cells shall be capable of being disabled selectively from the Cell Pushbutton Disable Panel. A separate disable switch shall be provided for each cell. Panel shall be located as indicated on contract drawings and shall contain: (1) One on-off switch for each associated cell; (2) a 'power-ON' indicator lamp; (3) A steel chassis/panel; and (4) Indicator strips or engraved numerals to identify each switch. Locate Disable Panel at associated Guard Station - EKTACOM SP-HVS-1B with backbox. Power supply shall. be EKTACOM HQ-11 located in associated intercom system power panel. " - 2 - 0 460 CCCDF Electrical Addendum No. 5 December 22, 1977 - j } I. CHANGES TO THE SPECIFICATIONS 1. Section 16800, Intercommunications Systems: 1 a. Page 15 - Add new paragraphs "2.9" and "2.10" j as follows: "2.9 GUARD CALL SYSTEM "A. General: Guard Call System shall provide a means for inmates to signal the guard from individual cells. Signalling shall be accomplished by pressing a pushbutton in the cell. This shall (1) Illuminate a lamp just outside the cell; and ' (2) Illuminate a lamp and sound a chime at each master and submaster location within the associated housing cluster. Calls shall be cancelled by pressing a 'CANCEL' button on the call indicator lamp outside the cell, at the submaster or master locations. "B. Cell Pushbutton: Cell pushbutton shall be located in each cell and- shall be connected as described above. Pushbuttons in cells shall be located in lighting fixture except in cells in. Separation Area Ord and 4th floors, cluster D) - EKTACOM S0024. Pushbuttons in Separation Area cells shall be mounted as shown on contract j drawings and shall be provided with a rugged-vinyl covering to prevent tampering mounted in a single-gang box, and shall be with spannerhead screws to hardware - EKTACOM HGP-4. 00459 ADDENDUM NO. 5 CONTRK COSTA COUNTY DETENTION FACILITY DETENTION FACILITY ELECTRICAL Project No. 5269-926-(46) Dated: December 22, 1977 The following information should be noted in reviewing this Addendum: 1. The Bid receipt date remains unchanged. 2. This Addendum must be acknowledged when you submit your Bid Proposal. 3. Pages attached to be included as part of this Addendum. ID J R. C.SON CLERK BOA-) 'J :WP RVISORS A C0. By. Microfilmed with board order 00458 In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 In tine Menw of Detention Facility Project, Approve Addendum 5 for Detention Facility Electrical , Martinez, CA. Project No. 5269-926-(46) WHEREAS the Board on October 25, 1977, approved plans and specifications for the Detention Facility Electrical , Project No. 5269-926-(46), and whereas Addendum 5, clarifying said plans and specifications, has been filed with the Board this day by the Public Works Director; and WHEREAS the Board CONCURS in the recommendation of the Public Works Director that the aforesaid Addendum be approved and issued; IT IS BY THE BOARD ORDERED that said Addendum 5 to plans and specifica- tions is hereby APPROVED. PASSED and ADOPTED by the Board on December 27, 1977. } L _ 1 hereby certify that tl+e foregoing is a to m and con ecs cope of on order enla on the #MnW s of said Board of&ipervisors on the date aforesaid. Originator: Public Works Department Wits my hand and Seal of the Board of Detention Facility Project Supervisors affixed this 27th day of December . 1977 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clark Public Works Director Turner Construction Company By �Gx4 . Deputy Clerk County Counsel N.POUS H-24 3/76 15m 00457 0/'57 i r Arthur G. Will -2- November 29, 1977 4. Take no further action on the project, but .support its inclusion in the state park system through the efforts of the county legislative delegation. Assemblyman Boatwright has• expressed interest in and intention to introduce legislation to make the John Marsh Home a .State of California responsibility. The County would, of course, cooperate fully in this effort. Time is of the essence in decision on this project inasmuch as the Cowell Foundation money is already conjectural, the second extension thereon having expired on October 15, and the commitments of state and federal funds being based on project completion by June 30, 1979. Staff is not fully informed on what commitments have been obtained by the Development Association for voluntary services and materials, but is dubious about the practicality thereof for the basic renovation work. Alternatively, site development,•_land- scaping and related facets might well be handled by volunteer endeavors. At this time construction activity is at a peak and- bids on this type of construction are not likely to be favorable. Therefore, the estimates cited are likely to be low. CAH:lm 0114.55 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California n ' To: Arthur G. Will Date: November 29, 1977 From: / on/dj Subject: John Marsh Home L9 Representatives of this office and Public Works met on Friday, October' 28, 1977 to review the situation with respect to-the John Marsh Home. The last estimate for completion of the total project is in the amount of $685,000--a figure which is now probably obsolete. Of this, $150,000 was for outside development work and landscaping and $65,000 for contingencies. Available funding is in the amount of $370,000, and some $45,000 has already been expended for archi- tectural plans. During the budget review the Board considered and failed to approve additional funding, and accordingly the situation and alternatives available at this time appear to be as follows: 1. Terminate project consideration and release financing commitments. 2. Proceed with the project as planned and provide supplemental funding (alternative previously rejected by the Board) . 3. Proceed with project on a phase basis if neces- sary- assurances and agreements can be obtained from the Cowell Foundation and others and possibly some county money. The most recent estimate for this phase is $417 ,000 and that would renovate the first floor of the building. This would require that a second phase, the second floor, tower and balconies, be completed subsequently at an estimated $190,000, and a third phase later involving site wort: and development for an additional $270 , 000. Note that this amount is substantially higher than awarding the contract as one project only. If this plan is agreed upon, possibly other foundations could be prevailed upon to assist with the funding. • x(1455 ,.C-aunty Administrator Contra Bard of Supervisors County AAministration Building ^ Jamie P Kenny tY 9 ( t� 1st District Martinez,California 94553 ��"�J Nancy Q Fabdan (415)372-4090 `1 2nd District fAt Arw G.wig � Robert t.Sehra" County Administrator 3rd District Warren N.Boars 4th District Eric H.Massaw" 5th District December 22, 1977 Board of Supervisors Administration Building, Room 103 Martinez, CA 94553 Dear Board Members: Re: John Marsh Home A decision with respect to the renovation of the John Marsh Home needs to be made by your Board in the next several weeks. Time is of the essence because commitments of federal and state funds are based on project completion by June 30, 1979, and because grant commitment from the Cowell Foundation will expire on March 18, 1978. An extension to the latter date was recently received from the Cowell Foundation. The principal alternatives with respect to this matter are cited in the attached memorandum prepared by Mr, C. A. Hammond of my staff after a meeting with county departments concerned. If should be noted that a major reason for the high cost of this project is that commitments of federal and state funds, and Cowell Foundation, are based on authentic restoration of the building. The building is in poor structural condition which requires careful replacement of load bearing walls on a piece by piece basis resulting in high labor cost. Substantive arguments can be made for both proceeding and not proceeding and, accordingly, it is recommended that a hearing be held before final decision is rendered; for this purpose the time of 10:45 A.M. on January 24, 1978 has been reserved. Resp u '3y ' l TH R G. WILL County Administrator CAH:lm:jep Attachment cc: V. L. Cline Microfilmed with board odder 09454 In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 M In the Matter of .A _` ,tet��.r :,. `may':...• John Marsh Home �- The County Administrator having submitted a letter dated December 22, 1977 pertaining to renovation of the John Marsh Home, and having recommended that January 24, 1978, at 10:45 a.m. be fixed for consideration and decision thereon; IT IS BY THE BOARD ORDERED that receipt of aforesaid letter is hereby ACKNOWLEDGED and the recommendation contained therein APPROVED. PASSED by the Board December 27, 1977. _ 4. 71 7 ... .... ..,. .. ...: .....-_. _ .. "_,. ...<, •:... _ _ d'n:':..'..:1.:.;:.. . — - - ....:...... .....r ...—.......... ._.Y...... . : , :. . .. .. .. ..K J .-.. ... .. :...:.:... ... .:. '�Vii:. dSy - . .. .. 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. Orig: Administrator Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors ** John Marsh Home affixed this 27th Restoration Committee d day of December . 1q 77 ** John Marsh Memorial t J. R. OLSSON, Clerk Association / Deputy Clerk 1010 Ulfinian Way Maxine M. Neufeld Martinez, CA 94553 ** The Cowell Foundation ,. :County Administrator's Office to distribute. 004`3 In the Board of Supervisors of Contra Costa County, State of California December 27 . 19 77• M the I AMW of • .. . Travel Expenses for Out-of Area Candidates On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the County Auditor—Controller is AUTHORIZED to make payments not to exceed amounts indicated for travel expenses for the following candidates for examinations cited: Candidates Examination. Amount r Gerald Buck County Probation Officer $ 70.00 Gerald-Leavitt County Probation Officer 70-OG Robert Smith County Probation Officer 25.00 Adolph B. Gayle Risk Manager 160.00 Barton J. Gilbert Deputy Public Works 60.00 Director-Administrative Services Passed by the Board on December 27, 1977. F: Y ..:..:.... ..:....... 1 hereby certify that the foreBainp is a true and correct eoPy of an order wood on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig: Administrator affixed this 227th day of Dece;nber _ 19_Z7 cc: Auditor—Controller Public ':tor'ks Director County Probation Officer J. R. OL-SSON, Cleric Director of Personnel By -- --�-�' C � SL� Deputy Cleric eJEANRE U. M:?GLI H-24 4/n 15m ( i�45)2 -2- Planning Final State Estimate .Allocation Increase Prima Sponsor 7/5/77 10/18/77 r Xe----, County $2,496,239 $2,497,033 $794 Merced, County 1,049,962 1,050,315 353 Inland Ma-n-own--r Association 9,457,789 9,460,817 3,02B San Luis Obispo, county 696,267 696,481 194 Tulart, County 1,555,304 1,555,718 - .414 San Diego Rr'TC 12,634,725 12,639,591 4,866 Hawaii 6,017,524 6,019,951 2,427 Eawa!U,Salance of State 1,406,586 1,407,135 547 Honclul:.,city/County 4,610,936 4,612,816 1,830 Nevada 4,740,478 -4,742,173 1,695 3aZance of Nevada 931,808 932,145 340 Las Vegas Consortium 2,769,223 2,793,228 . 110:5 fias:17e, County 1,019,447 1,019,797 350 Aper-;=a:. Samoa 287,520 287,520 -0- Ac.__ican Samoa 267,520 267,520 -0- Gsx= 1,197,000 1,197,000 -0.. G=am 1,197,000 1,197;000 -0- Pa;.ifi- Islands 37E,600 378,603 -0- Pac _ic Islands 376,600 375,600 -0- . r O.S. Ds:rA;rL#ZNT OF LABOR F�SPIMM ."r NNO TRAINING ADMINISTRATION Final Title I Allocation Fiscal Year 1978 as of October 18, 1977 Region Planning Final State Estimate Allocation Increase Prime Sponsor 7/5/77 10/18/77 Region IX $190,904,883 $190,970,411 $65,528 Arizona 16,694,313 16,700,145 5,832 Balance of Arizona 4,608,384 4,609,860 1,476 Phoenix, City 5,616,266 5,818,423 2,157 Maricopa, County 3,551,195 3;552,430 1,2Q5 Tucson/Pira Consortium 2,718,468 "-•2,719,382 914 California 161,589,448 161,645,022 55,574 Balance of Alameda County 4,256,018 4,257,634 1.616 Berkeley, City 1,492,133 - 1,492,713 580 <Wane& of Contra Costa County 3,309,226 3,310,493 1,267> Karin, County 1,314,937 1,315,435 49g Oakland, City 4,684,440 4,685,961 1,521 Richmond, City 1,048,251 1,046,251 -0- San Francisco City/County 7,766,067 7,770,637 2,770 San Mateo, County 3,435,123 3,436,421 1,299 Sonoma, County 1,971,197 1,971,864 667 Santa Barbara, County 1,681,910 1,652,475 565 Glendale 795,375 795,650 275 Long, Beach, City 2,791,299 2,792,211 912 Balance of Los Angeles, County 23,400,695 23,408,775 8,090 Los Angeles, City 24,577,011 24,585,454 8,443 Orange County Xanaoaer Csrt. 91081,881 9,084,969 3,083 Pasadena, City 820,161 • 820,405 244 Torrance, City 761,780 762,065 285 Ventura, County 2,653,749 2,654,685 936 Balance of California 8,371,280 8,37,036 2,756 Humboldt, County 1,056,965 1,057,320 355 Santa Clara Valley 7,030,058 7,032,576 2,520 Solan, County 1,079,271 1,079,621 350 Suanyvale, City 665,287 665,530 243 Butte, County 1,063,432 1,OE3,795 366 Sac-e_-►ento/Yolo Consortiums: 5,380,92S 5,382,779 1,851 Stock ton/San Joaquin Cs=t. 2,655,099 2,655,996 897 Stanislaus, County 2,633,851 2,634,627 976 Monterey, County 1,651,652 1,662,206 554 Santa Cruz, County 1,312,025 1,312,462 457 Fresno, City/County 3,972.,387 3,973,592 1,205 Ir:er ial, County 933,654 93;,004 353 . 0 450 U. S. DEPARTMENT OF LABOR !M*LOVMENT AND TRAINING ADMINISTRATION REGION IX In Reply Please *!0 GOLDE" cats avtwvt, •o: so*$& Reyes Rb: IX-TGS-3 catfroww.a 64102 WDY I W? C£TA T GICM HULLG"' N no. 82-77 _ TO: Jai Prime Sponsors SU3#E=: Final FY 1978 Title I Allocations In June 1977, Department of Labor announces] planning estimates so that C'"sJ► Title I prime sponsors could proceed with planning their FY 1978 programs. Congress recently passed a continuing resolution providing funding for the Department of Labor which pemits the ' izSilementation of prime sponsors' FY 1978 plans. These allocations are essentially the same as the planning estimates previously released. However, it should be noted that there were some data errors in the development of the June planning estimates so that the allocations now being released show some iinor increases in the funds available to sore prise sponsors. The enclosed Final Title I Allocation Schedule for Fiscal Year 1978 reflects the increase for each prime sponsor which totals to $65,528 for Region IX. Notices of Fund !Availability (PL-'A) will be issued for the amount of the final allocations. Modifications to the annual plan incorporating these additional funds may be combined With modifications adding any deobligated FY 1977 carry-in not already included in the annual plan and any revisions required for conditionally approved annual plans. Modification procedures are outlined in CETA Regional Bulletin No. 78-77. If no modifications are required at this time, it will not be necessary to prepare one solely to add this small amount of money. However, all additional funds must be incorporated in the annual plart no later than December 31, 1977. For additional information about this bulletin, please contact your Federal Representative- en . �...,Al J.�nLTIGAN Regional Adninistrat.:.: Enclosure (Reference: ALL0C-1-=_\S) 00449- -- 10 - except that funds allocated under title VI of the Act (section 663(a) (2) (a)), to an area eligible for assistance under title II o. the Act shall only be used to provide project and program opportunities to persons residing in those areas of substantial unemployment as defined in section 204(c). (Section 603(a) (2)) . F. Special Certification for State Grantees A State granbee further assures and certifies that it will corply with the zpuirteents and provisions of section 106 and section 107 of the Act. i 00448, - 9 - In -In order to insure special consideration for veterans, all pablic service employment vacancies, except those to which forcer employees are being recalled, rust be listed with the State employr+�.nt service at least 48 hours (excluding Saturdays, Sundays, and holidays) before such vacancies are filled. During this period, the employr:--nt service - ray refer those veterans specified above. If sufficient nt, bers of veterans are not available, the employment service, upon request, .:ay also refer members of other significant segments. All other applicants are to be referred after the 48-hour period (section 205(c) (5)) . _ eligible applicant shmAd utilize the assistance of State and local veterans ., lvynent representatives in meeting its program goals. ' Each eligible applicant shall, on a continuing and tir. - y basis, provide information on job vacancies and training opportunities funded under the Act to State and local veterans employment representatives and to other veteran organizations for the purpose of disseminating information to eligible veterans (section 104(b) of the Exrergency Jobs and Uneff ployrent Assistance Act of 1974) . 15. To the extent ;»ssibl e; ehni.ni strati?e staff b3 w:a from unemployed and underemployed persons (section 205(c) (201)) . D. AdditiGnal Assurances for Title II Programs All assurances in C above apply to public service progra-ns funded um3e r title II. In addition, the applicant assures that: only persons residing within the areas of substantial un..ploy- rmt qualifying for assistance will be hired to fill jobs created urine: title II of the Act and the public services provided by such jobs shall, to the extent feasible, be designed to benefit the residents of such areas (section 205 (c) (3)) . E. Additional Assurances for Title VI Programs All assurances in C above apply to public service programs under title VT. In addition, the applicant assures that: only persons residing in the area served by the eligible app li cant under title VI of the Act will be hired to fill jobs created under the Act and that the public services provided by such jobs shall, to the extent feasible, be.designed to benefit tM residents of such areas - 8 - C 9. The-program will, to the max=i um extent feasible, contribute to the elimination of artificial barriers to errployirent and occupational advancenent, including opportunities for the disadvantaged (section 205(c) (21))• . 10. Not acre than one-third of the participants in the program will be employed in a boas fide professional capacity (as such tern is used in section 13(a) (1) of the Fair Labor Standards Act of 1938) , except that this paragraph shall not be applicable in the case of participants mployed as classroom teachers, and the Secretary may waive this limitation in exception]. (section 205(c) (22)) . 11. Jobs gill be allocated equitably to local governments and agencies taking into account the number of unemployed persons within their juris- dictions and the needs of the agencies (section 205(c) (23)) _ . 12. The jobs in each proerotional line in no way infringe upon the preaetionsl oppoties which would otherwise be available to persons qtly a ployed in public service'jcbs not-subsidized under the Act, and assure that no job will be filled in other than an entry level position La w.-,:h �otior al line until b�iyllCai:raa Pei sc i u get pcocad..Lz es and collective bargaining agr.10 M s have been caTplied with (section 205 (c) (24)). 13. Jobs are in addition to those that would be funded by the sponsor in the absence of assistance under the Act (section 205Cc) (2,)). 14. It will take appropriate steps to provide for the increased participation of qualified disabled veterans and qualified Vietnam-era veterans who are'carder 35 years of age. Specified effort should be rade -to develop gpprvpriate full or part-time opportunities for such veterans. Asch prim sponsor shall develop local goals for service to such veterans taking into c-noside ration their numbers and the nuiber of qualifled persons in other significant segments of the population in the area served. 1fie prime sponsor should utilize the assistance of the State and local veterans eMloymert.service representative in greeting tress goals. In addiom, prim sponsors shall, in filling public service jobs, give special consideration to special veterans; and they shall ecercise maximum effort, to design jobs and job-training opportunities for veterans who,have received:other than a dishonorable discharge within fogs years before the date of their application (sec. 305(a) of Pub. L. 95-93) . 00446 . . _ 7 ` ! • participants with self-development skills;-except where emempt u. 'e the provisions of section 604 of the Act, provided, hawever, that nothing contained in this paragraph shall be construed to preclude pe_.rso.is or programs for whom the foregoing goals are not feasible or appropriate (sections 205(c) (4) and 604) . 2. 7b the extent feasible, public service jobs shall be provided in occupational fields which are most likely to expand within the piblic or private sector as the unemployment rate excedes except where exwpt under section 604 of the Act (sections 205(c) (6) and 604). 3. Special consideration in filling transitional public service jobs VM be given to unemployed persons who are the most severely di.sa3vantaged in toms of the length of time they have been unemployed without assistance, but such special consideration shall not authorize the hiring of any person when any other person is on lay-off fran the same or any substantially eguivalent job (section 205(c) (M . 4. No funds will be used to hire any'person to fill a job opening created by the action of an eirployer in laying off or terminatirn Owe eq�lvyment W any oUsac regutcLr ©rVloye a nut supported under the Act in anticipation of filling the vacancy so created by hiring an eRployee to be supported under the Act (section 205(c) (8)). 5. Due consideration will be given to persons who have participated in manpower training programs'for whcm eaplcytrent opportunities would not otherwise be immediately available (section 205(c) (9)) . 6. Periodic review procedures established pursuant to section 207(a) of the Act will be coapli ed with (section 205(c) (17)) . 7. Agencies and institutions to whom financial assistance is made available under this title have undertaken or will undertake, analyses of-job descriptions and reevaluations and, where shv.+n necessary, revisions of qualification zegnirements at all levels of euplcyment, including civil service regtsizaneets and practices relating thereto, in accordance with regulations prescribed by the Secretary, with a view to•�rd removing artificial barriers to public enployrr nt of those whom it is the parpose of the Adt to assist (section 205(c) (18)) . B. More appropriate, it will maintain or provide lineages with upgrading and other manpower programs for the purpose of (1) providing those persons enplcyed in public service jobs who want to pursue work with the eaployer, in the same or similar work, with o-por..• ities to do so and to find poeizmanent, upwardly mobile careers in that field, and (2) those persons so employed who do not wish to Frarsue re aner:t caret i-i such field, with opportunities to seek, prepare for, and obtaLn wortz in other:. fields (sections 205(c) (19) and 604) . (1t► -45 i � - 6 - . S. It will take appropriate steps to provide for the in(3:eased participation of qualified disabled veterans and qualified Vietnam-era veterans who are under 35 years of age. Specific effort should be rade to develop appvWiate full or part-time opportunities for such veterans. Each prime sponsor shall develop local goals for service to such veterans taking into rvi+deration their numbers and the nuTber of qualified persons in cOmw significant segments of the population in the area served. 2he prime sponsor should utilize the assistance of the State and ]sal veterans asguloy0i service representative in meeting these goals. In aaditim, prime sponsors shall, in filling public service jobs, give special consideration to special veterans; and they shall exercise mwdba se effos:ts to design jobs and job training opportunities for veterans wbo have received otbei than a dishonorable discharges within 4 yaws before Ow elate of their application (sec. 305(a) of P.L. 9S-93). On a oontinuiig and timely basis, information on job vacancies and trainimg opportunities funded under title I of the Act shall- be provided to the State and Local veterans employment service representative fast the p icyces of dissaainating information to eligible veterans (w- nt .on 104(b) of nowrgency :,.,:,.:=v1 Xk=V aWw&L Distance Act of 3374) - 6. Appropaciate arrangements will be made to promote maxim+sn feasi- hie use of apprenticeship a-d other on-the-job training opportunities amilable ander section 1787 of title 38, United Stat4s Code. 7. It will not reduce the numbers of youth to be served from the previous year or decrease the extent of services offered to these youth (e.g., replace previously offered classroom training with only counseling) bscause of the availability of funds under Subpart 3, Part C of title III (sec. 346(a) (2))- C. Additional Assurances Aelatiry to Public Service .nt Programs For public service t activity, the applicant further assures and certifies that-- 1. hat:1. Special consideration will be given to the filling of jobs which pLvvide•sufficient pruspeety for advancement or suitable continued vssplaymesnt by providing eamplenentary training and nranpm-er services designed to (1) pwito a the advancenmen- of participants to erplayment a r training opposrtu Aties suitable to the individuals involved, whether in the public or private sector of the economy, (2) provide participants with skills for which there is an anticipated high demand, or (3) provide ot►444 . (2) Timely reporting of cash disbursements and balances will be made to the Employment and Training Administration as roti red; c (3) It will in-pose the same standards of timing and aunt upon any secondary recipients including the furnishing of report's of cash disbursaivots and balances. • bb. For grants, subgrants, contracts, and subcontracts in excess of $100,000, or where the contracting officer has deteauned that oree+s under an indefinite quantity contract or subcontract in any year will' exceed $100,000, or if a facility to be used has been the subject of a conviction under the Clean Air Act (42 U.S.C. 1857C-8(c) (1)) or the Federal hater pollu- tion Canlzol Act (33 V.S.C. 1319(C)) and is listed by the Mvirornental Protm ctivn Agency (EPA) or is not otherwise exeapt, the grantee assures that: 1) no facility to be utilized in the performance of the propcse3 grant has been listed on the EPA List of Violating Facilities; 2) it will notify the M, prion: to award, of the receipt of any ea mimication frau the Director, Office of Federal Activities, U.S. awir=*ntal Protection Agency, indicating . that a facility to be utilized for the grant is under consideration to be listed on the FPA List of 171.-1. ;y -xilt-11 iiu a; a:: ") it ��; =nc h substantially this assurance, it cluding this third part, in every mon-e telpt szlbgrant, contract, or subcontract. B. Ad3itional Assurances for Title I Progrzm_s In carrying out programs under Title I of the Act, the applicant asses and certifies that: 1. Manpower services, including jab development, will be provided to those most in negd of them including low isccme persons and persons of lindted E ngligh-speaking ability, and that the need for continued funding Of programs of demonstrated effectiveness is considered in serving such persons (section 105(a) (1) (D)) . 2. Prawns of institutional skill training shall be designed for - oocvpatiow in which skill shortages exist (section 105(a) (6)) l 3. The plan meets all the requirements of section 105(a) and the applicant will ccuply with all p=wisicns of the Act (section 105(b)) 4. It will make such arrangements as are prescribed by regulation_ to assist the Secretary in carrying out his responsibilities urde: sectj,- :s 105 end 108 of the Act (section 105(a) (7)) . f 00443 _ 4 _ u. Rite program has adequate administrative and acco0:ating controls, personnel standards, evaluation procedures, availability of in-service training and technical assistance programs, and other policies as may be necessary to promote the effective use of funds (section 703 (14)). v. The program makes appropriate provision for the manpower needs of youth in the area served (section 703(15)) . w. Individuals receiving training on the job or who are in public service ejobs shall be compensated by the employer at such rates; including periodic increases, as tray be deemed reasonable under regulations prescribed by the Secretary, but in no event at a rate which is less than the highest of: 1) the rminimmsa wage rate specified in section 6(a) (1) of the Fair Labor Standards Act of 1938. The only exceptions to sec. 6(a) (1) are those pertaining to the Camonwaalth of Puerto Rico, the Virgin Islands, and American Samoa, where wages shall he consistent with provisions of the Federal, State, or local lana, otherwise applicable. T+ages paid to partici- pants in the Trust Territory of the Pacific Islands shall be consistent with local law, e=ept on Eniwetok Atoll and Kwajalein Atoll, where sec.- 6(a) (1) is applicable; 2) the State or Icy--al minimtn %-=a or idle ria=jy -1 eaerparable covered employment; 3) the prevailing rates of pay for persons employed in similar occupations by the same erployer; 4) the minitaum entrance rate for inexperienced workers in the same occupation in the establishment or, if the occupation is new to the establishrent, t}iz prevailing entrance rate for the occupation among other establishments in the occur,unity or area or, any minin n rate required by an applicable collective bargaining agreement; 5) for participants on Federally funded or assisted construction projects, the prevailing rate established by the Secretary, in accordance with the Davis-Bacon Act, as amended, when such rates are required by the Federal statute under which the assistance was provic.-rd x. It will comply with the labor r-tanderds requirenents set out in section 706 of the Act. Y. Services and activities provided under this Act will be administered by or under the supervision of the applicant (sections 105(a) (1) (B) and 205(c) (1)). z. :3o funds made available under the Act shall be used for lobbying activities in violation of 18 USUL 1913 aa. If the applicant is financed by letter of credit: _ (1) better of credit cash drawdowns, will only be initia=Ad when actually needed for its ETA grant(s) disburse;,,ents; 00142 sr. P=ovision of workmen's eoagr_�rsation protection to participants in on-lhe-jab training, work experience, or public service erplvjrrent _o.-ocraTS under the Act at the saw level and to the sand extent as other esrplo-fees of the eaplLayer who are covered by a State or industry wvrhnez's car wsatioa statute; and provision of workmen's earpensation insurance or medical and aaci,desit insurance for injury or disease resulting from their.participation to those individuals engaged in any program activity under the Act, i.e.; work enperienee, on-the-job training, public service e:rplcrnnt, classroom training, seiviees to participants. and other activities, uftere others sirAlarly engaged are not covered by an applicable woOarAn's eatpensatson st at etre (secti+ans 703(6) and 208(4)). _ a. Zhe VCcgram vill not result in the displacemnt of employed wackers or iaapais existing contracts for services or result in the substitu- tion of Fede ml funds for other funds in amumaticn with wort_ that would otI mit Ca I be perfamed (section 703 M). o. Training will not be for any occupations which require less than two weeks of pe training, unless imme3i.aue erplc�ment app0artunitzes are available in that occupation (section 703(8)). p. Tminiag and related services will, to the extent practicable,, be consistent with every individual's fullest capabilities and lead to ecployment opportrazities which will enable participants to•bea e eaar�rical?y self-svfficies:t (sections 703(9) and 105(a) (6)) . q. Institutiracral skill training and training on the job shall only be for J ns in which the Secretary or the pri-r:e sponsor has detemnned Ona is zeasonable expectation for mplayment (section 703(10)) . _. CEM Liam -111, to the extent practicable, be used to suaplenent, rather than supplant, the level of funds that would other-wise be available for the planning and aftdnistratim of Prams under the eligible applicant's grant (section 703(U)). s. It will wts dt repaorts as required by the Secretary and will maintain ieoonds and provide access to then as necessary for the Secretary's 'review to assure that F 4o are being expended in accordance with the pur - poses acrd ytovisions of the Act, irrluding the maintenance of records to assist the Secretary in determinbq the extent to v:mich the program reets the special needs of ged, chronically ureloyed, and low ir-,,,r.-4-- pe..rsons for meaningful euplvyment opparhsriities (sectiors 703(12) and'311 lc 3 . t. The prograsm will, to the reximm. e:ctent feesi'r_Ie, cont ibute to the occupational development or L-pward mobility of individual participants (section 703(13)) . 00441 - 2 - d. 2 -d. No person with responsibilities in the operation of any program under the Act will discriminate with respect to any program participant or any application for participation in such program because of race, creed, color, rational origin, sex, age? political affili- ation or beliefs (section 703(1)) . e. It will oonply with the requirements of the provisions of the Uniform Relocation Assistance and Peal Property Acquisition Act of 1970 (P.L. 91-646) which provides for fair and equitable treatment of persons displaced as a result of Federal and Federally-assisted programs. f. It will comply with the provisions of the Hatch Act which.. Limit the political activity of certain State and local gaverrmwmnt employees. g. It will comply with the requirement that no program tinder the !►ct sball involve political activities (section 710 and 703(2)). h. It will establish safeguards to prohibit empb:vees frcri using their positions for private gain for themselves or others, particularly those with whom they have family, business, or other tries (_section 702(a)). i. It will give the. Secretary of Labor and the oc uptroller Geral through any authorized representative the access to and :he right to examine all records, books, papers, or docarents related to the grant (section 713(2)). j. Participants in the program will not be employed on the con- struction, operation, or maintenance of that part of any facility w;uch is used for religious instruction or worship (section 703(3)) . k. Appropriate standards for health and safety inwoeic and training situations will be maintained (section 703(5)) . - l. Conditions of erplp m-ent or training will be appropriate and reasonable with regard to the type of work, the geographical region and. the pwoficieaty of the applicant (section 7030)) . 00440 ASSURANCES AND CEWIFZCATICNS A. General Assurances 1. gibe applicant assures and certifies that: ._ a. It will*comply with the iec irements-_of the .ehensive - IIrployment and Training Act (CF.TA) of 1973, as amended (P.L. 93-203, 87 Stat. 839 and P.L. 93-567, 88 Stat. 1845 and P.L. 94-444, herei-nafter referred to as the Act, and with the' regulations promulgatedthereunder; and b. It will comply with ONS Circular number A-95 and Fe~eral Pa usemant Circulars (FTI:) 74-4 and 74-7, as those circulars relate to functions such as the utilization of. funds, the operations of programs, and maintenance of records, books, accounts, and other documents under the Act. - 2. The applicant further assures and certifies that if the regulations pwmagated pursuant to the Act are amended or revised, it shall =m.ply with OEM. 3. In addition to the requirements of 1 and 2 above ane consistent wit-a the regulations issued pnrsuant to the Act, the applicant rakes the following further assurances and certifications: •'_ a. It possesses legal authority to apply for the.grant; that a - resolution, motion, or similar action has been duly adopted or passes as an Official act of the applicant's governing body, authorizing the fili-r3 of the application, including all understandings and assurances contained therein, and directing and authorizing the person identified as the official representative of the applicant' to act in connection with the application and to provide such additional information as may 1 -- recraired (sections 102(a); 701(a) (9) and (10)). . . b. It will ccuply with title VI of the. Civil Rights Act of 1964, (P.L. 88-352). c. No person in the United States shall on the ground of race, Color, national origin, or sex be excluded from participation in, lee denied the benefits of, or be subjected to discrimination under any program or activity funded in whole or in part with funds made available under this Act (section 712). . 0103 �. Page 3, Item C 4 (d) - Deletes reference to disabled veterans in the third sentence. Rest of paragraph remains the same. C. Assurances and Certifications - Wording changes have been made as follows: 1. Part A, General Assurances - Subparts b,c,d,f,h, and i under assurance number 3 have been reworded. 2. Part B. Additional Assurances for Title I - Item 5 has been reworded and a maintenance of effort provision for youth has been added as Item 7. 3. Part C. Additional Assurances Relating to PSE Programs- Original, number 14 has been deleted since it was a repeti- tion of Part A, Item 3w., of the General Assurances. What was previously number 15 has been changed to number 14 and reworded to include the programmatic emphasis for Vietnam-era veterans under 35 years of age. II.. Changes to the AP A. Page 3, Annual Narrative Description of Program, Iters A. Ia. is revised as follows: Describe the specific groups of significant segments considered as most in need of service including those groups, if any, specified as a national priority. For each group selected, list the reasons or criteria used as the basis for selection. Significant segments may include any of the demographic groups on the following chart as well as other groups, e.g., veterans, handicapped, ex-offenders, etc. Include a description of the local goals developed for qualified disaBled veterans and qualifiedVietnam-era veterans who are under-35under-35 years of age. The above changes fall under the category of modifications requiring prior grant officer approval. These modifications should be prepared in accordance with section 95.21 of the CETA Regulations and are to be submitted to the regional office no later than December 15,. 1977. Please contact your Federal Representative if additional information is required. . �JIL TI AN Regional Administrator Enclosure 0. S. DEPARTMENT OF LABOR EMPLOYMENT AND TRAINING ADMINISTRATION RiCI*" Ix . 430 GOLDS" GATS AVINv[. gas 39e6. In Reply Refer SAW rwA"CISCO. CALIRO01"A ..9,: To: IX-1168-2A OCIZIM i - • CETA REGIONAL BULLETIN NO. 53-77, Change No, 4 70: All Prime Sponsors SUBJECT: Modifications to the Prime Sponsor Agreement and Annual Plan Om to the recent passage of the Youth Employment and Demonstration Projects Act of 1977, it is necessary to request that certain changes be wade to the narratives in the Prince Sponsor Agreement (PSA) and the Annual Pian (AP). The revisions in the narrative are indicated below and those items being changed are underlined: The passage of the new legislation also requires that the Assurances and Certifications be revised. The revised Assurances and Certifications are enclosed and the changes are outlined in I.0 below. Modifications are to be made as follows: I. Changes to the PSA A. Page 2, Item C. 2 under Approach is amended as follows: Describe tx efforts to be undertaken to increase the rt ishfallan of Qualifsa veterans an ua ified Vietnam-era veterans who are under 35 years of age. Include a description of how se ec ion procedures will consider the extent such veterans are available in the area. Describe efforts to develop appropriate full or part-time opportunities for such veterans. Describe the assistance of the State and local veterans employment service reprdsenta- tive in meets the applicant's program objectives. Also describe- continuing and timely information on job vacancies and training opportunities funded under the Act will be provided to the State and local veterans employment service representative to disseminate to eligible veterans (sec. 105 (a) (5) of P. L. 93-557 and sec. 104 (b), sec. 305 (a) of P.L. 95-93). (Note tt t e new programmatic emphasis is on Vietnam-era, veterans under 35 years of age.) 0114.3.1 _ of program objectives and delivery agent selection criteria (i.e. correspondence, minutes of seetinga)_ 1!. Page 28 Nis ! a. Explain more specifically hose administrative costs were determined and allocated among activities, services and titles. b. Identify components of the administrative budget such as salaries and fringe benefits, rents/util— ities, and travel. If you have any questions regarding this, please feel free to contact your Federal Representative. Sincerely, Arthur Douglas _ Crant Officer XDGGAZI/eg 11/16/77 7. Page 17 Other Activities my can't Bork Experience participants participate In the Job Finding Skills Workshop? S. page 16 a. Are participants paid allowances for this activity )JFSTO? b. Is it available to both participants and clients not enrolled in an activity? e. Now is its success measured? 9. Pass 17 Service to Participants a. Specify eligibility criteria used by counselors (one sentence on page 18 is insufficient) to determine which clients receive services. How _ do you watch clients to services. 1. If allowances are paid for participation in any service to participants (i.e. orientation, JFSW workshop), identify: which service, average duration of participation, method of computing the allowance payment. e. Bow are manpower services integrated (i.e. coun- seling, 202, Classroom Training, 80I)? 10. Pape 24 Delivery Agents/Linkages Describe in detail the specific services (i.e. •out- reach, counseling, job development) provided by SESA for the prise sponsor and indicate which ser- vices are provided without charge wader the Wagner- Poyser Act and which are being provided on a contractual cost basis. IA. Provide copies of the +6ormA1 linkage agreements listed on page 26. e. Describe the consideration that was given to all existing available services which are not to be utilized or are being duplicated. including: analys'oof their capabilities to deliver the needed services and rationale for their now-selection. d. How Were all potential program operators made aware 00430 e. The percentase of the persons to be served gust t correspond to your AAP goals. j �. #age 12 program Activities a. A mini== placementtgoal for Classroom Training is stated but not for Work Experience. b. For each program activity, indicate the groups to be served, the number and types of terminations. and the target jobs/occupations. C. Uhat steps Were taken to insure that trainees meet local employer hiring requirements Classroom Tvaining? 4. ?PS and narrative indicate 813 will be served in Classroom Training/prim sponsor but are not supported by breakout (class or individual referral). 4. page 13 Classroom Training ibat.occupational areas will training be in which are not available through prime sponsor activity? 5. Page 14 On-the-Job-Training IWbatgroups and numbers will be served by this activity? For what occupations Will OJT be written? 6. ?aSe 15 Work Experience a. PPS shows total enrollments of 289 yet narrative r only indicates 257 (107 youth Work Experience and 150 Adult Work Experience), t b. Nhy aren't the 107 Youth Work Experience partic- ipants who are 14-18 years old included in the count for significant segments? C. Now many of the Adult Work Experience participants will be youth? d. Describe the difference between PSE and Work j Experience. i S The AAP charts and complaint procedure have been reviewed by the EEO unit and require the following revisions: a. Title I Charts - Reasons for + or - 15: deviations, and an ex- planation for the changes raede in the AAP goals for FV 78 are not provided. b. Title II Chart -- Reasons for + or - 15% deviations are needed. There are some significant deviations (i.e. Blacks) for FY'77, yet the snare goals for FY'78 are planned. Review economically disadvantaged, unemployment and labor force statistics, and the reasons for the deviations, and revise Title II goals for e. Title VI Chart - With regard to the FY'78 goals, as mentioned above fu item f2, review economically disadvantaged, unemaploy- went and labor force statistics, and revise Title VI goals for FV 78. d. Staffinn Charts - You should update Chart ft4 to show the present CE-TA staff resulting from the recent consolidation of Title I and Titles II and VI staff. e. Taint Procedures - Is the procedure outlined on pages 1-6 (addendum- #2) to be used also for other "aggrieved" parties? It is not required that an other "Aggrieved" party be given iia impartial hearing. Refer to CRB f34-77. Page 4, item 7 should include that the appeal to the RA (states ARD`0 should be filed "no later than 30 days after the tendering of the final determination by the prize sponsor." Annual Plan 1. Page 3 (chart) Iter- C below chart indicates that 100% of all CETA Clients will be economically disadvantaged. Why specify 45 and over as a signi-ficaut segment? Page 4 Age 22-44: what factors account for variance of (-)22x? 2. Page 4 (chart) a. Blacks comprise 34.4% of the economically dis- advantaged, yet only 5.8% of the unemployed? Please explain your data source. U. Ureekout Hispanic (Sprnish-t=erican) and Other so that race groups correspond to A.4P goals. _ i .. In reply refer to: IX-TCS/13 Honorable Warren boCcess Cbais=an, Board of Supervisors. County of Contra Costa 651 Pin: Street Martinez, California 94553 Dear Nr. Boggess: The enclosed Prise Sponsor Agreement No. 06-EO04 and Annual Plan No. 06-8004-10 are conditicnally approved as of:October 1, 1977. The ap- proval is contingent upon the noted deficiencies being corrected within thirty (30) days frac the date of this con. unication. Until the neces- sary corrections are made, this agreement is not legally binding on the part of the U. S. Department of Labor. It will be considered binding retroactively to October 1, 1977, when the correcting modification is _ received by Employsient and Training Administration, U. S. Department of Labor. During the period of time frorm this date until corrections are node, modifications other than those necessary to re=edy the deficiencies cannot be accepted by this office. The deficiencies that must be corrected are: Prime Sponsor reMe 1. C-2(d) Describe: (1) The assistance of the stele or local veterans employment service zepresentative in formu- lating program objectives. (2) Methods for providing EDD With timely information on CETA job vacancies and training opportunities. 2. E-4(b) Explain efforts to involve C30s not currently participating in planning. 3. An updated Affirmative Action Plan has not been submitted. CETA Regional bulletin No. 50-77 (1-7-77) provides instructions reoardinC the MP reyairementa for FY'7S. 010432 I Human Resources Agency Mwpmvr Project Date December 21, .1.977 CONTRA COSTA COUNTY D To C.L. van mrarter, Director Buman Resources Agency D E C Z LW i From Judy Ann Killer, DiriectorJ99(y?,i) y i t County Alanpower Office HUkAANHWUR ESAGS; r SUbj ABOMT POR BOARD AUTB'ORIZATZON 70 EXECUTE CETA PRIM SPONSOR AGREERENT MDIPZCATZOA 0801 AND CETA TITLE I ANNUAL. PIAN MODIFICATION # 802 Attached for your consideration and presentation to the Board of Supervisors is a proposed Board Order which requires prompt approval in order to assure the County's continued receipt of Federal CETA Title I manpower funds, and td assure continuity of manpower services to the community. The Board Order authorizes the Chairman to execute A16dification #801 to the County's CETA Prime Sponsor Agreement (PSA) 006-8008, and Modification #802 to the County's CETA Title I Annual Plan 006-8005-10, upon approval by the Office of the County Administrator, for submission to the U.S. Department of Labor (DOL) . Zn a letter received on December 2, 1977 (copy attached), the Regional Office of VOL gave notice to the County of conditional approval of its CETA PSA and Title r Annual Plan for PY 77-78, contingent upon submission of modifications to correct certain alledged deficiencies in both grant documents. In &-bulletin .received an October 28, 1977 (copy attached) , VOL requested that the County modify its CM PSA and Title I Annual Plan for FY 77-78 to incorporate certain specified changes in the general conditions of program operation applicable to all CSTA Prime Sponsors. In another bulletin received on November 2, 1977 (copy attached) , DOL instructed the County to modify its Title I Annual Plan to incorporate an additional $1,267 in. federal funds Which had not previously been announced as available to the County. The proposed PSA Modification #801 and Annual Plan ftdification 0802 will consititute the County's response to all DOL requests for codification of CETA Title I grant documents. Neither modification action will result in any substantive change in the County's CM Title I manpower program, as set forth in the current PSA and Annual Plan, In accordance with the recommendations of the County Manpower Advisory Council. The modifications will simply clarify and amplify narrative portions of the docwee!ents describing the County's Title I program, in accordance vim} DOL's specified requirements. The Annual Plan modification #802 will fart:�*r incor- porate the $1,267 additional allocation into the Title I cost plan (Budget Infor- mation Summary), by increasing the amount of funds programmed for participant. training activities, in accordance with the recommendation of the Manpower Advisory Council. The full texts of the proposed mdifications are currently under development by Manpower Office staff, and it is anticipated that all necessary documents will be completed and available for review by the County Administrator's Office no later than December 27, 1977. Given that VOL has made approval of the County's FY 77-78 CETA Title I grant contingent upon proper submission of these required modifications, and has established a deadline of December 29, 1977, for submission, i therefore recommend that the Proposed Board Order be approved by the Board, and request that you present nmg recon nation to the Board with your endorsement for approva�.1t�A -{ their retest mating on Tuesday, December 27, 1977. ►, Microfilmed with board order proposed FY '78 programs (which in all instances were accepted as satisfactory). Each of the CETA'Units was judged a successful program operator in FY 177. Bids were requested on some classroom training programs and special programs. Notices were sent to all agencies on the Prime Sponsor's CETA Title I mailing list, and all agencies which had asked to be notified when bids were to be invited were no in writing. In addition, announcements that bids would be accepted were published in several county' and East Bay Area news- papers. (How all potential program operators were made aware of program objectives and delivery agent selection criteria) Information provided immediately above explains how potential program operators were notified aobut the FY '78 Title I program. The RFD's that 'were mailed out explained the program objectives which had to be satisfied. These RFD's also included a copy of the rating sheets that were to be used in evaluating proposals. In addition, an orien- tation meeting was held to answer questions of potential bidders about the RFD's and the proposed FY '78 program. 1 _ 0. 00430 During the time a client is in classroom training, counselors are required to make at least one onsite visit every 30 days. In addition, participants in classroom training are required to bring their time cards to the counselors to be signed every two wee'!cs in order to receive their allowance payments. At that time, counselors can discuss matters with clients which the counselors think warrent attention. On these occasions, clients can also receive assistance from the counselors. Since Job Finding Workshops are conducted at the facilities of the CETA Units, counselors are readily available to clients. Clients involved in OJT contracts, like clients in classroom training, must bring their time cards to their counselors for review and the counselor's signature. During the time a client is in job development, he/she is working most intensily with the job developer, but services of the counselor are always available. Furthermore, job developers are expected to keep counselors aware of client needs which require counselors intervention. During the time a client is in Adult Work Experience, counseling is provided by an vYC counselor on at least a once-a-month basis. Counselors are expected to conduct a telephone or written follow-up of clients within 30 . . days of clients placement in full-time, unsubsidized job. e. Use of Available Services and Facilities (1) State Employment Security Agencies (Specific services provided by SESA for the Prime Sponsor) Nu specific services are provided to the Prime Sponsor by SESA (i.e. , local EDD offices), either without charge or on a contractual basis. CETA applicants who, following Title I pre- orientaiton are determined to be job-ready are referred to a local EDD office for job placement rather than enrolled in CETA. (Copies of formal linkage agreements with agencies listed on page 26 of original Annual Plan narrative) No formal agreement exists with any agencies listed on this page. In _ the process of negotiation at this time there is a contract with the Pittsburg Unified School District (PUSD) for a welding program and a contract for a construction technology program. Since they are not finalized, copies of these contracts can not be forwarded to DOL at this time. (Consideration given to all existing available services which are not being utilized. . .) In deciding the extent to which it would open its FY '78 Title I program to bid, the Manpower Advisory Council agreed that components of programs operated successfully during FY '77, i.e., CETA Units, would not be placed out to bid. Program operators whose programs were judged successful by the MAC were asked to submit prospectus of their 00429 c. at least 809 of the CETA enrollees will, within two weeks of receipt of first JSPS 'service, be able to optimally and accurately present their respective shills, experience and background characteristics, in written form, either through preparation of an employment resume or through completion of the County's standard Application for Employment; d. at least 80% of the CETA enrollees for whom a JSPS Service Plan is prepared will, within two weeks of first JSPS service, be able to optimally and accurately present their respective skills, experience, and background characteristics, in oral form, in a simulated employment interview conducted by contractor's staff; `e. at least 50% of the CETA enrollees for whom JSPS Service Plans are prepared will, within two months following date of first JSPS service, participate in an actual employment interview; f. at least 15% of the CETA enrollees for whom a JSPS Service Plan is prepared will, within three months following the date of receipt of first JSPS service, enter permanent, unsub- sidized, full-time employment as a result of self-referral to the employment opportunity (i.e., will become "self placements"). 7. Service to Participants :. (Eligibility criteria used by counselors to determine which clients . receive supportive services) As stated on page 18 of the originally submitted Annual Plan narrative: "Eligibility for particular supportive services will be determined by the participant's income status as well as the activity in which he/she is participating". The last.paragraph on page 18 explains how trained CETA counselors, during the two- to-three week assessment and orientation session, help a client develop his/her employment development plan, the kind of services which will be needed during training, and how the services will be provided to participants. On page 19 a chart is provided which shows the types of supportive services provided in each Title I component. (The question of allowance payments) Allowance payments may only be authorized for classroom training activities. Allowances are not paid for any other activity. The method of computing the allowance payment is outlined in Prime Sponsor Agreement 06-8004 pages 2S, 29, and 30. (The frequency of counseling services and the clients who receive these services) As indicated in the original Title I Annual Plan narrative clients all receive intensive counseling during orientation. 00428 (6) Other Activities (The question of participation of Youth Work Experience enrollees participating in Job-Finding Workshops) Job-Finding Workshops are conducted by CETA Units which serve adult participants. Youth Work Experience enrollees, both In- School and Out-of-School, are served by another subcontractor, Neighborhood Youth Corps ( 'YC) . As indicated in the original Title I narrative, 75% (80) of the YWE slots are for In-School youth. Job-Finding Workshops are not within primary realm of programmatic concern for these youth. The 252 (27) Youth Work Experience enrollees who are Out-of-School received counseling and job-finding assistance through NYC. They also have access to the Eureka Project, a computerized vocational counseling tool, :for which NYC has a terminal. Additionally, since YWE enrollees are between the ages of 14 and 18 years old, they will feel more confortable relating to NYC than to the CETA Units which are oriented to adult clients and the adult world. (The question of allowance payments for JFW) Participants in JF11 do not receive CETA allowances.' They are eligible, however, for the following supportive services, if needed: transportation, child care, and legal services. The JFW is available to all CETA enrollees. In fact, almost all CETA enrollees participate in the workshops. As noted in the existing narrative, many clients are referred directly to JE4 if their Employability Development Plan (EDP) indicates that one of their barriers to employment is "lack of job finding skills". Other clients are enrolled in JFW after they have finished their formal CETA training and before they enter the CETA job developers active case load. (Measuring the success of Job-Finding Workshops) ' Performance standards negotiated for JFW include the following: a. at least 90% of all CETA enrollees who are referred for Job- Seeking Preparation Service (JSPS) by the subcontractor's vocational counselors will, within she initial month following the date of referral, receive first service from JSPS, consisting of an analysis of needs and preparation of an individualized JSPS Service Plan, specifying job seeking skills to be attained by each enrollee; b. at least 80% of the CETA enrollees for which. a JSPS Service Plan has been prepared will, within the initial two weeks following the date of JSPS Service Plan preparation, attain the job-seeking skills specified in their respective JSPS Service Plan; (3) On-the-Job Training (Groups and numbers to be served) On-the-Job Training Contracts are very individual and unique arrangements between particular employers and CETA Units to provide specific training opportunities for particular CETA clients. It is difficult to state that OJT contracts are targeted to particular occupations. One can state, however, that past On-the-Job Training Contracts have been written for the following occupations: auto partsman, auto mechanic, radio announcer, landscape draftsman, truck driver-heavy, nurseryman, bookkeeper, counselor, auto body � - repairman, secretary, plant attendant, legal secretary, accounting iclerk, dental assistant, refrigeration mechanic, termite treater, vinegar maker, locksmith and medical assistant. (4) Work Experience (Reconciling PPS and Narrative figures on Work Experience par- ticipants) Discrepancies between PPS figures of 289 and narrative figures of 257 are accounted for by 32 carry-forward AWE enrollees not referenced in our annual plan narrative. (Inclusion of Youth [fork Experience enrollees as a Significant Segment) Youth 18-21 years of age have been designated as a target group (significant segment) by the County's Manpower Advisory Council. Any -additional designation would require. action by the Manpower Advisory Council. Service is however, afforded those youth - ranging in age from 14 through 18 in the County's CETA Title I youth work experience component (see Annual Plan page 14A). , (Youth not included in Adult Work Experience count) The Youth Work Experience component is designed to serve 107 youth ranging in age from 14-18 years of age. (Differentation between PSE and Work Experience clients) Public Service Employment is utilized by CETA Title I intake units as a referral source for job-ready CETA Title I clients wh who are unable to find unsubsidized employment elsewhere. In contrast, work experience is utilized as a counseling tool in conjunction with an established vocational assessment leading to one of many possible outcomes (i.e., classroom training, OJT, school, military, etc.).: 0042R (2) Classroom Training, Vocational Education (Occupational Training not available through Prime Sponsor.) The group to be served by this program component will be Title I eligible participants whose Eligibility Development Plan (EDP) indicates lack of vocational skills as a major barrier to employment_ Intensive vocational assessment and counseling will be provided by the CETA Unit to determine both the need for vocational training and the specific type of vocational training appropriate to the individual participant. The client characteristics and significant segment representation of Voc Ed classroom referrals will be consistent with their proportionate representation in the general CETA participant population. The target jobs and occupations to be gained is a result of Voc Ed classroom training include the following: cashier, clerk-typist, secretary, legal secretary, medical receptionist, respiratory therapist, welder, bookkeeper, nurse-aide, LVN, truck driver, bus driver, dental assistant, medical assistant, bartender, keypunch operator, bank teller, Eh6 tech, account clerk, maintenance, coding clerk, cosmotology, mechanical drafting, and electrical drafting. CETA clients enrolled in individual referral Voc Ed training have been placed in all these occupations as a result of such training. As can be noted by referring to the chart on page 12, the training classes provided by CETA funded subcontractors is limited both in terms of the number of clients who can be served and the number of occupations offered. As a response to this problem, the Prime Sponsor chose to use all Voc Ed funds for individual referrals. Prime Sponsor staff felt this approach allowed greater training opportunities for more clients as well as providing maximum flexibility for matching a client's vocational choice with existing training opportunities in the community. In fact,.. this approach proved so successful that beginning in Fiscal 'Year 177 the Prime Sponsor allocated Title I funds to an individual- referral ndividualreferral system patterned after the Voc Ed individual referral program. As a consequence, the same opportunities for individualized referrals are now possible under both Prime Sponsor classroom training and vocational education classroom training. 00425 the past Fiscal Year in everyone of these occupations as a result of CETA Price Sponsor training. (Steps taken to insure that trainees meet local employers hiring requirements - Classroom Training.) All ROP programs have advisory committees made up of persons from occupations for which training is conducted. These persons are conversant with and reflect employer requirements, since many are employers_ Sponsors of CETA Title I-funded classes are asked to and do document their knowledge of employers needs. Private operators of training programs depend upon their awareness of employer needs because their survival depends upon it. (Reconciliation of PPS & Narrative for number served in Prime Sponsor Classroom Training.) The PPS indicates a total enrollment over FY 78 of 813 Title I clients in Classroom Training, Prime Sponsor. This number was derived from the following components: 276 enrollees in Prime Sponsor class size projects (see page 12) , 404 enrollees under Prime Sponsor individual referrals, and 133 Title I enrollees receiving individual referral training under Vocational Education funds. (These 133 clients are indicated on the PPS as Voc Ed/ Classroom Training but must also be shown under Prime Sponsor Classroom Training.) 00424 C. roach 1. Program Activities and Services a. Describe each activity and service to be provided (1) Classroom Training, Prime Sponsor (The reason for no minimum placement goal for Work Experience as there is for Classroom-Training.) To be consistent With the intent of work experience as outlined within the Federal Register dtd. 10-18-77, sec. 95.33 (4) (i) (a) and (vi), minimum placement goals are not required nor are such goals expected to be the exclusive program outcome: "(vi) Program outcomes for work experience participants include: (A) return to school; (B) enrollment in post secondary education; (C) enlistment in the military services; (D) enrollment in classroom training, on-the-job training and; (E) placement in public service employment or unsubsidized employment." While placement in unsubsidized employment is always encouraged within Contra Costa County's CETA Title I program, the current delivery system precludes placement as an exclusive end result. As described on page 12 of the County Annual Plan (CETA Title 1), potential work-experience clients are first assessed as appropriate for work-experience by our Regional CETA intake clients and an individualized vocational plan is developed for each client by experienced vocational counselors. In as much as each planned outcome can differ according to the needs of each client, placement goals per se would be incidental to the intent of work-experience. Admittedly, some work experience clients are transitioned into permanent, unsubsidized jobs. This result is not planned; as noted it is incidental and not a goal. Often, the work exper- ience follows training, when it is felt a client needs a work experience to enable him/her to adjust to a work environment. While the work experience is important and helpful, of primary concern to The Prime Sponsor is the number of training-- related rainingrelated job placements. (Groups to be served by program activity.) The target jobs and occupations to be gained as a result of Prime Sponsor Classroom Training include the following: cashier, clerk-typist, secretary, legal secretary, medical receptionist, respiratory therapist, welder, bookkeeper, nurse-aide, truck driver, bus driver, dental assistant, medical assistant, keypunch operator, bartender, waste water, operator, 1 M, plant operator, psych tech, bank teller, mechanic helper, EK6 tech, 10 key operator, account clerk, maintenance, coding clerk, cosmotology, library clerk, electronic systems tester, mechanic draftsman and electrical draftsman. CETA clients have been placed duri-:- � i►'D 3 (3)Since 70.5% of the economically disadvantaged in the county are between 22 and 44 years of age complete converage of this group in terms of CETA services would necessarily exclude or reduce services to be provided to other age groups. Even with only 48.1% of the 22 to 44 year olds projected to be served. The total numbers to be served are still large. Additionally, even those 22-44 year olds who are economically disadvantaged may not qualify for or wish to take advant- age of CETA programs. It is, for instance, possible to be economically disadvantaged but also employed on either a full or part-time basis. Those between the ages of 22 and 44 are most likely to find themselves in this type of situation. fr 1 A ^a 00422 In order t:o make a more meaningful cumparison, the follosri=g chart ha-_ been developed_ (1) Percent (2) Percent _ DEMOGRAPHIC GROUPS Economically Perscns to Disadvarta ee -be- Served S Male 46.3 46.0 E X Female 53.7 54.0 IS 6 Under (1) 27.4 19 - 21 19.5 19.6 A G 22 - 44. 70.5 49.1 E 45 - 54 7.5 3.8 ' 55-- 64 2.3 3..3 65 b Over .2 -0- White** 60.3 E101.8 R Black 28.9 (2) 22.0 A C American Indian .31-_0 E Other 9.5 7.2 C3) Spanish American 14.0 20.4 *ESARS Table 93 -_ r. **White includes Spanish Psaericaa. - -; Computation of the percent of econocLically Disadvantaged Youth/18 and '. ander is very difficult using ESARS data. Yany potential clients - vha -abould- be included is this category are neer entrants to the- labor force- and are not shown as IDD registrants. �2)111gh percentage of "others" to be served is based upcu prior progra: experience in reporting client characteristics. iris discrepancy occurs primarily due to literal reporting of client self-identification of race-_ 00421 term and the converse of this is also true. As of September 1977 the percentage of Spanish Americans receiving unemployment insurance was 4.8% in Contra Costa County. Further breakdowns of the "other" category are not possible at this time with available data sources. People over 45 are targeted as a significant segment because this was . requested by our previous DOL Field Representative. The data also are arrayed in this form in our census sources. 0.0420 MODIFICATIONS IN CONTRA COSTA COUNTY AZNUAL CRANT (no. 06-8004-10) AS REQUIRED BY ' DOL IN LETTER FROM ARTHUR DOUGLAS, DATED NOVEMBER 16, 1977 AND RECEIVED BY THE COUNTY ON NOVEMBER 29, 1977 b. Chart/Characteristics of Unemployed Population and Population to be Served (1) Percent of (2) Percent of DEKOGRAPHIC GROUPS Unemployed Persons to Po ulation* be Served S Male 57.2 46.0 E % Female 42.8 54.0 18 and Under 32.7 27.4 19 - 21 19.6 A G 22 - 44 INA 48.1" E 45 - 54 INA 3,9 55 - 64 INA 1.1 65 and Over INA -0- White 89.8 69.8 R Black 4.1 22.0 A C American Indian 1, E Other 1.3 7.2 Spanish American 4.8 * Update of 1970 USS. Census data provided by IDD. EDD. Computer runs September 1977 c. Indicated Deviations Deviations in excess of 15% shown on the aforementioned chart are due to the required use of "unemployed population" as one of the indices. Inasmuch as 100% of all CETA Title I clients are "economically disadvantaged", it is more realistic to project per- sons to be served vis-a-vis the economically disadvantaged population of the Prime Sponsor area, According to the latest EDD computer runs of September 1977, Blacks comprised 4.2% of those receiving benefits under regular unemployment insurance. There is no direct correlation between the number classified as economically disadvantaged and those classified as unemployed. For instance, it is possible to be unemployed without shoring up as econom- ically disadvantaged on a census especially if the unemplo%ment is short (�tl4:l E. 4. Participation of community based groups The three paragraphs immediately below contain information contained in the original PSA submission. When planning time allows, appropriate CBO's are consulted in the course of program/funding application planning. Unfortunately, extremely late receipt of Title I PSA and Annual Plan guidelines for FY 178 prevented involving CBO's in the planning process, other than as described below. At present, ten out of the twenty-four Manpower Advisory Council members are representatives of either community based organizations or represent segments of the client community. This co=*,unity based segment represents almost 42 percent of the voting power of the Council. Community-based organizations are also proportionately represented on the four 1MC standing committees, i.e., Planning; Evaluation, Proposal, and Grievance. Terms on the MAC are staggered in two-year periods so that half of the MAC members are replaced every two years. Members of -the Board of Supervisors have encouraged interested community based organizations to apply for openings when they occur in order to ensure continued new member representation on the Council This action affords opportunities as voting members for community based organizations currently not represented. At present the Prime Sponsor staff maintains a wide mailing list for MC activities. Many agencies which receive the mailings are community based organizations. In response to these mailings, representatives of these organ- izations attend and often participate in ;LAC deliberations. MDDIFICATI0NS IN CONTRA COSTA COUNTY PRIME SPONSOR AGREEMENT (No. 06-8004) AS REQUIRED BY DOL IN LETTER FROM ARTHUR DOUGLAS, DATED NOVE,MER 16, 1977 AND RECEIVED BY THE COUNTY ON NOVEMBER 29, 1977 C. 2. Special consideration given to veterans (Assistance of the state or local veterans employment service in formulating program objectives) . The DOL veterans representative met with County Manpower Office (CM0) staff on a couple of occasions. These meetings had two focuses. The first was to familiarize the CMD with DOL or other federal bulletins which related to the Prime Sponsor's responsibilities for serving veterans under CETA programs. Second, the veterans representative offered his services in helping the Prime establish liasson with federal/state representatives in the county who are concerned with the employment needs of veterans. While the veterans repre- sentative asked to see a copy of the proposed FY `78 Title I objectives to ensure they conformed with pertinent federal and state regulations, no specific assistance was provided by this representative in the actual formulation of objectives. Pursuant to CETA Regional Bulletin No. 53-77, Change No. 4, all CETA Units will be directed to request the appropriate local EDD office to refer CETA qualified local veterans who are under 35 years of age. To the extent that the veterans' Employ- ment Development Plans facilitate, these veterans will be given priority for available training opportunities. Similarly, CETA Units will be asked to give job referral preference to CETA-trained veterans 35 years of age or under. A similar arrangement will be made between the CETA Units and EDD and California Department of Rehabilitation with respect to qualified disabled veterans. (Methods for providing EDD with timely information on CETA job vacancies and training opportunities) All four CETA Units are members of Citizens for Jobs, a voluntary organization which includes agencies interested in the employment problems of low-income/ disadvantaged county residents. This voluntary organization has a monthly breakfast meeting on the 3rd Thursday of each month. During these meetings agency representatives discuss such matters as: changes in CETA regulations and directions; anticipated program changes; the functioning of the job referral system as it relates to local EDD offices and the CETA Units; and current and anticipated job openings by EDD and the CETA Units. The discussion ofjob openings would include openings likely to be most relevant to the needs of veterans. Two of the CETA Units have a representative who meets monthly with an EDD rep- resentative to discuss employment opportunities for CETA Title I clients, including veterans. 0 417 i is It '.AYL ANO ADD11CSS U.S. UG1'AflTtdCNT 01' LA0019 j1, tir1(AN7 NUMuL11 '::..::ti @1 Sl:p@r1'iStl1S Rn+illnyu,l'nt end 1'►elninR Adlnlrti+t►alten 06-8004-10 y. 8UV4-1/ MOD 802 �:« LJ: w: $Lp }1} :'iac Scraac 4UOGCT INFORMATION SUMMARY ''ti o1 rntlt;nAtt ;'.,tt`.incz, CA. 94553 1. to Titiri i , i. D Titte it1 • 4, (:j T114 V1 ' ?. C} Titte it 0 ret Y)......�_...........•..• n. rod nEGIONAL oFFICE USC ONLY 'r cojqrnncT KEYM00. DATr d ►• £« i In Z tj bttiA no YY a ' • , 3 ;a (, ' r,i7�{ o to 11 1:' ix �,415 �,r, 17 to E.. DUUGE T SUMMAnY cost CATC-0011193 ,ar ^,riro.y miclanAM EST141ATED VAIM°CNOCU FUNCIS mcw On ncvtsco CUDC.CT tr TOT1S� - i':.:.q:^•. on r.C.Tiviry r b. 1'etieral C. liItst•Feclela! _r.. .1.-.-.'.•::E':r,'.rt^••r-:•• �, ,rer::rrs•s.+severs-*•rr:r./ilp;,�ir.,I. •.rP.r:,li.•„.•.•M,t�'i••Y't''S,r�„�.N4•ry,rr.jir,..,r�jytt?•,i••�••.•#1•rsi;•,47.1r?r it.rq.,f.,::rlS'1•1'�r;r,sr.r•.tdatr•1,�r�vi,,�i:.s;!..'arw.;.w:•i:rw.•r.;.}.r«.r:g."w;••�r:::.j•.rr�...l..r•4,..Er . A. YrgeJal t. Nan•Catma trYn- iF 648i089: 1 2 3 21 20 rr .00 r..•:•,'T.,.-.M , j,r.jt.r'..•..'=i, r%�!1'iA•.'1 t•�';a.'•f,.".t�..;ri. :�st.•• '' ••'«'. rw.�l aaaa„�«.w:wT.�.w..•i. +w^.iM •j • .s rrr I ,t. �. r•.r;7 !'r.:r: i r:. r496,343.00 . •:� t• ,, y' i t; i .:.tf. tr •it f 1.. .t!: .;tr�1rX}:1rr�si�'{•l irr 't.rr'r:;'.«.!• •._ ^ .5 3«r •,•►•• \. r"r•= ' / '' '��i r/(',7 . 1 irw.,•..1if,.rd ff ..• ! .. r• �:i:�Jr«L'.•)ry+r.�r•-:J-ir► .•wy+i,�•1•.w•-w>,•.w•t' .. .r,r.:,j....«•„.«.ny {• i. r.:.x•�.r r•rrrtr.rr.g i,.•.. t� � l,+r -.,r �'"i!f t• :i /'{' A-il; .,;;,:;:=P ,'; r�.:• ,3t:1 !►J . 4a 37{► 659 .UU ' • •:.. ';;;r. •; . • , �li.. ,r.�: •;. �t, , ,I .,,a i• I w S t+ r4.f n ` �E,. it.i rr It r!•t '» S i:! I , it'i4�, r . . s ! J• :.r..r •4'r -,l•t .�,'...t.r. h. t!«• :S ... +•��td»rt'.•,:.w,v•�.�•.�i..r.•. ►_•� _•r+rrr••1+r • w. TJ r•Y;• r rl .)'�r\•t•T . r ,..r;+ I.r ✓• ,• '"J • rir r�r• t t .:' •r r?. -..;� i� t.•r% ,. s• '; .r,i r1. ` ;,; ;.r4.. .,�.�. •'��� G 7k31 OU Jr•r•. , r ,;. 't• . r r r r'••, h rrl'• /(: Y: :•. •4 . 7 !;r•S• 1 tr .i�;.. li' .lr.,7 p trri l+ •r• Ip. t.t�•rq�.:,• �q. � S- r. ••,,,•fir„:,;S-.t..+Jr.�y,tabrfir•.s l..t•r 1 "h' .i s. i.f••=J .�,•,t yq'N�. I. I % rf� !� 1, 1 rt.,{ i rf t,t'h' jJA'/ . ri. .. !r•t, a :! ,i• •i rf {.•ts •i't.d '':� y •,' 1 js .Y..� '? :,i. t:t ,.. + • :»..;::.:..s'.... :c % _; _29.7 n n n 1; i• �' 't •• •: «S :.i. •a r♦ !-:.:!g•� �{,I•t•!• r il..:..«.r�...;r.!..r rr.. .iq }� 1� w r \ 1..:.L.ir....r�j,. .«,..^..r.,_..w.w-.,:..•. •l• - _ ..�..�-.. h\ ,r, rt:. li.; ,. t••.;,.!t wsll fyt..•1• J' .,r„ ,ir ; ,'�• s. '1111 11{) �I%9.{J{} •r n,. ;.bra ::! .t - .. .. _......:.ti........ .r:ha.�f..�:ri?�•34s l' ..�»'�'�..�±�......./..•r �....�«...., ..:�:»'�:...•t:. _.!.�.�•"w r:�. �r:Al�•G»"A'.:zL�s•��•..• _:.E.1-..-:.."tea:-:S` :�..Si�.4.i"�S-.^.-:_-. «l ��• 3 11 2 G� ' 3,641',351 .00 3,641,351.00. F. CUMULATIVE OUAr1TEnt.Y PnOJGCT1014S OF ot;LiGATtONS ANO t-XPCNt71TU11L•5i (rr:r Owirler Ending) •� .[�.-. .!: !,.'.-«.y,^.:.;•`t.�±,!,'_ ,!,..j^..r:;.:'�.••4.:•„/r.�.s.t,t.lt.i'.�s,►T,le„sst_srS.!..l-i.��•. 'cmogr�as.am_._r.-s.s,.r 1 2 `3' 2G it 23:-2«3JZ.,2.3 2�43'•.:.2x._rzr a«r 1 2 9�.1 r•:°Gt•21 ••2Q�t^ 211 . �s! �2' 3 .s2li 2-x-21.z3: 24,25 1 .7 3 7 2G„ . 22 s �r.:l,.:iLI =a a 06 c 3 -2- 8 . � ,fZ - �� !C 35 ,90t _641sr � •,lI�:�:,G >L _- 35 t 00 •vss.ri'Ii -` • :::" : « ')''�`:i.r.;irJ t i; :::''SS _.•..-_.�tG1L1..,../S•..i.�.c2�S2_, :d ••t __y 44 l .O1)1 5211.0(]S3 :•?5 67L$10i30b..0000 . 1 2 {5G. U a3 �� .U0 •; . !�::;':: I:frll,r:.%risrr.i ;'1, ";i -.. ../r'.//.-l:7r:•�•rr+:P • .._+,.�.�.-..•-w..�.•-rfrr• :+•\t _) ....-..�..�+.,- 4„ :rri.; 47 --.--x-w•r,,__.r- cr'. rii^i G2_ w-----. --.w--wG7rww_.__. 7 127 924.00 i 30737 00 3.00 •:r:tr•r. fr:r f1;) w_.r•t.+1�r.'r-'..4.1w.-...t.}..»:�j.t.k•r..rt_}i,�r wlr 1 2• ]� :G wrrr-..-w-_ 1 2 :1 .G .,._------_ ! r2 3 G --- 71fs�l_GU 0. --- _ �..ry:'�j_j•, t•a,11S:•rarr:s G"".^ , _. k .00 0 A , 806 I71•.UU C a �1 ♦15a,�59 ;0k) 5G�,�53 «r.l» , .__.�.. .....w-........_._.,.....,. ..,•. -_...._.r...._ �+ •__....r. -_.._.w•_ ..rw.r...w.-.- ..w.,r. .M a -...-- -+....._ i• 1 )i� 1Jlji'•t � r JJ wrw r-rrw� '.l •t'J r-r.,wrr_a. SJ -ww-w---- ',4 t, r• • .."....,...«. «-••ver►....ear..ew..r.«r+..wr-.+rrr a.L ....++rrw,w•.�..w+•.-r.+n,.w+. :n.•�wi...rw w,�.wr�ww+wrr+rr+•r.wr•rwr •ti r_. •�Y��' mow•-.w.r,r+•ww+•.-,r.,w+. !y•rr r' Q•1 I:J�•ll:1rt41"S r7! •/geJlhflll I:d! jJ) 11 • .;y,:w_:.:.trr,r•.rj.1• 1.4.rrt_;_n,�r•r:rr.lrs..w•._r.wnr.�rw r�r;i n#,lr _+ w.wwrw-.•... .wrrr' ,t, 4-1 44 I1 155.73 $.t )05,409.00 110,573.0078Z032.00 ,li..r{„• .w w•rrwr.+rr^..wr.«_w.ww.•• �••..Irr ,r.ww.•-.•r._+.+++..•r-.rr•..• ..)•.i, r.. s•.w._..r.+.«.......«.waw. ,+ , ,,, .. : ;, a •t r , # u,. r• !• tri pM -_rr_rww- r?r r'' r 1 r--wwr-__ 7. • .,� rwrrr--w-.. il ) IrJ�.•. ! 11 S t,'I ,t7H•I'e.lr f•trfl!)S Y r':. J.) --wrwwrw 1 •r, .iY i {t a1 J , .. ...... ...«. »....» .•rr : �4 •�w.rrw...•ir.w4.r.r.-,r•r..-. l i• +:r r - •-•rwrr+rw«r.irw-«,_�.rrw,. ..+. .....r.«. 1' t ..• •..•.�,._..-.__-.r_.,•r-.... ' ''J=!!*+'+•)•I'i •t• IN, in P.11111 •,r.^t.-r 7.�7.R�Vr.,t•�rrl«rt••twl•M•r�).rr f«•s+i•.i•w•wrl••l•-•nrwI'I).'•.•Yrw«I r=+•;r1rN i Irj.1l-"ijI:.ar_r-•r,r, La• ,;•Irrt 6^2 ..r..r,w/,.•.)r-ow•.r.I-P.r•.I.- ,1��' I�i, �•1 wllY.rrY•OY--I.�.M._•M.rr,�• '�I\)tr•'•i�r�tI '..•?w,r'.•---w!r-1.r�..-r1lrw-i{•w".--�',r�-w•.r{-rl..t- 1♦141 707.00 � ; w�rrr.,li t•�•�•S. ��1••-�}• t1t�•t �.ir�.rii.�ri/•�•rl-w,J•.«jqM.tr�.w}r .Mw•. .w0) 795,f 10.0{• ! ir w w -.•- MNS•l,wrr.•Ir. {;'rA V•10 t1u•,. 11101 i allocated under title VI of the Act (section 663(a) exoept that funds under title II of the Act (2) (H)), to an area eligible for assistance and rtunities to only used t,) provide project and program oppo shall in those areas of substan}sal un�loYm?-nt persons residing as defined • in section 204(c) . (Section 603(a) (2)) • F. yal Certification for state Grantees A State grantee further as and certifies and section 10? 1the with the re jxwents and provisions of septi Act.. w t r' i ` 9 - In -In order to insure special consideration for veterans, all public service employment vacancies, except those to which former employees are being recalled, must be listed with the State ermloyment service at least 48 hours (excluding Saturdays, Sundays, and holidays) before such vacancies are filled. During this period, the enplayment service - - may refer those veterans specified above. if sufficient numbers of veterans are not available, the employment service, upon request, TMY also refer members of other significant segments. All other applicants are to be referred after the 48-hour period (section 205(c) (5)) . The eligible applicant should utilize the assistance of State and local veterans efnployme nt representatives in meeting its program goals. ' Each eligible applicant shall, on a continuing and timely basis, provide' information on job vacancies and training opportunities funded under the Act to State and local veterans employment representatives and to other veteran organizations for the purpose of dissaninating information to eligible veterans (section 104(b) of the Emergency Jogs and UneVloysent Assistance Act of 1974). 15. To the extent msible, adrni.ni strative staff Ghia„ br from unoTlgyed and underemployed persons (section 205(c) (201)) . D. Additional Assurances for Title II Programs All assurances in C above apply to public service programs funded. under title II. In addition, the applicant assures that: Only persons residing within the areas of substantial unerploy- meet qualifying for assistance will be hired to fill jobs created under title II of the Act and the public services provided by such jobs shall, to the extent feasible, be designed to benefit the residents of such areas (section 205 (c) (3)). E. Additional Assurances for Title VI Programs All assurances in C above apply to public service progratis under title VI. In addition, the applicant assures that: Only persons residing in the area served by the eligible appli- cant pplicant under title VI of the Act will be hired to fill jobs created under the Act and that the public services provided by such jobs shall, to the extent feasible, be designed to benefit the residents of such areas • �(14a.4 _ . , • _ 7 _ •. r . participants with self-development skills; except where exempt ufider the provisions of section 604 of the Act, provided, however, that nothing contained in this paragraph shall be construed to preclude persons or programs for whom the foregoing goals are not feasible or appropriate (sections 205(c) (4) and 604). . 2. 7b the extent feasible, public service jobs shall be provided in occupational fields which are most likely to expand within the public or private sector as the unemployment rate excedes except where exempt under section 604 of the Act (sections 205(c) (6) and 604) . 3. Special consideration in filling transitional public service jobs grill be given to unemployed persons who are the most severely disadvantaged in terms of the length of time they have been unemployed without assistance, but such special consideration shall not authorize the hiring of any person sohea any other person is on lay-off from the same or any substantially egssivalent job (section 205(c) (7)) . . 4. No funds will be used to hire any person to fill a job opening created by the action of an employes in laying off or terminating the employment of ariy ether regular eiVloyee not supported under the Act in anticipation of filling the vacancy so created by hiring an employee to be supported under the Act (section 205(c) (8)). S. Due consideration will be given to persons who have participated in manpower training programs for wham empl%-ment opportunities would not i otherwise be immediately available (section 205(c) (9)) 6. Periodic review procedures established pursuant to section 207(a) of the Act will be co pplied with (section 205(c) (17)) . • 7. Agencies and institutions to whom financial assistance is made available under this title have undertaken or will undertake, analyses of-jab descriptions and reevaluations and, where shown necessary, revisions Of qualification requirements at all levels of employment, including civil service requirements and practices relating thereto, in accordance with regulations prescribed by the Secretary, with a view toward removing artificial barriers to public employment of those whan it is the purpose of the AA to assist (section 205(c) (18)) . S. Where appropriate, it will maintain or provide linkages with upgrading and other manpower programs for the purpose of (1) providing those persons employed in public service jobs who «nt to pursue uoeic with. the employer, in the sane or similar work, with opportunities to do so and to find permanent, upwardly mobile careers in that field, and (2) pruv. ding- those persons so employed who do not wish to pursue permanent caret: in such field, with opportunities to seek, prepare for, and obtain ,.ori: in othtw fields (sections 205(c) (19) and 604) . 004:1.3 8 - 9. -9. Zfie program will, to the noxmirmn extent feasible, contribute to the elimination of artificial barriers to eVloyr,ent and occupational advanOemnestt, including opportunities for -the disadvantaged (section 205(c) (21)). • 10. Not more than one-third of the participants in the program will be employed in a bona fide professional capacity (as such term is vied in - section 13(a) (1) of the Fair labor Standards Act of 1938) , except that this - paragraph shall riot be applicable in the case of participants employed as classroan teachers, and the Secretary may waive this limitation in exceptional Circumstances- (section 205(c) (22)) . 11. Jobs will be allocated equitably to local governments and agencies taking into account the number of unemployed persons within their juris- dictions and the needs of the agencies (section 205(c) (23)) . 12. The jobs in each promotional line in no way infringe upon the pc+anotional opportunities -. :Ach would otherwise be available to persons currently employed in public service jobs not subsidized under the Act, and assure that no.job will be filled in other than an entry level position in, e:.ch pi-motional line until a�+ii.:ai is Pe�C 5ui u ici p uCe.,"-e.S and collective agreements have been complied with (section 205 (c) (24)). 13. 24))- 13. Jobs•are'in addition to diose that would be funded by the sponsor in the absence of assistance under the Act (section 205(c) (24) 14. it will take appropriate steps to provide for -the increased participation of qualified disabled veterans and qualified Vietnam-era veterans who are under 35 years of age. Specified effort should be made -to develop Appropriate full or part-time opportunities for such veterans. Each prime sponsor shall develop local goals for service to such veterans takir4 into consideration their numbers and the nuter of qualified persons in other significant segments of the poptilation in the area served. The prime sponsor should utilize the assistance of the State and local veterans employment service representative in meeting these goals- in addition, prime sponsors shall, in filling public service jobs, give special consideration to special veterans; and they shall exercise xemimn efforts to design jobs and job-training opportunities for veterans who have recxived other than a dishonorable discharge within four years before the date of their application (sec. 305(a) of Pub_ L. 95-93) . , l 0042 (2) Timely reporting of cash disbursements and balar-ces will �• be made to the BMloyment and Training Administration as required; , (3) It will inpose the same standards of tinning and amount upon any secondary recipients including the furnishing of reports of cash disbursements and balances. bb. For grants, svbgrants, contracts, and subcontracts in excess of $100,000, or where the wntracting officer has determined that orders tum an indefinite quantity contract or subcontract in any year will exceed $100,000, or if a facility to be used has been the subject of a conviction under the Clean Air Act (42 U.S.C. 1857C-8(c) (1)) or the Federal hater Pollu- tion CAntrol Act (33 U.S.C. 1319(C)) and is listed by the Enviror.-mortal Protection Agency (EPA) or is not otherwise exert, the grantee assures that: 1) no facility to be utilized in the perfoanance of the propcsed grant - has been listed on the EPA List of Violating Facilities; 2) it will notify the Ph, prior to. award, of the receipt of any canmrdcation frau th-- Director, Office of Federal Activities, U.S. E rizonmental Protection Agency, that a facility to be utilized for the grant is under consideration to be listed on the EPA hist of VJI.—I.}..L'y icC.'Ll hies; and j -`,t w !14 :-nt,-JjI6e svibstanti.ally this assurance, including this third part, in every non-excerpt aW'granI , contract, or m*=-. t, f. H. Ad3i -i,onal Assurances forms . Title I Program In carrying out programs under Title I of the Act, the applicant - assL=es and certifies that: 1. Vanpowet services, including job development, will be provided to those most in negd of then including low ircane persons and persons of I ted E ngligh-speaking ability, and that the need for continued funding of programs of demonstrated effectiveness is considered in serving such persons (section 105(a) (1) (n)). 2. Progiams of institutional skill training shall be designed for odct�ations in Which skill shortages exist (section 105(a) (6)) . 3. The plan meets all the requirenents of section 105(a) and the applicant will cc—.ply with all provisions of the Act (section 105(b)) . 4. It will make such arranre:nents as are prescribed by reTaation to assist the Secretary in carrying out his responsibilities under sect:c;3s 105 and 108 of the Act (section 105(a) (7)) . _ 6 _ S. It will take appropriate steps to provide for the increased participation of qualified disabled veterans and qualified Vietnare-era veterans who are under 35 years of age. Specific effort should be rade to develop appropriate full or part-time opportunities for such veterans. Each prime sponsor shall develop local goals for service to such veterans taking into consideration their numbers and the number of qualified persons in other significant segments of the population in the area served. "T o prime sponsor should utilize the assistance of the State and local veterans employment service representative in meeting these goals. In addition, prime sponsors shall, in filling public service jobs, give special consideration to special veterans; and they shall exercise smimim efforts to design jobs and job training opportunities for veterans who have received other than a dishonorable discharge within 4 years before the. date of their application (sec. 305(a) of P.L. 95-93) • On a continuing and timely basis, information on job vacancies and training oppoirtunities funded under title I of the Act shall be provided to the State and local veterans employment service representative for the purpose of disseminating information to eligible veterans • (sP�',]!.7l1 104 W, of iit*xCJency uui,z aiv! Usnee-VipyawiL Assistance FlCt of .1.074) . 6. Appropriate arrangements will be made to promote maximum feasi- ble easible use of apprenticeship and other on-the-job training opportunities aailable under section: 1787 of title 38,* United States Code. 7. It will not reduce the numbers of youth to be served fram the previous year or decrease the extent of services offered to these youth (a.g., replace previously offered classroom training with only counseling) b:ncause of the availability of funds under Subpart 3, Part C of title III (:ec. 346(a) (2)). ' C. P.dditironal Assurances Relating to Public Service Employment Programs ' Rw public service employment activity, the applicant further assures and certifies that: .1. Special consideration will be given to the filling of jobs which provide_sufficient prospects for advancement or suitable continued eaployraertt by providing ccmpler.+entary training and manpower services designed to (1) promote the advancement of participants to employment or training opporbx ities suitable to the individuals involved,'whether- in the public or private sector of the economy, (2) provide participants with skills for which there is an anticipated high denand, or (3) provide 00410. • - 4 - u_ The program has adequate administrative and accoufiting controls, personnel standards, evaluation procedures, availability of • in-service training and technical assistance programs, and other policies as may be necessary to promote the effective use of funds (section 703 (14)) . v. The program makes appropriate provision for the manpower needs of youth in the area served (section 703(15)) . • w. Individuals receiving training on the job or who are in public service employment jobs shall be carpensated by the employer at such rates,, including periodic increases, as may be deemed reasonable under regulations prescribed by the Secretary, but in no event at a rate which is less than the highest of: 1) the minimum wage rate specified in section 6(a) (1) of the Fair I3bor Standards Act of 1938. The only exceptions to sec. 6(a) (1) are those pertT;ng to the Commonwealth of Puerto Rico, the Virgin Islands, .and American Samoa, where wages shall be consistent with provisions of the Federal, State, or local law, otherwise applicable. Wages paid to partici- pants in the Trust Territory of the Pacific -Islands shall be consistent with local law, Furcept on Eniwetok Atoll and Kwajalein Atoll, where sec. 6(a) (1) is applicable; 2) the State or local minin"n tmge or U-iie iz sc iie is comparable covered employment; 3) the prevailing rates of pay for persons employed in similar occupations by the same a rtployer; 4) the minirm-.n entrance rate for inexperienced workers in the same occupation in the establishTent or, if the occupation is new to the establishrent, the prevailing entrance rate for the occupation among other establis'rments in the camrunity or area or, any minimum rate required by an applicable collective bargaining agreement; 5) for participants on Federally funded or assisted construction projects, the prevailing rate established by the Secretary, in accordance Frith the Davis-Bacon Act, as amended, when such rates -are required by the Federal statute under which the assistance was provicead. . x. It will cat ly with the labor standards req ire+ents set out iti section 706 of the Act. y. Services and activities provided under this Act will be administered by or under the supervision of the applicant (sections 105(a) (1) (B) and 205(c) (1)) . • z. No funds made available under the Act shall be used for lobbying activities in violation of 18 USC A :1913_ aa. If the applicant is financed by letter of credit: (1) Letter of credit cash drawdowns will only be initiated when actually needed for its ETA grant(s) disbursements; • 011�f�9 m. Provision of workmen's ccu;>--mation protection to participants in on-the-job training, work experience, or public service erployrrent prograrrs under the Acct at the sane level and to the same extent as other errplcr?ms - of the employer who are covered by a State or industry worla wn's nsation statute; and provision of workmen's mrpensation insurance or medical and accident insurance for injury or disease resulting from their.participation to those individuals engaged in any program activity under the Act, i.e.; work expeacienoa. on-the-job training, public' service e:rplcyment, classroom training, services to participants, and other activities, wtere others similarly engaged are not covered by an applicable workmen's cmpensation . statute (sections 703(6) and 208(4)). n. The pmogtaa will not result in the displacement of etployed workers or impair existing contracts for services or result in the svbstit a tion of Federal funds for other funds in connection with work that would otherwise be I Emizzoed- (section 703(7)). o. Training will not be for any occupations which require less than two weeks of pre-e p cloyment training, unless u mediate eiploycrent opportunities are available in that occupation (section 703(8)) . p. Training and related services will, to the extent practicable, be istent with every individual's fullest capabilities and lead to employment r p; n rtuniticm which will enable participants to•beaume eoorarrically self-sufficient (sections 703(9) ar'd 105(a) (6)) . q. Institutional skill training and training on the job shall- only hallonly be for oecupatirons in which the Secretary or the prime sponsor has deteanined there is reasonable expectation for. employment (section 703(10)). . r. CEM fvrnds will, to the extent practicable, be used to supplement, rather than supplant, the level of funds that would otherwise be available for the planning and tion of progran s under the eligible applicant's grant (section 703(11)) . S. It will submit reports as required by the Secretary and will maintain records and p=Ade access to then as necessary for the Secretary's .review to assure that fw7ds are being expended in accordance with the sx-- poses and provisions of the Act, including the maintenance of records to assist the Secretary in determining the extent to which the program r*eets the special needs of disadvantaged, chronically uneTployad, arO lo-.a i.r_ persons for meaningful employrent opportunities (sections 703(12) and 311(c)) _ t. The program will, to the rraximtrr extent feasible, contrihate to the occupational develogr ent or upward mobility of ir3ivi.dual par,ici.pants (section 703(13)) . - J � - 2 - - d. No person with responsibilities in the operation of any ' program under the Act will discriminate with respect to any progra.;� participant or any application for participation in such program because of race, creed, color, rational origin, sex, age, political affili- ation or beliefs (section 703(l)) . e. It will amply with the requirements of the provisions of the Uniform Relocation Assistance and Real Property Acquisition Act of 1970 (P.L. 91-646) which provides for fair and equitable treatment of persons displaced as a result of Federal and Federally-assisted programs. f. It will amply with the provisions of the Hatch Act which lindt the political activity of certain State and local goverment employees. g. It will comply with. the requirement that no program under .the Act shall involve political activities (section 710 and 703(2)) . h. It will establish safeguards to.prohibit employees from using their positions for private gain for themselves or others, particularly those with whcm they have family, business, or other ties (section 702 W) . i. It will give the Secretary of Labor and the ocmptsoller General through any authorized representative the access to and the right to examine all records, books, papers, or documents related to the grant (saction 713(2)). J. Participants in the prograr,► will not be employed on the con- stc:uction, osaeration, or maintenance of that part of any facility `„hich is uw:!d for religious instruction or worship (section 703(3)) . k. Appropriate standards for health and safety in work and training situatians will be maintained (section 703(5)) . 1. Conditions of enployrrent or training will be appropriate and zeasmoble with regard to the type of work, the geographical region and the proficiency of the applicant (section 703(4)) . "�1�' 0 'f ASSURANCES AND CERTIFICATIMS A» Oral Assurances ' r 1. The applicant assures and certifies that: ._ a. It will"amply with the kec uirem nts of the Cmigrebiansive EVloyment, and Ttaining Act (CMA) of 1973, as amended (P.L- 93-203, 87 - Stat. 839 and P.L. 93-567, 88 Stat. 1845 and P-L. 94-444, hereinafter 'referred to as the Act, and with the regulations pramulgated" thereunder; and b. It will amply with CM Circular number A-95 and Federal Nuagement Circulars (FMC). 74-4 and 74-7, as those circulars relate to functions such as the utilization of funds.. the operations of programs, . and maim anoe of records, books, amts, and other docummts under the Act_ 2. The.applicant further assures and certifies that if the regulations I r m tlgated pursuant to the Act are amended or revised, it shall comply kzth thus. 3. In addition to the requirements of 1 and 2 above and consistent with the regulations issued pursuant to the Act, the applicant makes the follcwiN. further assurances and certifications: a. It possesses legal authority to apply for the grant; that a - �. resolution, motion, or similar action has been duly adopted or passes as an official act of the applicant's governing bods,,, authorizing the filing of the application, including all understandings and assurances contained therein, and directing and authorizing the prsson identified as the official tive of the applicant to act in connection with the application and to provide such additional information as may be required (sections 102(a); 701(a) (9) and (10)). - . b. -It will amply with title VI of the Civil Rights Act of 1964, (P.L. 88-352). c. No person in the United States shall on the ground of race, Color, national origin, or sex be excluded from participation in, be denied the benefits of, or be subjected to discrimination under any program er activity furled in whole or in part with funds made available under this Act (section 712). 00406 •t " RULES AND REGULATIONS . Si3:3 . ._ GL►p A4'Jrt+«I raa.7!-saita t a.11116111411 1 STATE 's wilw3tR i FEDERAL ASSISTAN_'c qtr$ # 29-803 A o ICA. 76062412 _ ..,_ —.-.ten t )- TYK tREAif11G0.T10:1 . --»- APPLE- • o,.tt — — d IatNTt- I al tTA:C Xr►r ■...eA ta, I CATIOY rr:, ».«u FIEA A RCTIOI. I. StltKATIO$ )9 AS"•ttMto I9 j tMa'►e;. LJ MOTITICATIOY of I1141tIff (Oit) tet■. 1 tr..si I� RE!"3RT Of FEKM ACTION Ot.•i ' L LEGAL AML1Cartf/NLCtattrtf i S. FEDERAL EwPLOTER IDENT;FICATI0.4 rto_ ~ Mo 6, oft" Contra Costa County Board of Supery a9W cna�ea«•I:Aat County Manpower Project6. i I• 2; ,i 312t S. 2401-D Stanwell Drive, Suite -440 GPa°ie a. vinL t , , r.an Concord a Co"" ` Contra Costa Irre«t I. Ewe California `'DFS 94520 relm-1 Comprehensive Employment I.cottta Farr* r..»a Jud Ann Miller �~!) � and Training Programs _�t �+..). (415��-,�1=4234 a 7, TITLENE)AaESCRtPTION Of AWPLICAIerS PRosacT S.TYPE Of APPLIC ANTtRECIPtEYT A-Sht. wcawwa y Oct."/tasty 11-Mitntar► I-legaer t/.u:.t■tR MteM+taa VS■blute F-Me.rt Tnu ` O.ttr.tt /-W-r CS�r1ijY)= Comprehensive Employment bt Training Act 0444"r Title I ' E-at' - C-Stied O;trriet I"a d. ):Ater aPTri yr4rt temw t h F I A TYPC Of ASSIST.MCE .� "el;S Coast C'-tarMaata 0 1 40006e5614t Creat t4tstr Cater a?M++ L - CrLMe PrieRr bt:rrtrl�B 1� . Z9 301 ARCA OF PIIOJECT IMPACT I.Vemo..j atter,t.a■tu+ Ill. ESTI! ATEO NUM- 12.TYPE OF APPt:G:ICti ey} eCR OF PERSO,4tC A-iler G-amsisn C-/■tasrtlaM.M - Contra Costa Cou L'�" - .excluding VENCrIM-5 � �� a-cwAvRt;" City of Ricbmond -0- Eater a,j-reyriete atter 33. IROPOSEO PN0etMtlG 211- CO..eGRESSIONAL OISVOCTS OF: '35. TYPE OF CYJAtGE tray tie or t!•I �r t.APKTJLIT tt Plt3Ju4- o12A,�r E A-IatrIIl«Da;:rn f-3t�t: iSatrijyit t.FTAt.Tal S 1,267 .61 �� "q=.910 03414.r t:-tatrr.It owlt-ee „t L"Put ! —�- •w . 7,8,9 - less Richmond tt-Otur.t.Owi.et t. STATE ( p!AL PROJECT START 117. PROJECT. (£�:Iep:Ii.•n QATE �jyr r hfty ' DU.AaoN t■tet tPPtr !. (Lpfjy xa 19 7 1-1V— 1 1 lEe..Tl1r >N:utt tHtar(e}�_A' )S. ESTIMATED OwT1E To X•ar ■.eat) Lay 119. E.TTSTUNG f:O_RAL 1OF.4TtfttA'it:)V NU -S� f OTRLR BE SUB♦tITTEO TO }} t, TOTAL t 1 267 !O FEDERAL AGENCY}. 1977-12-28 t 06-8004-10 2O fLrOLRAL AGertCT TO RECEIVE REQUEST t Ye■.e,Ciew.Star+.IIT rata} ?1.REMARKS Aocto U.S. Dept. of Labor, Empl. b Trng, Admin. , San Francisco CA94102a Yat 0 It, 3=. a. To Eta wo at Ary Irredeeta a«!tatid. L it raae..•e„Cull C:.t-.1w AIS Is;*2931.41.84.ra tra.»ttw. ;..ewer to.«. Ye t:. Rraaaa•a 4110410 w tAts ,raetat.aM.eaJe,at«tat.ea see strret.sae t M-k L Iwarida ttrrr.«1ae«art rad sit rBwsw Ire rtwatt: .years eRraeA•3 TKE less atd esweel. too !w■orer a" taws - J1►PLiCAKT aN 00114.".• w w a+•+-Iat tt■er Mtt) $ to CleariI use `—& CERTtftES at 44tP•aer 04 ta►attl.ae" +.0 ese+,if T){llTb. ..tA sae sRaea ~0"M it no seal- So of y-Area Governments a.TTNA RAPE AAD?IEEE S" 1 t.OAT&SICAED _ ►T1I^^ Warren N. Boggess C /Ll�', 1FX... ale■es :., RCiAsnrE Board of Supervi s 24.AGL`KT "AMC `S Aaril ear .wat11 Sa, TION RECEIVC0 19 XL O$V_1w ATEOftAL Uml 21.ADMINISTRATIVE OFFICE �=% FEDatAL APPLtGATION ICIVITIOCAT101 0 ApORrjA ♦ 31L FEDERAL GRANT _ lOtrtttilCATtON 33.ACTION TAKEN 72. FUr•OtMG Yaar w•««tA Ja, !i j :T gTTroe, n.ae� •:aY TANG Q a.AttA.TOtD f. IED{RJy —t1-S .N 33. ACTION OkTE> 19 04-C I9 sI t3 M 11t:TEGTEp 1. iPtYttthf{ ! ,CO 1= CONTAf..T FCR ADOIT1O. t.NtQRMA+' 1Tt T1OTt t.�s.rs ..d r.t:y1..... ­*—I •,ypthG 0 e R4TiiaVto ran a STATt -CIOCt►rE Tt A61Ea061th! !. LOCAL CO 37.JiSPARKS AOOtO R 04. Outlaw ,. Otr.tA ca ra1ttTTt011aM4 t. TOTAL. I S .00 0 Yat r.sia �. a. b Mt+t 8ta..e•th«+, •ae t■.•.•+•tr rw«!G»J.✓.•At'a.rn .ra rr• 1. 7{J ia+l l.:t�:.Y 11-}1 CAJIC:% a•Mr.e, At•e...tr e•.rrw.•/■«.r.I•r yawra+e:i Ji•i T..t1.ifr.Rw 1-}i,� t�anr a..l frir�Ju.r.«.T FEDERAL AGENCY A see aw.a­S i•••R.+.+.. w-s:AcxtoN STANCIAAO FOX%4 t:a PAG!' 1 j'h•ae•rn?r.t a,EISA,r.iwit Jlaaaiw•wt::•rtw.r!-r -�w—.x141161. MOVE.Lactt xt. tors 1!i�11 5 ___q..* eer•trt♦ Unit AA Nal . . ENCLOSURE I APPROVAL REQUEST Date: December 28, 1977 U.S. Department of Labor Employment and Training Administration 450 Golden Gate Avenue, Box 36084 San Francisco, CA 94102 Attn: Mr. Arthur Douglas Grant Officer Dear Mr. Douglas: Enclosed for your review and approval are four copies of the following: R Modification Request No. 802 to PSA No. 06-8004 Certification that PSA No. remains in effect unchanged from previous year Certification that PSA No. will remain in effect with enclosed revisions Annual Plan No. for Title X Modification Request No. 802 to" Annual Plan No. 06-8004-10 for Title I Please notify me of your action on the enclosed as soon as possible. Si r Warren N. Boggess, Chairman Contra Costa County,Board of Supervisors (Chief_ Elected Official or Authorized Prime Sponsor Representative) Enclosure(s) a 00404 In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 M the#ANW of Authorization to Execute CETA Prime Sponsor Agreement Modification #801 and FY 77-78 CETA Title I Annual Plan Modification 0802 The Board having received a letter, dated November 29, 1977, from the U. S. Department of Labor (DOL) requiring modification of the County's CETA Prime Sponsor Agreement (PSA) 006-8004 and FY 77-78 CETA Title I Annual Plan #06-8004-10 in order to correct certain alleged "deficiencies" in said documents; and The County Manpower* Project Office having received CETA Regional Bulletin No. 53-77 (Change No. 4), dated October 21, 1977, from DOL requiring all CETA Title I Prime Sponsors to modify their CETA PSAs and Annual Plans in order to make various changes in the description of CETA Title I programs for federal FY 77-78 and to substitute federally revised Assurances and Certifications; and The County Manpower Project Office having received CETA Regional Bulletin No. 81-77, dated November 1, 1977, from DOL requiring modification of the County's FY 77-78 CETA Title I Annual Plan in order to incorporate an additional $1,267 in federal funds which were not previously announced as available to the County; and The Board having considered the recommendation of the County Manpower Advisory Council, regarding approval of a modification to the County's CETA Title I Annual Plan to budget said $1,267 amount for CETA Title I participant training activities in federal FY 77-78; and The Board having considered the recommendation of the Director, Human Resources Agency, regarding. the need for prompt execution of Modification 0801 to the County's CETA PSA 006-8004 and Modification #802 to the County's FY 77-78 CETA Title I Annual Plan #06-8004-10, in order to satisfy the aforementioned DOL requirements, and thereby assure continued receipt of federal CETA Title I manpower funds and continuity of manpower services to the community; IT IS .BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said PSA Modification #801 and Annual Plan Modification #802 for submission to the U. S. Department of Labor, in accordance with the recommendations of the County Manpower Advisory Council, and upon approval of said modification documents by the Office of the County Administrator. PASSED BY THE BOARD on December 27 , 1977. 1 hereby certify that the foregoing is a true and correct copy of an order er- wed on the ndpuka of said Board of Supervisors on the date aforesaid. Orifi: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 27th day of December 1977 County Auditor-Controller County Manpower Project J. R. OLSSON, Clerk Director U. S. Dept. of Labor By �.t -tom[J '�/ - . Do" Clerk Jeanne 0. Maglio RJP:dg H-24 4/77 15m ..00403 CONCERTED SERVICES PROJECT 27 COLUMBIA CIRCLE PIMBURG, CALIFORNIA 94565 Telephone: 432-3823 Decenber 14, 1977 Fn CEIVED EC 2 1977 MC. `11dYrn�l1 , Glair on CLRK 5'�r::0 �Q6TA CO150RS DUN Board of Su peiv"ors 651 Pirie Street Martinez, California Imo: MAY IN CL.TA PAYROLLS Dear Sir: 7he Board of Directors of OmKxwted Serrices and myself are highly disturbed over the inability of the County Auditor's office to meet the payroll ,demands as agreed under our Contract with the Board of Supervisors. Our teachers at the Clerical Class ((:ETA) have not been paid since October 15, 1977, in spite of the fact that all the salary demands were in and approved by the County CETA office. This is the third time that payrolls have been delayed for six (6) weeks or more during the last three years. The last time this o=zred, one of our teachers took us before the Fair nVloyment Practices Oom�ission. This week, two (2) of our teachers have tendered their resignations. Although they did not state so specifically, I believe that going without a paycheck for two (2) months had much to do with their decision. I'd like to kncw what action, if any, you will take to correct this regretable situation. W cannot understand how this County's Board of Supervisors can continue to tolerate such callousness or downright inefficiency that makes the Auditor's office unable, or unwilling, to Deet County Contractual requirenents. It seems they have little, or no regard or understanding, of the needs of Cmunui ty Agencies and the under-privileged persons they are designed to help with federal funds. Yours truly, t�SGeorge E. Ealy, Fresidefn CSP BOARD OF DIR=RS �D � cr i�vith board order. !►�,� 1�� , Office of t COUNTY AUDITOR-CONTROLLER RECEIVED Contra Costa County Martinez, California DEC 2 8 1977 December 23, 1977 J. R, o1550" • crack 90AW OF suPERVOM QONiRA A CO. TO: warren N. Boggess, Chairman, Board of Superviso FROM: Donald L. Bouchet, Acting Auditor-Controller SUBJECT: Letter from Concerted Services Project Today we received a copy of a December 14, 1977 letter addressed to you from Concerted Services Project regarding "delay in CETA payrolls". This Tetter contains some statements that are incorrect or misleading. The Auditor's office is not callous, inefficient, unable or unwilling to meet County contractual requirements. .The last six payment requests (County Demand forms) received from CSP were processed without any unusual delays, save one. The following schedule shows the date received in this office and the date the warrant was issued. Date Received in Date Warrant Number of Auditor's Office Issued Calendar Days November 14 November 17 3 November 14 November 17 3 November 30 December 12; 12 December 7 December 14 T December 9 December 15 6 December 13 December 19 6 * The 12 calendar days was unusual and resulted from backlog of work that built up during the November holidays. We do recognize the fact that these payments are needed to meet the needs of under-privileged persons. We have recently adopted a policy to give high priority to processing those demands where the end recipients are needy persons and where the agency involved does have cash flow problems. This means that occasionally, when crunches occur, other agencies or individuals demands may take more days to process, for example, cities and school districts. The schedule presented•above represents processing under the control of this office. We are not in a position to address the length of time between the date Concerted Services prepares the demand claim and the date it is received in this office. DLB:mp cc: Board Members Director, H.R.A. County Administrator George E. Ealy, President, CSP Board of Directors Wcroii1m0cJ with board order 00401 c t, In the Board of Supervisors of Contra Costa County, State of Califomia December 27 . 19 7.L In the Maher of Delay in Payroll for CETA Employees, Concerted Services Project, Pittsburg. The Board having received a December 14, 197? letter from Mr. George E. Ealy, President of Board of Directors of Concerted Services Project, 27 Columbia Circle, Pittsburg, California 94565 expressing concern with respect to the delay in processing- payroll for its Comprehensive Employment Training Act employees; and At the request of the Board members, Mr. Donald L. Bouchet, Acting Auditor-Controller, having appeared and explained in detail the procedures used in his office with respect to CETA payrolls and the reasons for delays in processing same; and Ms. Judy Ann Miller, Director, Manpower Office, having also appeared and advised that under the present procedure, CETA payrolls are first sent to her office for checking and frequently are returned for correction to the agency submitting them, thereby increasing processing time; The Board expressed its appreciation to Mr. Bouchet and Mrs. Miller for their appearance and explanation of said matter. THIS IS A MATTER OF RECORD ONLY. y a matter of record I hereby certify that the foregoing is a trw and correct copy of BiCUM entered on the wam n of said soord of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 27th day of December 19-x, I R. OLSSON. Clerk Deputy Clerk Helen . gars all H-24 4/77 15m Of)/1(r0 SUPPORT ACTIViTIES FOR MANDATED SERViCES FORM J Lpport activities which include community organizations licensing outreach recruitment and use of volunteers, must included in the description of service delivery for each --)rogram. Please complete the following grid to indicate uhich support activities are used in the delivery of the mandated services in your agency. Definitions of the activities :an be found in the 1977--71;Services Pian. SUPPORT ACTIVITY PROGRAMCOMMUNITY LICENSING OUTREACH RECRUITMENT VOLUNTEER ORGANIZATION 1. Information and Referral. Z. Protective Samos-Children 3. Protective Seevims•Adults 4. OuvoWome • Children S. Outof-Hones Adult= . 6. Child Day Caen - 7. Health Related fi. Family Planning 9. In-Home Supportive 10. Employment�•_7iTi1 7 � AESOUACE ALLOCATION ` FOAM H' /4'70-711 Eninrtint MIIMrN,�t hrtant to br SenN tldlnn►f Punt!to M ftrrtne+l , A O t! t 1 0 AM + 7 1 ! 1 i (► r to If it it Is t/ ft f1 ii 1r >t MA+PbnftD jL*Lx Ulf Ii-my cettfi••r! Itt 104909 LuolU ttAvlCi t' `'th•' "t/tenru.rilna Wool Us flrpf++IMttsryit+et Anrw1111twlrr++aM Lni+1eM "C,c ill � fitA Itn4t unite MtN 1ni tai er r i1 Vitt i+ IadN Irrl+wtR/►eN ►rnenr tao+n fTr►g1rtR r}+nD,nawttAA D.rtt+ f.trt "'.P•r APDL N ii► IrlM/t iilntr�s i�w r4-!! An rw+nw liCwlnii AIDC ftttttt +M+/ ►eMt{iRit c.ranNP1N b1Anlawity t{a^il•ii it++i"fttlil.l (14641 feel 11,41001,01 Rt Rniwrn :tt.i r NtN r^+mM r!Atrrrrn• 11757 /7 S s317 t 2 3 r 711 >ti >t 5 3 10 3 2, 50 7 2.�(o L•+Ir..nr4}, i%, aro o 2-00 .Sac► 3o O Jfr3 O9L 117 3Z z 45,77Lf 3a2 'r3.'7 9 31 o z il?X3 .•1+p+/_A..rl P70 J —' ks 7d/ 8Q38 "" e3 }'7Q30 tti, lxq. .Dna•.' /�111 AIr IiM �+� .r, V.0 y}?rZ 77L, ar t.raa.+t..t r+t t+t�l+lrn -A ii+ri.ia ,N rl.lai ArgIM ;2-o / G;'o .9!;3 t A71 71,64:L ---- 310,448 1 a*+�tit.tllM I/nfTl 1 tI14tt e. 1 Ai i Do*Ci•l aiir�w ltR 1QTAl iSvnNrr,rriLitl -- 'iI•! 3181 4,'zv 1713,F0 T36 11 s3 .�? Q6,SJ1, z��,1BC ? Ir2 ^ 311W W 1-9? +rtwr�wwe.s wM1+ut aq.rr!a Inrinl+nMrl i'Yf Rdunl til.r.l ri1 hNNiNf Mllflw iN WM+fA�I/AMIt, +Plitt o"llas tr+i twelMN. T h1t'•,01'in nitl."IS P11e Der CA%rnvls inti iKllrrll qt CweITY AAw14111#40"Cwt etft SIM" + . i•.11 ow/+t initis low.-Voll 1110.0 tlVnit M On"/Vise Mil it NOT I%Nwo1 i"mt"f toils r f I'll" �t1►nenr of twitt.r+. Tit-ofw wr of Nw Is h i'it c4ible CDltwrtniMlelMA.WIfenKIOft►Itt1s, e iMt s+Mt iplrlT t'N"f x+116"son rwltit-In Cr"Ir Mims. ,vii•u!• ,i F YII . RESOURCE ALLOCATION i -32- 0039'7 Ser ;ice priori ss .:ere establishe :•,; ;i the concurrence o= citiz-zns mask force and a sub-committee of the flental Health Advisory Board. The priorities are based on identified need as well as the availability of resources. It is felt that the number of persons needing Health Related Services is underestimated and that with more experience, more accurate fioures can be obtained. The need for Continuing Care Services for children and adoles- cents has not been adequately determined. , Fcrr the present they remain a low priority. SUMMARY OF PRIORITIES High Priority Services focus on the mentally disordered adult 1 . Protective Services - Adult 2. Out of Home Services - Adult . 3. Health Related Services Mediur Prio0ity 4. Information and Referral Low Priority .5 . Out of Home Services - Children 6. Protective Services - Children -3 00396 •S. 1 n VOLUNTEERS FORM F Agency ' CONTRA COSTA COUNTY dPT OUT Volunteer services provided by contract Yes ❑ No ❑ Do you have a paid volunteer coordinator Yes No ❑ Persons may be duplicated through activities. Full-Time Part-Time ❑ No, of Hours/Mo._,__,. CURRENT USE PLANNED USE VOLUNTEER ACTIVITIES No.of persons/year No.of hours/veer No.of persons lyse No,of hoitn/1►eer SOCIALIZATION SERVICES friendly visiting, recreation, phones pals, V? 0 V1 .Q transportation to congregate feeding, horn& . . delivered meals; I Crary service, playroom activities . ONE TO ONE SERVICES 2 ' (providing individual attention and role ��ff / OO O modelling) lay therapy program, parent �T U 4 Q N� a aides, adults companions for children, j >h"F e r r+S to adopt•a•grandparent" tutoring SKILL BANK SERVICES Interpretors, carpenters, movers seamstresses, gardeners INDIRECT SERVICES liaprogram and clerical support and admin- O N istration, research, documentation, special project coordination , GROUP SERVICES Eptertainment, group activities, recreational 0 outings for groups V. VOLMITEERS -29- 1 r 394 i PROGRAM COOROINATIOM r (DIRECT=ERVICE) 1 FORM 0 r • 1CD I is H 1! 13 14 1 17 Is 1f ?n 71 111111161411 join vonwrd Nartlyb Mlwrr� Wunw �MM� Ii�Wi COORDINATION TfCHNIOufi 11111109401ow boom us" Jwiw.rl IMMM 0IIi1N61A elkok fywUM CYomwAmol Alit" Grit COVI vwN �� Awiri i • IiM1Y YMtil 4111149 MrwM Mei womonlowl Yww Umm liwl Apwr.it lOhwrnuw0ln •Aid to �� �� ; • �� E ;- 4rNlli� I7flYili MMdiN61111 . IIf CIR RiWiribni) TAN � � � � 1 -11 1111111111 x x x x x 1. MIYTII Comtal ty� t. bins Rita.rei IdintlPw444 X /� 3, Jpinl finirKlrr/of►r0jam 1. joint Moll fr/lniry x S. f>+t144 of SOH 1 KI bs 1. JOinl CI" tali Diirrr111nitidl 7. Jolnl Ctiinl Cold Llati AWAI Ix x x hrn+a GnuKu W 1JuwW1 L tar urauutw. CbM1 NIPPON f. 1Mi/Y H+iMd fgni./ • •r •1 ' , ' •<7'.1 rt:•.�,�, �. '', .. , " PROGRAM COORDINATION �. r " (ADMINISTRATION,PLANNINO AND PIDUCYI C FORM C . O 0 O O ,n11r1 mors Wm/ Mpw Nw fIRMq. V01211M11 Iowa see"Vr oMw �Arlf�.1� ~18 0" us NMw1wrw AwonN feMw Olfeor1IU11 "0. fbwtlM t.rwawMll A&M GWf OG' a Vow* /1Awfee /nolo M1M A Mwnw {feMtsl IrtNl fwt�lw MrMwt Mnuw [wWw Irwl Asnt,w l/rrh! -f)IIDINATIDNT[ClINIOVff ` ` i • ti �� i r V •14-d NgM1 eoafA�nl l,on ,�O r� S� M I [ t 1 � r • 0 Cell memo-ferntnll i t i{ w R t a 1 1 R ; • - . . Inlefnulfanlect X . (tf••tn b('OTTf nI On/rrn• Y yrnt h0yefn Otreto?n•rn• b-nt Nredi A11r11*wit x f Jo•nl 1lnowu f4rnt•7+ution 1 a Jront hnlnci•l of/rnifell • r�r 1. Co layers"of,yr••cf / 1 )►•nl Still Tretn nl �4fMl wl Slefl/IIIIOyft'f1 ' , 11 JmnIII•peertrOftan�inlYon 11. hent Cbrnl C11•Vfnllfrfgnl ferf+e•Cnntrfib fn0 tN1lnOffnd IL of UMP111nA•nl !fryefwlltKfa•Il/ 1� a,1n�i1••Ilflp^n04i1i1 'Jr•hwfNr/on At-At AdrilwT ' 14 bnw UP yaH Comrnuom,CdutlhM IS, tM C9butll LL'TScs�i:JeeFt'ti�Jt'.�RTs"—S: S rte... =snYt �rywU. UNGE. HOUSE r2 2542 Saratoga avenue Concord, .California 94519 Phone: 670--1664 Tioe Procram:- Residential social rehabi1it_tion facilities Client Population Ser-ted: In conjunction with I Ward at the County Hospital z:Ze houses serve young adults 18 to 30 years (average ace is 201 primarily X irst break schizophrenics who have been hospitalized in intznsivs treatneirt- on I 'lard and who need upon discharge a supporttive a=ptiere in which to re-integrate and-wovs toward int living. - - - Services Offtred:- 1.. Counsel Ing group And individual --� - __ 2. Training in i I t llvina skills - 3, . GWdaeca toward using c®unity recreatiozal; social and eft=tfena.l 4. Guidance toward following through on. educatimml and vocational goals 5. Diablo Valley Collage - - - MANY PAINDS 4perziLxl by Many Hands, Inc. .. P.O. Box 1487 - Rnticch - Pittsburg High-way Director. Bernice Mr.Umara Pit-tsburq, California 9456_5 Phone: 754-5915 - - - - vpe PT M. IM Mork training cuter C1 ient Population Served:- tfentalty disabled adults 18 and over who have had :_ i: a woric expanewx and can benefit fres a sheltm workshop setting or who need to -&mlop the belavioral and vocational skills to anve intra transi— - ti areal -trai ning.cr directly Into the competitive labor. market--. ' = - Services Offeredz - 1:__ Paid r+oek ncparri area. - Pre-�tienal traiering -_- __ _ 3. Evaluation- of job readiness 4. = Individualized program planning tailored t: eac.1i 'cl i eats a needs 5. Socialization oppor. ities - 6. -6reun experi errcz = _ 7. Indi in dual counsal l". S. Job seeking skills class 9. F2xtily-coassling.tq= regazst t-_ = 10. Trarapar'tati on,fie'and f= the crsgram.nor:Ptt�bufg- n"i odi rasa drnts - Proar...0 Caeaeit•�: - .. -26- n - PF.OEhIX HOUSE Operated by Phoenix Programs, Inc. Executive Director: Stuart McCullough 3830 Clayton Road Program Director: John Conger, Ph.D. Concord, California 94521 Phcne: 825-2700 Type Prooram: Residential social rehabilitation facility Client Population Seried: Mentally disordered young adults ages 18 to 350 yearn_ Services Offered: 1. Group and family therapy 2. 'Training in independent living skills (meal preparation, personal hygiene, ar = = - - hemainlensnce) - — - - - _ - _ 3. . Vocational morsel ing 4. . Referral to outside educational and vocational resources ~-S. Emphasis on reduction of anti-psychotic medication . 6. -Training program for post-graduate interns Program Caoaciq '21 . • _ �- alb,. -.T= =1 _ - `�� COXCORn SOCIAL AcrnITY CENTER : _ . . - _ -• -" _- - Operated by Phoenix Programs, Inc-.- Executive Director.*. Stuart McCullough 2250 Willow Pass Road _ Oirector: James._Gormley _ Concord, California • 94520 Phone: 671-3307 :.:. TYoe Program: Day social activity program - Client Population Served: Adults 18 to 64 years (=- st clients are over 35) - who are chromca y mentally disordered. Services Offered. 7. Saciali=aticn - training in living skills _ 2.• Crafts activities 3. :Recreational acti vi ti es 4. - Field trips using community resources S. Sub-vocational activities - = ! Program Capacity: Ido 1 imi t_ Program Baryes an average or fifty-five - - clients. per day. _ _ems �/ ty�.y,cc s ii��-� ��- _ _ -f. +T -�- •r -�A�r_.�- - �� Y '_ - AL- l HWES I:. .'.� r.A!!i Operated by Rt-Entry Strv(c Inc. Admi ni strati ve Offices 614 Esttidiilo Street =" Y - = -Director: Ami Col e- - - Martinez-,' Cal ifornia =94553 - -- =Phor:e: -228-3414-- ROSE 228-3414-ROSE UWE MSE - 4344 Rose Lane - Concord, -California !94524 - - Program Capacity: 12 - -- 7. .��r�_ ..-- —�.. __...._. -. _L.✓.--��x- rte... �... - .. �- � -_ - P,H,0 -AIX SKILLS AND ACTIVITY UNTER Operated by Phoenix Programs, Inc. 2243 Mt. Diablo Street Executive Director: Stuart ;dc_ullouc_n Concord, California 94520 Phone: 32S-4021 -- - - .. woe Prcyram• Day treatment program Client Peculation Served: Mentally disordered young adults.ages 18-35 years- Services Offered....,. _- I.- Couissel ing 9 therapy therapeutic_cc=uni ty, meetings; +omen's - group, Psychad�s _" -• -` - 2. Physical fitiass activities _ 3. Skills training in independent living (food preraration, hone maintm. ncz, - personal hygiene, etc.) - 4. _ Field trips ging co muni ty resources - 5. Educational guidance ._ 6.:=Vocational -assessment and referral - _ _ { Pracrtn Capcity• 30+R` AUXILIARY F.USIXG Operated by Phoenix Prograws, Inc.. Executive Director: Stuart McCullough _ =2243 Mt. .Diablo-Street Program Director: Dan Dohertf Concord, California - - - Phone: 825-4021 _ Type Program: Transitional housing program - - Client Peculation Served: Former residents of I and J Wards, Phoenix _ Hcuse, Cambia Way, and Re-Entry Programs. Yo.-age limitations_ _ r - - - - - -. - _ - -- =-_- - ---- •ice. .- :-�.•-. -- -- - Services Offered: .. - 1. -Assistance with~financial problems - - 2.= Assistants in location of suitable housing - - 1 3. Assistants in helping to furnish housing � 4. Assistance in-.roe tt selection and cca=nicztion therapy, between . residents--.in each` living- unit. 5. Individual and group. coameling at bothOriand post discharge phases 6. Twenty-four hour .crisis intervention for clients-.11ving-independently Program Capacity-.- .25 .. - - - - _ _ - - - :-`���•��L►-} •-moi: 7z _ .� - - - _ - sir. :��' � r -�^�--,-r/•'- :_. _- •---�1•�3��.- z'•— _- ....-_ - - - -__ -� . �� � Lir _ {. _/-=� j-.'T• _ CONTIP1t NG CARE PROGpA S Contracts RUSICOY, INC. - Operated by Rubicon Program, Inc. 169 - 6th Street Director: Eddie Whitehead Richmond, California 94801 Phone: _ 236-0796 - y Tyoe Proorw. Day activity center:- _ Client Peculation Served: Adults 19 to 56 (average age 32) with - seRcus SMvior and emotional problems many of whom have been hospitalized. The population served includes street people and ethnic minorities who live near the center. 315 of the clients live in their own apartments, 335 live with their_.fami1ies_and-. -180--live in board and care homes. Services Offered: - 1. Individual and group counseling - - - 2: Socialization activities 3. Recreation -• .__ _ _ �. _ - - , 4.- Pre-vocational skills training 5. -Arts and crafts _-: _- -- -- - --.- _-- Prooram Caaacity: 65 _ _ - • _ - . _. _ .� - ._- SYMTEIESIS OPerated by Rubicon Program, Inc. Director: Eddie Whitehead (_ 169 - 6th Street - =' Program Director: Robert Zackery Richmond, California 94x01 Phone: 236-0796 Ty¢e Proorna: Day activity program - - - = Client Population- Served:` Severely emotionally,disordered adults who ==` nve in ooare and care nerves in west county.-- --ine-population served - - : indtides the aged and the chronically mentally i 11- who have came long term hospitalization into the community. - Serrices ces Offered: - :1. Recreation - - 2. Activity program 3. _ Socialization 4._ Arts and crafts program _ - - _ - ... _ Jam- ... - - .._-- r _- .� _.s_ _ � •_ - _ Pracram Caoacity• 45 - - v .. - .• _ -:' -•p i_•'.•._ _ _ «•. . i -mss .i NAPA STATE 'HOSPITALS - Imola, California 94558 Phone: 707-255-6600 Tyice Program: State Hospital Client Pooul ation Served: Long term treatment for chi 1 dren, adol es- cants, and adults who are gravely disabled, unable to care for their own biological or social needs, or- a danger to themselves or others. Services Of`ered: .` __ . Evaluation _ 2. Individual and group treatment 3. Fan ily.counseling - 4. Behavior stabilization through management of medication and therapy S. Locked capability with-ability to progressively increase freedom of mor nt as the patient progresses Precram CauacitY:..State allocation-for'.Contra Costa County,43,500 days.. _ per year. - _ --'State Operated Program - Contract Proarams - -- - CAMBIA WAY - Operated by Cambia way, Inc. 1515 Geary Road Director: Roger Wickland ' Walnut Creek, California 94596 Phone: 934-5650 Tyne Prooras: Subacute treatment program - - Client Population Served: ' Chronically mentally disordered adults 18 to 65 95 are between 18 and 34) who are in crisis unable to .care ' for themselves in the community but who do not require .a lodged facility. Services Offered: .. ' = ..= ..._,. _,-•: - 1. Long two intensive residential treatment - 2. - Therapeutic-commi ty 3. Individual, group and family therapy 4. Special .groups, i:e., women's group, men's group, couple group S. Specialing - intensive one-to-one contact between a staff person ,.,, -" and a-resident-in-a critical crisis stage•.in_ treatment-_-%,- -_ - 6. . Minimal- use df..6edication: - 7. Arts and crafts. _ 8. Exercise and body- world.- 9 Field tri - - ps into the ca�munity -- 10. Basic skills education 11. Transition group to prepare for discharge - . 12. Guidance toward achieving interpersonal, educational, vocational . and independent living goals 13. Referral to appropriate fol Iow-,up resources, i.e., auxillary housing - - 14. Day treatment follow-up for discharged clients - ,., - Proorem Capacity: 66 beds - .22= 1 a NIT PRO.,:_ MS C_ % Cberat . �r?r±s :Yr-tiJ . Cc.tra Costa County Hospital 2500 Alhambra Avenue Director: Stanley uayerson ".=rtirez, California 94553 Phone: 372-4305 T%ce Prooram: Inpatient intensive trealument program Client Population Served:' -Adults ages 18 to SS with a good history or premorbid functioning and a short prior hospitzli- zati on. Hi story- 0. - 3 years.-of multi pl a hospitalization- Services ospitalization_Services Offered: - - 1. Therapeutic-milieu - -- - r'-- 2. Family therapy - . 3. Individual therapy 4. Specialing -.intensive one toxone intensive contact between a patient and a staff person during a critical crisis- stage in treaftent 5'r Group therapy b. Occupational therapy 7. Recreational activities - - =-- - - S. Selective use of anti-psychotic medication 9. Placement and follow-up treatment following discharge. in two residential homes run by Re-Entry Services, Inc. Program Capacity: 20 beds _ -_._. _ Contra Costa County Hospital 2500 Alhambra Avenue . Director: *Darlene Corrado, R.N. . !Martinez, California 94553 Phone: 372-4215 Tyae ProgramAcute inpatient program _ Client Pooulation-Served: Adolescents and adults in acute�esotianal '. : - crisis.. __-.. - _ _ . : . _ Services Offered• 77 T. Ccmpreherisive psychiatric and medical evaluation 2. Sehavior'stabilization through medication and therapy._ 3. Group and individual therapy 4. Referral 'and placement services to appropriate fol-lc-4-up resources _ - ProaramProcram Cavacity 72 beds Tv_e Procrac: Outpatient clinic Client Population Served: Services to patients-of all aces with a 'wide range of e.:otional problems except when abuse of narcotics or alcohol are the pri.rary problems. Services Offered: 1 . Individual , group and family counseling 2. Management of medication _3. Agency consultation - 4. -- Consultation to the Child Development Clinic 5. Operate The Club - the social activity center for mentally disordered aidults including board and care residents.: 6. Supervision-of student interns in psychiatry, psychology; and psychiatric social work Program Capacity: Pittsburg - Average-35 to .40 per day Antioch and Oakley --Average 10 to .20 persons KMTAL HEALTH CRISIS SERVICES (SCREEENING AND HOLDING UNIT) Contra Costa County Hospital 2500 Alhambra Avenue Director: Susan Rodgers, .M.A. Martinez, California 94553 Phone: •372-4385 Type Prooram: Crisis intervention Client Pooulation Served: All ages and*.types of mental health problems. : Services -Offered: I. Information and referral 2. Medication supervision 3. Crisis treatment - individual, couple and family 4. Twenty-four- hour crisis inpatient service = S. Petitions evaluation --• = 6. Evaluation for conservatorship referral on an outpatient- basis . 7. Evaluation for adiaission to I and J Wards;- outpatient clinics, detox centers or placement . - 8. -Evaluate,--recarmend .trea ant plan-and'report-to-tlir court for jail inmates declared not guilty by reason of insanity 9. Court evaluation 10. Connect clients with cmmunity resources 11. Psychiatric consultation to medical Wards, the jail , and the Family. Practice Cl i nic _ 12. Training for roily practice residents in mental health care " Prcor?m Capacity: Open to fit the need - . . -='.ii.? RI.AL HEALTH CL sil;i" n=r: Cast= County Hospital =50G Alhambra 'Avenue, L Warr Director: Frances S. Matson, LC.S.:i. Mart;nez, California 94553 =hone: 372-4221 Noe Prearam: Outpatient clinic Client Population Sery=d: Persons' rancing in age from middle adolescence through age 0-5, (majority of patients fall in the 18 to 64 age range) with a wide range ofemotional problems except when abuse of narcotics or alcohol are the primary problems. Services Offered: 1. -Psychological testing-and diagnostic evaluation, '• 2. -Individual and group therapy 3.. Family and couple counseling 4. Crisis intervention S. Supervision of master degree level-and doctoral level interns in social work and psychology ' ` Proaram Capacity: Average 10 to 20'persons per day DIABLO VALLEY MENTAL HEALTH CBM • . 2906 Concord Boulevard Director: K.. W. Hjortsvang, M.D. Concord, California 94519 Phone: 798-3100 _ Tyoe Program: Outpatient clinic Client Po ulation Served: Services to patients of all ages with emphasis on adults with a wide range of emotional problems. Services Offered: 1. Individual, group, family therapy and chemotherapy 2. Inforn t.an and referral 3. Consultation to agencies Prom Caoacitr: 15_to 25 persons per day average. . _ PI-SWRG NEKAL. HEALTH CLINIC 45 Civic Avenue_ Director: -Franz Wasserman, N.D. . Pittsburg, California 94565 Phone: 439-4110 _ : - Bra'och i ocati ons GAX=Y CLIRIC , 260 Main Street Oak:ey, California 94561 'Phone: 623-2256 - ' AYT_C•CH CLINIC .510 - 3rd Street 'Antioch, California 94509 Phone: 754-7474 • - ->l9- • 00384 S%!l PABLO WOMEN'S C0TER .1:15 14arket Serest Director: Donald Golcaacher, M.D. San Pablo, Cali ornia 91800' Clinic Director: Seth Tice Phone: 233-4767 Type Program: Outpatient clinic Client Peculation Served: Women and children ages 5 to 60 - average age range is between 25 to 34 years - with a wide range of ethnic background, personal and enviromrental resources, educational levels, and degree of disability. Services Offered: ; F _ 1. Informat an and referral 2. Individual, group, family and child therapy 3. Outreach and crisis intervention 4. Special workshops on work orientation, consumer education, assertiveness training, body self-regulateion, and child . development are offered regularly. Program Capacity: 110 psychotherapy clients 50 60 women attend various center activities Average 10 persons per day 8 T H SiRE=- CLINIC - CHILD DIAGNOSTIC AING EVALUATION CMM 240 - 8th Street Director: Donald Goldmecher, M.D. Richmond, California 94801 Clinic Director: !anis Dew, Ph.D. Phone: 233-8773 Tyoe Prooram: Outpatient clinic -- Client Population Serfedr- Persons 3 to 0'O years of age wilt .a. variety or earning, sxial , behavior, emotional and family problems. Services Offered: 1. Individual, group and family counseling - 2. ounseling 2. Consultation to teachers, parents, adminsitr ators, supportive personnel, and agencies Precram Cacaci tv: Consultation - Open ended Counseling - E0. persons per month avera^,e CONI RA COSTA COUNTY MN ML HEALTH SERVICES CONTINUING ;CAIW PROGRAMS u!- }:i. i:.AL l T'[ CL s i ICS Coun=. Ocerated Preq—,ea RIC ' ;:+) CLINIC . 33:'h and Bissell Director: Donald Go7dmacher, .D Rich=.nd, California 9MO4 Phone: 235-3327., Ext. 3C51 • t.Yag !P oar2R1: Outpatient clinic Client Population Served: Children, youth, adults — all ages and tjpes of prod i ars are seen. Services O`fered: 1. Individual psychotherapy and counseling _ Z. Brief t.herapy 3. Group and family therapy _ 4. Evaluation and referral 5. Medication nanag,--rentE b. Consultation - - Pra_ram Ca;aci ter: Average �50 5C persons per day Mill' 01' 011111"'T SERVICES .--� OF CONTRA COSTA COUNTY MENTAL HEALTH . C i:t1; r Ccllll '1'Y CI:NTC;ItL t:At1N;fY WEST COUNTY Crisis Unit .. ,. (Screening and Holding) I and J Wards Cauibin Way P*ittsinn•g Clinic Diablo Valley Mental !Health Clinic Richmond Clinic Antioch Clinic Martinez Clinic Ilth Street Clinic Oakley Clinic San Pablo Women's Center { Case Management (County wide) Board and Care Homes (County wide) ? Many Iisnds Phoenix Center Social Club Concord Social Activity Center Rubicon Phoenix Nouse Synthesis ' Rose Lane New West County Nouse • (Was Saratoga) Auxiliary Rousing - CETA at Phoenix at Cambia � >>. �• ��„ ;:-;::: R^lated to Mental Health Services: Crisis Team - CCTA t:t•44•.r•4•v+ lnrship Unit (Social Service Department) - - - �t .., 1 j1�ICp-��p�1� RES��RGE I�E�I _ . � 1V � Apo NPjIpN O�Rp�M G�ORDI PR �����v ..15- r,r ! ...:. ........t _. .l t , .. .....n.. r::r r .. . ... .. .. ..... .. - 1. ,i a • , FOR M 13 Slele S:rmLrd - wlne� AneL�N� 1:+leA fell+els !. ,•.. ,_.•„/„_•,»•� Arm 591S.; - - - - -.• - .r_ . . . . ;nfor��tirr: and Raferral 150 Protective Services" Adult 85 230. Out of None Adult 151 183 Protective Services r Child b 4 ' z Out -. o f None ............:.... Child 12 Health Related 40 40. PROJECTED HEED FOR CASE MANAGEMENT SERVICES 'According to the N.N.I .S. 1800 persons were seen in the mentAl health system with a psychotic diagnosis from 7-1 -76 to 6-30-77. This breaks down by region as follows : V2 Currently Seen by Estimated O' Needing Region Projected the Regional Clinics Case Mont Services :ast County 16% 288 284 200 ventral Co. 41: 738 111 550 - ---st- County 35% 630 487 500 =0 Total Need Served by Conservatorship -400 Projected !teed 0 -13- �_ .-.1 or e pr✓„2;. ... ?e.. -Z�'.'� . ". 31 a S Ll h x.12.7a. ment ser . ice 5 within -.he ,ranIt-alhew . :7 SYS o?- -'?S t;t: : : ze -Frn the Me" HeaTEh snlfernat: �!1 33S-2 t.^.? =rCe • '?��vr .S Tro,Ti =.fie Richmond :.CSS Office on caseload and Services �rovi::ec . The projected need is based on th-e number of parsons currently served by the mental health system who are estimated to require case management services in order to help clients improve their functioning and reduce their reliance on costly hospita] ization. The population served are mentally disordered adults along with a limited number of adolescents . The following guidelines are used to determine the population served: 1 . The person has had two or more admissions to inpatient care in the in the past year. 2. The person has had two or more negative inc idents with legal authorities in the past year. 3. The person is unable to arrange on his own for necessary financial support and residence. 4. The person's continuing physical and psychological symptoms are- sufficiently severe to preclude adequate independent judgement. S. The person's family .has exhausted their supporting resources. 6. - The person requires state hospital services, or is being dis- charged from such an institution. 7. The person is presently in a 'residential treatment facility be- cause of inadequate independent judgement. S. The person has a diagnosis , or several diagnoses , indicating chronic psychosis, chronic brain syndrome or severe personality • disorder. 9. The person has physical problems in addition to a mental health problem which requires medical attention. The data presented on the following pages reflects persons who fit the above guidelines and are in need primarily of protective services or out-of-home services. Please note that the greatest unmet need seems to be for protective services to mentally disordered adults and their fami= lies who are in independent living situations. In determining the need for Case Management Services , the number of mentally disordered persons served jointly by the Trental health system and ocher Title 20 services was considered: Carrent•ly it is -possible to. obtain data only on persons served by the Conservatorship Unit. The num- ber of persons served both by the mental health system and Adult Protective Services of the Social Services Department is net available. It is assumed to be a small number since Adult Protective Services has a low priority for service allocation in the Social Services Department. 0()3 77 Tx �._.= ::?moi_:: =moi-:i gray t�at�: is�'3sb�r I3, 39:7 cised mano az Fro-1: � . P-vie:# Cxr:aittee Subic= Title . Proposal , .^e, Outman, t�tairwctman *_-AMIM P;V Sr MaD TITi: MC DOCfrms"Z3T BETE-MICE TIRE MMET�tG. - =hs 1978-79 Title rA Social Services, Contra Costa County OPT T-OEJ!R Plan ims p rented to this c mittee at its meeting on Iwvember 15, 1977 OLt: view and r a 7 n are as follosis: I. Staffing: �. F our Con*;71!17 Care will be hired for the Case Managaumt Mit of Men al Health. These worlaers will fill basically the same positions as social workers in the case Management Unit. . Pat suggested a potential prableR with Oor�ainu.ng Care Coordinator Workers and Clinical Social Workers perfonairr , the saw functions and the payscale for the latter being higher. Anita terrell said perhaps job duties would be of different ooIexities. IT. C3ornses vatorship: They are paid'd partially by Short-Doyle, but are not part of ?-.ntal Health Services- *'We r+ecomnerd that they should•ultimately be cocmbined wren Mental Health Case 2ratsagement is organized and functioning. III. Liaison with Nada: , T.'—I= is much improved as the Case Mar went Unit now has a worker assigned to .:apa to interface with coin the county for placement and follow through. IV. Case �ntinsity: The question of who follows a case was asked. `Ms. Mrrell stated that if there is a VALX ,rvator, they will be-the case manager, not the Mental Health Case Mrf nt Unit. it can-be a problems when a person goes on and off 'p z-d case IMM0,0001t responsibility shifts_' . V.. :�o Programs Under Title TQC: M3i<Z focus will be on : and =5 tree attaci�rnt) , Protective Services for Adults and Out-o Hmie Care Services for Adults. Under 13, the Unit can serve all regardless o` --x==. Also will do mm dated services r1, V12, a4, and e.7. Pro.posal nears a pro gram budget. Yew much is aloc-3ted for ertercency plzceLnent? .ito Merrell l :.ill include a pmgraii budga t'ili h pal moo_ su-riss T on to ' Mbntal Mealth ;31iisory Board o, Dec"i' 2r 13, 1977. -==-••3�. to :'9--tal Health ArIvi:aon, oro tO Z=C �� z7an t•O ='�1:?'„"'e _^ the Stai e ala..= • , + •` / 003 16 L:. Des-- 13, .9 i'r 4:30 P.H- . Hospital CO.iierar�- ROM. I. .'november Minutes ss�::"�D II. COrZeSpOtldE'1lCe amd Arw-w)I].'1C..a'::ents G1ri^R1i - - "'jn' � A. DrutJC Driving Project - J. raffia �`r16v III. Action �.._,. 3M FTS. A. Program ReviCW CC?'mittee - M. o b-tan %: M=SLMM, r:-O. Title XX PlanR_v3.04 r i'�.-.�'�=p M.O. IV. PAports S v i A. ESC-Officio Members '�► B. Staff 1. Program-_C.H. Pollack, I&D. =mss: a. Degartrmt of Health P,p*ga:nizatic b. Napa.Crisis •: L cv. z r�'� WHOM b. Status of G'zzysalis and Re-Entry Programs " MUM ZSA=- - d. Walkaway Ioblea ;tz= aM%D - 2. Fiscal•'- L. Pascalli, Jr. '=-Cs 3. Planning,.Research and Evaluation - S. Harris, Ph.D. 4. !fsental Health Advisory Board - P.. Filice C. danadttees and Task Forces :%I--ASSMI UNT.0 1. Patients Rights - L. Gonzales *ns 2. Services* to Minorities - G. Garcia a. February 9, 197 8 Study Session 3. Planning - Paul Morentz, M.D. ' -4. Inpatient Services.Reorganization - D. Goldian, J: Skka= V. Ne`+ Business r -- A. F& sort' Board ApoiProcedure B. hex of creed for Chilc;-ens' Health Services C. 314(d) Health Systems qty Dariuittee ar�poisn1-ments(3) • C 1 E Nl ►s, r .��.. 3 :1 r= Y' ZnOO Aim-%03PA'AY2ti�'S :MARTIN CALIFORNIA 94833 To: o: ='ti.=Z�l ?.�L••_c:s �T?'3 STs` Date: iu:'.�_.C'_' • =�i/. _ t From: Marga--et r.,JL--P---i Subject: hL—eti'Ig r---Lnep= that o= rzxt :egUw meet_-:c iS the third 'h'isday: oca.ioer 15, 1977' 4:30 P.'•'. L % d C)our'�oom J will inclu—;e: 3) Joint rsvie r with C-e.neral rte-:tally Disordered-Cm-&-inu ng Care Sub-C, of OpT-Out Title 20 Plan. + 2) fir="± L%mlLtion =`ions Follow-u3 procedure discussion. ., D:53 f Ou si`si n •... C= 3 '�rl Cy00damn .. . . .. .. .... ;.. __ Gar cia �fii j �•/�� j: t•TAi 1 .`d Ce Tivirmon iv Polladc ._.... - U C BP--M 0 :2 � ,n ! i Cn � 1 M9Q�• �'�.o rM, VIP 0, CQ��yG ¢tea 0/1 t Coe y O Goy O Y popn 0'P? 'n > r 3• � . ,�faq o • • . A `Qto�c'� � . �iyar a�A . L as�c hoc. .. Using the key:please indicate which techniques`or public particiaption you .o used in each phase of the planning process. For example if you conducted Gas advisory committee meetings which analyzed heeds Assessment data, please put an"A"in the intersection of-Task Force and Advisory Committee. KEY: A. Needs Assessment S. Resource Identification and program Coordination r C. Priority Setting D. Resource Aliccation ;# 1 0��c��le3 • J% _ _er '�?dr :Cz3a'i :n in - the 7 ' 'e 7.7 � . ?'�nln! �:'� r n ach' _ = hrouch ,n .as •nae • L:,e tle:�- t Heal �h ��•o . sor�f =�a•�rd an i *.r :-�:ann nor task force for Concinuina Care , the enerall "er.tal : y Disordered ton:!nuing Care Task Force. The planning task force has long identi - ried the need for an integrated case manage-nAnt System. Alt. recomimended the runty pursue Opt Out in the 1977-78 plant and reviewed and recom- mended approval of. the Opt Out plan in May of 1977. A review. of exist- ing mental health resources and needs assessment for -Continuing Care was done by the GMD-CC Task Force as a part of the 1977-78 Mental Health Plan. On November 15, 1977 at a joint meeting of the dental Health Advi- sory Board Program Review Committee and the GNO-CC Task Force, the Title 20 Plan was reviewed to establish priorities and allocate available re- sources. The final draft of the plan was submitted to the full Mental Health Advisory Board at its December meeting. Chairperson: Program Review Committee - Margaret Outman 2 Pueblo Ct. Orinda, Calif. 94563 Chairperson: Generally Mentally Disordered-Continuing Care Task Force Bill Banaghan, Ph.D. , 1261 Lancashire Dr. Concord, Calif. 9451E _ The Case Management Supervisor for the Opt Out Program has made con- tact with the Title 20 Planner for the Social Services Department in order to coordinate planning efforts and allocation of resources. •f,. b.f.. `.tiu- 1. •`• •' .1e�:,-::` �':T,�•::".-f'. •..:ems ,....:::..�+ - X� y Jit—+•.• - ..:ti:a:yY'' • t'R '{ :t _ +f i. :. S aY w J 4 YnJ;•• } • 00372 - .';,Or•2 t�"i } �� ==3: ? -. � '= _ -_'_ .a .1!)s^i :a . - :?. ,'— �R:J cj . "SIS Ota . ec'i? f0�: =c1? ' 'ice%'• _v .. .'I ~J icha ,.f ^i..ai Justice System . who are i nvol vsd :vi th the c s en is 5 . Coardinate with other agencies in order �o link the clients with appropriate services _-,_..: _ ;; :. : x....::;>:;. _.:'� :..... - _ .. _ _ . . ..:'.. .... .::.:.... _.. , .•. .. .... - .. .. :r..,...: mac` ate col.'1 cLs :vi =r client' s -:.,: i ;: anc: reuui l.d lY relationships 7 . . Find resources for activities ; education , and socialization that can assist individual to deal with lack of necessary social skills and living skills . Help client link up with appropria'e resources 8. Lead the client through the client-professional relationship,. toward a new life-style which includes the goals of knowing oneself, determining one 's future, developing a realistic sense of power and control over one's destiny Functions of Placement 1 . Develop and maintain a centralized list of all available resi- dential vacancies for mentally di.sordered clients 2. Maintain ongoing assessment of the type of client served by each facility and the type of .case provided 3. Handle inquiries for placement assessing the need, the types of placement appropriate to the specific client, and provide short-term services_ to help the client make the transition to the new setting 4. Screen and provide transition services to patients from county psychiatric inpatient services to sub-acute treatment facilities 5. Serve as liaison with Napa State Hospital for Contra Costa County residents in order to facilitate placement in the com— munity 6. Serve as liaison .with the Board and- Care -Review Committee 7. Recruitment of Board and Care Homes 8. Help clients select an apartment, secure Section 8 housing assistance, and obtain the necessary furniture and supplies in order to set up independent living ' 9. Complete quarterly case reporting in accordance with Title 20 requirements 10. Approve and process `requests for Family Care Funds Functions of Penal Code Case Manager ` I . CCSS had responsibility for supervising penal code violators on leave from state hospitals (Atascadero or Napa) . This case- load of 15 was assumed by the" county with Opt Out. 2 . - Maintain bi-monthly contacts with clients to assess functioning and provide supportive services 003��o F UI. ..; ::? 5 ;. CASE -In AG_ H., . :.t7:sRAiI Functions of the Case/Management Supervisor 1 . Operate under the overall direction of the Con-inning Care Director 2. Direct the activities of 7.5 Clinical Social Workers , 4 Continuing Care Coordinators and 'I Ceta Worker 3. Ongoing planning and development of a comprehensive case management system 4. Trouble shooting problem areas that arise in the delivery system 5. Develop an overall training program for case management staff 6. Coordination with the regional clinic chiefs regarding the overall operation of the Case Management Program 7. Develop the County OPT OUT section of the annual Social Services Plan with appropriate staff and community input and coordination with the Social Service Plan 8.' Supervise Title 20 reporting requirements for the program . and develop necessary procedure for implementing federal and state regulations 9. Supervise Family Care Funds Functions of Regional Case Managers - Evaluation 1 . Evaluate clients' Cl ) support systems to identify healthy and unhealthy environmental influences and (2) potential for self- sufficiency. Evaluation is completed for setting-up a case plan Stabilization 2. Provide mobile protective services with a strong advocacy approach for clients 3. Provide supportive and environmental crisis intervention services for clients who have stabilized and require supportive care Co maintain a level of. functioning that precludes an exacerbation of symptoms and re-hospitalizations 4. Collaborate with care providers on a client case plan and evalu- ate effectiveness of their services 003- 69 5. By the -use of a relationship of Crust Zvi th the client, maintain a client in the appropriate resource and thereby sustain the growth process :.A S "t•:L• it v:1. i i -� goals of Winare as 1o'• . -as ' l . To. provice suitable care for persons no lon er re.;jiricc hospi- talization related to their .. ental handicap. 2. To provide alternatives to hospitalization. 3. To improve individual ' s functional capacity. 4. To prevent further deterioration of the individual ' s situation with the intent to reduce dependency on hospitalization and long-term support services . S. To remove or prevent danger, resulting from unsafe or hazardous living conditions , neglect or exploitation or limitation in the individual 's ability to act in hi's own behalf, or to manage his own affairs. A .. .. ....... .. At 4 , i t.: , • .. _ .. .. ..':: rte....;.......c..:' , t t. n,. .•.h . 3 00968 ORGANIZATION CHART ` r coo G� CQNTINUING CARE SERVICES Case Mana ement Services or ' Clerical Support 2 ITC's Case Mana ement Specia=lists Placement Unit Central West-I I Penal Code 2 * Cl in S.W. N ri ) Clin S.IJ. 2 Clin S.W. 2 Clin S.W. 20 40 Clin S.W. • loys 1• ���,PN11 jN� 0?1 o� SIS �F ErNvIII . CP TABLE OF CONTENTS Page I . Organization and Functions of the Opt Out Case Management Unit 1 II Public Participation 7 Form A III . Needs Assessment 12 Form B IV. Resource Identification and- Program Coordination 15 Form C Form 0 V. Volunteers 24 Form F VI. Priority Setting 31 VII. Resource Allocation 32 Form H Foran J APPENDIX: Mental Health Resource Directory and Inventory 00365 SOCIAL SERVICES PLA;`'i TITLE XX f 1975 - 79 CONTRA COSTA COUNTY OPT OUT Microfilmed with board ordec In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 M the Matter of Plan for Fiscal Year 78-79 Continuing Care Opt-Out Program for submission to the State Department of Health December 31, 1977 The Board having received from the County Administrator the Fiscal Year 1978-79 Plan for Continuing Care Opt-Out for Contra Costa County; and The Board being advised that the annual gross cost for Fiscal Year 77-78 is estimated to be $390,899; and The County's contribution of this cost will be $18,932; and The State requiring submissigp of an annual plan by December 31, 1977 to meet the requirements of Title 19 for reporting and funding. THE BOARD ACCEPTS the plan and AUTHORIZES the county Mental Health Director to submit said Plan to the State Department of Health. PASSED BY THE BOARD on December 27, 1977. ...:...::.. 1 Iwreby certify that the fa soing is a true and correct copy of an order entered on the ueiwles of said bard of Sepervbm an the dote aforesaid. Orig: C.L. Van Marter, Director Wftm my hand and the Seal of the Board of Hiw= Resources Agency Supervisors Medical Director affixed this 2 7 thdoy of December 19 77 Mental Health Director County Administrator Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk V Jeanne 0, Magl'• H-24 3/76 15m 0I I g C • i APPENDIX A: 140DEL CONFIDMIALM STATEMIT All information collected by the program is confidential and may not z be released without the written consent of the person concerned. Its use is restricted to purposes of monitoring and evaluation of post-conviction drinking driver programs (PCPs), and only then with the informant's written consent. Client information is provided to the California Department of Motor Vehicles (DNV), Office of Alcoholism (OA), the judicial system and the county office of alcoholism services pursuant to authority provided in: 1. California Health and Safety Code, Section 211.5. 2. California !Welfare and Inst-1t-ut-ions Code, Sections 5328 and 19949. 3. Federal Regulations published by the U. S. Department of Health, Education, and Welfare, Public Health Service--see Federal Register, Volume 30, Number 127, Page 27802 through 27821. Any informant wishing to review his/her records may contact PCP Program Director, At ��� telephone or write to: a Refusal to provide requested information may be considered lack of cooperation in complying with program requirements and can result in notification of such to the court. I .consent to the release of information within my case file as indicated above. Date: Signed A-1 for at least one year in lieu of loss of driver's license. The programs are approved by OA, monitored and supervised by the county alcoholism administrator, and provided through the designated PCP director or provider. PCP Director or Provider: Those individuals and organizations which render direct services to the clients referred by convicting courts for treatment/rehabilitation. They must be approved by the Office of Alcoholism and meet the PCP standards and utilize approved fee schedules. The director is responsible for the administration of the PCP program and staff. Program Sobriety: 'she abstention, by PCP clients, from the use of all alcoholic beverages or the combination of alcohol and other drugs when driving a motor vehicle and when attending all group and indi- vidual sessions of the PCP. Treatment: The combination of group, individual and informational services utilized in an approved PCP to conform to the standards and rehabilitate the client. oil. C to interact while analyzing material presented and to apply newly discovered awareness to themselves, their families, and to society. Group sessions include scall group interaction in a relatively intimate setting in which personal values are exchanged, attitudes toward alcohol and personal needs are discussed, and in which the client is encouraged to analyze his/her own behavior and to develop new values less (or non) dependent on alcohol. It may be directive or non-directive. May be called group therapy if provided under the supervision of an appropriate professional therapist. These sessions may approach the encounter level and may include role- playing and other acting-out techniques if the facilitator/leader is competent to control such activities. No more than 15 participants shall be included per session. At least 52 hours of group sessions are required during the year. Individual Sessions: Personal appoin6 ,ents with a given client and one or more therapists, facilitators, group leaders, or counselors, in which individual problems are given more intensive attention from PCP staff, either at the request of the client or at to discretion of the PCP staff. Infor:rationajZj. ucational Sessions: Group sessions conducted by the PCP provider during which the exchange of factual information serves as a base for changes in client knowledge, attitudes, and possibly behavior, with no more than 35 participants per session. 12 hours of such infornatior3l/ed:zcational sessions are required durin,; the year. Other Service Providers (OSP): Those individuals and orSanizations to which PCP clients nay be referred for provision of selected services otherwise unavailable through the PCP. Post-Conviction. Drinkin- Driver Pro,:-.ram (PCP): That combination of administrative, informational, and treatment services (including group and individual sessions) which are established under the provisions of `'3 330/38 (Gregorio) in which convicted DUI offenders participate -32- ARTICIS N: DEMITIONS -hent: The person assigned to and participating in treatment at a PCP, the former DUI defendant. CountAlcoholism Administrator: The county alcoholism administrator = - or designated representative, including in counties without an alcoholism administrator, the director of appropriate health-related agency or hi s/ her designated representative. County alcoholism administrator is responsible for overseeing the approved PCPs within each county and for acting as liaison between PCP(s) and OA, as well as for the ongoing coordination of all public and private alcoholism programs and services within the county's comprehensive alcoholism services delivery system. County of Residence: The county in Yinich a convicted DUI resides or spends the majority of time. For instance, a convicted DUI may reside in Napa County but be assigned by :zis/ner employment to work in Madera County for the next 10 months. In such cases, if Madera Count, has an approved PCP, the convicted DUI shall be transferred to iadera County as the county of residence until such time as the work assignment is over. If the participant then returns to Napa, PCP participation shall be transferred to an approved PCP in Napa County. Dui Offender: A person arrested and convicted for driving while under the influence of alcohol and/or alcohol and other drugs, under California 'Vehicle Code 1 23102. Face-to-Face Interviews: A private meeting between assigned PCP staff and the client. This meeting MUST occur at a minimum on a bi-weekly basis for the entire one-year program participation. It shall occur at other times than regularly assigned ,roup and individual sessions, unless the individual session is accepted in lieu of the face-to-face during the required time schedule. Group Sessions: Smaller Zroup activities designed to allow clients -31- 2. Those participants absent without an acceptable excuse shall be seen by PCP staff in an individual interview and the problem determined. 3. If the client promptly attends the assigned makeup and continues to attend regularly assigned sessions as adapted during the meeting held in subsection 2, no further action is necessary. An additional fee, not exceeding w5 per session, may be charged for any makeup sessions assi.^_ed. 4. Clients absent from any assigned makeup sessions without a valid excuse shall be notified of termination. 5. All notifications of such terminations shall be sent by the PCP to the referring court along .rith a thorough documentation, acceptable to the court, of' reasons -'or termination. Date of actual termination shall be included. 6. OA shall be notified by the courts of all cases of termination. 7. Clients who are rearrested and convicted of any sub- sequent DUI offenses during PCP participation shall be terminated and notification sent to the court and to OA through the county alcoholism administrator. 8. Clients successfully completing the one-,rear PCP shall receive a completion certificate. cop; of such certificate shall be provided to the referrin; court. -30- `1) ' All program documents which are provided Q1.::.- to English speaking clients hall also be available in the minority language and be so provided to him/her at intake. 5. Special programs shall also be provided for women, i youth, and other pertinent subpopulations as needed. h. Client Res2onsibility 1. Participants referred to the PCPs are responsible to meet and comply with all requirements leading to d� successful completion. At a minimum, these shall include: (a) Attend and actively participate in all assig►zed ' program activities. (b) Maintain program sobriety. (c) Refrain from operation of a motor vehicle while under the influence of alcohol or alcohol and other drugs. (d) Attend makeup sessions as assigned. = . Program Attendance 1. Participants absent from reg larly scheduled PCP activities shall be required to provide acceptable verification for unavoidable absences. Whenever possible -prior notice should be liven to the PCP group facilitator/leader/counselor to whom assigned. > O 1 IDENTIFIED SUBCULTURE POPULATION. 2• PROGRAM ACTIVITIES FOR THE 11013-r TGLISH SPEAKII4G MONOLI114GUAL SHALL BE PROVIDED 1:11 COUPTTIES WHEREET THERE IS A MDiORITY SUBCULTURE POPULATION AS DESCRIBED 1114 SUBSECTION 1. 3. PROGRA2.2 ACTIVITIES FOR ALL 114DIORITY GROUPS SHALL BE THE EQUIVAIZIT OF THOSE OFFERED THE MAJORITY POPULA- TI024. w Plinority cliertsshall be provided the following: (a) At time of referral the client shall receive - the following material written in the proper F,�� language Name, address and phone number of the program to which he/she is referred. 2) A description of tie basis for determining fees. . "Y-r .ly`«. V ,, 3) An explanation of the consequences of non-compliance tlat he/she can understand. 4) A telephone number to call to retort to the program in his�':e- primary lan.Tuagej giving the hours the telephone number is staffed with the appropriate operator to � ,y = receive such calls. :(b) At Intake -28- GROUP OR INDIVIDUAL COUNSELING ACTIVITY FOR THE RJ3QU FACE-TO-FACE INTERVIEW. 9. The interview need not be confined to program personnel, e.g., they may be carried out by probation staff if the participant is on formal probation and has an assigned probation officer. "f.: Individual Cou rseling 1. Individual counseling may be provided to clients who express a desire for such or who demonstrate a need for more personalized attention. 2. Individual counseling may be in addition to group sessions or may be provided through referral to out- side service providers at no additional cost to the client through agreement with the outside service provider. 3. Such services shall not interfere frith regularly scheduled group activities, but if provided by PCP staff, may be in lieu of the required bi-weekly face- to-face interview if such individual counselinS occurs during the appropriate seeks. In these instances, the minimum time for the individual sessions shall be no less than 30 minutes. g. Minorite Programs 1. IN COUiNITIES WiiICH HAVE tLTi.ORITY SUBCULTURE POPULATIONS, (ANY GROUP HAVING A DISTINCT LANGUAGE AND CULTURE, WHICH EQUALS 20,,o OF T:HE TOTAL DRIVING POPULATION 1 PCP PERSONNEL SHALL BE RECRUITED AND ACTIVITIES PROVIDED TO SERVE THIS -�7- ~ _ Okla - v ei Face-to-Face Interviews 1. A FACE-TO-FACE INDIVIDUAL INTERVlMi SHALL BE CONDUCTED WITH EACri PCP PARTICIPANT AT A MIP•IIP•fUM OF EVERY OTHER WEEK FOR A PERIOD OF NO LESS THAN 15 MINUTES- 14ORE c ' TIME SHALL BE UTILIZED AS t DED. „J t • "' 2. The purpose of this interview is twofold: (a) To ensure that the participant is maintaining programmatic sobriety. (b) To discuss with himfher on a more primate ate = basis any problems which may be interfering with attainment of program objectives. 3- The intervieur cannot be considered a counseli:.g process, and at best, can only provide an indication that referral for counseli:c, or other service is needed. 4. COSTS OF Rr yI_R= BI-j r E I,Y FACE-TO-FACE INT VIEt1S SHALL BE INCLUDED Di T� APPROVED PCP rEE. 5. Whenever possible the participant shall be assigned to a single interviewer on an ongoing basis. 6. THE IN'I'ERVTE:: Sr.ALL BE CONDUCTED IN PRIVATE, WITH NO EXTRANDQUS PERSONS Lt THE il-U-IEDIATE AREA. 7. THESE I?."T: V :'S Sft�LL B:. CONDUCTED AT TINS OT:IER THAN ASSIGNED GROUP S�r.SSIONS OR OTHER PROGRAM COi•U'O;:L ITS. 8.. IN NO INSTANCE SHALL A PARTICLr'Ai.'T BE REMOVED FR0�1 A -26- 2. Such weekend seminars may be provided as part of or in addition to the required 52 hours of group process. 3. COST OF REQUIRED ATTENMANCE AT SUCH VIEEMM SE14ITIARS mux1 n- �SHALI, BE ITdCLUDID IN lrs'E APPROVED PCP FID. Voluntary attendance in weekend seminars which are not counted as part of the 52 required group process hours may be at additional expense to those participants who wish to pay to attend. Such participation shall not be coerced. d. Family Counseling 1. PCPs providing for family counseling services should maintain a counseling environmgnt for the participant and his family which is separate from the reSularly scheduled group activities. 2. Family members may be seen with or without the PCP �e participant being present, at the counselor's discretion. 3. Subsection 1 should not be interpreted to Wean the prohibition of the spouses or family members from attendance at regularly scheduled program activities if not disruptive to other members of the group or the group process. A. Additional fees may be charged for counseling family members and no regular and close supervision is required of PCP staff regardin; family members. 5. Family and marital counselors, if utilized, scall meet all State requirements for this classification. _2j_ (1t1�53 action and may elect to use a variety of counseling techniques. A variety of treatment modalities is r encouraged. 4. COSTS OF REQUIRED GROUP SESSIONS SHALL BE INCLUDED IN THE APPROVED PCP FEE. - "b. Informational/Educational Connonents 1. IN ADDITION TO THE REQUIRED 52 HOURS OF GROUP PROCESS ABOVE, INFORI,ATION AL OR EDUCATIO14AL ACTIVITIES SHALL ALSO BE PROVIDED FOR CLL:iITS; BUT THE THRUST OF POPS SSALI. BE PRI14ARILY INTERAC.L A E AND TREATI•MiT ORIEN'TED. INFOtRMATIONAL/EDUCATIONAL CONPOi+FITS SHALL PROVIDE AT AST 12 HOURS OF FACTUAL INFORI•IATION RErGARDL�iG ALCOHOL PROBLEM IDENTIFICATION, MOTH Ph'YSIOLOGICAL AiID PSYCHO- - L4DGICIAL EFFECTS OF ALCOHOL ABUSE, AND RELATED i•iATT.ERS. 2. THESE INFOP ATIO:�AL/r�liCATIOriAL C014P0?IENTS SHALL II:CLUDE NO MORE THAN 35 PARTICIPANTS AT EACH 1-MING. FsYn�a 3- COSTS OF REQUIRED INFORI•IATIONAL/EDUCATIONAL ACTIVITIES SHALL BE INCLUDED IN THE APPROVED PCP FEE EXCEPT I HERE CLTMITS ARE =MRED OUT TO APPROVED DI:I CLASSES FOR LEVEL I AND/OR LEVEL II CO�TOINKITS. c. Weekend Seminars 1. PCPs may include weekend seminars for large or small numbers of participants with or without their families. Small groups of no more than 15 persons may be formed within the total group for facilitation of the group process and effective interaction. —24— ls; ,t w.._. 'be' PCP Program Staff Counselors, group facilitators/leaders, and instructors shall have: 1. Certificates or licenses in alcohol problem counsel- ing, marriage and family counseling, or other pertinent life experience approved by the county alcoholism administrator. w 2. If in supervisory or senior position, have at least one year's experience providing direct services to alcohol abusers and/or alcoholics. `; II. Services This section includes both minimum mandatory requirements and recommended supplemental services. Minimum mandatory require- ments are•typed in ALL CAPITALS for clarity. It is highly desirous that anoroved PCPs will urovide more than the minimum mandated services. County alcoholism administrators may require additionally mandated services and are responsible for informing potential PCPs prior to selection of such additional requirements within each county. a. Group Process 1. PCPS SHALL PROVIDE AT LEAST 52 HOURS OF GROUP PROCESS FOR PARTICIPANTS. 2. GROUPS SHALL BE CONDUCTED BY A FACILITATOR OR COUNS=- R AND SHALL NOT EXCEED 15 PERsorrs PER =rrG. 3. The facilitator/counselor shall encourage group inter- -23- '=¢. ark 00351 t Maintain required case files and provide adminis- trative reports on a timely basis. 7. Demonstrate a sound knowledge of community }.; resources and a clear understanding of the orders of referring courts. Ability to coordinate PCP's requirements with other service providers and with . . judicial orders. Maintain client files and records in strict confi- dence as required by OA confidentiality procedures. (See Article II, Section III.b of these Standards.) 9. Only designated fee collector(s) on PCP staff shall handle monies or fees for clients. Pio other PCP staff shall be involved in this aspect of client relations. II. . PCP Staff Qualifications Minimum staff qualification requirements include: a. The PCP Director shall have: 1. A degree in business administration, social science, �*k psychology, or other pertinent academic training, or equivalent experience. Other education or exper- i 7 fence shall be apnroved by the county alcoholism administrator prior to program approval or selection. 2. At least two year's experience in providing services to alcohol abusers or alcoholics, or similar experience that is approved by the county alcoholism administrator. -22- . 00350 .r -alcohol abuser or alcoholic in dealing with the problem. :(c) Ability to describe and impart alternatives to the use of alcohol and other drugs in emotional Y - stress situations. 'M (d) Ability to identify and evaluate, during one-to- one interview or group interaction sessions, life style changes and potential problems. (Subsections (b), (c), and (d) are particularly important for m PCP interviewers and counselors.) (e) Ability to facilitate ,roup discussions and learning processes tirith crarmth and useful concern for each of ,...e S.-Cup, partici pans. (f) Ability to utilize such techniques as reality therapy, transactional armlysis, values clari- fication, life goal setti.1,3, and other group techniques that are pertinent. (g) Assisting group participants in dealing with o - individual and Tamil;; or rsarital problems during _ individual and group counseling sessions. (Sub- " sections (e), (f), and (g) are particularly important for PCP group facilitators/counselors.) 4. Possess an understardir_3 of the educational, legal, information, treatment, and rehabilitation needs of 'he alcohol abuser and alcoholic who also drives. 5. Understand physical and psychological needs of alcohol abusers and alcoholics who are convicted D'JIs. willingly incorporating appropriate new techniques into the program, as approved by the county -r alcoholism administrator in accord with these standards. 5. Selecting and hiring appropriately qualified staff to provide required treatment services. 6. Determining staff traininu requirements and providing in-service training programs as needed. Utilizing available training in community colleges, universities, as well as that provided by the county alcoholism administrator, OA, and any other pertinent agency. ...< ...; -- 7. Assuriha on-going compliance with all Administrative . , , and Programmatic Standards published by OA as well as - any count;; requirements. b. PCP Counselors, Instructors, and Facilitators It is highly desirable tial personnel providing services to PCP participants meet these requirements: 1. Willingly cooperate with other programs and comply with OA standards and county requirements. 2. Exhibit &ills in: (a) Ability to teach factual information about the multiple phases of alcohol abuse and alcoholism. (Particularly important for Informational/�.duca- tional Component instructors. ) (b) Expression of empathy and understandinc- while maintainin- objective ability to assist -20- ARTICLE III: PP.OG WVATIC STANDARDS Jkch program shall comply with the following programmatic standards in order to obtain and maintain OA approval. I. Staffing a. PCP Director It is essential that the PCP Director be capable of maintaining fiscal integrity. Fees shall be collected as described in the Fees Section of the PCP Onerations Manual, but it shall also be the PCP Director's responsi- bility to assure the continuation of the program or where that is in."ssible, to notify the county alcoholism admin- istrator immediately upon indication that the program is experiencing financial difficulty. The PCP Director is responsible, as well, for: 1. Faintainin; onboiro contact crith the county alcoholism administrator, courts, and other service providers within the county and PCPs outside the county in cases of transferred participants. 2. Cooperating in a coordinated approach to dealing with convicted DUIs by means of implementing referral procedures among appropriate service providers. - 3. Developing a one-;yea= pro'-ram that includes a variety of treatment services for problem drinIkers and alcohol cs who also drive. 4. Continually upgrading personal knowledge of alcohol abuse and alcoholism treatment programs and 0034'' L d. Office of Alcoholism (OA) Role and Responsibility OA shall be the sole authority for approving PCPs. OA responsibilities include: .txu... 1. Establishing standards and approving fee schedules. 2. Providing advice and consultation to county alcoholism administrators wit do the limitations of OA I s resources. 3. Evaluating programs, mak,-ng site visits, approving A. <r and withdrawing approval of PCPs. .. fit. Setting maximum fees and assuring that programs provide :. for and accept clients iino are unable to a,.; 5. Modifying standards as needed and reCuir=n- alcoholism administrators in each count: to assure t'hat all approved PCPs meet tree modified standards dthin deadlines for compliance. - T L 6. Providing statewide proced•:z for reporting. Developing approved fors for case transfers and notification of changes in standards, approval, and other status. Providing such forms to all approved program providers, `:�... county alcoholism administrators, DI-W, courts, and county governing bodies as appropriate. 7. Providing copies of 0A program.. standards to all counties. z. 8. Charringa reasonable fee to all approved PCPs. This fee shall be deposited in the General Fund for reim- '. bursing OA costs of approving pro;,rams. No monies other than such agreed-upon fee shall be paid.by approved or potential PCP providers to OA. •7'Z t amendment to the county alcoholism program .-:budget to be submitted to the county governing body and then to the OA. Comments, if any, *^' - from the county alcoholism advisory board shall be included in the amendment. ' Providing technical assistance and consultation to selected and approved progzarrs. r i - (d) • Monitoring programs to assure compliance with OA standards and approved lee schedules. This 3r shall include, but not be limited to: 1) Monthly meetings :•rith PCP providers. 2) Review of program reports required by Oil, f- DIY, the courts, and other appropria4e agencies. °3) Program and fiscal audit and other necessary management reviews. Atte dance, at J a n les annually t PCP activi- ``` '> ties to evaluate appropriateness and effectiveness. °� = (•e) Notifying the count;; governing body and OA when it is determined that PCPs are not in compliance with OA standards and/or are not utilizing fee schedules approved by OA, or are in danger of fiscal failure. 0 . (f) Assuring that no member of the County Alcoholism Advisory Board ir. also a member of the Board of Directors, program staff, or non-reimbursed vol- unteer of-any OA approved vol- 'CP in the county. 4z -17- 00,345 . 3 . . rests with the county alcoholism administrator in each county. The administrator is responsible for assuring each PCP's programmatic and fiscal integrity, as well as it's compliance with these standards and county require- ments. Thus, the count3• alcoholism administrator s.-ull review programs and meet with PCP staff on a regular basisv - and will act as program liaison with the courts, DI•;1I, OA, and the county goveraing body. 2. The county alcoholism administrator shall ensure that approved programs do not utilize funds administered by OA for program operation. 3. The county alcoholism administrator shall assess a fee to each PCP for reimbursement of administrative costs entailed in overseeing the pro;;-ram as no OA allocated funds ray be used for this purpose. (a) Such fee shall be set at an amount necessary to cover actual costs incurred in providing required assistance and supervision to PCP(s). (b) Such fees shall be paid by each OA approved PCP to the county General IN-nd for deposit to the credit °` . . of the account set up to pay for costs of tecizical assistance and supervision of the PCPs in the county, unless count procedure requires a different payment method. 4. County alcoholism, administrator responsibilities include: _ Y.z " (a) Reviewing proposals or the proposed county-operated progrram plan with the county alcohol advisory board. (b) Selecting appropriate PCP(s), privately or county- operated, and including descriptions of them in an c 13."`Send notification of all completions and other terminations to OA through the county alcoholism administrator each month and provide the referring court with such notice if requested by the court. be' Confidentiality 1. All individual services information shall be main- tained in a confidential manner conforming to: (a) Californ--a Health and Safety Code, Section 211.3. (b) California Welfare and Institutions Code, Sections 5328 and 19949. (c) Federal Regulations published by the U. S. '' Department of Realth, Education, and Welfare, 5,... Public Health Service--see Federal Resister, Volume 30, :umber 127, pages 27802 through 27821. (A signed consent form for release of information will be required of all clients. See Appendix A.) 2. A copy of the above state and federal laws, rules and regulations shall be available at each PCP. It is recommended that a copy of each be posted at the facility. c. County Alcoholism i.dairistra'or's Role and Resaonsibilitr 1. Primary responsibility to oversee and monitor PCPs and to ensure program compliance with OA standhirds _15- 011343 6. Provide a variety of outpatient treatment services for problem drinkers and alcoholics. (Descriptions of appropriate services are presented in the program- c vatic Standards section.) 7. Provide close and regular supervision of clients, including face-to-face interviews at least once every other calendar week for the entire year-long program. xwz+ (Where necessary, probation officers may handle this responsibility.) Develop and maintain effective cooperation with- other PCPs and other appropriate service providers to which clients may be referred as needed. A clear understanding of fees charged and whether the client shall may the OSP directly or through the PCP shall be attained prior to making any such referrals. 9. Determine staff training development needs and provide opportunities to accomplish needed training. 10. Hire and assign needed staff i.ith required quali.L tions to accomalish grogram goals. (A description of staff qualifications is provided in Article M. II.) 11. Afford access to both fiscal and program records on request to county alcoholism administrators and OA. 12.. Provide for participants to make up excused absences from assigned group sessions by assignment to an addi- tional individual counseling session with the regularly assigned group facilitator/leader. Such additional sessions may be at additional expense to the client. Makeups shall not be accomplished through temporart assignment to other ongoing groups. 00?42 III. Administrative Procedures a. Program Providers It shall be the responsibility of each approved PCP provider to: 1. Maintain client master files including completed copies of all required forms and to assure confidentiality of all client records for a minimum of 36 months. (See Section III.b regarding confidentiality requirements.) 2. Provide the court, county alcoholism administrator, and OA with timely required reports. Forms and instructions . - - for completing these forms shall be provided by OA in w cooperation with DIN and the county alcoholism adminis- trators to assure conformity of reporting and scall be incorporated into the PCP Opera;.ions Manual for easy reference. wT. . 3. Cooperate with evaluation programs and procedures required by D11 OA and/or county alcoholism administrator. {• 4. Attend appropriate OA training programs and any pertinent programs conducted by county alcoholism administrator. 5. Maintain an established facility open to the public and available at all assigned times for scheduled pro-i-am activities. Provide office coverage during regularly assigned office hours to facilitate liaison with courts, A•' county alcoholism administrator and clients. Thefacility shall meet required health and building code standards for the co=m unity. notify the court of jurisdiction (now in the " county of residence) of the client's failure to comply. 20 Participant Transfer (a) Clients participating in an approved PCP who relocate to another county, shall report the pending move to the current program of participation. The program of participation shall then initiate transfer to the receiving county PCP. (c) Notice of transfer shall be provided to the county alcoholism administrators in both the sending and receiving counties as well as to the court of conviction. (Court jurisdiction may or may not be transferred at the discretion of the convicting court in these cases.) (d) The sending PCP shall provide the receiving program with: a full program description, client case history summary, required forms) copies, and other pertinent information. (e) Both PCPs should cooperate in providing un- interrupted continuity of the face-to-face e bi-weekly interviews throughout the transfer. (f) The receiving program should ;Hake proGran assignment of the transferee as quickly as possible, and in no event more than 21 days after date of reporting to the new PCP. -r12- � . <Yr and actions to be taken when clients fail to comply. A dated copy of this contract, signed by both the client and the intake worker, shall be provided to the client crith a signed and dated • copy retained in the case record. 3 > 3. Minimum time should elapse from the intake interview to program participation to encourage the client to `• r.;: . address his/her alcohol problem and provide i:rmediate supervision to protect the public in the area of traffic safety. Therefore, the client shall be assigned to participate in his/her first program activity no later than 14 days from intake. e. Case Transfer Procedures 1. Jurisdictional Transfer (a) DUI offenders convicted in a court outside their county of residence who agree to participate in an approved PCP. may request the convicting court to transfer jurisdiction of the case to a court in the county of resi- �,_ deuce. (b) Upon receipt of such transfer of jurisdiction_, >>` N the receiving court shall notify the PCP to which the client is to be referred that the client is under the receivinG court's juris- diction and has been referred to the PCP. (c) In the event the client does not report to the program within 21 days of referral, excluding 7.:.,9'� any days incarcerated, the receiving PCP shall 003 39 f bi ensure his/her level of understanding, ability to comply, and realization of the consequences for noncompliance. . _ f (c) Review of the results of any presentence investigation or screening procedures (PSIs). (d) Determination of the client's financial ability to pay for services and notation of such in the client case folder/record. (e) Establishment of a schedule of fee payment. (f) Discussion and explanation in detail of PCP services and requirements. r Y (g) Determination of the section to which the client will be assigned and date and location of the first meeting with provision of a map if necessary. (h) Evaluation of clients' involvement t-rith alcohol and/or other drugs, i.e.: 1) Review of Blood Alcohol Content (BAC) at time of arrest, if available. 2) Administration of appropriate tests, if results not available from PSI findings. (i) Review and completion of client contract. Such contract should cover rules, regulations, fees, payment schedules and procedures, behavior re- quirements, program responsibilities to client -110- 'A 190- 0113 3. Terminated program participants from any approved PCP shall not be accepted into any post-conviction program approved under these standards until four years from termination whether or not that termination is based on successful completion. Date of termination shall be considered the date the court orders suspension or revocation of driver's license subsequent to termination or the date of successful completion. to reenter a PCP on the basis of a subsequent DUI arrest and conviction, such conviction must be the result of an offense einich took place after the four year period was completed. 4. Convicted DUI offenders whose driver's licenses are suspended or revoked by Dri for reasons other than the DUI conviction resulting in referral may participate in an approved PCP if the suspension shall be terminated within six months of commencement of PCP participation. 5. Ivo person shall be denied PCP participation because of inability to pay the fee. b. Intake Procedures 1. Persons referred to PCPs shall be personally interviewed by PCP personnel within seven working days of referral from the court, excluding any days incarcerated. < u ' 2. Such intake interview shall include the following: (a) Completion of intake worms and the establishment of client case folder/record. (b) Review of the court order with the client to -9- The county alcoholism administrator shall notify OA and D14V within five working days of the dis- continuance of any PCP and provide both agencies w,;... . with an interim plan for client program partici- pation and supervision. 5• OA shall provide technical assistance in the implementation of an interim program and may provide provisional approval if program standards are met. 6. Provisional approval for interim programs shall be in effect until such time as the county alcoholism administrator can, in cooperation with OA staff, develop and implement a permanent program. 7. In no event shall such provisional approval extend beyond six months from the date initially accorded following the demise of the original PCP. II. Client Management Procedures a. Eligibility Determination 1. Persons convicted for first or multi7ole DUI offenses who are arrested on or after januarj 1, 1978, or the date on which the PCP to which he or she is referred receives provisional approval are eligible for program participation. 2. Subsection 1 above does not apply to persons currently 1 participating in the demonstration Drogwra-.s in the counties of Kern, Santa Clara, Ventura and Yuba which have been, operating as approved programs since 1970, providing these programs continue to maintain approved status and meet these standards. (a) OA may review all programs on an annual basis subject to the limitations of staff and resources. (b) Reapproval shall be based on continuing compliance with program standards and program utilization of an approved fee schedule or approved codification of such. �} Y (c) OA shall notify both the PCP and the county alcoholism administrator 30 days prior to review for reapproval of any program. : aa (d) The county alcoholism administrator shall partici- pate in any on-site program review. (e) OA shall notify the PCP and county alcoholism administrator in writing of the determination of program approval or disapproval resulting from the review. Ce Mmerency Procedures - _ 1. In the event of cessation of operation of any approved PCP which is the sole provider for an entire county, the county alcoholism administrator ray develop an interim `= program, providing program, standards continue to be net. Z. Such an interim program tray utilize both public and private organizations to provide interim services to participants of defunct programs. - 3. The county alcoholism administrator may also elect to transfer participants of discontinued programs to approved PCPs in an adjoining county. 1. Initial Approval Procedures (a) The Office may provisionally approve program proposals pending site visits and review by OA in conjunction with the county alcoholism admin- istrator. ''(b) All procedures and requirements for fully approved PCPs shall apply to provisionally approved programs and they may, with provisional approval, accept referred convicted DUI offenders on or after January 1, 197$. (c) The Office may provide final approval upon completion of the site visit and program review to those PCPs found in compliance with OA program standards. ' (d) Site visits for final approval will be made within six months of the date provisional approval is granted. (e) Programs found not in compliance shall be dis- approved if they cannot meet standards within 30 days of receipt of written notice from OA of failure to comply. � - (f) OA shall notify the county alcoholism administrator in writing, of program noncompliance to standards at such time as the PCP is notified of failure to comply. The county alcoholism administrator ray assist the program to meet standards. 2. On-Going Approval Procedures 093, 34 and complete description of services to be provided, facilities, staff qualifications, salaries, client fee schedules, costs and budget projections, and also provide the Board of Directors composition by name and occupation. They shall also include an outline showing program content, minimum hours of each component, objectives, general philosophy of treatment, and causes for program terminations. 6. Proposals shall be reviewed to ensure that there is a full disclosure of the urouoser's current financial capabilities as well as evidence of ability to provide fee compensa- tion to clients in the event of program failure (e.g. a performance bond or acceptable alternative). 7. Proposals shall be judged for compliance with OA standards and degree of responsiveness to the county request for proposal/information. 8. The county alcoholism administrator shall submit to the county's governing body a proposed amendment to the county alcoholism program budget. This shall include descriptions of selected programs and justification for selections made including :a any comments from the county alcohol advisory board. 9. The governing body shall review the amendment and if it approves shall forward it to OA for PCP approval. b. Office of Alcoholism Procedures 11w�I[J ARTICLE II: ADMINISTRATIVE STANDARDS I. Program Approval Procedures The Office of Alcoholism (OA) has sole authority to approve post-conviction drink..ing driver programs (PCPs. County governing bodies are responsible for requesting approval for selected programs within each county. No PCP will be approved in any county unless the governing body first notifies the Office of such intention and requests program approval via a proposed amendment to the alcohol program budget of the county. a. County Procedures 1. The alcoholism administrator may develop and promulgate requests for proposal or information prior to January 1, 1978, and accept proposals from interested q•:alified prcgram providers. 2. The alcoholism administrator may develop a plan for a county-operated PCP. 3. The alcoholism administrator and the county alcoholism advisory board shall review each proposal or the plan for a county-operated PCP and determine the most appropriate. The selected program(s) shall comply with these standards as well as with any additional county requirements. 4. Review of the proposed programs shall ensure that no funds administered by the OA are used for PCP operation. .. 5. Program proposals shall include: A thorough 00332.4- (or in counties without an alcoholism administrator, to the director of the appropriate health-related agency')- who shall be responsible for assuring programmatic and fiscal integrity of each approved PCP within the county. The Department of Motor Vehicles shall be notified of all convicted DUI offenders participating in PCPs. So long as the DUI continues to participate successfully in the program, no action shall be taken to suspend his/her driver's license on this conviction. The statewide reporting procedures and forms developed by OA and DAV shall be utilized by all PCPs. These Standards supersede the Interim SB 330 Program Standards. i 'Note: County Alcoholism Administrators throughout these Standards shall be understood to include: (a) the appointed County Alcoholism Administrator, (b) the director of appropriate health-related agency in counties without an alcoholisr� administrator, or (c) support staff appointed by the county alcoholism administrator or director. -3- 0033_ 1 The successful implementation of PCPs in California requires effective coordination among several agencies. The courts are responsible for the conviction and sentencing of DUIs, determine which convicted DUIs shall be referred to PCPs within each county and, for DUIs who are arrested and convicted in counties other than their county of residence who are willing to participate in a PCP, are responsible for transferring jurisdiction over post-judgmental matters to the court in the county of residence. The courts are also responsible for notification to the Department of Motor Vehicles (DMV). A disposition code of "0" is to be placed on court abstracts for convicted DUIs participating in PCPs . Only on receipt of such a code will DMV "stay" the mandated licensing action. Judges may also suspend jail time for persons who participate in the program. Convicted DUIs whose licenses are suspended or re- voked for other reasons may also be referred to the PCP by the court, if the suspension or revocation will terminate within six months of commencement of PCP participation. The Office of Alcoholism (OA) is responsible for setting and issuing standards and for approving fee schedules for PCPs statewide. OA is the sole authority for approving such programs. OA may also withdraw approval from programs which no longer meet the standards and shall so notify Drill. OA may modify standards and require all approved programs to :meet the modifications within specified time periods in order to retain approved status. OA may review all PCPs at least annually for reapproval, within the limitations of its resources. The governing body of each county is responsible for administra- tion of PCPs within each county. The governing body shall delegate supervision of the programs to the county alcoholism administrator -2- � } ��►IN 1 POST-CONVICTION DRINKING DRIVER (PCP) PROGRAM STANDARDS • ARTICLE I: INTRODUCTION In 1975, Senator Gregorio introduced SB 330 which subsequently passed, amending sections 13201, 13201.5, and 13352.5 of the California Vehicle Code, adding Article 5 (commencing with Section 19975.01) to Chapter 1 of Division 11 of the Welfare and Institu- tions Code, and providing for special rehabilitation programs for persons convicted of driving while under the influence of alcohol and/or alcohol and other drugs (DUI). During 1976/77, SB 330 programs in four pilot counties provided rigorous year-long programs for convicted first or nultinle offender DUIs sentenced by the court to attend and participate in these programs for a full year. Persons participating in and successfully completing approved post-conviction drinking driver (PCP) programs shall retain their driver's licenses. Failure to participate in and to successfully complete such an approved program, shall result in suspension or revocation of the driver's license. PCPs may be implemented statewide effective January 1, 1973. The goals of each PCP are to enable the person participating in the program to address successfully his or her alcohol abuse or alcoholism problem, to eliminate any dependence on alcoholic beverages, and to protect the public's health and safety upon the highways. These goals are attained through a variety of treatment services for problem drinkers and alcoholics provided by the PCPs or through referral to outside service providers (OSPs). Persons who are referred by PCPs to OSPs shall continue to be regularly and closely supervised by PCP staff while in those programs during the period of PCP assignment. e 0091- 29 • TABLE OF CORM, ITS ARTICLE I: INTRODUCTION 1 ARTICLE II: PCP ADt•'II'iIISTRATIVE STANDARDS 4 I. Program Approval Procedures 4 a. County Procedures 4 b. Office of Alcoholism Procedures 5 c. Emergency Procedures 7 II. Client Management Procedures 8 a. Eligibility Determination. 8 b. Intake Procedures 9 C. Case Transfer Procedures 11 III. Administrative Procedures 13 a. Program Providers 13 b. Confidentiality Requirements 15 c. County Alcoholism Administrator's Role 15 d. OA's Role 18 ARTICLE III: PCP PROGRAI•11ATIC STANDARDS 19 I. Staffing 19 a. PCP Director 19 b. PCP Counselors, Instructors, and Facilitators 20 II. PCP Staff Qualifications 22 a. PCP Director 22 t. PCP Pro;;ram Staff 23 III. Services 23 a. Group Process 23 b. Informatioral/Educational Components 24 c. Weekend Semincirs 24 d. Family Courselin, 25 e. Face-to-Face Interviews 26 f. Individual Counseling, 27 g. I:inorit�: Programs 27 h. Client responsibility 29 i. Pro-ram Attendance 29 ARTICLE IV: DFYINITIONS 31 APPIMDIX A: MODEL CONL'IDMMALITI STA .MIT A-1 01►11328 L J PROGRAM STxTDARDS :. FOR POST-CONVICTION DRI11TMG DRIVER P-R0GRA,*Ls (PCP) 0 STATE OF CALIFORNIA OFFICE OF ALCOHOLIS•i September 1977 OIl3, 27 v' ,. 0 F7 November 30, 1977 As an alcoholism service provider in Contra Costa County, the East County Community Detoxication Center will be pleased to cooperate with the AIRS SB 38 Post Conviction Program. It is our understanding that persons enrolled in the SB 38 PCP, who are in need of detoxification and/or residential treatment services may be referred to our facilities. Our services will be in addition to the basic services provided by the SB 38 Program, and eligibility determination for our services will be determined in the same manner for SB 38 clients as for all other persons .requesting our services. Although our services will not be part of the regular SB 38 `PCP, we will work closely with the SB 38 staff 'to ensure continuity of services and opportunity for maximum participation. Peggy Sargent, Executive Director East County Community Detoxication Center *Verbal approval obtained November 30, 1977. Written approval will be forthcoming. }r t 00325 o -42- ��oRT] f 1IIi"i 1, l �\ ,\•f�, i'4 �tr�rt�\ J j LSt��. IVC 321 ALAMO AVENUE --� -` RICHMOND, CALIFORNIA 94801 ,tom: (415) 235-9780 November 30, 1977 To -Whom It May Concern: Walter E. Fauerso New Way Center, located at 2130 Bissell Avenue, Richmand, serves as a post-treatment residence with a reinforce- ment setting for a maimum assignment of seventeen men with addictive disorders, who have received detoxification treatment and have been referred to us. We provide services to be used exclusively for housing, supervision, and rehabilitation of men afflicted with alcohol addictive disorders. Its primary purpose is to bridge the period of time necessary for the client to re- spond to the mainstream of life in the community. We provide exposure to constructive day program activities consisting of individual counseling, group interaction, recreation and crafts, continuing education, vocational training, and skill upgrading opportunities as a phase of their recovery and find this to be an effective therapy agent. Our Center will accept referrals from the SB38 Program, provided they meet our eligibility requirements. Sin rely11 �A-0—j roExecuti- tr udrey L� Davis Deputy Director LB:ALD:bw Member- united Crusade —41— November 30, 1977 As an alcoholism service provider in Contra Costa County, the' Sunrise House, Inc. will be pleased to cooperate with the AIRS SB 38 Post Conviction Program. It is our understanding that persons enrolled in the SB 38 PCP, who are in need of residential treatment services may be referred to our facilities. Our services will be in addition to the basic services provided by the SB 38 Program, and eligibility determina- tion for our services will be determined in the same manner for SB 38 clients as for all other persons requesting our services. Although our services will not be part of the regular SB 38 PCP, we will work closely with the SB 38 staff to ensure continuity of services and opportunity for maximum participation. Xff -z' �' Tom Baket, Executive Director Sunrise House, Inc. 00324 -40- APPENDIX E. LETTERS OF COOPERATION AND PARTICIPATION November 30, 1977 As an alcoholism service provider in Contra Costa County, the Bi-Bett Corporation will be pleased to cooperate with the AIRS SB 38 Post Conviction Program. It is our understanding that persons enrolled in the SB 38 PCP, who are in need of detoxification and/or residential treatment services may be referred to our facilities. Our services will be in addition to the basic services provided by the SB 38 Program, and eligibil;.'_r determination for our services will be determined in the same manner for SB 38 clients as for all other persons requesting our services. Although our services will not be part of the regular SB 38 PCP, we will work closely with the SB 38 staff to ensure continuity of services and opportunity for maximum participation. D E. B;��own, Ex 'cutive Director gi-Bett Corporation -39- FIi�IA dCITL STA TELIE: T (contd.) 1'v. T.I:T.t_ — — ._ TOT:'t.d1 1.°,, :,�j;- ..': uJ_ti MONTHLY TOTAL TOTAL NOTE: We will request verification of any listed debts and verification of any listed income if you are requesting any reduction of the $450 fee. The program fee, which has been computed within the guidelines set by OA, will be $450 per client. This fee will include the registration fees for adult education classes. Make-up sessions will be extra, at a rate of $5 per session. f i , J 0 322 -38- APPENDIX D- SB 38 P---P FINANCIAL STILT-ATE:, _ Name Gross Income Address Net Income Telephone Number of Dependents AMOUNT YOU ARE ABLE TO PAY (Monthly) (Yearly) MONTHLY BILLS (To Whom Paid) AMOUNT PAID MONTHLY House Payment/Rent _ P.G. & E. Water Telephone Cable TV Insurance OTHER OUTSTANDING INDEBTEDNESS (Please list name of firms or persons to whom owe2[, montHly amount and total amount owed. ) NAME ,ADDRESS & ACCT # MONTHLY PAYMENT TOTAL INDEBTEDNESS (List anv additional firms or persons on the back) 00321 -37- Meeting #32 REVIEW AND FINAL, TJ-TA TESTING A. Review and evaluation of mini-tests. B. Review all course material; group discussion. C. Clients' book reports on reading selection. t D. Administer TJ-TA test. Handouts: Final exam = open book or material_ { Book report outlines. Meeting 1#33 ; SUMMARY OF CLIENTS' PROGRESS A. Review and evaluate final exams. B. Review and evaluate book reports. C. Feedback from clients on program. D. Recommended plan for continuing growth and sobriety; Avoiding another D.U.I. Meeting #34 FINAL MEETING AND GRADUATION A. Evaluate and compare TJ-TA testing profiles. B. Give program and final exam grades. • C. Feedback from clients on study materials. D. Award program certificates of completion. �r y 00320 -36- Meeting #29 VOCATIONAL SKILLS A. Review and evaluate mini-tests B. Improving vocational skill. C. On-going training for improvement. You can achieve anything the mind can conceive. What do 1 want to do? What do I have to do to accomplish it? Am I willing to do what is needed? D. Group discussion on making a better life through employment opportunities. Handout: Mini-test; resources for vocational help. Meeting #30 BALANCED LIFE A. Review and evaluate mini-tests. - B. ini-tests.B. Budgeting time and finances. C. Learning to enjoy recreation and play. D. Learning to keep proper balances between work, play, spiritual love; to live a happy and satisfying life. E. Changing lifestyles; centering self. Handouts: Mini-test; balance diagram. Reference: Growth Games, Lewis, Streitfeld.. Meeting #31 SELF-EVALUATIONS, INVENTORIES A. Review and evaluate mini-tests. B. Accepting oneself as you are. C. Do. not compare self with others; I can't, I can (I will, I. won't) , I must. D. Establishing our own yardstick. E. Group discussion, evaluating self. Establishing personal evaluation and personal inventory check lists. Handouts: Mini-test; check lists. Reference: Alcoholics Anonymous, book Hazeldon Foundation Z -35 0031 91k - Meeting #2G COMMUNICATION SKILLS A. Review and evaluate mini-tests B. Methods of conveying thought or feeling between persons. C. Verbal and non-verbal messages. D. Hearing vs. listening - getting meanings. Cover, words don't mean, people mean. Source, encoding, message, channel, receiver, decoding.. feedback, summarizing. Handouts: Mini-tests, Problem Identification Worksheet Paper on good communication techniques. Reference: When I Say No I Feel Guilty, Manuel Smith People Making, Virginia Satir Alive and Aware, Miller, Nunnally, Wackman Meeting #27 SEX BEHAVIOR A. Review and evaluate mini-tests. B. Problem areas - sex and alcohol. C. Personal sexual images; inadequate feelings. D. Myths and facts, parental-religious injunctions. Class discussion, understanding physical and emotional complications; purpose of sex, sexual identity, sexual disorders. Handouts: Mini-test, suggested reading .list. Reference: The Sexual Experience, Sadock, Kaplan, Freedman The Adjusted American, Putney Meeting #28 PHYSICAL FITNESS A. Review and evaluate mini-tests- B. Proper daily exercise. C. Proper nutritional daily need. D. Establishing good habits; personal programs. Eating, sleeping, rest, exercise, vitamins , regular physical check-ups, alcohol and nutrition, lora blood sugar effects, fatigue. Handouts: Mini-test, suggested exercise and nutritional needs. Reference: Nutrition and Your Mind, Dr. George Watson Aerobics, Kenneth H. Cooper The Hidden Menace of Hypoglycemia, Clement G. Martin Of lei -34- Meeting #23, continued . . . Handouts: Mini-test, "Man in the Glass" , Ashley Montagu Spiritual definition Reference: Alcoholics Anonymous , book Man's Search for Himself, Rollo May The Varieties of Religious Experience, W. James On Being Human, Ashley Montagu Man's Search for Meaning, Vintor Frankl God Is For The Alcoholic, Jerry G. Dunn Meeting #24 DAILY MEDITATION A. Review and evaluate mini-tests. B. Various techniques in meditation. C. Similarities - prayer - meditation. D. Establish needs, alterations in awareness. Similarity of drug experiences, repetitious process, focusing on concentrating, relaxation, cessation of activities, opening closed channels of awareness. Handouts: Mini-test, rcading *list for meditation. Reference: Psychology Today, An Introduction, CRM Books The Book of Highs, Rosenfeld How to Meditate, Lawrence Leshan Meeting #25 RELAXATION SKILLS A. Review and evaluation of mini-test. B. Awareness of tension points. C. Alternatives to uptight feeling. D. Group experiencing new relaxation methods. Self-relaxation, mental pictures and -exercises, bio-feedback, traps to avoid, living far the here and-now, projecting fears and anxieties. Handouts: Mini-test, The relaxation response, tension and relaxation material. Reference: Relaxation cassette and tapes Bio-feedback, Karlins and Andrew=s The Relaxation Response, Herbert Benson Meeting #20, continued C. Work - recreation - social - spiritual -physical - psychological. Handouts: Mini-tests, list of resources. Reference: Various resource manuals. Meeting #21 ALCOHOLISM CONTINUED A. Review and evaluate mini-test. B. Relapses, slips, planned drunks, 'closet `dri:nking C. Dry drunk syndrome. Old drinking thinking vs. new sobriety thinking. Starting again, new ideas, on-going program for sobriety, no cure only on-going recovery, living one day at a time. Handouts: Mini-test, 15 pants for the alcoholic to consider before taking a drink. "Dry Drunk". Film: Secret Love of Sandra Blain Reference: Alcohol and Health, first and second report to Congres. Alcoholics Anonymous, book Dry Drunk Syndrome, R. J. Solberg and Hazelden Meeting X22 GETTING HIGH ON LIFE A. Review and evaluate mini-test. B. Natural highs. C. Chemical highs. Here and now, compare highs, cost and length of time, problems, let downs, physical and mental abuse/withdrawals, loss- of controls, reactions, behavior--. Film: Alcohol - Drugs and Alternatives Handouts: Mini-test, list of natural highs. Reference: Book of Highs, 250 Ways of Altering Your ConsciousnesE Rosenfeld. - Meeting 4!23 SPIRITUAL VALUES A. Review and evaluate mini-test. B. Need for a personal spiritual program. C. Compare religious vs. spiritual life. D. Finding a power greater than ourselves. Cover spiritual needs for recovery, faith vs. fear, open mind, willingness-a key to recovery, self-honesty, spiritual ' experiences. -32- APPENDIX C. BI-WEEKLY SECTION MEETINGS Topic and Subject Matter Schedule Meeting 1#17 MID-PROGRAM WRITTEN EXAM rv4 ti A. Review and evaluate mini-test.. B. Evaluate and compare TJ-TA test profile C. Administer written exam. Cover materials presented in first 16 weeks and AA Principles and Programs. Meeting #18 BOOK REVIEW AND REPORTS A. Review and evaluate mid-program exams. B. Present mini-reviews of books. Stress needs for good reading habits for clients'. continuing on- going improvement plan. Prepare reading list for clients' growth and self-help and client selects one book from list to read and make a written report on before end of program. Handout: Mini-test, Book list with comments. Meeting #19 BASIC HUMAN NEEDS A. Review and evaluate mini-test. B. Physiological needs (1) , safety needs (2) , belongingness and love (3) , esteem needs (4) , self-actualization (5) . C. Basic human wants. Live forever, feeling of importance, someone to love me, money? variety in our life. Handouts: Mini-test, Lifestyle Concepts, list of needs and wants . Reference: Motivation and Personality, A.H. Maslow Handbook of General Psychology, Wolman Psychology Today, An Introduction, CRM Books Meeting 17r20 CREATING SUPPORT NETWORK SYSTEMS A. Review and evaluate mini-test. B. Discussion of community resources that will support clients' on-going program for growth and sobriety. g 1 Meeting #15, continued . . . C. Loss and the grief process. Effects, coping or destruction, fears, anxiety, depression, guilt, denial, hostility, mourning, perfectionism, love, hate, effects of alcohol. Handouts: Mini-test, self-check list. Reference: Cry Anger, Jack Birnbaum The Angry Book, Theodore Rubin Death and Dying, Elizabeth Kuber Ross . -Growth Games, Streitfeld, Lewis Meeting #16 REVIEW AND EVALUATION OF MATERIAL TO DATE A. Review and evaluate mini-tests. B. Client discussion, questions and answers. C. Elaboration in areas indicative of client's needs, D. Administer TJ-TA testing. Handouts: Mini-test, brief outline of all material covered. Reference: As noted above for past 15 meetings. ,x f n ail :% .z'r"'.r`'.y..sn�.�f!'y..., ^.,"'r T�.knW .,x.+rw :•t'4�.M1^ :,:..R�' _ 001�.4 -30- Meeting 712 THERAPY REVIEW A. Review and evaluation of mini-tests. B. Review material of past five (5) meetings. o C. Client discussion and questions and answers. ~ More detail of material to satisfy client needs. Handouts: Mini-test, Sum:-nary of material covered Reference: Listed above in last five (5) sessions. Meeting 7#13 GUIDELINES FOR RESPONSIBLE LIVING A. Review and evaluation of mini-tests. B. Learning appropriate behavior. Positive thinking and attitudes, becoming responsible for our- selves, excuses and rationalizations , projections, controls by past experience and learning, substituting, becoming autonomous through awareness and intimacy, spontaneity. Handouts: Naini-test, 7 Keys to a Happy Life Reference: Born to Win, James and Jongeward I'm OK, You're OK, Harris Your Erroneous Zones , Dyer Handbook of General Psychology, Wolman Meeting 7#14 BUILDING SELF ESTEEM A. Review and evaluation of mini-tests. B. Self-images - self-awareness - autonomy Outside influences, parents, society, religion, life positions and life script, false beliefs - rational thinking, use of free will, basic trust. Handouts: Mini-test, Johari Window. Self-esteem checklist. Reference: Comprehensive Group Psychology, Kaplan and Sedock Psycho-C,fbernetics, Maltz Born to Win, James and Jongeward Your Erroneous Zones, Dyer The Psychology of Self-Esteem, Branden On Becoming a Person, Carl Rogers Meeting 715 IMPROVING COPING SKILLS A. Review and evaluation of mini-test. B. Anger reduction and appropriate use of anger. Meeting #8, continued . . . Handouts: Mini-test, List of Games, Rescue Triangle Reference: Scripts People Live, C. Steiner Games Alcoholics Play, C. Steiner Born to Win, James and Jongeward Meeting n9 THERAPY INSTRUCTIONS CONTINUED A. Review and evaluate mini-test B. Therapy methods, class demonstrations Gestalt, role playing, reality, assertiveness training, behavior modificat ris, contracts. Handouts: Mini-test and growth contracts Reference: Gestalt Therapy Verbatim, Fritz Peals Reality Therapy, William Glasser Handbook of Behavior Modification, Leitenberg Gestalt Therapy Integrated, Polester Handbook of General Psychology, Wolman Meeting #10 THERAPY INSTRUCTIONS CONTINUED A. Review and evaluate mini-test. B. Values clarification Goal setting, goal achievement, setting priorities, decision making skills, assertiveness vs. aggressiveness, attitudes organization, concepts of self-image. Handouts: Mini-test, Values Check List Reference: Handbook of General Psychology, Benjamin B.. Wolman Psycho-Cybernetics, Maxwell Maltz Meeting #11 THERAPY INSTRUCTIONS CONTINUED A. Review and evaluation of mini-test. B. Feelings and emotions: Meanings, positive, negative, affect, moods, maturity, emotional support, coping and the effects of alcohol, behavior and emotions, past experiences and emotions. Handouts: Mini-test, Orientation to groups and list of feelings and emotions. Reference: Handbook of General Psychology, Wolman Psychology Today, An Introduction, CRM Books z i Ii 0031.2 -28- Meeting ,#5, continued Creating a spiritual program for self. Creating support networks in community. Life plans for sobriety and abstinence. Film: Guidelines, Father Martin Handouts: Mini-test, How Much Drinking is Dangerous Reference: Alcoholism, Eva Maria and Richard H. Blum'',* Come to Believe, AA Book, Alcoholics Anonymous Alcohol and health, Second report to Congress Meeting #6 FAMILY INVOLVEMENT, CO-ALCOHOLICS A. Review and evaluate mini-tests. B. Alcoholism, a family illness. Effects of the alcoholic on other family members. C. Resources for co-alcoholics' treatment. D. Child abuse and battered women syndrome. Film: The Sumner We Moved to Elm Street Handouts: Mini-test, Merry-Go-Round Named Denial Reference: Alcob.ol and Health, Second report to Congress Alcoholics Anonymous, Book Living With an Alcoholic and Alanon Faces Alcoholism, Alanon Family Group Hdqtrs Meeting #7 THERAPY TECHNIQUES EXPLAINED A. Review and evaluate mini-tests. B. TA explained and demonstrated Ego states - P.A.C. - Ego states and feelings. Analyzing transactions, positive and negative stroking, per- sonalities. Handouts: Mini-test, Ego States Structure Reference: Born to Win, James and Jongeward TA in psychotherapy, E. Berne Meeting *8 THERAPY INSTRUCTIONS CONTINUED A. Review and evaluation of mini-test. B. Life scripts, parental injunctions, life positions. C. Games People Play, stamp collecting, Karpman Rescue Triangle 0031.1/1.1 1 7 Meeting #3 ALCOHOLISM CONTINUED A. Review and evaluate mini-test and TJ-TA test profiles. B. Definitions of an alcoholic and alcoholism. C. Define symptoms, in three (3) phases, on alcoholism, an illness. D. Factors significant in the causation of alcoholism. Physiological, psychological, sociological factors. Film: Max Schneider film Irl Medical Aspects Handouts: R.A.P. test - mini-test. "What Everyone Should Know About Alcoholism" Reference: Manual on Alcoholism, American Medical Association Alcohol and Health, First and second reports to Congress Meeting #4 ALCOHOLISM CONTINUED A. Review and evaluate - R.A.P. test and mini-test. B. Progression of Alcoholism From occasional relief drinking to insanity or death. Alcoholism' s effects on all areas of a person's life. Relief drinking and alcohol dependence. Alcoholism's effects on feelings and emotions. C. Explain Valley Chart or Modified Jellinek Scale. D. Factual problems associated with alcohol use and abuse. Film: Conspiracy of Silence Handouts: Breaking Through The Conspiracy Valley Chart or Jellinek Curve - mini-test Reference: Escape From Addictions, R. Gordon Bell, M.D. Manual on Alcoholism, American Medical Association Alcohol and Health, First and second report to Congress Modified Jellinek Scale Basic Handbook on Alcoholism, Harry Milt Meeting #5 ALCOHOLISM CONTINUED A. Review and evaluate mini-test. B. Treatment - Recovery - Abstinence Breaking through denial and excuses. Self-honesty and assuming responsibility. Desire and determination created. Awareness and change through group therapy. 00310€�. -26- APPENDIX B. WEEKLY SECTION MEETINGS Topic and Subject Matter Schedules Meeting` #1 ORIENTATION TO PCP PROGRAM A. Program Director, or assistants , gives. presentation of Program rules and regulations and the laws relating to drinking and driving. B_ Introduction of Lead Facilitator and Group Facilitators- Lead Facilitator makes presentation of Program subject matter and outlines the time and topic schedules. Group Facilitator gives brief presentation of Therapy Group process and their expectations of clients. C. AA member gives presentation of an AA member' s eyeview of Alcoholics Anonymous. D. Open discussion and question and answer period. Handouts: client responsibility to self and program. Mini-test + AA meeting schedule + "This is AA" Reference: County PCF Program Manual, SB38 California Vehicle Code, California Driver's Handbook Book "Alcoholics Anonymous" Meeting #2 INTRODUCTION TO ALCOHOL AND ALCOHOLISM, TJ-TA TESTING A. Review and evaluate mini-test B. Pharmacology; Ethel alcohol, a psychoactive drug. 1) Handling of alcohol by the body 2) Sites and mechanism of action 3) Physiological effects 4) Tolerance and dependance S) Side effects and toxicity 6) Alcohol abuse and misuse C. Administer TJ-TA test Handouts: Mini-test, "What Everyone Should Know About Alcohol" Reference: Manual on Alcoholism, American Medical Association A Primer of Drug Action, Robert M. Jullien Alcohol and Health, First and second report to Congress 0 f i3 A-DPBNDIX A. SECTION MEETINGS - GROUP THERAPY - TIME SCHEDULES. 6-:30 to 7:00 - Registration and sign-in for attendance Lead Facilitator 04 see note) - Client's questions re contracts, attendance; fees and etc. Individual face-to-face interviews (#1 see note) - Group Facilitators 7:00 to 8:00 Section meetings (30 client group) - Lead Facilitators 7:00 to 7:15 - Review subject matter and mini-test of last meeting (#2 see note) Client' s discussion and questions on subject matter 7:15 to 8:00 - Present new topics and subject materials (#3 see note) 8:00 to 8:30 - Break Arm's length discussions and individual questions answered Individual face-to-face interviews (#1 see note) Group Facilitators 8 :30 to 10:00 -Therapy groups - (3 groups, 10 clients each) #1 Note Individual face-to-face interviews will only be scheduled at the above times during the 16 weekly section meetings and must be scheduled on opposite weeks to the 18 bi- weekly section meetings. #2 Note Mini-tests will be five to ten questions covering subject matter presented and AA principles and may be given as homework assignments. #3 Note All topics and subject matter should be presented to conform with numerical order as outlined . in weekly or bi- weekly section meeting schedules. #4 Note Clients more than five minutes late for meetings , groups or individual interviews, may not be given credit when tardy and may be required to attend a make-up session. Meeting hours may be altered to accommodate a section of shift workers. -24- PROGPV EW'Nt'JUATION A. Accountability. All records, reports, and budget costs will be obtained and maintained in keeping with the requirements of the applicable federal, state and county standards and guidelines. B. Confidentiality. All records of the SB - PCP Program will be maintained and protected in keeping with the applicable federal, state and county requirements as they relate specifically to persons in alcohol and/or drug treatment programs. . . C. Evaluation of Objectives. 1. Process objectives will be monitored by discovery w1hether or not the program, as outlined, is carried out. 2. Outcome objectives will be measured by various methods, including, but not limited to: subsequent arrests and/or convictions for alcohol related offenses, the use or abstention of alcohol , assessment of changes in socio- economic, psychological and health indices between entrance into the program and termination. 3. Measurement of the specific program objectives set forth' on page 3. J. Z: 7 j. 0030 Y _23- CLIENT FLOR CEART XII.. FOR INVOLVEMENT IN SB 318 PROGR?uNt ARR;S T COURT i PROGEEDIIdG -- - - - CUIL`�'Y rY E(Plea or 'Trial) 4 PR::SSN`LNCE INVISTIGATION f RE,COMT-NDATION 1.. f t I COUR DISPOSI'~IOPi SB 38 ALT<.R\ATlifr: PROGR91i / ALMRI;ATIVE Rh:YF:RRALS PMAGYP.S K_ME t?41LS INTAIE CONTRACT _ MONI TORI NG TA I1?:IVIDUAL'" CLASS S.F'SSIOi6 GROU' SESSION ALCOHOLIC A►NOIN IMOJS (Ever-,; Other +;eek) 1 hr — 16 Wks 11 hrs — 16 »ks PEETINGS i hour 1 hr — 8'wks 12 hrs — 16 W.s 1 ea week — 16 wks 1(;_Every Other :ieek) (_.very Other Week) Every Other '.leek — 18 OF'J_:•oEr z with options to n( 3( 6 c- r?ir; n?_C1C to 31: 39 Proz; am l►\!`/l� ':amn rs' `Por al errali ve referrals. XIV. PRELIMINARY ORGMIIZAT IONAIs FLOW CHART ALCOHOL ALCOHOL _ 'BOARD OF SUPERVISORS ADVISORY --------- ----f PROGRAM s BOARD -- CHIEF HUMAN RESOURCES AGENCY HEALTH DEPART:'LENT AIRS ADMINISTRATION ALCOHOL ADV f i BOARD COURTS + SB 3$-PCP IJAIRS TREATMENT IL70 OCCUPATIONAL MONITORING ; PROBATION PROGRAM PROGR!�i & ALCOHOLISM CO?iI�iIT',EE I o/AGENCIES i DIRECTOR 4 REFERRAL PROIGRAA,( AiI'll J E D U C ''10i`. EAST CENTRAL WEST PROGRAM PROGRAM PROGRAM ASSISTANT ASSISTANT ASSISTANT CLASS CLASS CLASS INSTRUCTORS INSTRUCTORS INSTRUCTORS i . GROUP GROUP GROUP ! LEADERS , LEADERS LEADERS I i WEST RICHMOND COURTS FILINGS 1976 Total 13102 Percent- Estimated Filing age Per Client 1976 W/Priors Month Enrollment JAN 44 10.6% -0- -30_ 412=Total Filings w/Priors - -82=20% Not Qualified FEB 34 _ 8.3b -0- -23 329=80% Entering S.B. 38 -49=15% Dropouts 280=Enrollment for Year MAR 41 10.0% 28 -53=Jan - Feb Lag 227=F.T.E. 1978 APR 38 9.2% 26 MAY 33 8.1% 23 JUN 36 8.8% 25 JUL 30 7.3% 20 AUG 26 - 6.2% 17 SEPT 34 8.3% 23 ; OCT 25 6.0% 17 NOV 30 7.2% 2031 ygY'3 DEC 41 10.0% 28 TOTALS : 412 100% 227 "(030(1 a n T CEETPr L MT.DIABLO - WALNUT CREEK COURTS FILINGS 1976 Total 13102 Percent- Estimated 1976 Filings age Client W/Priors Per Month Enrollment JAN. 71 9.3% -0- -48 760=Total Filings %.j,/Priors 52=20%' Not Qualified 608=80% Entering S.B,38 FEB. ' 87 11.5% -0- -59 -91=15 Dropouts 517=Enrollment for Year MAR. 73 9.6% 50 -107=Jan-Feb Lag 410 F.T.E. 1978 APR. 70 9.2% 48 MAY 48 6.3% 33 JUN 71 9.3% 48 i JUL 69 9.1% 47 AUG 43 5.7% 29 SEPT. 52 6.8% 35 , OCT. 57 7.5% 39 NOV. 60 7.9% 41 DEC. 59 7.8% 40 - TOTALS 760 -loot 410 r A 00303 -19- EAST DELTA COURTS FILINGS 1976 Total 13102 Percent- Estimated Filings age Client 1976 W/Priors Per Month Enrollment JAN. 13 7.1% -0- -9 184=Total Filings w/Priors 37=2010 Not Qualified 147=80% Entering S.B.38 FEB. 1 7.1 -Q` - -22=15% Dropouts 125=Enrollment for Year MAR. 20 10.9% 14 -18=Jan-Feb Lag 107 F.T.E. 1978 APR. 14 7.6% 9 MAY 14 ; 7.610 9 ` " JUNE 22 11.9% 15t '�' t JULY 18 9.8% 12 � r AUG. 11 6.0% 84 . SEPT. 14 7.6% 10 OCT. 18 9.810 12 0_`". � 3 NOV. 12 6.5% 8 . . ;. DEC. 15 8.1% 10 : µ TOTALS 184 100% 107 . -18- ALL COURTS IN CONTRA COSTA COUNTY - 1976 TOTAL 13102 PERCENT- EST.CLIENT FILINGS AGE ENROLL- 1976 W/PRIORS PER MONTH MENT • JAN. 1.28 9.4 b -0- -87 - LL FEB. - 134 9.9% -0- -91 MAR. _134 9.9% 91 1356=Total Filings w/Prior -271=20% Not Qualified 1085=80% Entering S.B.38 APRIL' 122 9.0% 83 -162=15% Drop Outs 922=Enrollment for Year MAY 95 7.0% 65 -178=Jan-Feb. Lag. 744= F.T.E. 1978 JUNE 129 9.5% 88 JULY 117 8.6% 79 AUGUST 80 5.9% 55 SEPT. 100 7.4% 68 OCT. 100 7.4% 68 NOV. 102 7.5% 69 DEC. 115 8.5% 78 TOTALS :1356 - 100% 744 V^ } 40301 -17- 1977 - 1.978 Est- Total stTotal Clients Dropouts SE-38 Down I-;onthly MONTH Filings t -20% -15% Clients Payment Payment TOTAL January 0 1 0 0 0 0 0 0 February 0 0 0 0 0 0 0 March 134 108 -16 92 $6,480 0 $6,480 April 122 98 -14 84 5,880 1$3 ,404 9,284 May 95 76 -11 64 4 ,560 6, 512 11,072 June 129 103 -15 87 6,180 8 ,880 15,060 480 385 -56 327 23,100 18,796 41, 8106 1978 - 1979 July 117 93 -14 79 5,580 12,099 17, 679 August 80 64 -10 54 3,840 15,022 18, 862 September 100 80 -12 68 4,800 17,020 21,820 October 100 80 -12 68 4 ,800 19, 536 24, 336 November 102 81 -12 69 4,860 22,052 26,912 December I 115 92 -13 79 5,520 24, 605 30,125 Januar 128 102 -15 87 6 120 27 528 33 648 January � , February 134 108 -16 92 6,480 30 ,747 37,227 March 134 108 -16 92 6,480 30,747 37 ,227 April 122 98 -14 84 5,880 31,043 36,923 May 95 76 -11 65 4,560 31,783 36,343 June 129 103 -15 88 6,180 30 ,969 37,149 1356 1085 -160 925 65,100 293,151 358,251 SB 38 PROJECT - FY 77-78 1-1-78 thru 6-30-78 Project Director (1) $ 6,348 Alcohol Rehab. Assistant (3) 16,4S2 Account Clerk III (1-1-78 to 4-30-78) 4 ,432 Account Clerk I (41-178) 2,793 Intermediate Typist Clerk (3) 13,788 Alcohol Rehab. Assist. (PI) (5 F.T.E.) 261130 Alcohol Rehab. Aide P.I. (6 F.T.E. ) 24,948 Alcohol Rehab. Assist. Temp (2) 10,968 Salary Savings _ (52,366) Fringe Benefits - 24% 10,515 Fringe Benefits - 14% (P.I.) - 14,355 OPERATING COSTS Mileage 2 OQO Bldg. Rental 6 OOQ Office Supplies 4,500 Communications 960 Adult Education 11200 Educational Supplies Printing 3,000 Equipment (Office) 8,000 Development Costs 9,455 AIRS Director 4,038 Alcohol Admin. 3,726 TOTAL COSTS $108,242 INCOME 41,896 START UP COSTS ( 66,346) . .:... . ... . _ . . • -15- 00299 SB 38 PROJECT — FY 78-79 7-1-78 thru 6-30-79 Project Director (1) 17,694 Alcohol Rehab. Assistant (3) 36,216 Account Clerk I (1) 11,172 intermediate Typist Clerk (3) 31,860 Alcohol Rehab. Assistant P.I. (5 F.T.E.) 57,540 Alcohol Rehab. Aide P.I. (6 F.T.E. ) 54,936 Alcohol Rehab. Assist. Temporary ( 1.5 F.T.E.) 17,262 Fringe Benefits 41,429 $268,109 mileage 8,000 Bldg. _ • 14,400 Office Supplies 7'500 _� :. Comunication 3,000 Adult Education 15 000 Educational Supplies 5,000 Training 1,500 AIRS Administration 1,400 Alcohol Administration 11900 Administrative Analyst 6,000 .TOTAL $331,309 mr Malin ski 03; IW ,.._.. .... . ._.AAAA • : w.. . .,.... -.,;:;.. :::.'.is.::':..,.'. _ _ .;.}•; - WEAK iN t. .... _......AAAA• '.. ... .. .—.' ..:::':.....:.........tit. Clients will be required to pay $60 down, prior to beginning the first group session, with the balance to be paid in ten (10) monthly installments of S44 each. No one will be refused treatment on the basis of inability to pay. -13- 002;''1 su :=":'A.r,?o j.- no--. 1 !.i is ror -- ..: staff membar to whom incumbents are assigned and duL._s relate specifically to prescrib3d objactivas of the rogra 3. Typical Task Assists in the operation of therariy groups in Imlf--x^.:1 and therapeutic conmiunia'".lea'; maintains weekly contact withindi- viduals who reject treatment facilities; observes and reports significant changes in patients ' condition to professional staff; serves as liaison between the Alcoholism Rchabilitatio n Project and interested groups and individuals; participates in individual case conferences; attends• on-the-jab training seminars; keeps simple records and reports. 4. Minimum. Qualifications a. License Rearuired: Valid California tiotor Vehicle Operator's +License. b. Education: Equivalent to the completion of the 12th grade. c. Experience: Successful participation in an established program involving the rehabilitation of alcoholics and alcohol abusers for at least one year. Knowledge of the problems, needs, attitudes and behavior pa-11--41--erns of alcoholics; ability to relate and communicate effectively with alcoholics; ability tb cork well with others; ability to write simple reports; ability to conduct small groups. d. Special Requirement: Recovered alcoholics must have a minimum of two years continuous sobriety. XI. PROGRAM FEES (See also Appendix D) The mandate from the State of California is clear: Any SB 38 PCP shall not utilize any funds allocated to a county from the State Office of Alcoholism. In essence, the program must be totally self- supporting. After January 1, 1978, we estimate that approximately two (2) months will elapse before eligible persons -have been processed through the judicial system and actually referred for treatment. In arriving at our preliminary budget, we have followed the State guidelines. The figures we have used are estimates. Because the program is self-supporting, we will be hiring Group Leaders/Facil- itators as persons enroll and new sections are formed. We have determined that we will be required to collect an average fee of 5430 per person in order to meet our budget expenses. There- fore, the standard fee will be $500 per client. -12- 00296 Programs for a'-: =ics and a written observation on each client as. to tae actions and reactions. The Alcoholism Rehaiai13_:--i::.ion Assistant also develops treatment plans for client:: in accordance with the clients' needs and program objectives; responds to crisis situations and offers crisis i:_ :erven1.��I _ and, as needed, re-c"ers clients to arenci es fc_ ot.her se;-- vices. In addition, this person ::hen- to tC-'iia-In ate the counseling sessions; devalops a discharge plan for the client; participates in meetings, comricteE:s, and seminars on alcoholism with other agencies and corm!::,A groans; as directed provides consultation to recovery facilities and other agencies, and may provide program direction to trainees and volunteers. Positions are located in the County health Depart and are assign,T-d to one of the Alcoholism Information and Rehabilitation Services Centers located throughout the County. 2. Requirements a. License Required: Valid California motor Vehicle Operator's License. b. Education: Equivalent to graduation from high school. G.E.D. equivalency or a high school proficiency certificate. c. Experience_ Two years of full time experience counseli alcoholics and other persons a`rested by alcohol abuse. d. Special Requirement: Recovered alcoholics must have tura years of continuous sobriety. SB 38 - GROUP LEADERS 1. Definition Under supervision, participates in alcoholism intervention and rehabilitation programs; maintains contact with assigned patients; assists community groups and ir_dividua?s intereste in participating in group activities for alcoholics; and does related work as required; leads small groups under supervision of Alcoholism Rehabilitation Assistants. 2. Distinguishing_Characteristics This class is designed to utilize the special knowledge and abilities of those experienced in alcoholic rehabilitation programs. -11- 00295 b. Education T'i baccalaureate degree in administration, social science, psychology :,c closely related field from an accredited college or university. OR Administrative and/or management experience in business or public service which has included fiscal responsibility and accountability: guch 'experience may be substituted for the college level education requirement on ayear-for-year, basis. - AND c. Experience Three years full time experience in providing services to alcohol abusers or alcoholics in an alcoholism treatment program. Special Requirements: Recovered alcoholics must have a minimum of three years of continuous sobriety. .' �' :.` r<` ::•:'C. SB 38 - PCP PROGRAM STAFF The job qualifications for the positions of Program Assistants and senior group leaders will be the same as for the existing civil service classification of Alcoholism Rehabilitation Assistant. The job qualifications for the positions of Group ~; A�=:• Leaders will be the same as the existing civil service classification of Alcoholism Rehabilitation Aides. This is entry level position will be supervised by the Alcoholism Esc;:*='`; ;• Rehabilitation Assistants. For all regular program staff, the special requirement of two years continuous sobriety will apply to recovered alcoholics. D. SB 38 - PROGRAM ASSISTANTS & SENIOR GROUP LEADERS ' A 1. The Position -This is the experienced level in paraprofessional alcoholic rehabilitation work. Incumbents are expected to work under minimal supervision in providing individual and/or group counseling services of a paraprofessional nature to clients. The incumbent in this position interviews persons applying for rehabilitation services to obtain information about their personal, social and emotional history and writes intake interview sua-nmaries to include impressions perceived -as to the clients problems, motivation, and attitudes. V) 00294 -10- . Y. STAFF QUAIfIFICATIONS AND DT-'TIES A. The staff qualifications and responsibilities are well defined in the Sate Standards (See Appendix B, pp 19--23) . The position of SB 38-PCP Director will be a newly created e position, possible project, with Civil Service. The request S to establish the position has been submitted to Civil Service. - We will utilize two existing classifications (ie, Alcohol Rehabilitation Assistants and Aides) for other SB 33 program positions (3) SB Program Assistants Alcoholism Rehabilitation (4) SB Program Group Leaders . Assistants . (4) SB Program Group Leaders . The clerical positions will also be under established Civil Service classifications (ie, Typist Clerks and Account Clerks) . The class instructors will be required to have or to obtain Adult Education Teaching credentials. These persons will be required to be qualified to instruct classes of thirty (30) persons. �B. SB 38 - PCP DIRECTOR 1. Definition This administrative position is being established to be responsible for the direction, supervision and fiscal integrity of the Post Conviction Program for alcoholism treatment. The incumbent will be in charge of the program which is a component of the alcoholism program in the County Health Department. D- 2. Typical Tasks Maintain contact with the county alcohol program chief, courts- and other service providers; cooperate in coordin- ated approach to dealing with convicted DUI' s by imple- menting referral procedures; develop and coordinate implementatio7i of the one-year treatment prag,:am; evaluate effectiveness of program and modify program procedures and techniques as necessary; select and supervise qualified program staff; determine and provide staff training; assure compliance of program with all administrative and program standards. r: r, 3. Minimum Qualifications a. License Required Valid California Motor Vehicle Operator' s License. -9- 00293 PROGRAIA TEPMINATION PROCEDURES Every attempt will be made to identify and correct problems to avoid clients being terminated unsuccessfully. Successful termination will result in a certificate to the client and notification of the appropriate authorities (e.g. , Probation, Court and OA) . Unsuccessful termination will result in formal notification to the client and to the appropriate authorities (e.g. , Probation, Court, OA) . Unsuccessful termination may result for the following documented reasons: 1_ Non-attendance and/or non-participation in all assigned program activities. 2. Inability to maintain program sobriety. 3. Driving a motor vehicle while under the influence of alcohol or alcohol and other drugs. - A. Non-attendance at assigned retake up sessions. `5. Failure to pay established program fees. 3.i0 a 4 -$- 00292 VIII. ADDITIONAL COMPONENTS AND ADJUNCTIVE SERVICES A. In order to encourage program sobriety, the followinq activities will be included in the SB 38-PCP, or will' be provided through outside resources. 1) Breath-o-liter testing. This often will be available to test clients who appear to be under the influence of alcohol, but who deny or minimize such usage. B. In order to meet the needs of clients requirzrg more supportive environments while in the SB 38--PCP, the program may refer clients to detoxification centers, recovery homes and/or in-patient programs. Whenever possible, the client will be permitted to remain enrolled in SB 38-PCP while in the outside program by being seen at least bi-weekly for an individual interr•T�2:•7. Further, if circumstances permit, the client will continue to attend the weekly group meetings. C. An emphasis will be placed on the importance of inter-- personal relationships during the SB 38-PCP. Clients will be encouraged to liave their .family- members explore appropriate outside resources, su_:h as Alanon, fan'.ly counseling through AIRS, or other public and private agencies. For example, family merliers will be invited to attend the group session on far:Ai lies. D. if intensive individual therapy appears to be to be re- quired for a client, appropriate outside referrals will be made, again allowing the client to remain in SB 38-PCP. E. Antabuse. As a tool for maintaining sobriety, Antabuse may be recommended for clients who are unable to abstain otherwise. The client will be referred to an outside resource, such as their own physician or the AIRS program, for the necessary examination, prescription and medical supervision. 00291 VII. PROGRAM SCHEDULE 1) : Each client shall begin the SB 38 Program activities within 14 days from intake. The client will remain with the same counselor/group ;eader and group throughout the program. 2) The client shall meet every other week for one-half hour individual interviews with his/hey assigned counselor for the entire year. * 3) The client shall attend a three (3) hour group meeting once every week for the first sixteen (16) weeks and once every other week for the next thirty-six weeks. The first hour will be primarily information/educational in a large group (not to esceed 30 persons) and the last 1 1/2 hours will be in small. groups (not to exceed 10 persons) . 4) The client shall attend a meeting of Alcoholics Anonymous of his/her choice once every week for the first sixteen (16) weeks and once every other week for the next thirty-six (36) week 5) Regularly scheduled sessions may be missed only on the basis of illness/iaedical emergencies (verified by a physician) or emergency work assignments (verified by an employer) . 6) Clients shall be rerniired to make-up any excused absences. Special sessions will be scheduled as soon as possible, and the client shall be charged an extra fee for each make-up session scheduled. 7) A client shall be allowed two (2) excused absences during the year for vacation, providing the absences are scheduled in advance. *The program takes one (1) full year. Persons may therefore be participants for over one (1) year, depending on holidays, absences, etc. HH, -6- B. Client Sele�.=ion, continued . . . 3) Whenever the SB 38 Program is being considered as* an option for the client, material describing the program services will be furnished to the client. C. Intake Procedures 1) The client shall have an individual intake interview with a SB 38 staff person within seven (7) days of refer- ral from the court, excluding any days incarcerated. . 2) The intake interview shall include the following: (a) Completion of intake forms and the establishment of client case folder/record. (option to list contents: contract fee schedule, etc. ) (b) Review of the court order with the client to ensure his/her level of understanding, ability to comply and realization of the consequences for noncompliance. (c) Review of the results of any presentence investiga- tion or screening procedures (PST's) . (d) Determination of the client's financial -ability to pay for services and notation of such in the client case/ record. (e) Establishment of a schedule of fee payment. (f) Discussion and explanation in detail of PCP services and requirements. (g) Determination of the section to which the client will be assigned and date and location of the first meeting with provision of a map, if necessary. (h) Evaluation of clients' involvement with alcohol and/ or other drugs, ie: review of Blood Alcohol Content (RAC) at time of arrest, if available; administration of appropri- ate tests, if results not available from PSI Bindings. (i) Review and completion of client contract. Such con- tract should cover rules, regulations , fees, payment schedules and procedures , behavior requirements , prouram responsibilities to client and actions to be taken c::+en clients .fail to comply. A dated copy of this contract, signed by both the client and the intake worker, shall be provided to the client with a signed and dated copy retained in the case record. �� 1r`l -5- QU289 V1. PROGR.`"%1 SERVICES A. Client Eligibility Determination 1) Persons convicted of first or multiple DUI offenses who are arrested on or after January 1, 1978, (or thedate after January 1, 1978, on which this program receives approval by the State Office of Alcoholism) are eligible for program participation.* 2) Persons who have been terminated from another approved PCP shall not be accepted in this program until four years from termination whether or not that termination is based on .successful completion. 3) Persons who are otherwise eligible and whose driver's licenses are suspended or revoked by Department of rlotor Vehicles for other reasons may participate in this program if their license is to be .reinstated within six (6) months. 4) No person shall be denied participation because of an inability to pay the established fees. 5. No person shall be denied participation in the program on the basis of language or minority sub-culture barriers, sex or ethnic origin. If a person is able to meet the cri- teria for becoming a licensed California driver, that person will be meeting the basic eligibility to participate in this program.** B. Client Selection 1) The pre-sentence investigation will be conducted by the County Probation Department. 2) Persons will be referred to this program by the Municipal and Superior Courts of Contra Costa County, either upon the the recommendation of the County Probation Department or at the discretion of the Court. *In practice, few first-time convicted clients have been enrolled in the demonstration county programs. We concur with this trend; %•:e would .recommend that first-time offenders be referred to educational programs unless the offense or pre-sentence investigations reveal the likelih oo d of a serious problem. **See State Office of alcoholism Standards 27ff. Our program will provide specific programs for Spanish-speaking persons (the minority group which equals10$ in Contra Costa County) . we have asked for an opinion from the State Attorney General as to whether or not the specific percentage is a discriminatory barrier itself. If so, we will be prepared to have clients attend with interpreters when such a barrier prevents participation but low enrollment does not permit• a special class. -4- 00288, 2; to protect the public's health and safety upon the hik-h-q - s* . V. PROGRAM OBJECTIVES 1) To administer and operate the SB 38 Post Conviction Program in Coritra Costa County in Compliance with the program stair dards as set forth by the State Office of Alcoholism, and to coordinate their activities with the Alcohol Progrc-um Chief, the Alcoholism Advisory Board and all the appropriate agencies. 2} To evaluate to what degree each client is dependent on alcohol by the use of the following: M.A.S.T. , R.A.P. Scale, John Hopkins testing materials, reviewing P.S.I. and B.A.C. reports, and by gathering current and factual information from clients which will be obtained through client interviews. The evaluation will be used to assist in determining the appropriate treatment plan for the individual. 3) To assist each client identify major areas of dysfunction (Social, economic, health, legal.), which have resulted from alcohol abuse, alcohol addiction, or any other reason and to assist the same client formulate a written plan to address these problems. This assistance will be done by means of individual and group therapy sessions, use of AA, antabuse, etc. (See Program Page 6) . 4) To provide information and education regarding alcoholism, alcohol addiction and alcohol abuse for 744 individuals for each year b_t means of 34 education classes which will be coordinated with tha local adult-education departments (See. Appendix A) . 5) To reduce any subsequent drunk. driving arrests of clients while enrolled in the program by 7000 to 80%. 6) To reduce alcohol related highway accidents of clients while enrolled in the program by 70; to 80%. *Post Conviction Drinking Drivers' Program (PCP)_:-:-Standards, Page 1 : State.'Office. of -Alcoholism, September, 1971. (See. Appendix F) _w t .. .r a. sy c t -3 00267. - ISS a result of these Chime _needs the =ssue has I?t==`::il 1'."�='ili fied -- how can we reduce the dangers inherent in drin;:ing and driving while addressing the real problem of early intervention for alcohol abuse and alcoholism? III.. . STATEMENT OF PHILOSOPHY The SB 38-Post Conviction Progtam (SB 38-PCP) will enable per- sons .to become aware of and evaluate the destructive effects, or potentially destructive effects, which alcohol has .had- in their lives and in the lives of significant others . (ie, family members) . Untreated alcoholism and alcohol abuse. no-t only have ' an impact behind the wheel and on the highways, but often in virtually every other facet of living (ie, social, emotional, financial, vocational) . It is our belief that such persons will take action to bring about positive changes when they are offered an opportunity to examine intensively their own usage of the drug, alcohol. Therefore, we will offer a rigorous program designed to encourage altered behavior. The treatment goal will be program sobriety* for. persons who have been alco- hol abusers. For persons who are addicted to alcohol, the treatment goal will be total abstinence. If a person is addic- ted to alcohol, no treatment program, no matter how expensive, elaborate and extensive, will be ultimately effective without total abstinence being require64� of the person as the initial recovery step. We recognize that this program must be responsive to the indi- vidual needs of the clients; therefore, persons who require services outside the scope of the SB 38-PCP will be referred to appropriate sources. The specific objectives of the program will deal with the concerns already discussed. Also, rather than penalize persons for not fitting into our SB 38-PCP, we will be committed to exploring alternative treatment objectives avail- able in the community. The underlying philosophy of the program is to allow persons to assume responsibility for their own lives and to accept the consequences of their own behavior. While we do not know what causes alcoholism, we do know how to provide treatment which is effective, humane, and which respects our common human needs, safety and interests. IV. THE PROGRAM GOALS The goals of the AIRS SB 38-PCP are two-fold: 1) to enable the person participating in the program to address successfully his or her alcohol abuse or alcoholism problem and to eliminate any dependence on alcoholic beverages. *Program sobriety is defined as "the abstention by PCP clients, from the use of all alcoholic beverages or the combination of alcohol and other drugs when driving a motor vehicle and when attending all group and individual sessions of the PCP" ; Post-Conviction Drinking Driver Program (PCP) Standards, Page 33, State Office of Alcoholism, SSeptember, 19.77. (See Appendix F) . 002S5 :w r , 1 AIRS - POST CONVICTION DRINKING DRIVERS' PROD UUl I: OVERVIEW On September 25, 1975, the California Legislature passed Senate Bill 330, which became effective January 1, 1976, and which authorized four counties, to institute pilot projects for the drinking driver, under the direction of the State Office of Alcoholism and the- Department of Motor Vehicles. The four counties selected were: Kern, Santa Clara, Ventura and Yuba. In addition, the legislation lay -the groundwork for state wide_ implementation of the program effective January 1, 1978. Senate Bill 38 has been enacted to clarify further the intent of such programs, to remedy deficiencies extant in tre initial legislation, and to replace the initial SB 330 legislation. Alcoholism Information and Rehabilitation Services (AIRS) of Contra Costa County have been providing treatment services to persons who have been arrested and convicted of alcohol-related offenses for the past three years. From (August to October, 1976 , a formal deferred prosecution program was initiated with the outstanding cooperative efforts of the courts, the Proba- tion Department and the District Attorney. This formal program was terminated in October, not because of any program deficien- cies, but rather due to the Attorney General's opinion that SB 330 allowed programs only in the four: demonstration counties. Nevertheless, the number of persons referred to AIRS as part of formal ane./or suiu-nary probation has steadily increased. While the program services provlled to the mandatorily referred .client during the past three years differ in some aspects from the services outlined in this project, we, at AIRS, have been very encouraged with the results of the past three years. • In preparation of this program, which will be referred to as SB 38-PCP (Senate Bill. 38-Post Conviction Program) , we have dray n on our own experiences and, also, have studied in depth, results in two demonstration counties, Santa Clara and Ventura. We have followed closely the Ventura program and we have incor- porated in the following material the guidelines and the program standards as set forth by the State Office of Alcoholism (See also, Appendix) . II. THE PROBLEM Historically, persons found to be driving under the influence of alcohol had been processed -through the legal and judicial systems, fined, incarcerated and/or denied their driving privi- `'leges through driver's license suspensions. This solution 'avoided' dealing with the underlying issue -- the underlying issue of allowing and encouraging persons to address their problems of alcohol abuse or alcoholism. Additionally, the traditional approach of fines, license suspensions, etc. , seemed : to have little impact on the ever increasing problem of the public's health and safety upon the highways. Al,� -1- T', Il T, l Pr7 Pcic� I. POST CONVICTION DRINKING DRIVERS' PROGRAM Overview. 1 II. THE PROBLEM. 1 III. STATEMENT OF PHILOSOPHY. 2 IV. PROGRAM GOALS 2. V. PROGRAM OBJECTIVES r 3 VI. PROGRAM SERVICES 4 VII. PROGRAM SCHEDULE . 6 VIII. ADDITIONAL COMPONENTS AND ADJUNCTIVE SERVICES 7 IX. PROGRAM TERMINATION PROCEDURES . . 8 X. STAFF QUALIFICATIONS ARID DUTIES . 9 XI. PROGRAM FEES . 12 XII. PROGRAM PRELIMINARY BUDGET. 13 XIII. CLIENT AND INCOME FLOW FOR 1978 15 XIV. PRELIMINARY ORGANIZATIONAL FLOW CHART . 21 XV. CLIENT FLOW CHART FOR INVOLVEMENT IN SB 38 PROGRAM. 22 XVI. PR-')GRAM EVALUATION . 23 APPENDICES A. SECTION MEETINGS — GROUP THERAPY — TIME SCHEDULES 24 B. WEEKLY SECTION MEETINGS — TOPIC & SUBJECT MATTER SCHEDULES. 25' ' C. BI—WEEKLY SECTION MEETINGS — TOPIC & SUBJECT MATTER SCHEDULES . . . 31 D. SB — 38 PCP, FINANCIAL STATEMENT. 37 E. LETTERS OF COOPERATION & PARTICIPATION. . 39 F. PROGRAM STANDARDS FOR POST—CONVICTED DRINKING DRIVERS ' PROGRArIS 43 00284 i t f . o. SB - 38 POST CONVICTION' f. DRINKING DRIVERS' PROGRAM December 1, 1977 Submitted by WILLIAM A. TRANTSCHEL Acting SB-38 Program Director Alcoholism Information and Rehabilitation Services (AIRS) Contra Costa County Health Department JANET B. BLACK ; k AIRS Administrator ORLYN H. WOOD, M.D. County Health Officer 71 j - -r 00283 Public Defender Contra patl PuD1iC Defs+` Murphy' nde► M.610 Court Street Costa Ch aDeputyein Martinez,California 94553 Charles H.James (415) 372-2481 County Chief Trial Deputy William J.MilhN Chief Inves"ator L December 1, 1977 Mr. Jerry Nava Alcoholism Program Chief Mental Health Administrative Services Contra Costa County Hospital Martinez, California Re: SB-38 Dear Mr. Nava: After having reviewed SB-38 and having attended the meeting to discuss the implementation of a program under those guidelines with representatives of various agencies, in- cluding the District Attorney and Probation, our office feels this is a worthwhile program. This would add a new dimension of treatment as an alternative to incarceration that does not presently exist in our County. If our office can be of further assistance in implementing this project, feel free to contact me. Ve truly yours, Bruce M. Weiss Chief Deputy Public Defender BMW mm 00282 Probation Department Contra Administrative Offices Costa lath Floor CoUrly Administration Building 651 Pine Street Martinez,California 94553 (415) 372-2700 December 2, 1977 Mr. Jerry Nava Alcoholism Program Chief 2500 Alhambra Avenue Martinez, CA 94553 Dear Mr. Nava: The Probation Department is strongly in support of a post conviction drinking drivers program as authorized by SB 38, passed by the 1977 California State Legislature. This bill, which would allow persons convicted of a second offense of drunk driving to retain their driver's license while engaging in a mandatory program of alcohol counseling, will serve both the protection of society and the rehabili- tation of the individual offender. Our experience in the pilot program which operated in the eastern end of the County indicated a good deal of success in this program. The number of people who were again arrested for driving while intoxicated during the period of alcoholism counseling was less than 10 percent. This is a commendable record and, assuming that the same results can be achieved on a countywide basis, the program certainly merits a wide application. If I can provide any further information or assistance to you in the establishment of this program, please let me know. Yours truly, RM CECIL LENDRUM ASSISTANT COUNTY PROBATION OFFICER CL:ds 00281 William A.O'Malley Office of District Attorney Contra District Attorney Costa Michael J.Phelan Court House, Fourth Floor Chief Assistant P.O.Box 670 CountyMartinez,California 94553 (415)372-4500 November 22, 1977 Jerry Nava, Chief Alcoholism Program Contra Costa County. Dear Jerry: I wish to indicate that I and my office strongly favor having an SB 38 program in this county. I am very supportive of the program proposal as presented by AIRS and wish to assure you that we will work with your office and the other agencies so that the program can be successful. Very truly yours, William A. O'Malley District Attorney WAO:bl 00280 Ahutir• al (gourt �L WALNUT CREEK-DANVILLEt� P.O.BOX 5129 WALNUT CREEK. CALIFORNIA 94596 JUDGE . � �• DEPARTMENT 2 November 23, 1977 Mr. Jerry :lava Alcoholism Program Chief Contra Costa County Medical Services 2500 Alhambra Avenue 1Iartinez, California 94553 Dear Mr. Nava: On behalf of the Ifunicipal Court Judges of Contra Costa County, I wish to indicate our support for the establishment of an SB 33 program in our county. It is our belief that such a program is absolutely necessary to the effective application of justice in the areas of alcohol involvement and criminal offenses, especially vehicular. Specifically, we have examined the proposed program submitted by AIRS, dated September 28, 1977, and we support the adoption by the Board of Supervisors. You may be assured of the cooperation of the Municipal courts in working with yours and related agencies in making this pro- gram function -in our community. We loot: forward to working with you in the program. Yours very truly, nn C. nney, Chairman, Cont Costa County Municipal Cou Judges JCM:daf cc:. Contra Costa County r-unicipal Judges 00219 -6- 13. Activity Summar- CONT' D the person to the program upon recommendation of the Probation Department, who will have conducted the regular Pre-sentence investigation procedure. The client will then undergo the intake procedure as described on Page 5 of the proposal and participate in the program as described on Page 6. Meanwhile, the Department of Motor Vehicles will be notified by the Courts through the program and Probation Department of all who are enrolled, terminated or graduated from the program. 14. Evaluation Method(s) . The evaluation methods used will be those listed on Page of the proposal. The Alcoholism Program Chief assisted by the evaluation section Mental Health and the special Monitoring Committee of the Alcoholism Advisory Board will work together in evaluating the program. 15. Changes Compared to Prior Year (if any) . N.A. 16. Potential Controversial Issues. There may be some complaints by outside Providers who are interested in operating this program as indicated in 9 d of this outline. _ Y 002'78 -5- 12. Stated Objectives. The State only requires process and not outcome objectives. "These goals are attained through a variety of services, etc. , (P. 1 Standards - attached) . However, the proposed program has listed outcome,as well as process objective. 1) To administer and operate the SB 38 Post Conviction Program in Contra Costa County in Compliance with the program standards as set forth by the State Office of Alcoholism, and to coordinate their activities with the Alcohol Program Chief, the Alcoholism Advisory Board and all the appropriate agencies. 2) To evaluate to what degree each client is dependent on alcohol by the use of the following: M.A.S.T. , R.A.P. Scale, John Hopkins testing materials, reviewing P.S.I. and B.A.C. reports, and by gathering current and factual information from clients which will be obtained through client interviews. The evaluation will be used to assist in determining the appropriate treatment pian for the individual. 3) To assist each client identify major areas of dysfunction (Social, economic, health, legal) which have resulted from alcohol abuse, alcohol addiction, or any other reason and to assist the same client formulate a written plan to address these problems. This assistance will be done by means of individual and group therapy sessions, use of AA, antabuse, etc. (See Program Page 6) - 4) To provide information and education regarding alcoholism, alcohol addiction and alcohol abuse for 744 individuals for each year by means of 34 education classes, which will be coordinated with the local adult education departments (See Program Page 13ff) . 5) To reduce any subsequent drunk driving arrests of clients while enrolled in the program by 70% to 80%. 6) To reduce alcohol related highway accidents of clients while enrolled in the program by 70% to 80%. 13. Activity Summary. Once the person has been arrested and convicted for drunk driving,as is the current practice, the Court will refer 0 277 -4- 9. II Program Need CONT' D: c) There are no private providers in this County that operate treatment programs for this population, hence, none with the necessary experience. d) Experience in the four pilot counties indicates that this program has the potential of becoming a profit making venture because employed persons need their drivers license and will pay to retain it. Consequently, many profit making organizations have suddenly developed an interest in treating alcoholics who belong exclusively to this target population. It seems a bit unfair to give the revenue producing clients to these "Carpet- baggers" while leaving the clients without any revenue to be served by our own programs. e) The-proposed program is not a profit making program. Hence, excess revenue derived from the program can be used to expand the programs to provide badly needed services to families of the drunk drivers. Also, integrating this program with the current AIRS resources will allow a reduction in the current AIRS budget. The monies acquired by this reduction will be used to partially fund the badly needed detox in Central County. 10. Relationship to Other Programs. As already indicated, the current AIRS programs offers treatment to the drunk driving population. This program "hardship program" is very limited _ Due to current legisla- tive it will become illegal because we can no longer use State Alcoholism Program funds to support it (19975.09 - b) . This program requires a working relationship with the Courts, District Attorney's Office, Probation Department and the Public Defender's Office. As already indicated this relaton- ship has already been created and exists today. 11. Project Goals. The project goals as stated in the legislation (SB 38) are: a) To enable the person participating in the program to successfully address his or her alcohol abuse or alcoholism problem. b) To eliminate any dependence on alcoholic beverages. c) And to protect the public's health and safety upon the highways. 00276 -3- 9. Program need CONT'D: b) The current method of dealing with the drunk driver (arresting, fining, etc. ) does not address the real problem which is the individual 's addiction to or abuse of alcohol; nor has it alleviated the frequency of arrests, number of accidents, etc. c) The proposed program attempts to deal with the real cause of drunk driving, namely the individual' s addiction to or abuse of alcohol. SB 38 Programs have been piloted in 4 counties since 1976 and have proven to be successful in achieving the goals of the program. Terminations from the _program because of return to drinking or failure to attend treatment sessions, etc. , ranged from 18 to 33%. d) The current services to the drun;� driving population which are extremely limited can no longer be funded by State funding as of January 1, 1978. e) Operating the program is definitely in the best interests of the Citizens of this County (Public safety on the highways, as well as the rehabilitation of alcoholics who are potential financial burdens to the County) at no expense to the County. II. The program can be contracted to private providers, rather than operated by the proposed County AIRS program. The reasons for recommending the proposed AIRS program are: a) The program has considerable experience and success in treating the drunk driving population. (Refer to Page 1 of the proposal for a historical account of this) . As a result of this experience it has acquired the confidence and the necessary working relationship with such agencies as the Courts, District Attorney' s Office, etc. This working relationship and experience is necessary in order to have a successful program. b) The AIRS program has the proven administrative ability and the fiscal integrity and stability necessary to have a successful program. This also is very critical to the success of the program and necessary to protect the County from liabilities which could arise from financial or administrative instability of an inexperienced provider. If the program were disrupted, this might jeopardize the participants driving license privileges and cause problems to the County, which ultimately is responsible for the fiscal and programmatic integrity of the programs regardless who operates it (19975.07, a, b. ) . 01)2'15 -2- 6. Future Funding. CONT'D difficult at this time to provide any estimates. 7 Budget Summary. A line item budget is attached. The budget as indicated will increase the next several years. It is difficult to give long range projections at this time (refer to item 6) . Budget increases will be due largely to increased numbers of clients who will provide the additional revenue needed for the increase. Cost of living increases will be funded from excess revenues or increased fees. 8. Staffing Requirements. The AIRS (Alcohol Information Rehabilitation Services - Health Department) under the direction of the Alcohol Program Chief will administer the Program. The relation- ship of the Alcohol Program Chief to the Program director will be similar to that as exists between Contract providers of service and the Alcoholism Program Chief who is responsible for administering the Contract. Ultimately, the Board of Supervisors is responsible for the "programmatic and fiscal integrity of each program, which is to be delegated to the Alcohol Program Chief. (SB 38 - 19975.07, a, b attached) . Please refer to the attached budget for the Personnel and Salaries. one person from the current AIRS staff is currently involved in a coordinating capacity for the program. The program will experience a gradual buildup during the periods of March 1, 1978, to March 1, 1979. During this time the current program will experience an attrition from the current caseload of 692 to a caseload of about 462 because some of the current caseload consists of drunk drivers. A plan will be formulated to use three positions (estimate) from current staff as the attrition of their current caseloads occurs. The remaining staff positions will be new project staff to be funded by the project. It is hoped that the savings from the three current positions will be used for other needs in the alcoholism program. 9. Program Need. I. The program is needed because of the following reasons: a) The legislature, the Courts and the general public are becoming alarmed at the increase of drunk driving arrests and the increased danger to the public. 002'x4 1. Project/Program Title. SB 38 Post Conviction Program (Drunk Driving) . 2. Funding Agency. The entire Program, including Start up Costs will be funded entirely by client fees (no alcoholism program funds allocated by the State can be used for this program - Standards P 16,2. Pilot programs operated in 4. counties for two years indicate that not only can the program be self supportive, but also that it can be operated at a profit) . No current State funding will be allocated ,nor can be used for this program (19975. 09-b -19975.13 sec.6) 3. Submittal Status. This is a first-time request. No negotiations have been started. 4. Proposed Term. The program hopefully will begin on January 1, 1978, and continue indefinitely even though the first influx of clients will not begin participating in the program until about March 1. The time required for client flow from arrest, conviction. , and Court referral to the program is about 60 days.only persons arrested on or after January 1, 1978, or the- date on which the program to which he or she is referred receives provisional approval are eligible for program participation (19975.13) . 5. Current Funding. As already indicated the entire program, including start up costs will be derived from participant client fees. The program is requesting start up costs from the County, which will be amortized over a period of several years and repaid to the county. For an explanation of how this will be done, as well as the budget, client and income flow, please refer to the attached document. 6. Future Funding. The program is expected to be funded permanently from client fees. Funding percentages will increase for the next few years if an aggressive arrest program is initiated by the Law Enforcement Agencies. However, eventually the number of arrests should decrease along with corresponding revenue. It is extremely difficult to predict just when or to what degree this will occur. When this occurs the program will be adjusted accordingly. Excess revenue will be used to provide services to famiIies of the clients which now constitute part of the Base Program population. Funds from the Base Program can be removed to fund other needs. It is 002''13 I 19975.09 (a) The office shall authorize each — 13— 513 38 2 alcoholism administrator to retain, in an amount to be 3 spc,citied by the office, a I assure effective implettientatian of this article. 4 participation its the program of the fees charged for 2 19975.13. The: Legislature finds Ruud declares that, in 5 reimbursecipat the count for the costs is sufficient to 3 order to provide for orderly aures effective y and expenses which 4 implementation of this article, to prevent tilt courts and 6 the administrator reasonably incurs 5 programs in each county from being overburdened at the 7 her duties pursuant to this article. discharging his or 8 (b} A county may not use & commencement of the impleinerutation of this article, 9 this article any funds allocated to it Y�,���t urs in '� and to protect the public health and safety, this article 10 to Article 4 (commencing 8 shall apply only on a prospective basis. Therefore, this 21 governing body may authorize�the u�tion 199 Pursuant 1^h� 9 article shall apply only to persons either (a) who are 12 for any such piirpaSe, of any other funds IU stUeged to have committed the offense of driving white 13 19975.20. AS an element of the 11 under the influence of intoxicating liquor or under the 19 department may program, the probation 12 combined influence of intoxicating liquor and any drug 15 interviews required provide any of the face-#o-Et to Parastee 13 oil or after January 1, 1978, and are subsequently I6 subdivision (a) of Sectionr19975.O5 an graph supplementp } of 14 convicted,for that offense or (b) who are alleged to have 27 sway of the other services required to provided b 15 committed that offense on *or after the date when a Provided a 16 program, to which such a person may be referred by the I8 prog'`am. The participation of the probation department 17 court upon conviction for that offense, has been 19 shall be described in the amendment to the county 18 approved by the office, and are subsequently convicted 21 alcoholism program budget. 19 for that offense, whichever date is later. 22 1 75.11. The Legislature encourages all counties to `� -1 20 SI C. 5. The Office of Alcoholism and the 22 utilize the procedure described in this article, but � reco 21 Department of Motor Vehicles jointly shall submit a gnizes that it is not feasible for every county to 22 report to the Legislature on December I, 1978,regarding 2=1 establish its own programs. Accordingly, � counties may BAY, two or more � the implementation of this act. The report shall include, 26 Y jointly establish Programs pursuant to 24 but not be limited to, an evaluation of the four-county subdivision (b) of Section 19M of this 25 demonstration program established pursuant to Chapter 27 (coinmesicing%vith Section code or Article 1 28 7 of Title I of the Government} Chapter er5 of Division 26 1133 of the Statutes of 1975, the relationship of first Mayb 27 offender programs to the program authorized under this 29 cantrsict' sucl, t�robrrun services to residents of another 28 act, and any relevant recommendations. 30 County pursts.tut to Section 19933 of this code. The 31 4overtuing body of the coon 29 SLC. fi. This act does not involve any costs nusuulate 32 located shall be responsible o�which the progrstm is 30 by the state, as defined in Section 22E17 of the 13evenuf 33 the prograin as required pursuant to subdivisionnri of �, �"1 31 and Taxation Code,because this act does not require ari; 3-1 Section 19975.07. ( ) f 32 county to establish a program pursuant to this act an; '35 19975.12. Tire office, in � 33 because this act authorizes a revenue source that countie 3ti Department of AQotor Vehicles cooperation with the 34 may use for reimbursement of costs which they incur 17 statewide reporting , shall establish uniform 35 carrying out programs pursuant to this.act that they wit, 38 submission of ally a 8' procedures and forms for the 36 to establish. Y ppropriate documents or information 39 from governing bodies alcohohm ' 40 administrators of programs,stud �istrators, Program Participants to or,. �'"* A 1 09272 SB 38 20.-- -- SB 38 1 office to be charged with monitoring closely the 43rograms established pursuant to this article, it would i submission to the governing body. if the governing body 3 require significantly increased staff: The Legislature also 2 approves the amendment,it shall submit the amendment 4 recognizes that such monitoringb3 to the office for approval. The office shall approve the 5 is ineffective and misleads the Lgi j$ � d agencies hp��U 4 amendment if it finds that the program meets the .6 believing,that the state can and has a 5 requirements of this article. The office may approve a 7 such responsibilities.The adequately fulfilled 6 program on a provisional basis. 8 the governing body and r8�onsibl lsorecognizes that 7 .(d) In addition to the provisions of Section 19927, no 9 much closer to, and more county thechile 8 person may serve as a member of the advisory board who 10 :activities of the programs a y 9 is an employee, director, or member of any advisory 11 article and about the impact that approved of�h Pursuant rs 10 body,e or holds any similar position or title on a 12 "light have for the citizens of their county. The 1 compensated or noncompensated basis in any program 13 Legislature also recognizes that if r 12 which seeks or possesses approval pursuant to this article. p ogram is deficient, 13 19975.08. (a) The alcoholism administrator, or the 14 clients may receive inadequate 15 treatment and may therefore supervision andremaina ,danger to the 14 advisory board acting through the alcoholism 16 public health and safety and a burden to themselves, 15 administrator, shall inform the governing body 17 Their family, and the community. There f°reg a 16 immediately if if it is determined that any program is not 18 Legislature places the major r+esponsibih'ty for e17 meeting the standards established by the office. The I Legislature l and fiscal ince assuring 18 governing body shall immediately notify the office, 29 The governing integrity°f each program with 19 which, if it finds that such program does not meet such b body of each county utilizing a program � ) 20 standards or c."nric3t niece such standards within 30 days 21 terars ov to this article. . 22 (b) The governing body shall delegate to the 21 of notice by the office, shall withdraw approval of the 23 alcoholism administrator, pursuant to the provisions of 22 program. . 24 Article 2 {commencing with Section 1992p 23 (b) If the office modifies any of its standards, the 25 "csponsibility to assure compliance with the standard of 24 alcoholism administrator shall assure within a time period 26 the office by any program designated by � mount for 25 established by the office that each-program within his or 27 ut,eration therein and approved by the office.county 2fi her county has met such standards. The office shall 28 County in which such arta Y 27 withdraw approval of any program that does not at any 29 "atjpointed, the head of•the he th$fir has not been 28 time meet the standards established by the office. 3U department designated pursuant to Section srelated yhaoll 29 (c) The alcoholism administrator, chief probation 31 ussunie the duties of the alcoholism adRTinisttator and 30 officer, the director, or their authorized representatives 32 "administer the program pursuant to 31 may enter,in a nondisruptive manner,any class,lecture, 33 -article. Provisions of this 32 group discussion, or any other program element to ac 35 v � ) The alcoholism actrator Shall submit to the '"N33 observe such activities. .ng body description of each - � 34 (d) Within its staff and time limitations,the office may . 36 utilized in the county in the form of a n to be 35 require reapproval of all programs on a periodic basis 37& amendment to the county alcoholism Proposed 36 commencing January 1, 1979, and may charge a fee 38 required by Article 3 (commencing budget 37 pursuant to Section 19975.06 for such reapproval. '39 1'r for to such submission, the add�ry► Simon Imo)• 38 (e) Notwithstanding the provisions of subdivision (a) 40'.tfiq proposal, and its c'oYnnrents a uR1t board shall reviey►, 39 of Section 19975.07 the office may audit, or contract for be included in the t— r^+ 40 the auditing of, Any approved program. Sty 3a 1 19975,05. � ---9-- SB 3$ (a) The ofce shalt have ,! 2 1it3Prove programs urs sole authority to 1 supervision in any program, the office shalt require, 3 r; pursuant to this article. No 'gam regardless of how it is funded, Program, 2 whenever appropriate, that the rognun 4 "Wroved unless it meets the standards Y P p ' proti�ides 5 office,which shall include,butt established by the 3 services to ethnic minorities,women,youth,or any other 6 f allowing: eed not be limited to,the .4 group that has particular needs relating to the program. 7 (1) Each program shah 5 (5) The goal of each program shall be to enable the 8 supervision of the Provide for close and regular 6 Person participating in the program to address 9 �citerviews at least on person, and } 7 successfully his or her alcohol abuse or alcoholism 10 ei"ge�trdinevery other calendarface to`face 8 problem, to eliminate any dependence oto alcoholie 11 =t tserving theshaPerson's cProgress in the prograin. 9 beverages,and to protect the publies public's health rued 12 '11 eon being supervised ed individup . Such 10 safety upon the highways. 13 which are and shaft each 11 (b) Each program may be an extension of an existing Y group to which such oar at times during 12 program or a new program. No such program may be 14 participating in any other activitiesofis assigned is not 15 (2) The office shall a of the program, 13 approved,however, unless the county complies with the 16 Pr°grams and shall require approve an{,ee schedules for such 14 requirements of Section 19946. 17 pj'ovision for persons wo hat each program make 15 (c) The office shall adopt standards,which it may issue 18 to enable such afford such fees in order- 16 in the form of regulations, in addition to any of the 19 ensure that such fes are to setParticipate- The 17 standards set forth in this section in order to assure 20 .p�-ogran�s to provide ad ill a shall IS effective implementation of the procedure established by 21 pursuant to this-article,ad. Su amounts which will enable adequately for the services r 19 this article. '� t1i`: purposes set Earth in t Such fees Shall wired ,,� � � 20 19975.0(1. (a) No person may participate in any 23 his article. Thb u�e°n�ly for 21 program that has not been approved or reapproved by ai�t�rove any program if the office ids 24 Of the administration of the program that are Y tat 22 the office pursuant to the standards established pursuant 25so'al integrity of theprogram.P does not assure the 23 to this article. The office shalt reapprove existing 26 13) Each ro 24 programs in the demonstration counties that were 27 sc•r vices for ro gr in shall include a variety 25 selected pursuant to Section 13201.5 of the Vehicle Code, y drinkers utid atcoho or shat h treatment 26 as added by Chapter 1133 of the Statutes of 1975, if such 9 to capability of referring such 27 programs meet the standards established pursuant to this 2� unci closely sul��°rvisi:� Persons to, and regular! 30 typropriate treallnent situ�, Persons while iri 28 article; and no person may participate in any such 3l drinking or aleoholi,In.In addition t for the'r problem 29 Program until it is reapproved. pursuant to this article. 32 paragraph (1) of this stibdi�on�requirementsof (b} The office may charge H reasonable fee for 33 Pt`''erYb4 in its standards ' the office shall 31 approval or reapproval of a program. The fee shall be set 34 Pj'uscr'b shall what other cervices 32 ata levelsufficienttocoveralladministrahvecostsofthe 35 " it , Provide its par ' • program incurred by the office wed the include lectures ��� �''�� services � '� 33 ro Department of 36 individual eounsehilg in adde'h'on to the interviews 34 blot©r Vehicles All such fees received by the office shall 37 reciuired b 35 be deposited in the General Fund for reimbursing the 38 Iiutc�ever Y parugcaph (1), or u+n combination 36 office � and the Department ©f.ttotor i�ehicles their 'Illy class or y mbuntion therec�r 37 costs incurred in approving or rL:upprovi:zb th 39 1cc.•t�rres,steal! not exceed 1,5 per disceession, other thuee 4© . t4 In order persons, any one meeting, 38 urograms and their adinhAstrrative costs; when to assure effective Treatment appropriated for that purpose; by ttte Legislature. 40 9975.47. (a) The Legislature recognizes e I shall require periodic reports 2 performance of each person referred to olmerning the `'� 1 condition to participation in the program. 3 in a program and the immediate re participating 2 19975.03. The court, upon convicting a person of 4 any Bach person to comply with the of any failure of 3 driving while under the influence of intoxicating liquor 5 regulations. If at P Y PrOBcam's rules and 6 particfpatin in a program time after r 4 or under the combined influence of intoxicating liquor P gram, a pa Pmt Wt�r comply 5 and any drug, shall transfer jurisdiction ter all 7 with the rules and re 8 upon finding such fact, 'shall immediate, the urt 6 postjudgment matters in the case to the court in the 9 order suspension or revocation of, the y 4.1/ ,,.w 7 county where such person resides for further tel suspend, or 8 proceedings pursuant to this article if the court finds that 12 10 person to operate a motor vehicle fo�the of such 9 such person has consented to participate in the -an prescribed by law, period (l�) If, at an 10 approved program in,or closer to, his county of residence Y time after referral to or while 11 in a manner satisfactory to the court. The office shall 13 participating in a program, a Participant 12 establish reporting procedures for transfers of 14 reason, to consent to a chemical tepst refuses, for any 13 jurisdiction pursuant to this section in order to ,assure IS required to submit to Pursuant to that he or she is 14 effective implementation of this section. Upon receiving 16 Vehicle Code, his or her Participati'onh n the u f the 15 notice that a person has not commenced participai loll,in 17 shall be terminated and the 16 a manner satisfactory to the court to which jurisdiction 18 Vehicles shall immediately suspend or r f loam I9 Department of Motor 17 has been transferred, in an approved program within 21 privilege to operate a motor vehicle forkthes or her 18 days after the date of conviction, excluding any clays of 20 prescribed in Section I 19 imprisonment served by such person pursuant to 21 according to the offense for which hVeOr s Code, 20 sentence imposed for conviction for such offense, the 22 convicted immediatel ► e or she was �r ..� 21 Department of Motor Vehicles shall suspend or revoke 23 Such period of suspension r or reerratio the program. �4 addition to the 22 the person's privilege to operate a motor vehicle for the 25 Department of Motor Vehicles suspension im be in 23 period prescribed by law. 2ti of the Vehicle Code. Posed by the 24 19975.04. No person may be admitted or readmitted Pursuant to Section 13353 27 25 into a program for the supervision and treatment of (c) Ili tile event the Office withdraws approval 26 problem drinking or alcoholism pursuant to this article 28 program, the De PP al of a 27 until four years after such person ceases his or her. prior 29 suspend or rev Department of Motor Vehicles shall ' 30 oke, for the period prescribed by law, the 28 participation in'such a program. The four-year period privilege to operate a motor vehicle of ever , 32 r�vJousl 29 shall commence either on the date the court orcic rs the }- participating in the program who doesrnot 30 suspension or revocation of such persons privilege to commence Participation, in a manner satisfacto 31 operate a motor vehicle pursuant to Sr.ction 19975.02 or 33 court, in -11, approved ro am rY to the 32 on the date such person successfully complel es the 35 34 date approval was wit drawn thin 21 days after the 33 program, whichever is later. With res pect to any person 36 program, I F from the previous c 34 arrested for the offense of driving while under the (d) In�adclition to any other condition of probation 35 influence of intoxicating liquor or under the combined 37 the court shall have the discretion to determine wheth 36 influence of intoxicating liquorand any drug subsequent 38 any I)erson desiring to participate in a program shall er be 37 to the commencement of a four-year period, such 39 ae`de ed to flrJlislh proof of ability to respond in damages, 38 person's eligibility to participlt�� in the progr.u�t again 40 as defined in SectiOII 16430 of the Vehic geS' 39 shall be determined on the bads of the elate or which Vehicle Code, a 1 V 40 such person is alleged to have committed that offense. - 1 00269 s Jx rS d2 -2 38 70 .44 -s- S.I. S113t; —4— . 1 ' . 19975.04: No person may be,'admitted into a program I ' refrain frogi suspending ;'such ;privilege':,and the 2 •.tor the sup&visloa and treatment of problem diinking or, 3 alcoholism ursuant to this article more than once in an 2 • department may not suspend or revoke•such privilege p y 5, because of such a conviction if the person convicted of '4 period witjrin four. years after such person ceases •4 that offense has consented to participate, for at least-one �. 5 participation in such a program. 5 year and in a manner•satisf�ctQry• to' the court; .in"a ` .6;, 499*06: 6 be etilieed purstiont to Seetien 19M.Oh :;6 ;program for •Clic,supervision. pf::such:. • sons'end for' ,7 eaet ;1997S.Q3:No program, regardlesss, of how it is I. treatment of heir problem' drinlatig�i � ;Y 8 tzfundcd;.ahel}rosy be certified as meetrr�g unless.it meets thaUs;` 8.'certified pursuant to this'article�l, i +: •:y�iFa _: �r'�'''�� .,' 1 @ standards established by "the office, which..shall '9 The court may refer persons only'to certified programs: 10.j Include, but need'not be limited to, the following: 10 If a certified program does not exist in the county on the : 1 -'(a)-Each program'.shall provide for close and regular 11 date of conviction of the person and if the county does not., 12.,:supervision ' of . the person, . including face-to-face 12 have.an agreement pursuant to Section 19975.1l'to allow:.. ' 13:;!inteFvie*s. at;;leastionce_every other calendar week,• . 13 referral of persons to certified programs: located in, '^=14 i egirding 4110"per�qA'si prog ess.�iri Athe.p;ogrArn:_Sueh= 5 :. 14• anothor,,county the.provisig s;'tSeeti p;: 3 52iof,they 15 ;interviews shall be conducted individually'with each 16 person being supervised and shall occur at times during •.:�-t`,1S.t;Vehicle:Cgde'shall'appll►, �`�'+•':�i�l•i r�s •.• r ► � �r•;r.; .' ' P L Pe g . 16 - �:19975.Q2. (a) In'utilizing unysueh program,-the°court. •17 which any group to which such person is assigned is not 17 shall -. require ' periodic . .reports. , concerning' the 18 participating.in any other activities of the program. 18 performance of each person participating in a program 19. : (b) The office shall approve all fee schedules for such- 19 and the immediate report of any failure of any such' e.\ 20 . programs and shall' require that each program make .20 person to . comply• •with • the program's, rules ,'and 21 .,provision for persons who cannot afford such fees in order 21 -regulations. If, at any time while participsiting. in 'a- 22 ,'.to enable such persons.to participate. The office shall 22 program, a participant fails to comply with the rules and!. 23. .ensure that such fees are set at amounts which will enable 23. regulations of the program, the court;upon finding such'• : 24 programs to provide adequately for the services required .24: fact, shall immediately suspend, or order'=uapension or::- 25 pursuant to this-article. Such Fees shall be used only for 25' revocation of, the privilege of such peri to operates 26 ••the purposes set-forth in this article. 2G motor vehicle for the period prescribed by Jaw ' ''' ' 27'' . (c) Each program shall include a variety of treatment 27 (b) The;court shall have the discretion to determfn'e 28 services for problem drinkers and alcoholics or shall have 28 •whether any person desiring to partielpate in a prograde'. '29 the.'capability of referring such persons to, and regularly 29 shall be required to furnish proof of ability to respond in 30.:�aid closely: supervising L such persons while - in, 30 •damages,as defined in Section 16430 of the Vehicle:Code:` 31: appropriate .,:treatment , services for their problem g 32 . drinking or alcoholism;• 31 as a condition to participation in- the'program. • . -,: .�, .,. .� g •Any;class or group discussion, 32 19975.03. The . court, upon I.convicting -A. person of.' '' �3 other than lectures,.shaU not exceed 15 persons at any one 164. 33 driving while under the influence of intoxicafmg.liquoi' 34 meeting. r:'. ' �s r::�r;:;:' �:',• ' , •; �w:. . �:•.I:;. „I, 35...: (d) .The goal of each program shall be to enable the - 34 : or;under the;combined in#luence of fntoxiciting liquoi r', ' : P b� m j 35, and arty drug,.shall transfer jurisdietidii' ri the matter to 36 person participating in 'the program to address 36 the court in the county where such resides for' 37:; successfully. •.:his I or her alcohol abuse or, alcoholism 37• further proceedings pursuant to thb'article.i#the count: , 38 l:pproblem, to r eliminate any dependence on alcoholic 38 finds that such person has consented to beverages,'and:to protgct the public's health and safety � P ` •• ,the h'g ways..;• •, 0 program'in'.in;•or closer to,*hif county VU rCiideDCe"ui , •'' ;•'40,',upon ' h , ',': 4, /�' �: 40 manner,satisfactory to the court. ' r ' the following: (a) Extend the Program statewide and include supervision hon for driving while under the influence and a term of itn- of persons collvicted of that offense. prisonment of not less than 48 hours nor itiore than one }•-!ar (b) Permit a court to require proof of abilityto respond in for a second or subsequent such conviction. Circumsta;ices damages as a condition to participation in a Po whereby a court is authorized to avoid imposition of the mini- damages mum term of imprisonment for a second or subsequent con- e) Permit transfer of jurisdiction over a convicted person viction within 5 years of a prior conviction are specified. to another county for participation in its program, . (d) Specifyadditional standards and require the office to v This bill would authorize a court to suspend executio)i of approve programs pursuant to the standards. the sentence with respect to the term of imprisonment of and person convicted of a second such o (e) Provide that in any county t?sing the program, the offense who consent to county alcoholism program administrator (or, if no such ad- Participate in a program approved pursuant to the bills provi- rninistrator has been appointed, the head of the health-relat- ed agency or department designated pursuant Bions. P to specified (5) The bill would require the officeand the Department provisions of law) shall assure compliance of the program of Motor Vehicles to report jointly to the. Legislature oil im- with the office's standards. plementation of the bill. (i) Require the 'offiice to designate the Vote: majority. Appropriation: no. Fiscal committee: yes. charged to participants that may be retained to reimburse State-mandated local program: no. county administrative costs. (g) Permit the establishment of joint programs by 2 or The people of the State of California do enact as folloirn more counties and the furnishing of program services under contract. 1 SECTION 1. Section 13201.5 of the Vehicle Code is (h) Provide that the bill's provisions apply only to 2 amended to read: • alleged to have committed that offense on or after January 1 3 13201.5. A court may suspend the privilege of any 1978, and subsequently convicted for that offense, or alleged 4 person to operate a motor vehicle, for a period not after the date when a 5 exceeding six months, upon com►fiction of driving while to have committed that offense on or a Program, to which such a person may be referred, has been 6 under the influence of intoxicating liquor or under the • approved, and subsequently convicted for that offense, 7 combined influence of intoxicating liquor and any drug. o whichever date is later. 8 SEC.2.Section 13352.5 of the Vehicle Code is amended (2) Existing provisions of law state that the program estab- 9 to read: lished thereby is not intended to restrict or sue10 13352.5. (a) The .department may not suspend or other program or procedure relating to treatmentof drink ny 11 revoke,pursuant to subdivision (a), (c),or (e) of Section drivers in the criminal justice system. g 12 13352 or any other provision of law, the privilege of an), This bitl would delete those provisions. 13 person to operate a motor vehicle upon a conviction or (3) Existing law permits a person to be admitted to the `-�'� 14 finding that the person was driving while under the Program only once. � 15 influence of intoxicating liquor or under the combined This bill would permit a person only to be admitted or 16 influence of intoxicating liquor and any drug, if the court readmitted to the program until 4 years after such person 17 has certified to the department tliat such person, has ceases i)rior particip.1tion iii a program. 18 consented to participate for at least one year, ailcl is (4) Existing laiv prescribes a teen of imprisonment of not 19 participating, in a manner satisfactory to the couz-�. in �� less than 48 hours nor more than G months for a first convic- I 20 public or private program for the supervision of such .- .,�.� 21 persons and the treatment of their problem drinki�;? or. 0026 2 3R 2i 3! 1!1 II) 37 AMENDED IN ASSEMBLY AUGUST 22, 197 AMENDED IN ASSEMBLY AUGUST 11, 1977 AMENDED IN ASSEMBLY AUGUST 1, 1977 AMENDED IN SEN. �TE MAY 3, 1971 AMENDED IN SENATE MARCH 31, 1 r r AMENDED IN SEN ATE MARCH 8, 197 : SENATE BILL No. 38 Introduced by Senators Gregorio, Campbell, and ltiejedly December 9, 196 An act to amend Sections 13201.5 and 13352.5 of,and to add Section 23102.1 to, the Vehicle Code, and to add Article 5 (commencing with Section 19975.01) to Chapter I of Division 11 of the Welfare and Institutions Code, relating to public offenses. LEGISLATM COUNSEL'S DIGEST SB 38, as amended, Gregorio. Driving under the influ- ence. (1) Existing provisions of law authorize courts in certain counties selected by the Office of Alcoholism for demonstra- tion purposes during 1976 and 1977 to permit any person who is convicted of a first or subsequent offense of driving under • the influence of 9 liquor or under the combined • influence of intoidcating liquor and any drug to participate in, for at least one year, a public or private program for the . treatment of problem drinking or alcoholism, in lieu of sus- pending his driving privilege. Each such person is required to meet certain standards of the office, and courts are required to supervise persons participating in a prograrn. This bill would recast such provisions to accomplish all of 23813 32 00266 Summary of SB 38 - Gregorio Grants Courts in all counties the option of allowing a person who is arrested for drunk driving (first or subsequent) on or after January 1, 1978 , the opportunity to participate in an approved alcoholism treatment program for one year in lieu of suspension of the same persons driver's license. Z. Program is optional and not mandatory. The governing body of the County must decide whether it wants such a program. If it decides to have a program, it must request approval for this program from the State Office of Alcoholism, assume the responsibility for the fiscal and programmatic aspects of this program, and delegate this responsibility to the County Alcoholism Administrator. 3. Does not allow any State funding to be used for the program because it expects the program to be self supported from revenue generated from client fees. 4. Requires that no program be approved unless it meets the program standards as established by the Office of Alcoholism. (19975. 05) 00265 2 i 1977 Fz��T �L E,LCO:i.:L�S'i FLrD"ET AL�_�;:'_%'i.iON 5,-:^"_`•=:Y FISCAL YEAR 1977-78 S 1ci lE FUNDS State General Funds $1,093, 569 Augmentation Funds (1976-77) 172. 389 Medi-Cal (To be shifted to State General Fund) -0- Vocational Rehabilitation 17, 141 State Hospital Camarillo -0- Metropolitan (To ba shifted to State General Fund) -0- Total State Funds $1,253, 099 FEDE'U- L FU,\7DS Federal Formula Grant (Hughes) X56,476 Supplemental Security Income (SST) 1,045 Administrators Quarterly Meeting (Hughes) 424 Total Federal Funds _ $572945 00264 PRELIi•iIi::,.RY BUDGET ALCO:10LISM ALLOCATION SUIM.NARY FISCAL YEAR 1977-78 STciTE FUNDS Sia-e General Funds $1,093,569 Augmentation Funds (1976-77) 1621631 h_edi-Cal (To be shifted to State General Fund) - -0- vocational Rehabilitation 15,900 State Hospital _ Camarillo Metropolitan (To be shifted to State _0- General Fund) Total State Funds $1,272,100 FEDERAL FUNDS Federal Formula Grant (Hughes) $53279 Supplemental Security -Income (SSI) 11045 Administrators Quarterly Meeting (Hughes) 400 Total Federal Funds .$541724 - 0020- ST.N T E OF C'.LIFOF?;t 1—HEALTF1 AMID' ELFARE AGENCY EDMUND G.8PO�V JR.•Ggv.mor O�ii;;a of f;it:ohatism - - ----- — - –= --- -- __�_�__-- 025-15th S:revt S._.<:rasanm,Cn:dorni3 95814 _ (] (910) 4-45-1940//�� ;r0 July I1 2 77 9 TO: COUNTY ALCOHOLISM ADMINIS'tL2ATORS SUBJECT: FINAL .FY 1977-78 ALCO1110LISH ALLOCATIONS Attached is the Fiscal Year 1977-78 final alcoholism allocation for your county. The format provides detailed data for State and Federal alcoholism funds administered by the Office of Alcoholism. The final allocation includes a 6% cost of living increase to State/County General Funds including the Augcer-Cation Funds of 1976-77, `locational Rehabilitation, State Hospital Programs, and Hughes Federal Formula Grant Funds. • FY 1977-78 Funding Categories -State/County (General Funds) State/County (General Funds) (90/10) received a 6% cost of living increase over the FY 1976-77 base allocation. mere is no change from the preliminary allocation. A algmentation The $6,000,000 augmentation funds for Fiscal Year 1976-77 will continue in Fiscal Year 1977-78 with a 6% cost of living increase added. As with other state general funds, these augmentat?on funds require a 10% county match. Medi-Cal Counties will be required to shift -the state share of Medi-Cal funds to finance 90/10 State/County funded co=..,-.unity based progra_rs. Coun- ties will be required to provide a 10 cou^t,- _arch for all Nedi-Cal funds shifted to 90/10 programs. mere is no change from the pre- liminary allocation. 00262 A. G. Will , Administrator December 15, 1977 Page 2 SB 38 PROGRAM (DRUNK DRIVING) Expenditures Revenue County Cost Fiscal Year 1977-78 $108,242 $ 41 ,896 $66,346 Fiscal Year 1978-79 $331 ,309 $358,251 0 This same budget has been summarized and is incorporated as required in the final Alcoholism Program Budget (pg. 68). The Alcoholism Program Budget was due in the State Office of Alcoholism on October 1 , 1977. However, we received a three-month extension on its submission due to the fact that we anticipated asking the Board of Supervisors for approval of the SB 38 program. It should also be noted that the Alcoholism Program Budget contains an additional State allocation (cost-of-living) of $9,758 which will require the regular 10% County match of $975. It is therefore recommended that these matters be submitted to the Board of Supervisors at their meeting on December 27, 1977 and that the Board be asked to take the following actions: 1 . Adopt the Final Alcoholism Program Budget for Fiscal Year 1977-78, including an additional County match of $975. 2. Adopt the SB 38 Post Conviction Drinking Driver's Program as an Amendment to the Alcoholism Program Budget for 1977-78 and appropriate $108,242 as the budget for this program contingent upon approval by the State Office of Alcoholism. 3. Establish the ,fol l owi nu additional positions in the Health Department to staff the SB 38 programs to be filled only upon approval of the program by the State Office of Alcoholism and classification by the County Civil Service Commission: Number of Positions Proposed Classification 1 Drinking Drivers' Program Director 3 Alcoholism Rehabilitation Assistant 1 Account Clerk I 3 Intermediate Typist Clerk 10 (P. I. ) Alcoholism Rehabilitation Assistant 12 (P.I.) Alcoholism Rehabilitation Aide CLVM:clg cc: I. Howard Reynolds, Deputy Director Dr. Charles Pollack, MH Director Jerry Nava, Alcohol Program Chief Dr. Orlyn Wood, Health Officer June Larson, Contracts Unit Human Resources Agency Date December 15, 1977 CONTRA COSTA COUNTY ���� - To Arthur G. Will I V IJ D C�?,tom Contra � County County Administrator E -� 1917 RECEIVED From C. L. Van Marter, Director J. R. ODEC 20 1977 SSON CLERK BOARD O: SUPERVISORS ON i RA COSTA CO- Subj SB 38 PROGRAM (DRUNK DRIVING)- ....._ � Office of County Administrator. Attached for your review and submission to the Board of Supervisors for approval is a proposal to establish an SB 38 Post Conviction Drinking Drivers' Program for the County and the final Alcoholism Program Budget for fiscal year 1977-1978. Historically, persons found to be driving under the influence of alcohol had been processed through the legal and judicial systems, fined, incarcerated and/or denied their driving privileges through driver's license suspensions. This solution avoided dealing with the underlying issue--the underlying issue of allowing and encouraging persons to address their problems of alcohol abuse or alcoholism. Additionally, the traditional approach of fines, license suspensions, etc., seemed to have little impact on the ever increasing problem of the public's health and safety upon the highways. SB 38 addresses the real problem of early intervention for alcohol abuse and alcoholism. If approved, this program will grant to the Courts the option of allowing a person who is arrested for drunk driving (first or subsequent) on or after January 1 , 1978, the opportunity to participate in an approved alcoholism treatment program for one year in lieu of suspension of that person's driver's license. The proposed program has been recommended for approval by the Alcoholism Advisory Board and has the strong support and cooperation of the Courts, District Attorney's Office, . Probation Department, and Public Defender's Office (letters attached) . It is anticipated that the program will be self-supporting from the revenue generated from client fees. The program proposes to charge a flat rate fee of $500 per client. Clients will be required to pay $60 down, prior to the beginning of the first group session, with the balance to be paid in ten (10) monthly installments of $44 each. Due to the fact that no one will be refused treatment on the basis of inability to pay, it is estimated that the average fee collected will be $430 per person, and the program budget is based upon this amount. The SB 38 program budget for fiscal year 1977-1978 will be $108,242. Of that total , 541 ,896 will be derived from the client revenue referenced above and an initial County cost of $66,346. It is anticipated that the County will more than be able to recoup these initial costs over the first several years. A summary of the projected expenditures and revenues for the remainder of fiscal year 1977-1978 and for the following fiscal year are: Microfilmed with board order 00261 In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 In the Matter of Final Alcoholism Program Budget ; for FY 1977-78 and SB-38 Drinking Driver's Program The Director, Human Resources Agency, having submitted to the Board a memorandum dated December 15, 1977 relating to establishment of a Post Conviction Drinking Driver's Program as provided for in SB-38 and for its inclusion in the final Alcoholism Program Budget for the 1977-1978 fiscal year; and IT IS BY THE BOARD ORDERED that receipt of aforesaid memorandum is ACKNOWLEDGED and January 3, 1978 at 10:30 a.m. is FIXED as the time for consideration thereon. Passed by the Board on December 27, 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. Orig: Administrator Witness my hand and the Seal of the Board of cc: Human Resources Director Supervisors Health Officer affixed this 27th day of December , 19 _7 Medical Director Auditor-Controller J. R. OISSON, Clerk B� e Deputy Clerk H 24 12/74 • 15•M Maxine M. Neu ld 09260 TIMOTHY D. REGAN, JR. ATrORNEY AT LAW 1743 UNION STREET ^ ♦ �.y SAN FRANCISCO.CALIFORNIA 91123 E (415)441-1776 - I FL E.Ulf. D November 16, 1977 N O V 2 1 1977 J. R � OLSWN Dan G. Ryan, Esq. c WAM of sura UMM Deputy County Counsel �• Contra Costa County PO Box 69 Martinez, CA 94553 Re: Elizabeth Valentine v. Contra Costa County, et al Date of Incident: August 8, 1977 Dear Mr. Ryan: On November 14, 1977, the Clerk of the Contra Costa County Board of Supervisors filed a claim of damages for personal injuries on behalf of my client, Elizabeth Valentine, arising out of an incident which occurred on August 8, 1977 at the Mental Health Crisis Unit. Today, we received your "Notice of Insufficiency and/or Non- Acceptance of Claim", contending that the claim fails to state a cause of action, the names of the responsible public employees and the amount of the claim. Mr. Nichols of my office spoke with you today, and was not furnished with the specifics of the contention regarding the alleged failure of the claim to state a cause of action. If this is, indeed, your contention, please advise us immediately of the defect so that it may be promptly cured. We are not presently aware of the names of the responsible public employees. Nor do we presently know the amount of damages sustained, special or general. Dr. Valentine has received injuries that will require further care and expense. To date, her medical and related expenses approximate $120. If you in fact require a specific amount claimed for general damages, please use the sum of $25,000. To the extent applicable, please consider this letter a supplement to the claim as originally filed, and advise at once if anything further is required to perfect the filing of the claim. Thank you for your cooperation. Very trulyyou s, Microfilmed with board order Timothy D. an, Jr. TDR:bnw (11)259 CLAIM FOR PERSONAL DAVJ%GES a NOV/�4 1977 J. R. OLSSON To Contra Costa County CLERK BOARD OF SUPERVISORS COhT OSTA CO. Human Resources Agency: fly You are hereby notified that Lliza:betli Valentine, whose address is 1376 Chestnut Street, San Francisco, California, claims damages from Contra Costa County, its Human Resources Agency and Division of Medical Services arising out of perscnal injuries sustained by claimant on or about August 8, 1977, at the Contra Costa County Mental Health Crisis .tinit when kicked in the face by a patient known to have violent and dangerous propensities. The injuries sustained by claimant include damage to teeth, nerves, jaw and lips. Claimant seeks special damages and general damages in amounts not Fresently ascertained. All notices or other communications in regards to this claim should be sent to claimant care of Timothy D. Regan, Jr. , Attorney at Law, 1783 Union Street, San Francisco, California 94123. DATED: November 11, 1977 LAWOFFICES OF TIMOTHY D. RE GA. JR. by: adv Timothy D. .vegan, Jr Attorney for Claima .t f• Microfilmed with board order 00258 `fBOARD ACTIONSOARD OF SUPEF ISORS Or CONTRA COSTA COU'';iY, CALIFORNIA' • '- Dec. 279 1977 Amended `:OTS TO CLAI.`•LA.`�T Claim Against the County, ) ;tc cop; e6 .thZs document m 77.- to you is v; ,:•t Routing Endorsements, and ) nctice eS .the ac-tcon a cn on you,% c ^„im ba u e Board Action. (All Section ) Boa2d of Supetvi sou (PaWgraplz T:T, be�acuj, references are to California ) given jn:,suant to Gove,%;t meat Code Secti.or,s 911 .i, Government Code.) ) 913, 6 913.4. P£¢.ase trete •the 'Wa nbzg" betote. Claimant: Elizabeth Valentine, 1376 Chestnut Street, San Francisca, CA Attorney: Timothy D. Regan, Jr. Address: 1783 Union Street, San Francisco, CA 94123 A-mount: $259000 Via County Counsel Date Received: Nov. 21, 1977 By delivery to Cierk on Nov. -21, 1977 By mail, postmarked on I. FROM: Clerk of the Board or Supervisors TO: County Counsel Amended Attached is a copy of the above-notedA Claim or Application to File Late Claim. DATED: Noy_ 91 _3977 J. R. OLSSON, Clerk, By , Deputy ZX tq"fa1r&a t- kipl6nn II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) RrC- ( ) This Claim complies substantially with Sections 910 and 910.2. NOV 2 � lyf/ ( V-) This Clain FAILS to comply substantially with Sections 910 and 91_< unry end we are so notifying claimant. The Board cannot act for 15 days (Section F. { ) Claim is not timely filed. Board should tale no action (Section 911.2) . ( ) The Board should deny this Application to File a irat�'C aim DATED: %l-3J - -77 JOHN B. CLAUSEN, County Counsel, By' � c. Deputy III. BOARD ORDER By unanimous vote ofu� pervisors present (Check one only) ( X ) ThisyClaim is rejected in full. Amended ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Dec. 27, 1977 J. R. OLSSON, Clerk, by Deputy Andra L. Nle so WARNING TO CLAI:L-tNT Government Code Sections 911.8 & 913) you have onty 6 menthA 6,wm tfte ma c t,cng cd Zz4z notice to you c' which to We a count action on fihiA &e1 eeted Ctaim (see Govt. Code Sec. 945.6) oa 6 months lAum the den&I o6 youn AppZication .to Fite a Late C£aim teWti.n tchi.ch to petition a eouat Jon neP,ieS 6acm Section 945.4's c aim=6.i.P.i.ng deadP,ine (see Section 946.6) . ycu may seek t+'te advice o6 any attonney o6 yout choice in conneceLon tci.& t1hi's - mattet. 1' you want -to eon6uZt an atto.Zslev, YOU shoutd do 6o .i,mmeccUat2':r. IJ. FROM: Clerk of the Board T0: 1) County Counsel, (2) County ;Administrator, & (3) Public Works, Business & Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of this c'octmtert, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. 17 DATED: Dec_ 27_ 1977 J. R. OLSSON, Clerk, By t Deputy Sandra i. Nlelson V. FROM: (1) County Counsel, (2) County Administrator, T0: lerk of the Board (3). Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 27, 1977 County Counsel, 3y County Administrator, By Public horks, By nn 8. 1 0025'7 ,pair 2/7'7 N 1..N 1 k..;cg on coi,.4 v ,ids am, wrx* *,I to i w r m sue m as R.i 0, a Liability Services CM3 responsible for patient Enterprise Fund Policyo and nr liability within adopted Board policy on rates and CM88 Jun 1/78 collection. Regal Services Count assigns ' County Counsel gns lead Develop Memorandum of Understanding with County Counsel on level CAO, CMS and Complete legal staff (off-site). CMS of legal staff support to be provided including recommendations County Counsel NLT and CC will review legal to the Board for additional legal staff required. Jun 1/78 needs and develop personnel recommenda tion. Personnel Services CMS controls numbers and Develop internal procedures for control of numbers and classifi- CAO, CMS/NRA, Cowplete classifications, with Civil cations of CMS staff in coordination with development of CF Budget and CMS Actions Service providing all per- and encourage CAO's efforts to speed up Civil Service processing Civil Svc. NLT Apr 1/78 sonnel processing services of personnel requests. with the understanding from the CAO that current actions are being undertaken to speed up Civil Service processing. Building + Public works will control eview 1978-79 FY janitorial and engineering requirements and CAO, CMS and Complete Maintenance Services engineering and building pro- develop plan. CMS/PW develop system for building projects under Public works NLT jects above a specified dollor specified dollar amount to be done by CMS-PW. Apr 1/78 amount. CMS will conduct an experimental program of pro- viding all janitorial, plant maintenance and plant operation services. Relationship with Current Policy will continueDevelop plans for organizing a Health Services Commission on CAO and Complete Central Administration with understanding that the approval of HMO contract and for presentation of recommendations CMS/NRA NLT approval of the pending HMO to the Board. July 1 application requires the if feasible formation of a Health Services Commission. NOTE: CMS retains line item control within categoriest CMS can use dedicated revenue except to initiate new programs which require Board approval; CMS cannot shift funds between major categories without Board approval, in developing EF Budget, primary CAO concern will be with major categories. It is further understood that all parties involved are dedicated to expeditious turn-around time Por processing CMS requests for budget shifts between major categories in order to provide the capability for continuing timely management of the EF. After the initial FY under EF operation, consideration will be given to authorizing CMS to move to a Net EF Budget. For further clarification, see ((��(( INTERPRETATION OF MAJOR POINTS in Section II of this study. 22-I9-77 ATTACHMENT 3 111� 5j w y ADDITIONAL ACTIONS TO IMPLEMENT AN ENTERPRISE FUND ATTACHMENT 3 t IN COUNTY MEDICAL SERVICES AREAS OF PARTICIPATION PROJECTED MANAGEMENT CONCERN RECOMMENDED POSITIONS ADDITIONAL ACTIONS REQUIRED BY TIME FRAME Management Information CMS, utilizing the Joint Joint Mgmt• Info. Cmte. continues work on needs study, assisted by GAO, CMS and Services Mgmt. Info. Cmte, conducts a consultant, to determine criteria for system: reviews existing A/C Unknown need study 6 develops over- software for CMS requirements; and develops recommendations to the all system recommendations. Board A County (Dept.) will continue to operate computer processing. Accounting Services CMS performs general me- Create chart of Accounts for RF in conformance to CHrC require- CAO, CMS and Complete counting under function:..: msnts to .include capability to distribute revenues to cost centers; A/C NLT supervision of A/Ci AIC hand- arranges for necessary physical shifts of personnel and equiptment May 1/78 les payroll s writes mrrants. and for space requirewnts. Billing i Collection CNS controls accounts receive- Arrange for transfer of AIR operation and management to CNS to CAO, CMS and Complete Services able management, and will include agreement on proposed bad debt policy. Develop plan and AIC NLT develop a proposed EF bad debt procedures for consolidation of Billing and Collection in CMS with- Jul 1/78 policy in concert with the in the DA Family Support system, if appropriate. CMS Auditor Controller and explore will develop a trial billing followup system. Physical shifts of collection concepts of the DA personnel and equipment and space must be determined. Family Support System. Budget First year budget control by Board policy statement on Fund SurpluslDeficit at end of fiscal CAO, CMSIHRA Complete i CHFC summary categories (See periods should be created. Establish basis for Enterprise charges and NLT Footnote) to General Fund. Procedures for new EF Budget Process must be AIC Apr 1/78 created, reveiwed and documented under the concept of the CHFC chart of accounts and "control summary categories" without dual budgeting. Contracts CNS controls the contract pro- Develop procedures for origination, timely processing; and control CAO, CMS/HRA, Complete cess for EF with Board execution of all CMS contracts, within CMS and NLT with the understanding CMS dev- County Counsel Jun 1178 elop their own contract develop- ment and control process rather than utilizing the HRA unit. Purchasing Auditor Controller controls Arrange for functional purchasing support by AIC to CMS to include CAO, CMS and Complete Services purchasing function and will defining and documenting responsibilities and procedures. AIC NLT serve CNS with assignment of on Apr 1/78 site staff support for the pur- chase of medical supplies and equipment. CMS and AIC must dev- . ...,,,„„:..._ .. .ap a�s�aeiaawe.:l+e�a=j� ap! -:. . :ffi...-:�.c�..,�+ocsrszs�s.... ......... .. ,. ..,. . .:�.,... ..,sx►. ivitios of on-site staff. Patient BligiblIlty CASE does all Nedi-Cal Elig; Board policy on collection and write off to be resubmitted as CAO, CNSIMA Cowiete i Liability Services CNS responsible for patient anterprise Fund Policy. and NLT liability within adopted CMSE Jun 1/78 Board policy on rates and collection. ATTACHMENT 2 In the Board of Supervisors of Contra Costa County, State of California M Nie Moller of Report on the Study of Management Alternatives for the Medical Services Department with Emphasis on the Term "Enterprise Fund" Pursuant to the Board Order which authorized the Director, Human Resources Agency, and the Medical Director to undertake a study for improvement of the management of the Medical Services Department, with specific emphasis on those alternatives generally encompassed in the term "Enterprise Fund;" and Further ordered that the Director, Human Resources Agency, report back to the Board not later than December 31, 1977, with recommendations on viable alternatives concerning identified management problems presently con- fronting the Medical Services Department, with interim status reports to be presented to the Board at two-month intervals; and The Director, Human Resources Agency, this day having reported that said study has been completed and recommends that the Board of Supervisors: 1. Establish an Enterprise Fund arrangement in Medical Services Department not later than July 1, 1978; and 2. Arrange for Medical Services Department to progressively implement the Recommended Positions (as set forth in Attachments 1 and 3 of the study) in direct coordination with the other departments involved; and 3. Direct the Director, Human Resources Agency, and the Medical Director to: a. Prepare and submit to the Board for information a coordinated and prioritized time-phased imple- mentation plan not later than January 31, 1978; and b. Present to the Board progress reports on implemen- tation plans to include, where applicable, estimates of costs involved as such plans are completed and carried out. BE IT BY THE BOARD ORDERED that receipt of the report is ACKNOWLEDGED and the recommendations of the report, as listed above, are APPROVED and an Enterprise Fund is established in Medical Services Department effective on July 1, 1978. PASSED BY THE BOARD on 1 hereby certify that the forego ng is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. Ori g: Human Resources Agency Witness my hand and the Sed of the Boord of Medical Director Supervisors Chuck Cannon affixed this day of 19 County Administrator County Counsel J. R. OLSSON, Clerk County Auditor-Controller By . Depuly Cleric CAC:gm ATTACHMENT 2 H-24 4/77 15m 00255 AUTONOMY ALTERNATIVES AND RECOiMENDED PilSITIONS FOR MEDICAL SERVICES UNDER AN ENTERPRISE FUND AREAS OF CURRENT SYSTEMS/POLICIES CNS DESIRED POSITIONS OTHER ALTERNATIVES RECOMMENDED POSITIONS MANAGEMENT CONCERN 1 2 3 4 Management Information CMS provides requirements;A/C CMS conducts needs study. CMS conducts needs study S CMS conducts needs study; A/C Alt. 13 with expectation that Joint Management Informa- Services CMS Joint design; A/C selects selects A operates the selects system, A/C runs selects A runs system tion Comte., assisted by a Consultant. will develop an 8 runs system from CMS input system overall rgQngd �iq�wto. 4lre No4r4. _ _ Accounting Services A/C designs system; CMS CMS performs all accounting CMS performs general account- A/C with on-site staff Alternative 13 inputs accounting data under functional supervision ing under functional super- develops accounting system of A/C (Reviews A accepts vision of A/C; A/C handles requirements s sJr tea► w internal audits) payroll_& writes warrants Billing A Collections A/C control with off-site Complete CMS control CMS controls accounts receiv- CMS control with on-site A/C Alt. 13 as modified with requirement that (1) CMS and AA Services collection staff a, able management 4or- -d4ysi- collection staff develop agreement with regard to accounts uncollected the+t-seal-taRerriw►►I- C -ALigr x days & L1 explore concept of DA Fac.Sup. Sys.—_c. Purchasing Services A/C control with off-site Complete CMS control (Bids-- CMS control for mredical A/C control serves CMS with Alt. 14 with requirement that CMS and A/C develop staff PO's--Inventory) supplies A equipment (Bids-- on-site staff for medical agreement with regard to on-site support. PO's--coaenu►►ication supplies and a ui ►Lment Budget Line item Budget control with Net EF Budget control to Total EF Budget control; line Sunmary EF Budget control by Alt. 14 with understanding as outlined in Note d. below. Board of Supervisors approval include CMS use of revenue items can be changed by CMS categories--personnel, con- (fixed Assets? tracts supplies, etc _ Contracts CMS requests services; HRA CMS controls i executes con- CMS controls 6 Board executes CMS controls b HRA provides Alt. 13 with understanding that CMS will develop their provides processing with tracts for EF contracts fur EF processing with Board of own processing unit rather than use HRA unit. Board of Sup. execution I Supervisor's execution Patient Eligibility CMSE performs all El deter- Medi-Cal E1 determination by Medi-Cal E1 determination by CMSE performs all El deter- Alt. 13 with understanding that CMS will handle patient A Liability SerViLeS milnatlon on site CMSE on site; CMS responsible CMSE on 6 off site; CMS re- mination off site liability within current Board policy on rates and for patient liability sponsible for Patient liabil. cul ections. Legal Services County Counsel assigns lead CMS hires legal staff County Counsel assigns on- County Counsel assigns legal Alt. 91 (current Policy) with understanding that CMS wurl legal staff off site site legal staff as required staff (varies by area) with County Counsel to recoumend additional legal staff by CMS reQuired to fulfill CMS needs. Personnel Services Civil Service provides CMS performs all personnel CMS performs all personnel CMS controls numbers b class- Alt. 14 with advice that CMS will benefit frau current services with CMS input 6 services services except testing ifications with balance of actions underway to speed up Civil Service personnel _requests _ services by Civil Serviceprocessing. _- Building 8 Public Works control Janitor- Complete CMS control CMS control for Janitorial CMS control for Janitorial; Alt. 14 with requirement that CMS and Public Works will Maintenance Services ial, engineering b bldg. engineering. A bldg. improve- Public Works for engineering develop an experimental program for Janitorial services Improvements ments to specified dollar A bldg. improvements and plant maintenance and operation. level Relationship with CMS Director deals with NRA CMS Director deals w/Board CMS Director deals with CAO CMS Director deals with HRA Alt. 11 (cur. Pol.) will continue with understanding tha Central Administration with advice of Human Svc Adv of Sups with advice from with advice of Health Svcs as part of CAO with advice approval of LIMO App. will require formation of a Health Comm, MHAB. DAB. AAB. 6 DOC Health Svcs Conm, MHAB, AAB. Comm, MHAB, AAB, DAB, i ODC of Health Svcs Comm. MINO, Services Commission. Consider it inappropriate for a AO A UDC b. recommendation from EF Task force on NSAC. DAB A ODC b. b. AAB D NOTES: a. The total system is under A/C control. but CMS performs billing operations. b. No Health Services Commission currently exists. The establishment of a Health Services Commission would require Board of Supervisor's approval C. Under the OA Family Support System. A/C is responsible for accounts (posting charges, payments. balancing) and receiving payments while all contact and follow-up is by DA Staff. x a d. CMS retains line item control within categories; CMS can use dedicated revenue except to initiate new programs which require Board approval;low z CMS cannot shift funds between major categories without Board approval; in developing EF Budget, primary CAO concern will be with maJor 12-21-77rNZ categories. It is further understood that all parties involved are dedicated to expeditious turn-around time for processinq CMS requests CAC:gm for budget shifts between major categories in order to provide the capability for continuing timely mwnagement of the EF. After the initial FY under EF operation, consideration will be given to authorizing CMS to neve to a Net EF Budget. For further clarification, see 1� �' INTflll'REiATION OF MAJOR POINTS in Section 11 of this study. III. RECOMMENDATIONS Based upon the findings of the Task Force and the Steering Committee, as developed in Section II (DISCUSSION) of this study and ATTACHMENT 1 (AUTONOMY ALTERNATIVES AND RECOMMENDED POSITIONS FOR MEDICAL SERVICE UNDER AN ENTERPRISE FUND), it is recommended that the Board of Supervisors: 1. Establish an Enterprise Fund arrangement in Medical Services Department effective not later than July 1 , 1978. 2. Arrange for Medical Services Department to progressively implement the increased degrees of autonomy as set forth in the RECOMMENDED POSITIONS columns of ATTACHMENTS 1 and 3 in direct coordination with the other departments involved. 3. Direct the Human Resources Agency Director and the Medical Director to: a. Prepare and forward to the Board for information a coordinated and prioritized time-phased implementation plan not later than January 31, 1978. b. Present to the Board progress reports on implementation plans to include, where applicable, estimates of the costs involved as such plans are completed and carried out. (The RECOMMENDATIONS above are set forth in the draft Board Order as ATTACHMENT 2) CLVM:gm Attachments: 1. Autonomy Alternatives and Recommended Positions for Medical Services Under an Enterprise Fund. 2. Draft Board Order. 3. Additional Actions to Implement an Enterprise Fund in County Medical Services. - 4 - 00253 MAJOR POINTS INTERPRETATION a. EF Budget Preparation Primary concerns of CAO will be the level of contribution from the General Fund to the Enterprise Fund and how this amount is derived; i.e. , how much the County pays CMS for providing medical services to indigents. b. Dedicated Revenue Dedicated revenue denotes Medi-Cal , Medicare, Insurance, Short-Doyle, PHP/HMO, and other third-parties revenue earned by CMS program operations. c. Excess Revenue Excess revenue is any revenue over and above that estimated in the original EF budget for the FY. Such revenue will be accumulated in a special fund within the EF pending approval by the Board of CMS requests to use the funds. d. Summary EF Budget Principal categories are those designated in Categories CHFC and include: Salaries & Wages Supplies Employee Benefits Purchased Services Professional Fees Other Direct Expenses e. Reasonable Turn-Around This means all parties involved are dedicated Time to expeditious processing of requests by CMS, assisted by HRA, for fund shifts between major budget categories in order to preclude an adverse impact on the capability of CMS to manage the EF. It should be further noted that the above points of clarification and their interpretation constitute an essential part of the RECOMMENDED POSITION for a Summary Enterprise Fund Budget as set forth in ATTACHMENT 1 and its Notes. C. Additional Actions Involved in the RECOMMENDED POSITIONS It should be borne in mind that each of the RECOMMENDED POSITIONS in ATTACHMENT 1 will require additional coordinated actions in order to implement an Enterprise Fund in Medical Services. With a view to providing a summary of these additional actions, the departments involved, and the projected time frame, your attention is invited to ATTACHMENT 3. - 3 - 00252 b. The total annual cost to the County of providing medical services to indigents, and other persons for whom the County is responsible, will be more clearly identifiable. C. Medical Services management, especially with respect to the principal revenue-producing medical programs, will be more visible and thus more susceptible to measurement of management performance. 2. Although no major disadvantages to an Enterprise Fund arrangement have been identified, the following points should be kept in mind: a. Conversion to an Enterprise Fund accounting arrangement will involve some programming and other administrative costs which, although not yet estimated, are expected to be relatively small. b. In the long range, an Enterprise Fund accounting arrange- ment will provide no savings to the County. It will cost no more or no less than the present general fund arrangement. c. Good management is dependent on neither general fund support nor an Enterprise Fund arrangement. Opportunities for management improvement and for cost containment exist under either funding arrangement. B. The Issues of Autonomy Under an Enterprise Fund See ATTACHMENT 1 (Autonomy Alternatives and Recommended Positions for Medical Services Under an Enterprise Fund). 1. In some of the key areas of Management concern, an increased level of autonomy is considered desirable to provide Medical Services with the capability to manage an Enterprise Fund effectively. Without an acceptable degree of autonomy in some of the key areas of management concern, Medical Services Department is unwilling to enter into an Enterprise Fund arrangement. As a consequence of this situation, a major portion of the work and effort of the Task Force and the Steering Committee was devoted to reaching agreement on the degrees of autonomy to be recommended with an Enterprise Fund arrangement. 2. With particular regard to the RECOMMENDED POSITION for a Summary Enterprise Fund Budget, attention is invited to the following points of clarification and their interpretation: - 2 - 11U�51 December 21, 1977 . REPORT ON THE STUDY OF MANAGEMENT ALTERNATIVES FOR MEDICAL SERVICES DEPARTMENT WITH EMPHASIS ON THE TERM "ENTERPRISE FUND" References: (1) Board Order dated June 21, 1977, subject: Approval of Further Study of Management Alternatives for Medical Services Department. (2) Interim Status Report to the Board dated August 31, 1977. (3) Interim Status Report to the Board dated October 31, 1977. I. BACKGROUND An Enterprise Fund Task Force, consisting of a Project Manager from the Human Resources Agency and representatives of the Office of the County Administrator, Human Resources Agency, Medical Services Department, the County Counsel, and the Auditor/Controller, has conducted an intensive study during the past six months of eleven areas of management concern in County Medical Services. The study has included a consideration of each area of management concern in relation to an Enterprise Fund concept. The work of the Task Force has been supported and augmented by input from resource persons working in departmental and interdepartmental committees considering the areas of management concern in detail. In addition, the Task Force has been provided policy guidance from the Enterprise Fund Steering Committee, consisting of the County Administrator, the Director, Human Resources Agency, and the Department Heads of Medical Services, Auditor/Controller, and County Counsel . II. DISCUSSION A. Advantages of an Enterprise Fund 1. An Enterprise Fund for County Medical Services offers the following advantages: a. The accounting system can be tailored to fulfill the Cali- fornia Health Facilities Commission's (CHFC) cost reporting requirements, thus eliminating the present cumbersome and time-consuming manual process of converting from County reports to CHFC reports. Microfilmed with boara order - 1 - 00250 1 Human Resources Agency CONTRA COSTA COUNTY Date December 21, 1977 R E C E I V E D To Arthur G. Will, County Administrator _-:-�1977 From Enterprise Fund Steering Committee By C. L. Van Marter �`� n J. R. _SSON CIERK K)A 2D O• `UPI ISORS Subj REPORT ON THE STUDY OF MANAGEMENT ALTERNATIVES FOR THE M DEPARTMENT WITH EMPHASIS ON THE TERM "ENTERPRISE FUND" Reference: Board Order dated June 21, 1977, subject: Approval of Further Study of Management Alternatives for the Medical Services Department. As required in the reference, this memorandum forwards the report as an attachment hereto. CLVM:gm Attachment: Report on the Study of Management Alternatives for Medical Services Department with Emphasis on the Term "Enterprise Fund" Distribution: Steering Committee Members Task Force Members Arthur G. Will Chuck Cannon C. L. Van Marter Ron deVincenzi Don Bouchet Gary Brown John Clausen Rosemary Matossian Dr. George Degnan Wanda Trawick Nick Morris Others Jerry Nichols Dr. Louie Girtman Bill Cristy Dr. Charles Pollack Dr. Steve Harris Microfilmad witli Foam order 0112.4.9 In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 In the Matter of Management Alternatives for County Medical Services The County Administrator having submitted to the Board a report dated December 21, 1977 by the Director, Human Resources Agency, on management alternatives for County Medical Services including proposal for establishment of an Enterprise Fund for medical services and increased degree of autonomy to effectuate its implementation; IT IS BY THE BOARD ORDERED that receipt of aforesaid report is ACKNOWLEDGED and same is REFERRED to the Finance Committee (Supervisors R. I. Schroder and J. P. Kenny) for review and recommendation. Passed by the Board on December 27, 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 Orig: Administrator Supervisors ay Medical Director _ cc: Human Resources Director Su this27th d of December, 19 Board Committee 7., -, , J. R. OLSSON, Clerk Auditor-Controller `�`' �� � Deputy Clerk H 24 12/74 - 15-M Maxine M. Ne Feld 00248 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 27 . 19 77 On dw#Aattss of Appointment to the Citizens Advisory Committee for Contra Costa County Sanitation District No. 15. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Robert A. Dal Porto, Rt. 29 Box 234, Oakley, CA, 94561 is APPOINTED as a member of the Citizens Advisory Committee for the Co�itra Costa County Sanitation District No. 15 to fill the unexpired term of Mr. Gale Coulson ending December 31, 1979. PASSED by the Board on December 27, 1977. .y t 1 Iwnby certify that the !apoig is a truo and correct ropy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Robert A. Dal Porto Witness my hand and the Sea! of the Board of Rt. 2. Box 234 Supervisors Oakley, CA 94561 affixed this 27thday of December . 19= Contra Costa County Sanitation District No. 1.5J. R. OLSSON. Cleric Public Works Director By j^ .� ; �',, l Deputy Clerk County Administrator I�i Public Information Officer Sandra Z. el-�o n r H-24 4/77 15m � C In the Board of Supervisors of Contra Costo County, State of California December 27, . 14 —U In the Me"m of Appointment to Citizens Advisory Committee for County Service Area M-8 Discovery Bay On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Elaine Y. Robinson is APPOINTED to the Citizens Advisory Committee for County Service Area M-8 for a two-year term ending December 31, 1979. PASSED by the Board on December 27, 1977. I hereby Certify than flee foregoing is a tree and correct copy of an order catered on the minufts of said 0-- of Supereihm on the date aforesaid. cc: Elaine Y. Robinson Witness my hand and the Sea{ of the Board of 720 Discovery Bay Blvd. Supervisors Rt. 1 - Box 212-D affixed this 27th day of December 19= Byron, CA 94514 Citizens Advisory Cte. for CSA M-8 J. R. OLSSON. Clerk County Administrator By // �� Do" Cleric Public Information "�;andra L. Nie son Officer Public Works Director H-24 4/77 15m 00246 t c In the Board of Supervisors of Contra Costa Countyrr State of California AS EX OFFICIO GOVERNING B ARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 Derpmhpr 97 , 19 ZZ— In 010 Akaw of Approving and Authorizing Payment for Property Acquisition - Bethel Island Area - Sanitation District No. 15 Work Order No. 5400-927 IT IS BY THE BOARD ORDERED that the following easements and Right of Way Contracts are APPROVED and the Public Works Director is AUTHORIZED to execute said contracts on behalf of the District: Parcel Contract No. Grantor Date Address Amount 7 Delta Real Estate Corp. 11/16/77 P. 0. Box 96 $100.00 Bethel Island, CA 94511 11 Bethel Investment 11/23/77 P. 0. Box 522 $865.00 Bethel Island, CA 94511 14 Delta Real Estate Corp. 11/16/77 P. 0. Box 96 $100.00 Bethel Island, CA 94511 17 Bethel Island Municipal 10/13/77 P. 0. Box 244 $100.00 Imp. Dist. Bethel Island, CA 94511 18 Bethel Island Municipal 10/13/77 P. 0. Box 244 $100.00 Imp. Dist. Bethel Island, CA 94511 The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Real Property Agent. The County Clerk is DIRECTED to accept said Easements from above-named Grantors for Contra Costa County Sanitation District No. 15. PASSED by the Board on December 27, 1977, 1 hereby certify that the foregoing is a true and correct copy of an order enia on the minuses of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisor Real Property Division affixed this 27th day of December 1977 cc: Auditor-Controller J. R. OISSON, Clerk By � Deputy Clerk N. Pous H-24 4/77 15m 010245 C � In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 7.L In the Manor of Complaint with respect to Charge for Medical Service at County Hospital. Supervisor N. C. Fanden having called attention -to a letter to the Editor, appearing in the December 24, 1977 Martinez News-Gazette, complaining that an excessive charge had been made for minimum medical service at County Hospital; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director, Human Resources Agency. PASSED by the Board on December 27, 1977. 1 hereby certify that the foregoinn is a true and correct copy of an order erdo on the minutes of said Board of Supervisor on the date aforesaid. cc: Director, Human Witness my hand and the Seal of the Board of Resources Agency Supervisors County Hospital affixed this day of December 19__U County Administrator Mr. Frank H. Farley J. R. OLSSON, Clerk B //r o._z) G t.����,�t , l/� Clerk By �^�� • aPuh► Helen C. Marshall H-24 4/77 15m 00244 that this program should be continued and therefore recommends to the Board of Supervisors that the Board authorize the Chairman to sign a six-month extension contract with the State of California extending our Prepaid Health Plan program through June 30, 1978. Eric H. Hasse t ne Nancy C. n Supervisor, District V Supervisor District II (1�!'4� The-Board of Supervisors Contra' County r County clerk and Fx Officio Clerk of the Board County Administration Building Costa 1101Va«w1 Rwa,b P.O.Box 911 Chief Clerk Martinez,California 94553 County (ats)372-2371 -amaa P.gas"-Richmond Ist +c RECEIVED Non"C ffabMR-Martinez 2nd District Robert!Sdirad r-Lafayette 40 District �-�� t7 E Cl i9i l 4th Distriet N..amn-Pit"Wrq DECEMBER 27, 1977 J. R. OLSSON 5th Disbyet CLERK BOARD OF SUPERVISORS TRA CO TA CO. REPORT OF INTERNAL OPERATIONS COMMITTEE ON PREPAID HEALTH PLAN On December 13, 1977 the Board referred to this Committee a report from the County Administrator regarding the experience of the Prepaid Health Plan for the 1976-1977 fiscal year. On December 21 , 1977 the Committee met with County staff and received additional updated fiscal information for the first quarter of the 1977-1978 fiscal year. This fiscal data, prepared by the Office of the Auditor-Controller, shows that for the period July 1 through September 30, 1977 the Prepaid Health Plan recovered 82% of costs while the Medi-Cal program recovered 66% of costs. This favorable reimbursement picture is in sharp contrast to the full year experience for 1976-1977 and is largely a reflection of the substantial increase in capitation premiums received from the State effective July 1, 1977. County staff described changes in legislation which will require a more detailed description to Medi-Cal beneficiaries -of the services available under the Prepaid Health Plan. This additional information will be supplied by the' County Welfare Director. In addition, the Committee received information on -the reasons for the declining enrollment. It is the Committee's understanding that a proposal for including non cash grant Medi-Cal recipients in the Prepaid Health Pian has been approved by the State Department of Health and forwarded to HEW. Approval o this proposal will assist dramatically in reducing the technical disenrollments which occur when a family is terminated from AFDC but retains eligibility for Medi-Cal . At the present time, these families must be dropped from the Prepaid Health Plan even though they are satisfied with the services and would like to continue. This problem should be resolved in the coming year. The State Department of : Health is asking that the County approve a six-month extension of the Prepaid Health Plan contract covering the period January 1 through June 30, 1978. The contract includes no substantive changes. Because of its cost benefit and innovative nature, the Committee believes &E;Ofilmed with ccc1rci otcler 00242 • COU_TTY OF CONTRA COSTA Page 2 Amendment No. 4 2. Article 1, Capitation Payment, Paragraph A of said agreement is amended to read as follows: A. The maximum amount payable for the 76/77 Fiscal Year ending June 30, 19.0 shall not exceed $1.472.997. Any further liability of the state and requirement of performance by the contractor will be dependent upon the availability of future appropriations by the legislature for the purposes of this contract. The maximum amount payable under this contract in the ,77/78 Fiscal Year ending June 30, 19Z shall not exceed $3.560.689• The maximum amount payable under this contract shall not exceed $5,033.686. 3. All rights, duties, obligations and liabilities of the parties thereto otherwise remain unchanged. 1. The Contractor agrees to indemnify, defend and save harmless the State, its officers, agents and employees from any and all claims and losses accruing or resulting to any and all contractors, subcontractors, materialmen, laborers and any other person, firm or corporation furnishing or supplying.cork, services, materials or supplies in connection with the performance of this contract, and from am- and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract. 2. The Contractor, and the agents and employees of Contractor, in the performance of this agreement, shall act in an independent capacity and not as officers or employees or agents of State of California. 3. The State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the time and in the manner herein provided. In the event of such termination the State may proceed with the work in any manner deemed proper by the State. The cost to the State shall be deducted 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 put. 5. Time is the essence of this agreement. 6. No alteration or variation of the terms of this contract 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 the parties hereto. 7. 'fire consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractors expenses incurred in the performance hereof, including travel and per diem, unless otherwise expressly so provided. 00240 wRRllOvso Gr THE CONTACTOR STANDARD AGREEMENT+ ATTORNE♦ GENERAL STATE ASENCV lTi.TE OI.CwLtRO11NIA _ STD, a Atev. TI/ISI 0 DEPT.OF GEN. SER. ❑ CONTROLLER T.•{IS AGREEMEh?, made and entered into this 1 day of January 19 78 , ❑ in the State of California, by and between State of California, through its duly elected or appointed, ❑ ' qualified and acting ❑ TITLE OF OFFICER ACTING FOR STATE AGENCYNUMDER Deputy Director, Administration Department of Health 76--56 8 ::e•eofter called the State.and U V .. County of Contra Costa hereafter called the Contractor. MT iESSETH: That the Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed, does hereby agree to furnish to the State services and materials, as follows: 'Set fort)[service to be rendered by Contractor,amount to be paid Contractor,time for performance or completion,and attach plans and specifications,if any.) Amendment A-4 to contract No. 76-56983 between County of Contra Costa and the State of California whereas, the State of California and COUNTY OF CONTRA COSTA entered into a contract for prepaid health services dated December 30, 1976, and subsequently amended on May 15, 1977, May 25, 19779 and July 1, 1977 and is hereby amended effective January 1, 1978. 1. Article IV - Term and Termination, Paragraph A is amended to read: A. This contract shall become effective on January 1, 3'977'and shall continue in full force and effect through June 30, 1978, subject to provisions of Article R, Section A because the state has currently appropriated and available for emcumbrance only funds to cover costs through June 30, 1978. The provisions on the reverse side hereof constitute a part of this agreement. LN RTT\ESS UNEREOF, this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR A•.E'•CY CO RACTOR (11 OT EA TNA DIVIOUAI. STATE wIIETN[R A COA.ONATION PA [.SNtO [TC.1 State Department of Health ount f a Costa 3Y .1:JTt-ORIZED SIGN ATJ REQ Y IA RI REI f w= N. Boggass T;TLC TITLE DeputyDirector Administration Division Chairman Board of Sue rs C ( 1971 ADDRESS 'CONTINJ£D ON 1 SMEETs EACH stAfti"G NAME OF N RA TORI Admin. Bldg., 651 Pine St., 1lartinez, CA 74553 Deparftent of General Services AMOUNT ENCUMSEKED APPROPRIATION FUND Use ONLY 1,472,997 76/77 Section 14157 W&I Code Health Care Deposit ITEM CHAPTER STATUTES FISCAL YEAR S3,560,689 77/78 ADJ. INCAEASING CNCUM..ANCC FUNCTION 1,730,767 77/78 ADJ. De CEASING [NCUM..ANC[ LINE ITEM ALLOTMENT 1 hereby certify upon my own personal knowledge that budgeted fund T.B.A. NO. S.R. NO. are available for the period and purpose of the expenditure stated above SIGNATURE OF ACCOUNTING OFFICER DATE 1 hereby certify that all conditions for exemption set forth in State Administrative Manual Section 1:o9 have been complied with and this document is exempt from review by the Department of Finance. SIGNATURE OF OFFICER SIGNING ON eENALF OF THE AGENCY GATE 00239 J Microfilmed with board order COUNTY OF CONTRA COSTA Page 2 Amendment No. 4 2. Article X, Capitation Payment, Paragraph A of said agreement is amended to read as follows: A. The maximum amount payable for the 76/77 Fiscal Year ending June 30, 19.0 shall not exceed $1,472,997• Any further liability of the state and requirement of performance by the contractor will be dependent upon the availability of future appropriations by the legislature for the purposes of this contract. The maximum amount payable under this contract in the 77/78 Fiscal Year ending June 30, 19.L8 shall not exceed $3,560,689. The maximum amount payable under this contract shall not exceed $5,033,686. 3. All rights, duties, obligations and liabilities of the parties thereto otherwise remain unchanged. • APPROVED BY THE • ❑ CONTRACTOR STANDARD AGREEMENT — ATTORNEY GENERAL n STATE OF.CALIFO PNiA 0 STATE AGENCY STO. 2 ,RE.. 11/73, ❑ OEOT. OF GEN. SE "t ❑ CONTPOLLEP THIS AGREEMENT, made and entered into this 31_day of_December . 19-77 , ❑ in the State of California, by and between State of California, through its duly elected or appointed, ❑ qualified and acting ❑ Ti TLE OF OFFICER ACTING FOP.STATE AGENCY111176-956983A-4 UMER Deputy Director, Administration Department of Health hereafter called the.Stuff%and — - County of Contra Costa hurrafter culled the!Cniarac:rtr. WITNESSETH: That the Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the Stat hereinafter expressed, does hereby agree to furnish to the State services and materials, as follows: Net ftrrlh service to he rendered by Contru:tor.ururunt to be.,piid Cuntnu:trer,time far txrrfornwinve or cnnipletiun.and uttuch plans uad stw eificulions.if erny.l Amendment A-4 to contract NO. 76-56983 between County of Contra Costa and the State of California whereas, the State of California and COMITY OF CONTRA COSTA entered into a contract for prepaid health services dated December 30, 1976, and subsequently amended on liay 15, 1977. f4ay 25, 1977, and July 1, 1977 and is hereby amended effective January 1, 1978• APPROVED 1. Article IV — Term and Termination, Paragraph A is amended to read: A. This contract shall become effective on Janu y , ' shall continue in full force and effect throe h t.�ezt of Finance1978, subject to provisions of Article X, Section A becauAt y;.;riston the state has currently appropriated and available for emcurnbrance only funds to cover costs through June 30, 1978- FORM APPROVED NRA Contracts Administrator The provisions on the reverse side hereof constitute a part of this agreement. ByDesi IN WITNESS WHEREOF. this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR AGErNC1 I r `!TC' TOP —C.TMAV A\ IVDIVIOUAL, iTArr q' ETMr., A E0aPOAAr10!t A,r State Department of Health nra Cost E,I :AUTN'JR,2ED SIGNA rURE, -1.- E. N. -1�oqgess TI r:.E TI TLE Deputy Director, Administration Division Chairman, Board of Supervisors aooRr_r 'CON T"t•JED ON SMEE 15. EACH eEARIr;G NAME OF !1N TRACTCR• Admin. Bldg., 651 Pine St., Martinez, CA 9455-- Department JNT ENC'. Mar REC aP�RO PRIAY,ON FUND Ocparrmenr of General Services �� ONLY 1q 1.472,997 76/7? Section 11x157 W&I Cod Health Care Deposit I I 1 1TEt.. CHAPTER sr^Yu TFS FISCAL YEAR Fan+� ! VALU�_ntr� Is 3,560,689 77/78 D:o,7. I ••- - '_ .. .. `:S •.: 1•,c,t•.....: ..._ w,A•,c 1. FUVC r,Ort 61 77/78 iiI.1 t.lf,t•.,v•. ,*.t' •C�•w„ l tl;L t il`I a4i 77•.•'_t,' FEB 1 1918Jdar f Ot�iup!.!1:RR'r'L SIGi:per^��YoN ucutlnb;.. 1,• rL, tr r • 1 t •tp •SiG!., t�E fAORiii+fl ,ar r ,.tBY SIG+JA rL.RE OF Ami 'vL Oi°ICE-DeputyDir 11wr0q ••r•.rtif$, fhat4111t,"ta"I ,hh,•I:. fr,r r ,r rq,tuu, ..•t f.:r . ,n Jlrta:;tdunnN..tn+t�crr SL•nutal SI ctrnn t"u•r hvvr hr•,•u ,..vuplr till:.rh,-n:n••nl ,.. .•v•:np: fn,trr n•vitrlr ht'- flit'(A•pnrLnr•ut n(lhnrtnrrr• a is"agreenent"IS IT0"Z egermt "�icrofilm `with board order �211�-�iE�tt�OP_T'i na�Cp 2-�prG3�8� . f � In the Board of Supervisors of Contra Costa County, State of California December 27 . 19 77 M the MaNu of Approval of State Department of Health Prepaid Health Plan Contract Amendment extending term to June 30, 1978 The Board on December 13 , 1977 having requested the Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) to review enrollment and financial data submitted by the County Administrator on the Prepaid Health Plan (PHP) prior to the Board approving a six-month extension of the PHP contract with the State Department of Health for the period January 1 through June 30, 1978 ; and The Committee having this day reported that it recom- mends approval of an amendment extending the State Prepaid Health Plan contract through June 30, 1978; IT IS BY THE BOARD ordered that the recommendation of the Internal Operations Committee is APPROVED and its Chairman is AUTHORIZED to execute State Contract Amendment #29-609-4 (State 076-56983A-4) effective January 1 , 1978 and continuing subject contract and all other terms and provisions therein to June 30, 1978. PASSED by the Board on December 27, 1977. I hereby eerWy Ow the foregah is a true and correct copy of an order entered on the nkmies of said Board of Superwhors on the date aforesaid. cc: Human Resources Agency wanen my hand and the Seal of the Board of Contracts F, Grants Unit S"pe`~'� County Administrator an>i� this 27tj , of December 19 77 County Auditor-Controller County Medical Services J. R. OLSSON, CWk State of California it t..c ✓. --.��. Deputy Clerk eanne 0. Maglio H-24 3/76 15m 00236 Arthur G. Will -2- December 20, 1977 The citizen's committee should consist of about 10-20 members and represent all geographic areas of the County. This could be accomplished by having each Supervisor appoint three or four members. These members, additionally, should represent housing producers (builders, developers, labor), sellers (realtors, financial institutions), consumers (owners and renters), special interest groups (minorities, elderly, low income) , and the general public. And, particular attention must be given to the economic group coverage specified in the state guidelines. In this respect, the staff role could be to identify organizations that should be represented. In addition to the citizen's committee, we would like to have the advice of a technical committee because the Housing Element should be coordinated with the housing programs of other County departments and those of our cities. It would be composed of staff members representing each of the cities and approximately seven County agencies having housing responsibilities- In this case, I recommend that the Board of Supervisors authorize its creation and allow the Director of Planning to make the appointments. I would, of course, consult with you, the heads of the County departments, and the_ cities in organizing the technical committee. Work on the Housing Element proper should begin early in 1978; therefore, it would be desirable to create the committees in January. I would welcome the opportunity to discuss this program with you. AAD/ral ` CONTRA COSTA COUNTY Co� iro 16 PLANNING DEPARTMENT R� Costo Count CfIWED . 1 DEC 211 97 7 TO: Arthur G. Will DATE: December 20,01#77 County Administrator County 'ce of initr 3 ato C FROM: Anthony A. Dehaesu SUBJECT:, Housing Element Director of Plann Advisory Committee As you know, changing uirements and new regulations make it necessary to update the Housing Element-of the County's General Plan. Our department has . prepared technical materials for the updating effort but we need the services of a citizen's advisory committee and a technical committee to develop the plan proposal that would be submitted to the County's planning commissions and Board of Supervisors for adoption. The purpose of this memorandum is to indicate how committees could be organized and to request that you obtain Board approval for their. creation. The background for this memorandum_is that the existing Housing Element was intended to bean interim plan that complied with original -housing element legislation and would suffice until- state guidelines were promulgated and other pre-requisites for an updating were met. Since its adoption in 1970, new legislation has been adopted, the state has issued housing element guide- lines that are tantamount to regulations, and the state and federal govern- ments have required cities and counties to have comprehensive housing ele- ments to qualify them for various aids and grants. As a result, the existing Housing Element cannot be expected to meet General Plan legal requirements. The need for a new Housing Flement was recognized in our department's work program for this fiscal year, and we have gone ahead with the preparation of a Housing Element Background Report (largely, a statistical document), a plan outline, and other information to sustain the updating program. How- ever, we need to work with a citizen's advisory committee to prepare the element itself because state guidelines require community participation. The• guidelines, which were written by the state's Department of Housing and Community Development under a legislative mandate, provide that "The [city or county] Housing Element shall be .developed through a decision-making pro- cess which is accessible to and directly involves all economic segments of the community." The .establishment of a citizen's committee appears to be the most suitable way of complying with this requirement and, regardless, is customary when the County develops a new major General Plan component. In the past, General Plan citizen's advisory committees have been appointed by either the Director of Planning (with Board authorization) or directly by the Board. Because of the growing importance of the General Plan to the Board and the sensitivity of the housing issue, I recommend that this com- mittee -be Board appointed. RECEIVED u Co a`3 1977 Mio�rin�ed with board order J. R. OLSSON �)1 234 CLERK BOARD OF SUPERVISORS n QDV7 N.CQW co. c In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 In the Motow of Proposed Establishment of a - Citizens Advisory Committee and a Technical Advisory Committee for Revision of the Housing Element of the General Plan The Director of Planning having recommended that the Housing Element of the General Plan be revised and updated to comply with the recently adopted guidelines of the State Department of Housing and Community Development, and having further recommended that a Housing Element Advisbry Committee be established by the Board to work with the Planning Department on the revision of the Housing Element, and to make a recommendation on such a revised Element to the Board and, further, that the Board authorize appointment of a Technical Committee to provide technical advice to the Planning Department in the Housing Element revision; IT IS BY THE BOARD ORDERED that aforesaid proposal is REFERRED to the Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review. Passed by the Board on December 27 , 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: Board Committee Witness my hand and the Seol of the Board of County Administrator Sul ' -M Director of Planning affixed this 27th day of December . 19 77 J. R. OLSSON, Clerk By -� 44 Deputy Clerk H 24 12/74 - 15-M Jeanne 0. Maglio 00233 7. "Standard service" shall mean a service for immediate and permanent use,other than a private fire service,whicl installed within the District directly adjacent to the premises to be served. 8. And further as to performance hereunder by the District: a. Trate: The time of, and for, any performance hereunder by the District shall be determined by the District on basis of its overall scheduling requirements and needs,taking into account such factors as the availability of work cre% materials, equipment, other commitments and contracts of the District,and emergency jobs or installations.Questit of overall District priorities shall be determined by the District. b. Moterials: This agreement is subject to any present or future superior obligation of the District to divert and use a or all of the pipes and other materials covered hereby prior to installation. It is also subject to any present or futt government regulations, Federal or State, regulating the use of, or establishing priorities for, any of the materi hereunder. c. Rights of entn': No portion of the installation of mains, facilities or appurtenances provided for or requir hereunder shall be made unless the areas of installation are within dedicated streets and/or rights of way,pumping ph and tank sites which have been furnished the District. 9. The installation of one or more fire hydrants by the District under this agreement creates no duty or obligation to ti Applicant beyond that of making the installation. Any hydrant installed is the property of the District.After installatio the Applicant has no individual right or interest as to any such hydrant;and the Applicant's position,rights or interests to any hydrant are the same as though a public fire protection agency had contracted and paid for said installation. 10. When installed,any mains, fire hydrants and %%j ter services shall remain the property of the District;and the Distri may make extensions therefrom and laterals thereto at any point or points thereon,and any services connected to sa extensions or laterals shall not be included in determining any refund from the District to the Applicant under tb contract. 11. This agreement shall inure to the benefit of and be binding upon any heirs,executors,administrators,successors an assigns of the respective parties. Executed in TRIPLICATE on the day and year first written above. CONTRA CO aTY Ll By By Director, Public Works Dept. (SCA/,J E�BAIUNICII'AL ,17Y DISTRICT (. By �rw STA GEN L M1IANAGER rEN C-216 b•11/73 a- 004M2 y e , 2. The Applicant shall pay to the District.prior to the installation of said main extension,all iof the above charges for the necessary extension.In this connection, 10'r of said charge is pavable upon receipt of this a_.e.—ment by the District.V11hen the District is ready to proceed with the installation of the water mains,written notice:vitt be liven to the Applicant,and the balance of said charge will be payable within 1; days after the date of said written notice.in the event the Applicant fails for any reason to make payment as herein provided,or within 12 months from tilt date of this agreement provide the necessary rights of entry as provided for in paragraph R.c. or fail to prepare theJob site in order that the water main installation can be made, or otherwise fail to comply with the terms of this a:teement.the District may at its option cancel and terminate this agreement,and shall be released from its obligation to extend wst,;r mains as herein provided. furthermore,it is hereby agreed that in the event this agreement is cancelled,all damages sustained by the District would be impracticable or extremely difficult to fix and establish. and the District shall retain all of said down payment as liquidated damages. In no event will a down payment of less than ONE HlJ\DRED DOLLARS(S 100.00)be accepted.If the total payment provided for in paragraph one is less than ONE HUNDRED DOLLARS(5100.00)iltc total payment is due upon receipt of this agreement by the District. 3. The premises owned by the Applicant at the date of the extension of this agreement and which premises the main extension was originally designed to serve are described as follows: I�IPTARABAY RECREATION CENTER, PINOLE, CONTRA COSTA COUNTY, CALIFORNIA, AS DELINEATED ON THE ATTACHED ESTIMATE SKETCH WHICH IS PART OF THIS AGREEMENT. 4. When said installations are completed: a. Collection of frmir foot charge: The District will collect a front foot charge ofIY—THREE AND 30100 Dollars(5.33. ) per front foot, from any person for the first connection of a standard service or private fire service to any main extension described in paragraph one hereof if such connection is for premises:(1)other than the premises described in paragraph three:(2)which lie along and may be served directly from said main extension:and (3) which were not served from another main at the date of the installation of said main extension. Ilowever,under unusual conditions determinable by the District, certain premises already served at the date of installation may, nevertheless, be subject to the front foot charge. The front foot charge is determined by dividing the charge to the Applicant of a District-installed main extension not exceeding six inches in diameter by the front footage of those premises which lie along and may be served directly from said stain extension. b. Refunds:The District will refund the collected front foot charges to the Applicant. S. The payment of said refunds by the District is limited as follows: a. Amount limitations: The total amount of all refunds payable by the District to the Applicant tinder this agreement shall not exceed the amount stated in paragraph one for the installation of water mains excluding payment for any fire hydrant. b. rime limitations: Any refunds due to the Applicant under paragraph 4.b. will be paid within ninety (90)days following the date of collection,but no front tixit charge refunds will be made twenty(=0)years after tite date of the execution of this agreement except those which have accrued during such twenty(20)year period. 6. This agreement is made under and subject to the regulations of the District governing water service as adopted and amended by its Board of Directors. 00231 District- Installed Water Main Extension Agreement East Bay Municipal Utility District ESTIMATE NO. 76-087-A AGREEMENT NO. EA 78-1 DATE 7/8/77 DATE JAN 101978 For the purpose of making water service available to certain premises of CONTRA COSTA COUNTY, ADMINISTRATION-BUILDING,_6TH-nOOR._MARTINEZ_,.__CALIFORNIA_9-4553 called the Applicant, the EAST BAY MUNICIPAL UTILITY DISTRICT, a public corporation of the State of California, called the District,and the Applicant mutually agree as follows: 1. For the sum of TWEN_T_Y-SEVEN THOUSAND NINE HUNDRED SEVENTY DOLLARS (S-ZL970,00 ) paid by the Applicant to the District, the District wilt install the following water main extensions of the minimum size indicated and fire hydrants, as the case may be,as fully described and located on the attached estimate sketch which is included in this agreement by reference: MATER MAINS: 875 FEET OF 6-INCH ASBESTOS CEMENT PIPE INSTALLED IN PAVING. 45 FEET OF 6-INCH MRTAR LINED AND PLASTIC COATED STEEL PIPE INSTALLED IN PAVING. 105 FEET OF 6-INCH MORTAR LINED AND PLASTIC COATED STEEL PIPE INSTALLED AT CREEK CROSSING. FIRE HYDRANTS: ONE (1) 6-INCH FIRE HYDRANT. SPECIAL CONDITIONS: . RIGEIT-0F-WAY REQUIRED. Microfilmed with board order C-216-7/76 ` 9?J0 In the Board of Supervisors of Contra Costa County, State of California December 27, , �q 77 in Nie AWNW of Authorizing Execution of a District - Installed Water Main Extension Agreement for the Nontarabay Recreation Center, San Pablo Area. (Work Order No. 5220-927) (CSA M-17). The Board of Supervisors AUTHORIZES the Public Works Director to execute a "District - Installed Water Main Extension Agreement" with East Bay Municipal Utility District for the water main extension to-the Montarabay Recreation Center, County Service Area M-17, San Pablo area; and The Board further DIRECTS the County Auditor-Controller to issue . a warrant to East Bay Municipal Utility District in the amount of $27,970.00 for said water main extension, as provided in the Agreement. PASSED by the Board on December 27, 1977. I hereby atrtify that the foregoing is a true and correct copy of an order antered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. Wits my hand and the Seal of the Board of Buildings and Grounds 'Supervisors cc: Public Works Department fixed this 27th day of December , 19 77 Agenda Clerk Architectural Division J. R. OLSSON, Clark County Auditor-Controller sy Deputy Clerk J.County�Administrator N.POJS P. Burton East Bay Municipal Utility District Service Area Coordinator M-244177/SM 00229 In the Board of Supervisors of Contra Costa County, State of Califomia December 27 . 19 ZZ._ In 1M MaRer of Endorsement of SB 12119 Dental Disease Prevention Bill. Supervisor E. H. Hasseltine having called attention to SB 1211 (Carpenter), the dental disease prevention bill, which would provide for dental health and nutrition education in the schools, be implemented by the school districts in cooperation with local health departments, and be funded from the State General Fund; and Supervisor Hasseltine having advised that the Health and Welfare Subcommittee of the County Supervisors Association has taken a position in support of SB 1211, and having recommended that the County also endorse said bill; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on December 27, 1977. 1 hereby certify that the foregoing is a true and correct copy of on order a-Im on the mbrises of said Board of Supervisors on the date oforesoid. cc: CSAC Witness my hand and the Seal of the Board of Health B Welfare Subcte. SiPervtSOR Ms. Joanne Martz, PresidentOffixed thi0_2Ztb,_day of 19-7q— Women's Auxiliary to CC Dental Society J. R. OLSSON. Ckrk c/o Keith L. Martz, DDS 1 �/ 2065 Ygnacio Valley Rd. By � G ')he LZZ- Deputy Clark Walnut Creek 94596 Helen C. Marshall County Health Officer County Administrator PIO Mr. Arthur Laib, Sacramento H-24 4/77 15m 002,28 • l d T � I t 11 I i NGf.K a I ,ri loo fPV4 61, 04 TIC oe i — Ile 0 1p 5 E G /Ll/All 0 S UBS/Y/S/Q N f f Off' d__witii board order - �,,�'/ ,,--..tib—~•• 1 � ` ! . •% dw /`� �", •'+fir � 0'r tile �� lS��tyt.tit t . _ C 5� v 1 : v, The Project Will Not Have A Significant Effect On The Environment The Project has a number of environmental impacts, but these can be deft with during the normal project review process. 1. Access. Proposed access to Parcel B is via a steep (25-30%) driveway, the sight distance is poor, and backing into Moraga Way would be extremely hazardous. These problems could be mitigated by increasing the width of the "cherry stem" by at least 30 feet, requiring a turn around on Parcel B; and requiring a grading plan for the driveway as a recommended condition of approval, to be reviewed by planning staff. 2. Geology and Soils. There is evidence of seepage on the site, soils are highly expansive, and the proposed building site on Parcel B may be an older mudflow deposit. Development of Parcel B should be subject to the requirements of a Preliminary Soil Investigation. Consideration should be given to requiring the soil investigation as a condition fo approval. The Soil Engineer should be involved in the preparation of the driveway grading plan. 00225 Microfilmed with board order CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF 1Campletion 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 9S1 Martinez, California 94553 Phone (41S) 372-2031 Phone EIR Contact Person Margaret Coulter Contact Person PRaTECT DESCRIPTION: 3. R. LUCAS (Applicant) - GEORGE WINBERG (Owner), County File #203-77: The applicant requests approval of a minor subdivision to divide 1.20 acres into two parcels with one parcel with less than 120 feet in average width. Subject property is described as follows: A descriptive parcel fronting 133 feet an the south side of Moraga Way, approximately 400 feet west of Oak Drive, in the Orinda area. (R-20) (CT 3530) (Parcel #272-080-01) It is deterined from initial study by Margaret Coulter of the XXX Planning Department that this project does not have a significant effect on the enviroiraent. XXX Justification for negative declaration is attached. LIJ 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 Da Post �Jtl'1 Final date for review/appeal&ir ` (, f By lanning Departskn Representative hkrolumed with board order 00224AP9 1J74 Planning Department Contra Costa County ORINDA AREA PLANNING COP'aNISSION November 21, 1977 - 7:00 P.M. 8. J. R. LUCAS (Applicant) - GEORGE WINBERG (Owner) (R-20) (M:S: '208=77) : This item was continued at the request of the applicant from October 17, 1977 to November 21, 1977. See enclosed report. MgC:dh 11/14/77 00223 AAicrommed with board order ORINDA AREA PLANNING COMMISSION CONTRA COSTA COUNTY, CALIFOR�IIA 8. J. R. LUCAS (Applicant) - GEORGE WINBERG (Owner), County File #MS 208-77: The app icant requests approval of a minor subdivision to divide 1.20 acres into two parcels with one parcel with less than 120 feet in average width. Subject property is described as follows: A descriptive parcel fronting 185 feet on the south side of Moraga Way, approximately 400 feet west of Oak Drive, in the Orinda�area. (R-20) (CT 3530). On November 21 1977, having been fixed as the time for hearing on this item, the hearing d ope was declaren y the Chairman. Commissioner Lucas stated that his firm is involved in this application, and that he would not participate in this agenda item. He then absented himself from the proceeding. Staff presented the staff report, described the project and explained the location. Staff recommended denial of the application for the reasons set forth in the staff report. The following persons appeared to represent the applicant, in favor of the application, and in opposition: Hal Thorpe (speaking for the owner) requested approval of the minor subdivision. He noted that the 90' average lot width was misleading due to the irregular shape of the parcel. He felt that the sight distance on Moraga Way is acceptable, and in any case he will provide a turnaround as requested in the staff recommendations. He stated that the property to the north is nearly as steep and yet was approved in previous years. He felt that the lower part of the lot almost levels out, and therefore the driveway will have adequate area to stop short of Moraga Way. The proposed building will fit on the lot with minimum grading, and will upgrade the neighborhood. Ted Urban apposed the application on behalf of the Orindo Association which had recarxr�erded denial after review of the proposal. The increase of density on the slope creates problems; the lot split into equal parcels creates an overly steep rear lot. Also, it will create an interior lot, which needs careful consideration in terms of invasion of privacy of the existing homes to the rear. The additional independent driveway will add a new curb cut and will aggravate the access problem on Moraga Way. Soils stability and geology will present problems. James Barker, a neighbor, opposed the application. He is afraid of precedent-setting cumulative effect(troffic, etc.). Commissioner Hawkins stated that the General Plan should be followed and slope density considered as one of the factors. All Commissioners were concerned about congestion as one of the factors, and access problems an Moraga Way, precedent-setting effect of approval of this application. Upon the MOTION of Commissioner Kriebel, SECONDED by Commissioner Hawkins, the application was DENIED by the following vote on November 21, 1977. AYES: Hawkins, Knebel, Mills, Anderson, Grassi NOES: None ABSENT: Harb, Lucas ABSTAIN: None The applicant was advised of his right to appeal to the Bocrd of Supervis s within 15 calendar days. APPLICANT: J. R. Lucas, 440 Moraga Way, Orinda, CA 94563 OWNER: George Winberg, 440 Moraga Way, Orinda, CA 94563 ATTEST: APPLICATION NO. MS 208-77 Heinz en chel, ssistant irector dvonce Planning ASSESSOR'S Orinda Area Planning Commission PARCEL NO. 272-080-0I Contra Costa County, California Microfilniod board order 011222 PUBLIC WORKS CONDITIONS A. Submit site grading and drainage plans to the Public Works Department, Land Detrebpment Division for review prior to the issuance of building permit on Parcel B. B. Fite a Pared Map on the entire parcel prior to the sale or development of any parcel. The parcel map must be filed with the County Public Works Department and reexKcled within one year from the date of the approval of this minor PAAvision or this permit to subdivide will expire. Upon approval of the Diraetor of Planning, a one year extension may be granted to record the Parcel Map. C. An encroachment permit shall be obtained from the Public Works Department, Land Development Division, for driveway connections and other canstrue•tion within the right-of-way of Morega Way. Microfilmed with board order 002-21 Planning Department Contra n PlanningCnounRlemhrrs Donald E. Adrrsunrsuit I Mnr.rrH+ Ch.rint+,n County Administration Building.North Wing Costa Win+a+n V.Wattnn P.O.Bolt 951Cty hlcdsurt Ilill vrc-:Ch.nn County Martinez.California 94553 Albert R.Compaglia kla+t i nee Ardbon/A.Dehaesrs Director of Planning �y- William L.Milano Pittsburg Phone: 372-2035 :,'r , Carolyn o. Phillips Rodeo Jack Stoddard .:c._.�.. Richmond Andrew H. Young Alamo December 14, 1977 J. R. Lucas 23 Avenida de Orinda Orinda, California 94563 Dear Mr. Lucas: This letter acknowledges receipt of your letter of appeal, dated December 6, 1977, and the $60.00 for County File #MS 208-77, which was heard by the Orinda Area Planning Commission on Monday, November 21, 1977. Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled. Should you have questions relative to the above information, please feel free to contact us. Sincerely y yrs, Anthony A Dehae it for o Plann i Heinz Feniehe Assistant Dire or Advance Planning HF:blh cc: File #MS 208-77 George Winberg, 440 Moraga Way, Orinda James Barker, 434 Moraga Way, Orinda Orinda Association, P. O. Box 97, Orinda 1 46fo iinmd with booed w&t (N)220 } •,/ ' • elf Ae 00 177 .� e.,e,�; ,y�' FAcro,iimed with board or&r 0021.9 J RECEIVED CONTRA COSTA COUNTY PLANNING DEPARTMENT DEC/6 1977 I k OLSSON CLERK BOARD Of SUIEWWM i. TA CO. TO: Board of Supervisors DATE: DeceMDer 14. 19-7-7 FROM: Anthony A. SUBJECT: APPEAL-Minor Subdivision 208-77 Director of j J. R. Lucas do George Winberg in the Orinda Area APPLICANT do J. R. Lucas, 23 Avenida de Orinda, OWNERS Orinda, California 94563 PUBLIC HEARINGS: 11/21/77: Orinda Area Planning Commission (Anderson, Hawkins, Knebel, Mills, Lucas, Grassi) DECISION: Denied APPEALS FILED: December 6. 1977 ----------------------------------------------- The following persons should be notified of your Board's hearing date and time: George Wn" 440 MoeWay Orinda, CA 94563 James Barker 434 Morass Way Orinda, CA 94563 Orinda Asociation P.O.Box 97 Orinda, CA 94563 . AAD:blh Attachments: Letters of Appeal, Planning Department Acknowledgement, Public Works Conditions, Findings Form, Staff Report, Map, Negative Declaration. cc: File 4MS 208-77 Microfilmed with board order 0021.8 In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 Appeal of J. R. Lucas, Applicant, and George Winberg, Owner, from Action of the Orinda Area Planning NOTICE OF HEARING ON APPEAL Commission on Application for Minor Subdivision 208-77, orinda Area. 11HEREAS on the 21st day of November, 1977, the Orinda Area Planning Commission denied the application for Minor Subdivision 208-77 of J. R. Lucas to divide 1.20 acres into two parcels, fronting 18S feet on the south side of Noraga flay, approximately 400 feet gest of Oak Drive, Orinda area; and WMRQAS Within the time allowed by law, J. R. Lucas and George Winberg, owner, filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 24th of January, 1978 at 2:40 p.m. and the Clerk is directed to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on December 27, 1977. 1 hereby eahify that the foregone is o true and carred copy of an order si a ed on the minufn of said lewd of Supervisors on the doh aforesaid. Womn my hand and the Seal of the bard of CC: J. R. Lucas Supervisors G. Winberg affixed this 27th dap of nece r . 19-U J. Barker Orinda Association Director of Planning J. R. OLSSON. Clerk Deputy Clerk Jamie L. Johnson H-24 4/77 15m 002-1.'7 CONTRA COSTA COUNTY Clerk of the Board Date: December 29, 1977 To : Lon Underwood, Elections From: J. Johnson, Clerk of the Board Subject: Posting of Notices of Hearings Please post the attached Notices of Hearings in at least two conspicuous places close to each subject property, preferably on public highways at a distance of from fifty to one hundred feet in at least two directions from the subject properties (Ordinance Code Section 26-2.2004) no later than January 6, 1978. Please complete the attached certificates of posting and return these to the Clerk of the Board. jj Attachments 00216 _ i "TENT.�Tf1r'� Ml1U4!' SUr. DIII/S161V T?4C T ErD GCLG-r`4.�rV t A;;GC. AV •ry7.y. 1 Y1777i r J W. ~ CAP rk/flljrj6 G-£ ,107/ r 4730 :�•�.i d _ - GRIJtll1A, C1ft. EXIST/NG 4ANti U.SE — APES/Re,616AZor 70,j//,V2; 1JE�VTAL t - r DATER SUPVG y - f r3 tat« E L , N) JUri 6 1977 COI%ITRk COSTA ICA* i ,t ! . � sc;�i. 1'•too. l� �f,� r¢1�tt�r..-R�x.+►a. M,4P - r _ .:S 7,-.ri • - i hof _ �/�/�_--- .._ - ~.;�; . M � • ' NES-S4 � � . 17 16 Nk ZN )-2274v av %5'C.�P. Z4f-+6 S.F.��� � '!�- _�•_ .4Orr=�Si7`.. '/S�!d/5I"=-y— N e",7.35. , c ,✓1 1• a0r•,.. . c 6c CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report ®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) 372-2091 Phone jEIR Contact Person g� Hodgson Contact Person PROJECT DESCRIPTION: RAY BINI REALTOR (Applicant) - ELWOOD AND VERA MEREDITH (Owners), County i e #MS 15 - The applicant requests approva o a minor subdivision to divide 1.15 acre into two parcels with average width less than the required 120 feet. Subject property is described as follows: A descriptive parcel fronting approx. 231 feet on the west side of Scenic Drive, approx. 690 feet north of Debra Court, in the Orinda area. (R-20) (CT 3530)(Parcel #269-141-05) The project will not have a significant effect on the environment because the project conforms with the General Plan and parcel areas required by zoning, however, lot width modifications are required for both parcels (Parcel A - 111'+ and Parcel B - 90'+) .and sideyard modification (15 feet and 15 feet) for the existing residence on Parcel A. Due to the substandard width of Parcel B and steep down slope of the terrain, setback and sideyard modifications may be necessary to develop the parcel to take advantage of previous grading on the site. It is determined from initial study by Bob Hods on of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. L�The Environmental Impact Report is available for review at rhe below address: Contra Costa County Planning Department 4th Floor, North itiing, Administration Bldg. Pine & Escobar Streets Martinez, California Dat ted NIAJSV Final date for review/appeal Planning Departq5t Representative Microfilmed with board or&r 0021.3 MS 155-77 Dini -2- Meeting of 11/21/77 Upon the MOTION of Commissioner Mills, SECONDED by Commissioner Knebel, the appeal was DENIED by'the following vote on November 21, 1977. AYES: Mills, Knebel, Hawkins, Lucas NOES: Anderson, Grassi ABSENT: Harb ABSTAIN: None The applicant was advised of his right to appeal to the Board of Supervisors within 15 calendar days. APPLICANT: Ray Bini, 910 Country Club Rd., Moraga, CA 94556 OWNER: Elwood Meredith, 75 Scenic Dr. Orinda, CA 94563 APPLICATION No. MS 155-77 ASSESSORS PARCEL NO. 269-141-05 • i - ATTEST: , Heinz Fenichel, Asq1stant Director Ad ance Planning Orinda Area Planning Commission Contra Costa County, California j Microfilmed with boar? order 00212 ORINDA AREA PI,4NNING COMMISSION Xi CONTRA COSTA C'I•UNTY, CALIFORNIA . .7. RAY BINI REALTOR (Applicant) - Elwood and Vera Meredith (Owners), County File 155-77: applicant requests approval of a minor su division to divide 1.15 acres into two parcels with average width less than the required 120 feet (Parcel A - 111 feet and Parcel B - 90) and sideyard modification on Parcel A (15 feet and 15 feet). Subject property is described as follows: A descriptive parcel fornting approximately 231 feet on the west side of Scenic Drive, approximately 690 feet north of Debra Court, in the Orinda area. (R-20) (CT 3530) On November 21, 1977 having been fixed as the time for hearing on this item, the hearing was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. . Staff recommended denial of the application for the reasons set forth in the staff report. The following persons appeared to represent the applicant, in favor of the application, and in opposition: Ray Bini appealed a previous denial'of this minor subdivision by the Zoning Administrator on the following grounds: The frontage of Parcel B is similar to the frontages of other parcels in the area. This is only parcel in the area not developed, and would not set precedent. - The owner is willing to comply with all staff conditions. The staff report to the Zoning Administrator had recommended approval of the application. A building pad had been graded in the past, and the owner had intended to sell this building site for many years. The sewer system can be reached by gravity, as long as no toilet or sink are allowed in ground floor stories. Elwood Meredith (Owner) spoke in favor of the minor subdivision. He felt that opposition came not from immediate neighbors, but from persons residing further away. Also, slope density considerations do not apply, as there is no slope density ordinance in effect as of now. lie felt that there was lots of space behind house, and in any case he will build on the pad not on the slope. Millard Caine (Realtor) spoke in favor of the application. He stated that he had talked With eight neighbors, none of whom objected. Dick Stumbo, a neighbor, spoke in opposition to the proposed subdivision and presented two letters from other neighbors also opposing it. Ted Urban opposed the application on behalf of the Orinda Association on the grounds that the minor subdivision would create a substandard lot on which construction undoubtedly would require variances. A ramp to the garage and entry r►ould require 0' setback and would set a bad precedent for the neighborhood. The building pad is below the road, and an on-grade ramp to street level would be objectionable because of the 25% grade. Written opposition is proof of neighboring objections. Bob Kenny spoke in opposition. He indicated that the lot would fail to meet slope density requirements by 25%, and would create a problem parcel. Commissioner Anderson stated that the subdivision has merit and would not set are undesirable precedent. Commissioner Mills was opposed to the lot split, indicating that it would create a problem parcel on which construction would be out of character %v*ith the neighborhood. Micm i'.med with board order 00211 Planning DepartmentCOI', ra Planning ConlmiAsion Memhrr, t 1 Donald E. Anderson County Administration Building,North Wing �Oc{ mtor,ct,, — Chairman William V.Walton P.O.Box 951 JL Pleasant Mil - Vice Ch:urman Martinez.California 94553 County Albert R.Compaglia Martinez AnOwny A.Oehaesus birectnr.of Manning 'r William l Milano .. lR.. I'itlslurg Phone: 372-2035 .,� carve„°o.Phillips Rodeo .lack Stoddard Richmond Andrew K Young December 16, 1977 Alamo Elwood Meredith 75 Scenic Drive Orinda, California 94563 . Dear Mr. Meredith: This letter acknowledges receipt of your letter of appeal, dated December 1, 1977 and the $60.00 filing fee for County File #MS 155-77, which was heard by the Orinda Area Planning Commission on Monday, November 21, 1977. Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled. Should you have questions relative to the above information, please feel free to contact us. Sincerely yours, Anthony Dhaesus Director P ni Heinz nic 1 Assistant Di ctor Advance Planning HF:blh cc: File #MS 155-77 Ray Bini, 910 Country Club Drive, Moraga Robert Kenney, 122 Scenic Dr., Orinda Edmund Pinney, 66 Scenic Dr., Orinda W. C. Cain, 1271 Larch Ave., A?oraga: The Orinda Association, P. O. Box 97, Orinda Joseph A. Field, 910 Country Club Drive, Moraga Joey Tuttle Judge, 109 Diablo View, Orinda Kathleen Stumbo, 71 Scenic Drive, Orinda Norwood R. Allen, 118 Scenic Drive, Orinda Microfilmed with board ordO 00210 December 1, 1977 • c Planning Department - County Administration Building, North Wind � P. 0. Box 951c Martinez, California 94553 Attention: Anthony A. Dehaesus, Director of Planning Reference: Mr. and Mrs. Elwood-41-oredi-th, 75 Scenic Drive, Orinda, Ca. 94563 iltinor Subdivisio #155-77 t l divide 1.15 ac. into two lots on a 20M sq. zoning. Gentlemen: With the submission of owner's personal check for $60.00 enclosed herewith we hereby appeal the denial of minor subdivision 155-77 on Scenic Drive in Orinda for reasons previously stated in our letter dated September 23, 1977. In addition, we wish to re-emphasize that the Contra Costa County Planning Staff recommended approval of our request in their Staff Recommendation Report. To illustrate what we feel was an unfair hearing before the Orinda Planning Commission we submit the following information. After the denial of our application on September 12, 1977 we filed for a hearing with the full Contra Costa Planning Commission. After this request was made, the Orinda Planning Commission was formed as a Special Commission under the County's jureisdiction. Ne were informed that our appeal had to be heard by this Commission. Three members, or 43% of the Commission con- sisted of three former menbers of the Orinda Association Planning Com-dittee, one of whom signed the original protest letter to the County and appeared for the Orinda Association at the original hearing. It seems unusual to us that .out of 47 applicants for the Orinda Planning Commission, 3 members of the Orinda Association Planning Committee were selected. The Orinda Associ- ation is a minority of the residents of Orinda, having no more than 27% of the residents as members, but yet have at least a 434P voting power on the Commission. In a telephone conversation, in which we protested the appeal being heard -before the nese Orinda Planning Commission, we were informed that it was pretty obvious we would lose the appeal due to the pro-Orinda Association Commission members and would be forced to take the third step to appeal to the County Supervisors. This request is being made because we feel we have not had an honest and fair hearing. Sincerely, / Ki� and r:rs: Elwood ke e4itli� 75 Scenic Drive 00209 Orinda, Calif. 94563 Microrumed.with board ordw • 'I . ` INTERESTED PERWNS RAT MM(Applicant_ELWOOD MMEDMH (Owner)-File #MS 155-77 Joseph A.Field Ray Bini 910 Country Club Drive 910 Country Club Moraga, CA 94556 Moraga,CA 94556 Joey Tuttle Judge Robert Kenn7 109 Diablo View 122 Scenic Drive Orinda, CA 94563 Orinda, CA 94563 Kathleen Stumbo Edmund Pinney 71 Scenic Drive 66 Scenic Drive Orinda, CA 94563 Ortnda, CA 94563 Norwood R. Allen W.C. Cain 118 Scenic Drive 1271 La c A Orinda, CA 94563 moramElwood Meredith OrhW*Association 75 Scenic Drive P.O.Box 97 Orinda, CA 94563 Orinda, CA 94563 00208 ' RECEIVED CONTRA COSTA COUNTY DE C " 1977 PLAN NING DEPARTMENT J. e. OL%ON CLW eoAim of wrruvlSM ,ytONt �03TA G0. TO: Board of Supervisors DATE: December 16, 1977 FROM: Anthony A. SUBJECT: APPEAL- Minor Subdivision 155-77 Director of=4 Ray Bind do Elwood Meredith (Orinda area) APPLICANT: Ray Bini, 910 Country Club Drive, Morega California 94556 OWNER: Mr. and Mrs. Elwood Meredith, 75 Scenic Drive, Orinda, California 94563 APPELLANT: Mr. do Mrs. Elwood Meredith PUBLIC HEARINGS: 9/12/77: Zoning Administrator Meeting Denied 11/21/77: Board of Appeals (Anderson, Hawkins, Knebel, Mills, Lucas, Grassi) DECINON: Denied APPEALS FILED: December 1, 1977 ----------------------------------------------- The persons listed on the attached sheet should be notified of your Board's hearing date and time. AAD-.bIh Attachments: Letters of Appeal, Planning Department Acknowledgement, Findings Form, Staff Report, Public Works Conditions, Negative Declaration, Map. cc: File #MS 155-77 Microfilmed with board order 00207 In the Board of Supervisors of Contra Costa County, State of California December 27 . 19 _n In the Matter of Appeal of Elwood and Vera Meredith Owners, from action of the Orinda Area Board of Appeals on NOTICE OF HEARING ON APPEAL Application for Minor Subdivision 155-77, Orinda Area. WHEREAS on the 21st day of November, 1977, the Orinda Area Board of Appeals denied the application for Minor Subdivision 155-77 of Ray Bini to divide 1.15 acres into two parcels, fronting 231 feet on the vest side of Scenic Drive, approximately 690 feet north of Debra Court, Orinda area; and WHEREAS within the time allowed by law, Elwood and Vera Meredith, owners, filed with this Board an appeal from said action; NOW, THERMBE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 24th of January, 1978 at 2:50 p.m. and the Clerk is directed to post and' publish notice of hearing, pursuant to code--requirements. PASSED by the Board on December 27; 1977. I hereby car* that the fonoeiis a true and correct copy of an order entered on the wAnj"of soil Board of Superwbon on the dote aforesaid. CC: R. Bini Women my hand and the Seal of the Board of E. and V. Meredith SupeWtsors List of Names Provided affixed this 27th day of D mb . 19_21 by Planning Director of Planning / J. R. OLSSON, Clerk By Deputy Clerk Jamie L. Johnson H-24 MT 15m M206 1 A 1 V� 1 - - I LEELL -------------- -i f C .. . .. i •Rcr.,n•v.•. �e..a.ei �T _ t j. .- - - /L �I•vRf•TR WAY � - - - ° 00205 Scat. - E. ••t — . "�.-; -- ---�-- ---'� ' _._- f x •. .�.�iii • � - � •----�-- - -•-�— --�-- ' .... -� --- - .. ��'� . -- Imp.i - lila L� '_:.i��•:�. -t`�• __ -_�Tl-T• ter.r._ • �-�� •.-_ - -_• •_� _._ ��,• , - • �: _• p�-�� •s�� �=• Eve' s. � _ Iii- •-_.-- �—. _ _- 7 _ _ _ - _- - ' i •�___ =r--- -.-_--{� -^+-' _-..-•_.. .. _ •(tel j(( .__ .. _ .'_. .. .___• _offIr 31 : _ tp���• 1 _ter= —�---- •1 �- _ _. .. s.. .__. r. .,. ._ �- !•fir. -stipf- 50-00', tz 77 AA �v'Jw�r~•��Ci�w���swi=i.. ..-s.r-•�.:Ss.r.3r-(: S— :.l - -.. .-. 7-.. ._. ...` ��'. r - i ' Planning Department ( Cpntm ( Pbnwin•COMMANi- (1 ,� oso County Adn►ii+istrafion 8u01dirsg.North t111ing Maim—cnsk.m an t. MP. antero-vice Gna..rwae► M 951 (O'`'"" "1 artineznez.California 9x563 M o...sa E n,dn,.. Mora" ANA. n o�.wrr oi.acrer of"WW"" me"it coop"" Martino: Presse: 372-2024 w.ea.r J.Ma EI sobranN Jacrt 9M M" Richn�aW casae.v.wlse.w s�l.00nw►riw Oar Applicant: The Contra Coati CoerMy Planning Depwtmwtt has completed an initial study of the onvironmental o�t?w project raprrwntad by your pending application bowing County File Number In eoMannss with Contra Costa County Guidelines for impiernentirg the California ErmkortntanOuWky Act of 1970(CERA) it has been dam., ined that your project (will) (will not)hate a sipifiewK~t on the wank ou tno nt. Your project fallswithin the following category: (4AN EN J !1011 AL SWACT REPORT (EIR) IS NOT REQUIRED. (t4'The p -ii,t is��estemM ICIM ). I ) Tie CEOA rs odmw s o as a000rrrnodated by the EIR previoudy prepared for 1 1 A MIN 0 t Met an Ei1f=r►+i - v quid (Neptins Declaration of Environnentai S rofta+a) filed by ale/le>tnirg Dspvtsrent(unlsse app.aLd1. — = ( ) other: t } ( ) AN EWV1 IOIr110MTAL IMPACT REPORT IS REQUIRED. ( ) To•xp EIM pre" tin aiditionelinformsrtion concerning the project must be sutwAtad.To satisfy the rsw4sion the aKey- d quesho mire should be completed and returned to the Planning Department_ 1 1 The m ep"to of~project nqukm hour submission of additional special reports or information (as cutlirsad en des aIsed~1(which wiM be outlined in a fortfxwnsiny Ietter). 1 1 Due m to mop and wn*bxity of your project,a consultant will be hind to prepare the environmental iteet ni/ert- This proesch" (is errpbired on the attached sleet) (wi" be axpleinod in a forthcoming Iatr►). 1 I An addldasel flus d: is squired to cars:prspwation of the owiroo nwtW impact report. Flem n*Am the stsdwd biM"wO pgrnwnt. P4epat s" of fm EIA eeewet hoseerteti urMil the fes and additjotal WMM tjon requested a.moved by On Phowbo Dra/srrna IL t If you how questions concerning this determination, or desire additional information relative to errr"lrortrrtantai irrreport regulations,please call 372-2024 and ask for Sincerely your=, Anthony A. Dehsesus Director of Planning AP a stye ey: , t ORINDA AREA PLANUING COMMISSION • CONTRA COSTA COUNTY, CALIFORNIA 2. FRANK AND GAIL L. WOODWARD (Applicants and Owners), County File #1153-77: applicants request approval to have a 5 foot sideyard for a residence addition. Subject property is described as follows: Lots 31 and 32 of Garden of Eden, fronting 94 feet on the west side of La Bolsita, approximately 50 feet south of Loma Vista Avenue, in the Orinda area. (R-20) (CT 3540) On November 21, 1977 having been fixed as the time for hearing on this item, the hearing was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. Staff reeommended'approval of the application subject to conditions. The following persons appeared to represent the applicant, in favor of the application, and in.opposition: 1. Frank Woodward requested a variance in the sideyard requirement to allow a logical addition to the house, while preserving the oaks on the property. He stated that expansion to the west or the north would destroy the mature trees or damage the hillside. t He indicated that neighbors on both sides had no objections to the variance. 2. Mr. Rosmunson , immediate neighbor to the south, concurred with the applicant (also sent letter to this effect). 3. Clarice Odell, reported that the Orinda Association recommended approval. Commissioners Grassi and Hawkins stated their concern that the addition would be too close to the southern lot line and neighboring structure, and would present an .undesirable situation for future owners even if the present owners do not object. The Commissioners felt that another solution could be found on this size lot which would not require a variance. Commissioner Knebel was also concerned about the short distance between the houses. Upon the MOTION of Commissioner Mills, SECONDED by Commissioner Lucas, that the application be approved, FAILED by the following vote on November 21, 1977. AYES: Mills, Anderson, Lucas NOES: Knebel, Grassi, Hawkins ABSENT: Harb ABSTAIN: None Chairman Anderson noted that as a result of failure of this motion, this a plication was denied. He advised the applicant of his right to appeal this decision to the Board of Supervisors within 15 calendar days. APPLICANT: Frank and Gail Woodward, 6 La Bolsita Orinda, CA 94563 OWNER: Same . ATTEST: APPLICATION NO. 1153-77 Heinz F fti, Afsistant Director Afvance Planning ASSESSOR'S Orinda Area Planning Commission PARCEL NO. 265-033-03 Contra Costa County, California ���a►/ ,Um filmed• with board orfei- � Planning DepartmentCOn j ra Planning Cr"r"rriWon RN hen Donald E. Anderson Mor up - Chairman County AdminiStration Building,North Wing Costa william v.walton P.Q.Box 951 Plca�;jnt Kill Vicc Cha-mi-in Martinez.California 94553 County Albert R.CormwaHia Martinez A eftew►A.Dekaeara Director of Planning William L Mitano Pittsburg Phone: 372-2035 Carolyn D.PhiNips Rodeo Jack Stoddard Richmond Andrew N.Young Alamo December 14, 1977 Frank and Gail Woodward 6 La Bolsita Orinda, California 94563 Dear Mr. and Mrs. Woodward: This letter acknowledges receipt of your letter of appeal, dated December 1, 1977,and the $30.00 filing fee for County File #1153-77, which was heard by the _Orinda Area Planning Commission on Monday, November 21, 1977. Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled. # Should you have questions relative to the above information, please feel free to contact us. Sincerely ours, Anthony eh us it ctor f 1 _einz F ich Assistant Director Advance Planning HF:blh ee: File 91153-77 Clarice Odell, Orinda Association Mr. R. Rosenson, #10 La Bolsita Mrs. M. J. Wright, #2 La Bolsita Mr. M. Tyson, 12 Moraga Way IK�it with board order (►t)2t►1 _- - Orinda tiali f rni a 9i5b3lOIa Bolsita. j .:........ .:.:... August 15s 1977 ? Gentlemen: ' jp- The plans for an addition to the house at No. 6 La Bolsita, Orinda,, California, which would come to five feet from the property line at No. 10 La Bolsita, are not objectionable to us. Yours very truly, '.a':':..•.fir-:... _ J Y µ, . ..:.Vii. a«.t s kIgc.( sa Micromr:rrd with board order 00200 Page 10 Denial of Variance ;?equest (1153-77) (H-20) . conclusion Tho variance ,-as autoaatical.1y denied after a 3 - 3 vote in the absence'of one nw*er of the Commission. ::e feel this action was unjustiried as :re :-.,ere not allowed time to wake a full representation of our plans or our needs. Uhen op-losition and questions develo7rd, :tire :ere further denied an ov�ortuni t to respond. ie 'eel sone mieabers of t,ie Commiscion had pro-conceived thoughts about the properU not fulls presented to us at the.time and that Imo*r;lodgaole and in*ole. d consideration :has. not given our request. Therefore we request approval of Variance i;o. 3153-77 (1-201.. Thank you for -our consid:rztion, Frank tlood;rar3 !. i - L.S t L �r 4 l Gal L. Uoodiaard :cc: Orinda Association, attention of :'1 arming Committee Hacienda Homes, attention of 31arnT_ing 2s. D. Anderson, Orinda Jlannin; Co. ission Hr. R. kosenson, rr'lO Iza Bolsita airs. ;.J. :.:right, #2 La Bolsita Mr. M. Tyson, 12 r oraga ',la r - ••s sd with board ordK 001m Page 9 Dental or 7-arlance :request (1153-77) (R-20) understand :shy we would want a variance to add on to the South rather Vian add oh to the forth or :gest uo the hill :&ere she thought there was enough space. not to require a variance. Vw. Joodward requested an opportunity to a q)lain further to her but she stated and it was ruled by Comussioner Anderson that discussion was closed. Co::Unissionar Kriebel stated that she • felt that our proposed ad:lition would be too close to iIr. Rosenson's residence. Tae find it peculiar that the only opposition to this variance which was expressed was from Vuo Co..aissioners and Fe find it peculiar that they expressed this opposition from their Chairs after discu:;sion was closed. As should be apparent from the preceding pages of this ap_pe-al, we have investigated many aspects over nary years prior to requesting t:�i s variance. We did not know there i-yas aTf opposition and we w-ers denied any oppo,•tunity to make rebuttal or ex-plain our position more thoroughly. Rith regard to the objections expressed after discussion rias closed :re feel: I. Precedent Ue live in an old section of Orinda; one of the earliest subdivisions, our deed dates back to 1923. Dots are of all sorts of peculiar sizes and shapes. Ue believe all lots except ours in our neighborhood are of less than 2/2 acre do:.m to less thZ11 1/5 acre. :'2•ont mrd rootaf;es and side yard =ooi:agas also v:Lryr in the a::treme dorm to a side yard footage of 011. It is difficult to see that Lr precedent for Orinda could be established in an area such as thio and t:a believe it would .'be more just to retir.eu each case on its individual merit. 2, season for Choice of Site dere are; as we have tried to cover in this letter, mangy: :more reasons than simple footage o: distance to the farthest or nearestpigpn;, e • line that have had an effect uoon our choice of site. Tae addition to the South is most desirable not only in our owm opinion but that of the professionals to ::no+m .� hate spoken. 3. Proximity to Property eine That the houses would be too close is dependent upon usage as uell as footage. sxkrther, it should be pointed out that neither our house nor %r. ?osenson's house is parallel to the North/South prgperty line. %ere we request variance to 511" of the property lire, -%-m are behind his house. :e reouest v-ariance at om other point to 5'2'= of the .property line. At t' L. ;point, ih•. roz; onIs hortse is over 13' From the property line. 7 efore, a t point o`' closest p:o:�.rtity, the houses would be at least 14' apart with a greater average separation. Further, the t?osensons, rho are host affected, hav: no objections. MacroMmed with.board order 001.98 . Page 8 Danial of Variance i�equast (1153-77) GIZ-20) isnot envisaged as an entertai nwnt center but as a private area for use by 1`•Ir. and I•Irs. c oodward. The.a is no reason for arrr traffic between the proposed addition and the south property line except =or house r-mi.ntenance. 3. Licht'" (a) The proposed southeast location of the bedroom and deck is an area gnat should receive sun �rhich is of value to Mrs. �.�odtrard's interest in container gardening. (b) " Proposed �rindwws to the south in fazilyr roo-r a:•id a larger antry to our present living, roan may also increase the light received in that area. `C. Orinda Planning Corr ul ssi.on iieeti ag, Ilovember 21, 1977 Tnc meeting- was opened and we were ad-rised that there were a number of items on the Agenda and to please make our presentations very brief. Our request for variance •pas Ho. 2 on Pgonda. :ic were .further achri sed of the order of procedure, na isly, that the applicant should stst;e his case, those favoring it could make a state.•,rnt, then a!y opposition rould be . heard, and then, if there *-3 op, the the applicant had a cnaace for rebuttal. At our turn, Iu•. 'oodward made a brief statement describing our need for e.q ansi on and our pro�vsed site. :;e had already discr sod the proposed variance with Hr. :?os^nson, our neighbor to the South, who would be the one most affected by this variance. He had previously provided us •ith a letter expressing no objection.,, copies of which had been Filed ;;ith the variance applicztion" t»o months ago. This letter ,.as then added to the record of the Orinda Planning �:o.:—i.ssion. lir. oseasan pas z�resent at t:tL meeting and, at our request, he stood before the microphone and stated -:hat he kne:: of our plans and that he had no objections to then. 3 z-vinber of the Orinda Association :Tanning :;ormuttee then stood and briefly advised the Orinda Planni.n; CorrxisaLon that the; had reviewed our plans and had no objections to them. One of the ozzussioners inanired aboutthe total acreage of the property and .raa advised that it arils .73 acres. Hr. : ood::ara tas questioned briefl;► about the site and described the location of trees on the propert;;. Discussion -eras then closed there being no objections heard. Commissioner Lucas made a stats:lrnt fa-rorin; the variance, mntioning our provision of the "field" as a "communit;► gat'MM ng place" and a coarrient . about the .;ounty Planning Cor=i_s,;i on's letter tl:at the add-ition "shall be similar to that of the eristi.n rosi:ience." (He is familiar with the property and proposed addition Crarm a pro%-s..ional visit here in pial-su.rnuier. ale did not employ iiia and there Jr. no coru"lict.) Co_-missi.oner RaL-1ins co,�nted that she :,as afraid of setting precedent and she 7uaV couldn't _dlicroii:mad with board order 001.9"7 Page 7 Denial or mriance Equazt (115377) (R-20) (d) East Forming stn shaded by pair of large Oak.trees received across front of house into Dining area, kitchen area, living room. .•F.- Proposed Addition 1. The proposed addition consists of: (a) Fami7.;r room ' le hope to attach this to the south end of t:�e living room. -Con- struction F:onld Match, as possible, what of the dining area t.�.th cathedral ceiling to tie it in to the rest of the house; with extensive use of glass to the south .to bring in light; writh a door to the ::est (back) to the outside. ::e may have storago along a ::all below *rindous in this room. (b) Laundry/Rathroon This ould be attached to the east of family room. I-Wdr al windows as regsi.red by code on tate south si:ie. (c) Be frith Deck Bedroom attached east of IaundrZ� th. i nimal windows as required on south side. Drek attached on east side. barge window.. to the east and north, facing La Dolsita and "field". (d) Hall. HaZttza*� from faata y room east twiard La Bolsita on north side to connect room with trindo-.s' ove_-loolrn, our patio and "field". (e) Roof Roof portion over f l roor<: to r�:tch e::i sting house to tie in. Portion over hall, laundr-y/bath, bedroom, shed type to be un- obtrusive and in consideration of installation of solar panels. 2, Patterns of Use 4 (a) All traf is and use are oriented away Prom the :south property 3-Wo. Because our house is located so :such deexr on the lot than the residence at ;M La 3olsita, the proposed fa:-dly. room *..•o:?1d be located a nu-,bar of feet behind that residence and t3ith the existing fence and shrubbery:, it uoiad not overlook their property in any manner. lie dock in front of the bedroom �M1CrOfi'Mad Frith board order 0OVM .. Page 6 Denial of Vari=ncc icaucst (1153-77) (R-20) separated from us by a six-foot fence on their side and by a 12 foot Cotoneaste.^ hedge part way on our side. On 'our side the southern area of our property b.,,, our house has been principally a waste area. There :ras an old shed enclosed i-.Ith reeds ,.e used • for ::ood storage (removed), there uas a giant co,�post/:zilch pile, • some broken toys b3ing saved for :•ineels and sure carts, an old out-house that has been converted to tool and garden supg3;l stoi--' age. This area is tot,-a11�� private being shielded from the north by our house.. on the *rest by the steep up-slope, to the south by the si.:c foot fence,, and to the east or I,; Bolsita by Cotoneaster and Toyon shrubberj. This site also affords minimal m l intrusion onto the lo::er "field" being situated at the e.:tre_*ie southerly end in an area not presently too accessible because of the " s'llrubbArf. (d) East : e eastern portion of the proper beyond the patio is lower than the house and has been maintained as an open area as stated under "C" (pp 2 and 3). 3• bight (a) Horth The only area -%fere the terrain is suitable and :here :re receive enough sun to hat,e a garden is to the north of the house. The i tchen/dining area at the nortIn and of the house has large sdndo:rs.along the .'hole side and extendi_ to the roof. In- sufficient light is received frozen the eastern and :?stern ::*indo::s in this area because of large Oaks shadinr, the house on the east and the stesp•up-slope ::31h trees to the vest. To build to the ` North Wouldnot only destroy ou_r dri vei;zky a- garden area, it would also , ' 'sh or block out the vera nscesGar;- light are notr'receive through these northern -:ando:.rs. (b West To build to the :Y-est on the up-slope would further decrease the alreac minJumal light received through the bedroom. u-endows on that side of the house. To excavate to keep on one level is dangerous and the addition ::gild also receive nirintzl light. • ? e do not :. sh to live in a cave. :(c) South Only one wi-ndo:a on the south -via!-' of enc living; coon could be affected and we have tried to nlan to comae nsate for his. 00V" • r Page .7 ftnial of Variance Qerjze3t (1153-77) (11-20) us %Ith an "internal" living room and. destroys the patio. It mould also project too far to the front area in the cznter interferi n with the use of the "field" and ��e :could probably have to remove at leant one of the pair of 50-year old Oak trees in front of the house ,hich give the property= privacy and add to the appearance of the neigaborhood. 2: Patterns of Use ate are aware of our patterns of use of this property, •ue are mare of the patterns of use on the adjoining properties t;hich have re- mained con3tant through different o=..•Hers and soem to be dictated by the orientation of the house rather than the miner. (a) North A busy area of both horses to the north of us, i.e., •',�2 La Bolsita and A9 Loma lista, i 3 taeir south side. :should Pre add on to the North, dee inky block the vie:: from the decks at =29 Loma crista, they certainly trouldn't overlook our garden as they do now but more likely our bedroom or family room �.;iich :rould decrease our privacy. Build; to the IIort:� :roald negate our circular drive- tray loop, �.rould decrease Our pa_-k121�; area and :rould decrease the privacy of the residence at ;~2 la. Bolsita r,•hich is dependent, upon our property. Building, to the Horth eras discussed.with the present ocyn ;f2 I. er of . Bolsita. It w.ould not require a variance but Ghe rias quite uni1.1' a00llt lt. " ding t0 ��.Cle FiOY'th irOuld also complicate if not entirely pracluae our long-range plans to add a carport in that -sea by our house. (b) THest lib consider this to be an undesirable direction for building because of our personal need to keep the home on one level and the steepness and potential instability of the term as previously mentioned. It is also to be noted that the portion of the lot behind the house, *-chile deep, is very narrow and it is oosri:rl that Pre :could used at least ore, if not two sideyard variances to build in Uiat .direction. This land is presently little used. There are a number of Oak trees including one on the southern property line estiinated to be over 200 years old, some Bay trees, Poison Oak, theare some deer trails. ;:e do not allo:r our children to play up there or to use it 3s a short cut to �l Dorado Dane above for fear of slides. (c). South ._ As stated under "0-3" (Age 3) the side lard or t e residence at P 0 La Bolsita is a quiet area r_th little usage.and no view, Microfilmed with board order 001.94 race 4 Ddnial of 7ariance ':e«uest (1153-77) (R-20) E. Choice of Cute for n::pansi.on on our P operty, There are nor' factors involved in choosing a building site and even pore in choosing a site for an addition to an existing structure. As stated, ;re have lived in this house for mer eleven years and ere are aumm of many thins :.rich are not apparent on brief inspection. 1. Structure of :resent Dualling The present '.souse contains t:.o bedrooms, one bathroom, a kitchen/ dining area and Iiging room. The bedroom, are located on the :rest side of the house backed up against the up-slope. The dining area is to the north with a large expanse of windo:�� looY.ing out to•,rarci the drive:my loon and garden arha. The.ki.tchen area f aces east and overlooks the "field" and La Bolsita. The main entrance to the house is also on the east into the living- roon »•hich e: ends about half way across the meront of the house to the south and. (a) Porth To add on a family roon, laundrrr/bathxroom and bedrooi to the northern side of the house it :could have to be attached to eith_r the dJ_-�,g area or the northern hall of one bedroom. r'b'ther is a rather peculiar location, particularly in *.-!a.; of the expansive use of glass on the eastern, northern and western galls of the dining roon. - (b) :gest To. add on the u-est side of the house, upslope, emuld have to attach to one of the bedrooms t.�nich would essential?y ;sake that bedroom a hall and then the addition =could have to be larger. (c) 'South It ►,rould be easy to locate a family room to the south end of the living roon, taking out a portion of the south :,all of the living room. This would also improve the circulation pattern :rithin the house. This construction would also enable us to alleviate another prob]bm, access to the attic. Presently, the only access to the attic is ria an eight-foot step ladder hauled in and out of the dining area. This is not corrctensurate Srith safety or stability and we feel better access could be constructed at the south end. (d) East The kitchen area and living roon are on the eastern side of the house. There is not sufficient room for access to add on in the kitchen :area. To add on in front of the living- room leaves prrotilmed wish board order 00193 Pave 3 fiani.-a of Variance -equest'(1153-77) Blind trained there, children have learned to ride a bike :rithout training •dheels there, the}- play football, kickball, socc3r, Uck-the-can, tag, hide and seek, the; run through sprinklers (Nater permitting) etc; even to the extent that Fast Bay H.U.D. used this area to park a bull dozer and back hoe over-.a weekend to avoid blocking - of=ic on La Bolsita and Loma 'dicta while they vere a r_e water main in earl;; Spring 1977. Our. house is located on another pad on an upslope above this arra shielded from the "field" by native shrubbar d, a garden and a hedge. D. Irocation of Iiomes on Adjoining Properties 1. #2 La "Bolsita Way, the :7ri ht Residence This house is located northeast of our residence and, as stated under "c" preceding, uses an ease imnt on our drive:ray for access. The front door of this residence is on Lo-aa Vista Drive (corner lot), ho ver, they use a La Dolsita address and the Ia.Bolsita access. There is a "back door", a kitchen door, and double carport off our drivek•ay. It is a buy area. 2. #29 Moana Vista Drive, o:mer I•Ir. Tyson This house has been a rental property for the past 18 months or so. The house is uphill to t^-_ north:rest of our house. Our property adjoins their bacn yard on the full western edge of our northern.lot and the top hal= of the nor Vern edge (the up-slope) of our- southern lot. Me house has several decks in the back c--rich overlook our. & ve:z*ay loop and garden area north of our dining area. The decks of this house have also been a busy- area. 3. #10 La Bolsita :;ay, the Rosenson Residence This house is located on property adjoining ours to the South. The lot is slightly pie-scraped like ours, being narro.-, at La Bolsita and a little :ricer at the top of the strep upslope. Tho house is located at the front of the property about 25' from La Bolsita with a sidey-ard of about 10' at the front and over 131 at the back of the house on our side. 'i'he rouse is oriented toward La Bolsita erich viet: windows, and to raz d the steep back up-slope •mith a patio, sliding glass doors, etc. The northern side of the house along our southern property line contains the master bedroom th oplarge windows looking east touard La Bolsita, two bathrooms :rith glazed ►,indotrs on the Idortli, a small b�droo.m A. a _ndo:r to U.- Igor'I and a bedroom at the back north::est corner �z;.h :.��n3o:� fa•�i r weal t loo: n to::ard their patio and up-slope. the northern sida of 'monis house adjoining; us has reriainad a quiet area through t;o os,:?•.rs. The traffic pattern is else::herc. There is a si =bot iroodsn fence and rota'►�'g- •r.-a11 for their property vz'ich almost totally shielda their house. 19 012 .M.Croiumad with board order ?age 2 Denial of Variance '..^.quest (1153-77) CU-20) ::e are not.speculators but stable. residents interested in improving our DroDerty for our 'o-rm needs and convenience anile, at the same time, taking into con- -sideration the Ashes of our neighbors and the circ:unstances of our neighborhood. ut propose to add on a wall faz_ly room, a large laundry/bathroom and a bedroom, connected with a hall and including a great deal of closet/storage space, a teal of about 700 square feet. B. Desire to Keep House on One Level There is a steep up-slope about 8-1/2' to the :rest behind the house. It ! _ may be possible to build up this slope but: I. There is rock near the top of up-slope and ;;e fear that disturbing the terrain may- cause slippage and consequent damage to our present d=ialling, if not ourselves. Our architect looks unfavorably on this site, too, as being inco.,matible to the e:d.stir; structure and not practical. 2e iklre good:rand suffered a backinjury in service i.n World War II which is-periodically- troublesome and steps are not desirable. C.' Present House Location on Site Our house is located on tiro adjoining, slightly pie-shaded lots fl�onting on La Bolsita ::air, about 9O' back fro;n La'3olr. a. The northern lot is about 54' x 145' deep on an up-slope with t7F.o level areas near the bottom and top. The southern lot is about 50' x 245' deop ::d.th corresponding level areas and the steep upslope to the '-.est e.--:tending un from 8-1/2' behind the house to near the top of the hill, as mentioned abova. Lost of the house is located on the southern lot, about 90' back fro, La Bolsita, on an angle to the southern property line :•:hick varies fro-ii over 17' at the southwest corner of the living roo:,l near the back of the house to about 21' 9" at the southeast corner of the living room.., a span of about 15'. The northern end of the home's dining area crosses the center property line and is on tze northern lot. Our driveiRr is at the extreme northern propert3. line of the northern lot and there is an access easement on it 15' x 1101 for the benefit of the residence at ;r2 La Bolsita. The drivewV extends un the grade past the house at ;r`2 La Bolsita and makes a loop by our kitchen/dining area. ' ze kitchen/dining area of our house is about 45' from the north -property line. The loser, eastern area of the two lots is a large, level pad . 'frhi.oh we were advised was a tennis court so:rc 3J - 40 zI ez:xz ago. ::e Main- tain this as an open area, planted in no;:rd, native %seeds irbdea are green irhen there is enou h ::atcr. For the eleven yea=rs Cgat we have lived here and the previous o mers, too, this area has been left 'ree for the children of .the neighborhood, including our o:rn, to play on. :.e have had Glib Scouts play there, and Girl Scouts. i:e have had a neighbor's Guide Dog for the M jcroYiin d with bo0(d arch• 001.91 6 La Bolsita Orinda, California 94563 December 1, 1977 Fr. Anthowl Vii. Dehaesus Director of PLwu ng County of Contra Costa P. 0. 3or. 951 1•iartinez, California 94553 Denial of Variance "-Request (1153-77) (K-20) Dank atd Gail L. iod;•rard (4pplicants and timers) Dear lir. Dehaesus: •On Rove.•nber 24 1977, our request for a side-yard variance to 'Per-lit an ad::ition to our home vas denied by the Orinda Plannin Co..-, ssion. There are seven aro:,t- bars on the Ommission, six :sere present, the vote eras a tie, 3 - 3, and in the event of a tie the request is automatically denied. This request for a variance was previously approved by Hacienda Homes, the Orinda Association Planning Cor•.i.ttee and approval tras recommended by the Contra Gosta County I'lsnning Danartment in their letter of t:ovenber 9, 1977• The proposed site waa inspected by a representative of the Oririda Association manning Committee, th- c ,;ontra Costa County Gradin Departnent, the Contra Costa Co-mt;y `dblic :corks .)ep'art*ten t, and saverzl ;umbers of the Orinda Planning Co:rdssi.on. -a reel that the action of ;:tic Orinda Planning Co:. a 's:,ion was not only' unjus-tiiiad but that tm :rere denied an adequate opportunity to present our request. We iio ld like to stat: our position a..- follows: A. ;Need for Mcpansion Our house consists of a living roon, kitc`en/aining araa, tiro 91 t 121 bodroons and one bath., built as a sumer cottage about 1925. There are two ,"tall closets and some attic space =or storage. -Ut the tima of our purchase in 1965, ire etre childless and had been advised tiat having ehi.ldren �rov1d be unlikely, ;e noun have a rine-fear old dat:;titer and sit-y-ear old son and space is si p1. inadequate. de-looked into the posUbili ty of :covin:; else:daere this stummer but, occaz:se of dur location bci.ng convonient to lir. -:oo:I ardls crork (he haz Been 0111- plo��ed at Chevron P.esearc:^., Eich ond, .for 35 years), the acces:.lbility to 3IRT, the Cornu:tity Center for the children, t=e Villai a arca for shopping and the pror-Lriit.- of several colleges and anivers2ties when the time cones, ire felt we s o, d remain here and enlarge and im=•ova the house. el- J Microfilmed with board order1 .. y1A RECEIVED CONTRA COSTA COUNTY D E C A 1977 PLANNING DEPARTMENT J. a. otssoN am *oAm of suPerjam ICON TA C0. t?L. .Do TO: Board of Supervisors DATE: December 14, 1977 FROM: Anthony A. SUBJECT: APPEAL- #1153-77 Frank do Gail Director of Woodward(Orinds Area) APPLICANT do Frank and Gail Woodward, 6 La Bolsita, OWNERS Orinda, California 94563 PUBLIC HEARINGS: 11/21/77: Orinda Area Planning Commission (Anderson, Hankins, Rnebel, Mills, Lucas, Grassi) DECISION: Denied APPEALS FILED: December 1, 1977 ----------------------------------------------- The following persons should be notified of your Board's hearing date and time: Clarice Odell Mr. M.Tyson The Orinda Association 12 Moraga Way P. O.Box 97 Orinda, CA 94563 Orinda, CA 94563 Mr. R. Rosenson #10 La Bolsita Orinda, CA 94563 Mrs. M. J. Wright #2 La Bolsitn . Orinda, CA 94563 • AAD:blh Attachments: Letters of Appeal, Planning Department Acknowledgment, Findings Form, Staff Report, Map, Negative Declaration. cc: File #1153-77 Microfilmed with board order M189 , C C In the Board of Supervisors of Contra Costa County, State of California December 27 * 19 77 M dw IMalter of Appeal of Frank and Gail Woodward, Applicants and Owners, from Action of the Orinda Area Planning Commission on Application for Variance Permit No. 1153-77, Orinda Area_ WHEREAS on the 21st day of November, 1977, the Orinda Area Planning Commission denied the application for Variance Permit No. 1153-77 of Frank and Gail Woodward to have a 5 foot sideyard for a residence addition, subject property fronts 94 feet on the west side of La Bolsita, approximately 50 feet south of Loma Vista Avenue, Orinda area; and WHEREAS within the time allowed by law, Frank and Gail Woodward filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California on Tuesday, the 24th of January, 1978 at 2:30 p.m. and the Clerk is directed to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on December 27, 1977 1 hereby certify that the forepoiis o true and cornett copy of an order onto on the winwtes of said Board of Supwvisors on the date aforesaid. cc: F. and G. Woodward Witness my, hand and the Seal of the Board of List of Names Provided SupeWhors by Planning affixed this 27th day of Decembe.- 19_x„ J. R. OLSSON, Clerk By C--in llu-. . w� -tet 7--: Deputy Clerk Jamie L. Johnson H-24 4/77 15m 0018-18 .The Board of,Supervise , Contra ( �� �a Ex of ici0 ctw%a am SMW County Administration Building Mrs,agtM4w Room P.Q.Box 911 chiff CtarM Martinez,Califomis 94553 Court {ams)3n a» Aa+w r.KwM�-AiChrwprltf tst District Nano/G Fabtbw-Moth fs 2nd District f ObW11.sdwadw-LafayMN 3rd District ahea.r N. a -Coneorti December 27, 19TT Erie H.Nwaalllww-P4"sf#tNs Sth District LEITER OF REQUEST FOR GRANT EXTENSION Mr. Arthur Douglas Associate Regional Administrator Employmelat and Training Administration U. S. Department of Labor 450 Golden Gate Avenue San Francisco, California 94102 Dear Mr: Douglas: The County of Contra Costa requests an extention of. Grant No. 06-5004-32 from December 31, 1977, to June 30, 1978. Planning activities will be limited to the following: 1) Siring of Staff; 2) Development of Annual Plan: 3) Publication and Clearance Through A-95; 4) Worksite Development; 5) Application, Selection and Enrollment of Participants (Participants may not begin their summer employment until the close of school); and 6) Arrangements for Training or Supportive Services. We understand -that FY '77 SPEDY funds unobligated and unexpended as of December 31, 1977, may be used for planning activities. If carryover funds are not sufficient or if there are no carryover funds, we understand that we are authorized to borrow funds from our Title I grant for SPEDY planning provided that these .costs are ultimately charged to the FY 1978 Title III SPEDY Annual Pla ,ginc rel , Harris: N. Boggess, Chairman Contra Costa County Board of Supervisors cc: C. L. Van Harter Judy Aar Millar �In p � 1 s. In the Board of Supervisors of Contra Costa County, State of California December 27 19 77 In the Maw of Authorizing a Request for Extension of the County's CETA Title III Grant, and Authorizing CETA Title III Contract Negotiations with the County Superintendent of Schools The U. S. Department of Labor having advised the County regarding submission of a standard form letter of request for extension of the Countyls CETA Title III Grant (#06-5004-32), in order to provide for planning activities during the period from January 1, 1978, through June 30, 1978, in preparation for the 1978 Sumer Program for Economically Disadvantaged Youth CSPEDY); and The Board having considered the recommendation of the Manpower Advisory Council regarding provision of funding for 1978 SPEDY program planning activities to be conducted under a contract with the Contra Costa County Superintendent of Schools; and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to extend the Countyls CETA Title III Grant through June 30, 1978, and to complete a CETA Title III Contract with. the County Superintendent of Schools, in order to implement planning activities for the County's 1978 SPEDY Program, as recommended by the County Manpower Advisory Council; therefore IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a standard form Letter of Request for Grant Extension Can exemplar of which is attached hereto) for submission to the U. S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with the Contra Costa County Superintendent of Schools for completion of a CETA Title III contract to provide for implementation of SPEDY planning activities by the Superintendent of Schools during the period from January 1, 1978, through February 28, 1978, with a. contract pay--=nt limit riot to exceed $23,505. PASSED BY THE BOARD on December 27 , 1977. lies sby ce"Ify dwo !!e foregei++Q k v hue and correct Dopy of an order enNred on the minutes of said isoord of Supervisors on the dote aforesaid. Orig: Human Resources Agency Witness rny hand and " Seal of On doord of Attn: Contracts & Grants Unit Supervisors cc: County Administrator ofRxed this 27th day of December 1977 County Auditor-Controller County Manpower Project J. R. OLSSON, Clerk Director %%� -��r' U. S. Dept. of Labor ar�.•-�.c_,�.ci G! D" Clerk County Supt. of Schools (/Jeanne 0. MagliU RJP:dg H-24 4/77 15m n �( CCCDF Addendum No' 2 ' • Cast-In-Place Concrete REQUIREMENTS--AN AFFIRMATIVE ACTION PLAN December 27, 1977 Certifications s A. Bidders' Certification. A bidder will not be eligible for award of a contract under this invitation for Bids unless such bidder has f submitted as a part of its bid the following certification, which , will be deemed a part of the resulting contract: BIDDERS' CERTIFICATION certifies that: BIDDER 1. it intends to employ the following listed construction trades in its work under the contract and 2. (a) as to those trades set forth in the preceding paragraph one hereto for which it is eligible under Part l of these Bid Conditions for partici- pation in the Contra Costa Plan, it will comply with the Contra Costa Plan on this and all future construction work in Contra Costa County within the scope of coverage of that Plan, those trades being: and/or (b) as to those trades for which it is required by these Bid Conditions to comply with Part II of these Bid Conditions, it adopts the .minimum minority manpower utilization goals and the specific affirmative action steps contained in said Part II on this and all future construction work in Contra Costa County, subject to these Bid Conditions, those trades 'being j and 1 3. it will obtain from each of its subcontractors and submit to the } contracting or administering agency prior to the award of any subcontract ; under this contract the subcontractor certification required by these Bid Conditions. i Signature of authorized representative of bidder ' J_5 * 00185 CCCDF Addendum No. 2 Cast-In-Place Concrete December 27, 1977 PROPOSAL (Bid Form) (Continued) LIST OF SUBCONTRACTORS: Portion of Vork Name Place of Bidders J-4 00184 CCCDF Addendum No. 2 Cast-In-Place Concrete December 27, 1977 PROPOSAL (Bid Form) (Continued) The undersigned hereby certifies that this bid is genuine ; and not sham or collusive, or made in the interest or -in behalf of any person not herein named, and that the undersigned has not directly induced or solicited any other bidder to put in a sham bid, or any other person, firm, or corporation to refrain from bidding, and that the undersigned has not in any manner, sought by collusion to secure for himself an advantage over any other bidder. i. Attached is a list of the names and locations of the place of business of the subcontractors. Attached is bid security as required in the Notice to Contractors. f O Cash OBidders Bond O Cashiers Check • OCertified'Check i The following addenda are hereby acknowledged as being included in the bid: Addendum 0 dated Addendum 0 dated Addendum f dated Firm By '. Title ; Address Phone Licensed in accordance with •an act providing for the registra- tion of Contractors, Classification and License No. Dated this day of . 19 J-3 . 00183 CCCDF Addendum No. 2 Cast-In-Place Concrete December 27, 1977 PROPOSAL (Bid Form) (Continued) ALTERNATES: 1 . Finish B: State the amount to be added to or deducted from the Base Bid for providing Finish Type B, see Addendum No. 2. ADD THE SUM OF: Dollars DEDUCT THE SUM OF: Dollars ($ ). 2. Substitute the use of Portland Cement: ASTM C 150, Type II in.lieu of specified architectural cements in Section 03300, Page 9, 2.1 , B, 3. ADD THE SUM OF: Dollars ($ ). • DEDUCT THE SUM OF: Dollars ($ ). UNIT PRICES• Unit prices shall include all labor, material , equipment, shop drawings, taxes, fringe benefits, overhead, fee and all other costs and/or charges. Unit prices will apply to changes in the scope of work as defined in the Contract Documents. Reinforcing Steel Grade 40 in place Add or Deduct $ ). Reinforcing Steel Grade 60 in place Add or Deduct $ ). Select Structrual Backfill Add or Deduct $ ). The undersigned has examined the location of the proposed work and is familiar with the Plans, Specifications and other Contract Documents and the local conditions at the place where the work is to be done. The undersigned has checked carefully all of the above figures and understands that the Board of Supervisors will not be responsible for any errors or omissions on the part of the undersigned in making up this bid. It is understood that this Bid is based upon completion of the work within 455 calendar days from and after the date of the Notice to Proceed. J-2 00182 CCCOF Addendum No. 2 Cast-In-Place Concrete December 27, 1977 a (Bidder) PROPOSAL (Bid Foal) BIDS WILL BE RECEIVED UNTIL THE 12th Day of January 1978 at 2:00 PM, in the Public Works Department, 6th Floor, Administration Building, Martinez, California 94553. TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: Gentlemen: ! i The undersigned hereby proposes and agrees to furnish any and r all required labor, material , transportation, and services for the Contra f Costa County Detention Facility Cast-In-Place Concrete in strict con- formity with the Plans, Specifications, and other contract documents i on file at the Office of the Clerk of the Board of Supervisors, First Floor, Administration Building, Martinez, California 94553, for the i following sums: naively: • i BASE BID i Shall include all of the work for the construction and completion of all Cast-In-Place Concrete, Base Bid shall include the use of Finish Type A, See Addendum No. 2. 1 _ _ For the sum of: Dollars ' i r `k J-1 Page 8 3. Temporary Power: Temporary power boxes will be furnished by others and distributed in central locations throughout the building. The Contractor is responsible for all extension cords required to connect to temporary power service. The Contractor must provide his own power for the application of shear studs. Page 7 5. All concrete walls shown in Detail 1/S12.4 and Details B and C, Sheet 12.6 below slab on grade are also a part of this Contract. Grade beams are by others. 6. Welding of reinforcing steel to steel columns on Sheet S11.3 is by others. All other welding of reinforcing steel to structural steel is a part of this Contract. 1 7. Reinforcing steel bars threaded through holes 4 in structural steel columns and beams will be s by the Cast-In-Place Concrete Contractor. Holes .through structural steel members will i. be provided by others. B. The Cast-In-Place Concrete Contractor will perform any excavation required to install his work. He shall visit the site to deter- mine the extent of excavation required. The building pad for the east portion of the building will be left by others at elevation 26.00 plus or minus . 15 of a foot. The building pad for the west portion of the site will be left at elevation 23. 00 plus or minus .15 of a foot. P. The following work is not a part of this Contract. 1. Concrete equipment pads for mechanical, electrical and plumbing equipment. t 2. All grade beams, wall and column pedestals. 3. Precast concrete panels. 4. Precast window bars that affix to precast panels. (Note: window bars that affix 5 to Cast-In-Place Concrete are a part of this Contract. ) 2. Schedule: The Contractor will have 455 calendar days from and after the date of the Notice to Proceed. A i Notice to Proceed is anticipated by early February 1978. • E t Is I t 001.50 f Page 6 K. Cast-In-Place Contractor will install all shear studs (Nelson Studs) that are not shown or noted on Structural Drawings S10.1 through S10.10. (Example: All shear studs welded to columns see Sheet S11. 3 and shear studs welded to beams and girders i.e. detail E12.2, C12.3, etc. ) L. Blockouts and sleeves through slabs as shown on Drawings S12. 8 through S12.12 are furnished and installed by others. M. Metal Deckina Contractor will temporarily tack metal decking at locations where deck must be pulled back to place concrete in shear walls. (See Note 10 Drawing S10. 3 and S10.4. ) Deck will be slid back and replaced by Cast- In-Place Concrete Contractor during his concrete placement operations. The Metal Decking Contractor will then return and finish weld deck in place: N. All grade beams, wall pedestals and column pedestals unless specifically noted otherwise. are not a part of this Contract and have been installed under a previous foundation Concrete Contractor. The Cast-In-Place Concrete Contractor will clean and sandblast all existing concrete prior to placement of concrete under this Contract. O. The following items are all by Cast-In-Place Concrete Contractor: 1. Stainless Steel Inserts in Cast-In-Place Concrete per Details in Project Manual Volume 2, Sheets 20.01, 20. 02 and 20.03. 2. All concrete bars in windows located in Cast-In-Place Concrete including embedded. =r angles and bent place to attach concrete bar to window opening. (See Sheet 20. 06 of Project Manual, Volume 2. ) 3. Steel frame to receive windows per details 20. 06 and A/27.06, B/27.06 will be installed under this Contract and furnished by others. 4. Details 18 and 19 on Drawing S1 are by Cast- In-Place Concrete Contractor. 001.'19 Page 5 which do not have pedestals and bear directly on the tops of existing grade beams. The Specifications for select fill will be as follows: SELECT FILL 1. The material shall be an imported soil or soil-rock which is free from organic matter or other deleterious substances. It shall be well graded, non-expansive, predominatly granular material and with sufficient fines to be impervious when compacted in place. At least ten percent of the soils shall be finer than the #200 sieve. The material shall not contain rocks or lumps over three inches in greatest dimension, and not more than fifteen percent shall be larger than 2-1/2 inches in the upper two feet of fill. 2. In addition to the requirements above, select material must conform to the following requirements: Minimum "R" Value* 25 Maximum Expansion Pressure 100 Maximum Plasticity Index 12 Maximum Weight Loss (Corfield Corrosion Test) 1 gram * Values at an exudation pressure of 300 psi as determined by Test Mothod No. 301-F of the Materials Manual. H. Cast-In-Place Concrete Contractor will furnish and install all concrete stairs and concrete fill - in metal pan stairs. I. Cast-In-Place Concrete Contractor will furnish and install all concrete encasement around structural steel columns. J. Contractor will furnish and install all crushed rock under slabs on grade. 001."78 Page 4 Section 03300, Cast-In-Place Concrete, page 19, 3.1.B: delete. 18. Section D, Information to Bidders Part II, delete paragraphs 1, 2 & 3 and substitute the following: 1. Scope: Contractor will furnish and install cast-in-place concrete as shown or noted on the Contract Drawings and as specified in Section 03100 - Concrete Form- work, Section 03200 - Concrete Reinforcement and Section 03300 - Cast-In-Place Concrete. The fol- lowing items are also included under this scope of work: A. Grouting of all column base plates. B. Shoring of metal decking and structural steel as noted on the structural drawings. C. Furnishing and installing of all anchor bolts, J bolts and threaded rod through structural steel beams, girders, angles and channels . that embed in concrete cast under this Contract. ` D. All slabs on grade as shown or noted on the Contract Documents. E: Cast-in-Place Concrete Contractor will set expansion joints that cast in concrete. The expansion joint materials will be furnished by others. Expansion joints that are not cast integral with the concrete will be installed by others. F F. Blockouts . for ducts and pipe penetrations. shown on the structural drawings through interior shear walls will be furnished and installed under this Contract. Contractor will coordinate i exact locations with the Mechanical Contractor. G. The Cast-In-Place Concrete Contractor shall ` include 450 cubic yards of select backfill in 4f his base bid. Variations in the actual quantity required from the above stated quantity will r be added or deducted from the Contract at the ` unit price for select structural backfill. The ` select backfill will be used as directed by the Construction Manager. The majority of backfill- ing required will be at stairways and walls i 001.77 Page 3 14. Continued: Size of Minimum Shrinkage Maximum Maximum 28-day Requirements Aggregate Slump Strength (shrinkage (inches) (inches) (psi) millionths) 5. Interior shear walls 3/4" 4h 4000 - - 6. Slabs on ground 3/4" 3 2500 0.04 7. Precast Panels 3/4" 3 4000 0.04 15. Section 03300, Cast-In-Place Concrete, page 11, 2.1.E.l.f; elete second sentence, Sources of aggregate shall be as - follows:" and substitute the following: "A blend of 50 percent high performance and 50 percent normal aggregates may be used. Sources of high performance aggregate shall be as follows: " . 16. Section 03300, Cast-In-Place Concrete, page 15, add new para- graph 2.1.R as follows: ROCK FILL UNDER SLABS ON GROUND: The mineral aggregate for use under floor slabs shall consist of broken stone, crushed or uncrushed gravel. The aggregate shall be free from adobe, vegetable matter, loam, volcanic tuff and other deleterious substances. It shall be of such quality that the absorption of water in a saturated sur- face dry condition does not exceed 3% of the oven dry weight of the sample. The aggregate shall be uniformly graded between maximum and minimum size and of such size that the percentage composition by dry weight as determined by laboratory sieves (U.S. series) will conform to the following grading: Sieve Size Percentage Passing Sieve 1" 100 3/4" 90-100 No. 4 0-10 17. Section 03300, Cast-In-Place Concrete, page 15, 2.1, add new paragraph R as follows: "R. Abrasive Grains: Aluminum-oxide type. Same as Sonne- born-Contech's "Frictex NS"; General Abrasive Co. , Inc. 's "Fut-Sure"; The Exolon Co. 's "Exolon Anti-Slip" ; or approved equal. Apply per manufacturer's instructions to all interior and exterior concrete stair tread surfaces. " 001.16 Page 2 7. Continued: paragraph D as follows: "D. Inside surfaces of Architectural Concrete walls that I are not exposed to public view may be formed and finished as specified for non-architectural concrete." S. Section 03300, Cast-In-Place Concrete; page 18, 3.1.A.1, change fourth line to read " . . .in architectural concrete finish A." 9. Section 03300, Cast-In-Place Concrete; page 25, 3.4.C: delete text and substitute "Not Used." 10. Section 03300, Cast-In-Place Concrete; page 25, 3.4.D: change asfollows: a) Paragraph 1, delete in entirety. b) Paragraph 2, change to: "1. Finish A (Base Bid) " (remainder unchanged.) c) Paragraph 3, delete in entirety. d) Paragraph 4, change to: "2. Finish B (Alternate) " (remainder remains unchanged. ) 11. Section 03300, Cast-In-Place Concrete; page 25, 3.4.6, add the following: "Exposed surfaces of walls and columns inside mechanical rooms, inside stairways 1, 2, 3, 4, and 5, and surfaces to be covered by furred finish may be left as cast. Concrete covered columns other than those listed as Architectural concrete shall have fins removed." 12. Section 03300, Cast-In-Place Concrete; page 27, 3.4.D.5, first line: change the word "enclosures" to "methods. " 13. Section 03300, Cast-In-Place Concrete; page 1, 1.2.A; add new paragraph 3 as follows: "3. Concrete fill in steel stairs." 14. Section 03300, Cast-In-Place Concrete; page 16, 2.2.B, delete items 2 through 5 and substitute the following, and change item 6 to 8. Size of Minimum Shrinkage Maximum Maximum 28-day Requirements Aggregate slump strength (Shrinkage i 2. Column (inches) (inches) (psi) millionths) Fire Proofing 3/8" 5 2500 s Stair Pan Fill 3. Exterior Shear 3%4" 4h 4000 0.04 Walls 4. Exterior Non- 3/4" 4h 3000 0.04 Structural Walls, Stair Tower walls, and Trellis columns f 0011/5 CHANGES TO THE SPECIFICATIONS 1. Section 03100, Concrete Formwork; page 3, 2.1.C.2: delete in entirety. 2. Section 03100, Concrete Formwork; page 3, 2.1:C.2: delete. 3. Section 03100, Concrete Formwork; page 3, 2.1.D, change asfollows: a) 2.1.D.1: First line, change "Finishes A, B, and C" to "Finish A" , last line, change "Finish A, B, or C" to "Finish A". b) 2.1.D.2: First and second lines change "Finish D" to "Finish B". After second line, add the following: "High density overlay with resin-impregnated materials of not less than 90 lbs. per 1,000 square feet. (Simpson 90/90 or Architect approved equal) may be used where the panel size meets the specified require- ments. Use one form material only on any wall face. Form materials shall be indicated on shop drawings and use shall be subject to approval by Architect. " c) 2.1.D.3: Delete in entirety. 4. Section 03100, Concrete Formwork; page 3, 2.1.E; after the word fiberglass, insert "steel, or Architect approved equal." S. Section 03300, Cast-In-Place Concrete; page 2, 1.2.C, change t e period following ". . .and 1J22C" to a comma, and add the following: "and columns at L-1, L-2, L-3, L-4, L-5, L-6, L-71 , M-4, M-5, M-6, M-7' , N-5, and 0-10 on both Level 1 and Level 2; I-91 ; columns supporting the trellises in the central courtyard and main entrance; columns in 1I63 between P-10 and door 1S24 columns at M-13 ' and P-11 at levels 1 and 2; and columns at E-111 , G-81 , G-91 , G-161 , K-6, N-4, S-7 at level 3; and any other free-standing exposed to view exterior columns. " 6. Section 03300, Cast-In-Place Concrete; page 2, 1.2.C. .1, 2, 3, 4: delete 3 (Finish C) and 4 (Finish D) and change 1 and 2 as follows: 1) Finish A (Base Bid) : Striated and abrasive blasted obtained by incorporating: a) Form liner. b) Architecturally cast concrete c) Abrasive blasting. d) Flat areas to have light abrasive blast. 2) Finish B (Alternate) : Light abrasive blast obtained by incorporating: a) Smooth impervious forms. bj Architecturally cast concrete. c) Abrasive blasting. 7. Section 03300, Cast-In-Place Concrete; page 2, 1.2, add new -1- OO1'r4 CONTRA COSTA COUNTY DETENTION FACILITY DETENTION FACILITY CAST-IN-PLACE CONCRETE PROJECT NO. 5269-926- (51) I Addendum No. 2 Dated December 27, 1977 1. The Bid receipt date remains unchanged. 2. This Addendum must be acknowledged when you submit your Bid Proposal. j 3. Pages attached to be included as part of this Addendum. 4. The Project Manual 77, Volume 2, Details and Schedules dated December 27, 1977 is issued as part of this Addendum and is herewith made a Contract Document. i 5. The following drawings are reissued as a part of this Addendum. A2.1 - 2.8 ' A3.1 & 3. 2 A4.1 - 4.4 A5.1 - 5.6 A6.1 - 6. 8 A7.1 _ 7.7 S L E D A8.1 8.5 A9.1 - 9.3 LCLERK ��!iC i�7i52.1 - 2.2 I R. OLSSON S3'1 BOARD OF SUPERVISORS S9.8 - 9.10 oN COSTA COS10.1 - 10.9 ... -- L� S12.1 - 12. 14 { S13.1 - 13.7 F 6. A new Bid Proposal Form is issued as part of this .r Addendum. i ' 1 Mkcrofilmed with board orc, 001' 3 c c In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 M the Mallei of Detention Facility Project, Approve Addendum 2 for Detention Facility Cast-In-Place Concrete, Martinez, CA. Project No. 5269-926-(51) - WHEREAS the Board on November 22, 1977, approved plans and specifications for the Detention Facility Cast-In-Place Concrete, Project No. 5269-926-(51) , and whereas Addendwn 2, clarifying said plans and specifications, has been filed with the Board this day by the Public Works Director; and WHEREAS the Board CONCURS in the recommendation of the Public Works Director that toe aforesaid Addendum be approved and issued; IT IS BY THE BOARD ORDERED that said Addendum 2 to plans and specifica- tions is hereby APPROVED. PASSED and ADOPTED by the Board on December 27, 1977. 1 hereby certify that the foregoing is a true and correct copy of an order a via on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this 27th day of December iq 77 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director Turner Construction Company By /��z . Deputy Clerk County Counsel N.Pous H-24 3/76 15m 001'72 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Hearing ) on Appeal of Mr. Roy Amador ) from action of the Board of ) Appeals on Application for ) December 27, 1977 Land Use Permit 2061-77, Oakley area. ) _ The Board on November 299 1977 having fixed this time for hearing on the appeal of Mr. Roy Amador from the Board of Appeals denial of Land Use Permit Application No. 2061-77 to establish a mobile home for a member of the family in the Oakley area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that denial of the applica- tion was based on the applicant's inability to obtain County Health Department approval to install adequate sewage disposal systems for the existing dwelling unit and the requested mobile home; and Mr. Amador having stated that only two people would be living in the mobile home and that the County has issued sewage permits for mobile homes in the immediate area, and having urged that the application be approved; and Supervisor E. H. Hasseltine having questioned the capacity of a septic tank and whether the subject property could be included in the proposed collection system and wastewater treatment facilities for the Bethel Island area, having noted that County Health Department staff should be present at the meeting to discuss the sewage problem, and having recommended that the matter be continued for one week to provide further clarification; and The Board members having discussed the matter, IT IS ORDERED that the aforesaid hearing is CONTINUED to January 3, 1978 at 10:55 a.m. PASSED by the Board on December 27, 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 27th day of December 19 77. J. R. OLSSON, Clerk By VERA NELSON, Deputy Clerk cc: Mr. R. Amador Mr. A. Amador Director of Planning 001.'1 4 -a- _ f �1 a drainage fee of $925.00 per gross acre prior to the issuance of any building Permit. , 0. An encroachment permit shall be obtained from the Public Works Department,Land Development Division, for driveway connections within the right-of-way ' of San Ramon Valley Boulevard. 19. No building permit can be issued until final approval action is taken on the rezoning. Microfilmed with board order -Convey to the County, Of Offer of Dedication, a 10 foot wide drainage easement encompassing the system conveying storm water flows through the property. C. Submit a metes-and-bounds description and a plat, prepared by a licensed �3 land surveyor or registered civil engineer, for the above mentioned drainage easements to the Public Works Department, Land Development Division for review and the preparation of instruments. D. In accordance with Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. E. The above'-Instrument(s), which must be executed by the owner(s) before any building permit can be issued, will be prepared by the Public Works Department, Land Development Division. F: No permanent structures other.than drainage structures shall be constructed within or over any dedicated drainage easement. G. Surface water originating on the subject property shall not be discharged . in a concentrated manner onto adjacent land. H. Submit site grading and drainage plans to the Public Works Department, - :. Land Development Division for review prior to the issuance of any building permit or the construction of site improvements. I. Construct curb, 6-foot 6-inch sidewalk (width measured from curb face), necessary longitudinal drainage, and pavement widening on San Ramon Valley Boulevard. The face of the curb shall be located 10 feet from the widened right-of-nay line. J. Collect all storm rater flows entering and originating within the subject property and convey them in an adequate drainage facility to the existing 48 RCP storm drain in San Ramon Valley Boulevard. K. Install all new utility distribution services underground. L. Install street lights on San .Ramon Valley Boulevard. The final number and location of the lights will be determined by the Traffic Engineer. This property shall be annexed to County Service Area L-42 for the maintenance and operation of the street lights. M. Submit improvement plans to the Public Warks Department, Land Development Division for review; pay an inspection fee and applicable lighting and fire hydrant fees. Overall curb grade plans will be prepared by the - Public Works Department for use by the applicant in the preparation of specific improvement plans. The review of improvement plans and the payment of all fees shall be completed prior to the clearance of any building or occupancy by the Public Works Department_ If occupancy is requested prior to construction of improvements, the applicant shall execute a Road Improvement Agreement with Contra Costa County acid post the Bonds required by the Agreement to guarantee completion of hhe work. Microfilmed with board ordsi • _: -2- Jam' A variance may be granted for S feet between buildings where there is not major window orientation. 9. No garage shall be closer than 17 feet-to the edge of the on-site roadway. - 10. Prior to the issuance of a building permit, the applicant shall comply with the Alquist-Priolo Act. 11. Comply with the. requirements of the County Building Inspection Department. 12. Comply with the requirements of the Danville Fire Protection District: a. A public water supply and fire hydrants in accordance with the Insurance Services Office Requirements. The size and design of the water supply and location of fire hydrants will be determined by this Fire District's review of the final plans. b. It is recommended that all roads in this development be installed by County standards and be County maintained. c. All street names submitted shall be cleared by this Fire District and through the County Planning Department. 13.. The on-site common driveway shall be maintained at a 20 foot clear minimum distance. 14. -The applicant shall provide an emergency means of access from the site to wembly. drive and at the south end of the site to San Ramon Valley Boulevard. The access shall not be used for normal traffic flow other than pedestrian or bicycle and shall be incorporated into the landscape plan, however, shall be designed to accommodate the movement of fire apparatus. These areas of emergency site entrance from Wenbly Drive and San Ramon Valley Boulevard shall be restricted from street parking. The 25 foot wide minimum clear distance shall be maintained. 1S._ A variance is granted to allow three story structures as proposed. 16. The applicant shall submit for review and approval the fence/wall details for enclosing private yard areas. 17. The applicant shall be obligated to pay full park land dedication fees as established by ordinance. No credit shall be given for on-site recreational facilities. 18. Comply with the requirements of the Public Works Department as follows: A. Convey to the County, by Grant Deed, 26 feet of additional right-of-way on San Ramon Valley Boulevard as required for the planned future width of 74 feet. Microfilmed with board order _ • EXHIBIT 'A' CONDITIONS OF APPROVAL 1. .Development shall generally be as shown on revised plans submitted dated by the Planning Department October 4, 1977, subject to final review and approval by.the County Zoning Administrator prior to the issuance of a building permit and subject to the conditions listed below. 2. Comply with landscape and irrigation requirements, as follows: A. Prior to.the issuance of a building permit, a landscape and irrigation plan shal~r be submitted for review and approval by the County Zoning Adsinistator. A cost estimate or copy of contract for landscaping improve- ments shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. ,B. •If occupancy is requested prior to the installation of the landscape and irrigation improvements, then either: (1) a cash deposit; (2) a bond; or (3) a letter of credit, shall be delivered to the County for 100 percent of the estimated cost of the uncompleted portion of the landscape and . irrigation improvements. If compliance is not achieved after six months. of occupnacy as determined by the County Zoning Administrator, the County shall contract for the completion of the landscaping and irrigation improvements to be paid for by the held sum. The County shall return the unused portion within one year of receipt or at the completion of all work. If drought conditions exist, the six month's period can be extended by the Zoning Administrator. 3. The proposed buildings shall be similar to that shown on submitted plans, Prior to the issuance of a building permit, elevations and architectural design of the buildings shall be subject to the final review and approval by the County Zoning Adiinistator. The roofs and exterior walls of the building shall be free of such objects as air conditioning or utility equipment, television aerials, etc., or screened for view. 4. Exterior lights shill be deflicted so that lights shine onto applicant's property and not toward adjacent •properties. S. There may be one sign as indicated for project identification purposed only permitted subject to the review and approval of the Zoning Administrator 6. Prior to the issuance of a building permit, the applicant shall submit for Zoning Administrator review and approval details for any allowable future patio covers and access storage structures. Approved details shall become a part of this permit. 7. Temporary alteration of a portion of the site or an approved structure for sales or renting purposed may be granted by the Zoning Administrator subject to adequate assurance of restoration of such alteration in accordance with the approved plan. Microfilmed with board ordw In the Board of Supervisors of Contra Costa County, State of California December 27 . 1977 M dw Maly of Hearing on Application 2133-RZ to Rezone Land in the Danville Area and Development Plan Application No. 3017-77. G & S Development, Owner. The Board on November 29, 1977 having fixed this time for hearing on the recommendations of the Planning Commission with respect to the requests of Mr, Wayne Schlosser, applicant, (2133-RZ) to rezone land in the Danville area from Single Family Residential District-15 (R-15) to Multiple Family Residential District at-4) , and Mr. B. Rajkovski, applicant, for approval of Development Plan Application No. 3017-77 with conditions; 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 rezoning request of Mr. W. Schlosser and the Development Plan application of Mr, B. Rajkovski are APPROVED with conditions (Exhibit "A" attached hereto and by reference made a part hereof) . IT IS FURTHER ORDERED that Ordinance No. 78-1 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 3, 1978 is FIXED for adoption of same. PASSED by the Board on December 27, 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:" - Mr. W, Schlosser Witness my hand and the Seal of the Board of Supervisors Mr. B. Rajkovski affixed this 27th da of December 1977 G & S Development y Director of Planning Director of Building r-,n R SSON, Clerk Inspection_ --- a Danville Fire Protection B r ;Deputy Clerk District /panda Amdahl Public Works Director County Assessor 11-24 4177 15m 00166 In the Board of Supervisors of Contra Costa County, State of California December 27 . 19 27 M dw Haller of Hearing on Application 2138-RZ to Rezone Land in the Pacheco Area and Development Plan Application No. 3053-77. Ms. Beverly Jean Catalina, Owner. The Board on November 29, 1977 having fixed this time 'for hearing on the recommendations of the Planning' Cotmtission with respect to the request of Mr. Jay Henman, applicant, (2138-RZ) to rezone land in the Pacheco area from Single Family Residential District-7 (R-7) to Multiple Family Residential District (M-4) , and the approval of Development Plan Application No. 3053-77 xvith conditions; 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 rezoning request and the Development Plan application of Mr. J. Henan are APPROVED with conditions (Exhibit "A" attached hereto and by reference made a part hereof) . IT IS FURTHER ORDERED that Ordinance No. 78-2 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 3, 1978 is FIXED for adoption of same. PASSED by the Board on December 27, 1977, 1 hereby certify that the foreonB is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Mr. J. Henman Witness my hand and the Seal of the Now of Ms. B. J. Catalina Supervisors 27th December 77 Director of Planning offixed this day of 19 Contra Costa County Consolidated Fire District I.SSON, Clerk Public Works Director �� R• County Assessor By Doh Clerk Ronda Amdahl H-24 4/77 15m 001_65 Surnary To summarize, this experiment would test the elimination of financial resource, health status, and categorical aid barriers to health care, a concept which is in line with the new Federal vel `are reforn proposals. Noreover, while the five major national health insurance bills may disagree on principles of financing, they do reflect an agreement that all persons should be assured financial access to health care, that no person should be denied :ealth care because of inability or pay and that categorical barriers to Medicaid benefits should be reduced or eliminated.s The information provided by this experiment would be of considerable value to both State. and national prograr reform. i 60e.?ong, Gerben. Interfacina National Hailth Insurance Tncone Maintenance. Journal of Hea th Politics Policy & Law. Vol . 1, No. 4Winter 1571. pp, 405-A32 - 12 - Eva:­Aator We will be attemptina in this experiment to learn how to extend prepaid health care delivery to those whose `Financial resources place them just above the formally-determined welfare level . In. this context, "to learn hoer" means ob- taining and analyzing data about the economic status of these individuals, and their need for, and utilization of, health care services. Data on financial status will be gathered through the usual eligibility deter- mination procedures for the 4,000 members of Group 1 (currently MIN or MI eligible) and for the 1,000 members of Group 2 (MN or Mil eligible except for meeting share of cost). These are people who have applied for assistance under current pro- grams. In addition, the County will obtain the same type of data from the 1,OnO members of Group 3, those who apply for Key Plan enrollment without having already applied for MN or MI eligibility. Data on utilization of health care services will be obtained through the Key Plan's present information systems, The Plan is already a demonstration site for the PHRED Project, and is now supplying detailed encounter data for present enrollees. The same data will be available for experimental enrollees under this proposal, and will be supplied to the PHRED staff for analysis. In addition, as a Medi-Cal prepaid health plan, the Key Plan routinely reports cost data to the Department of Health; these data will continue to be available - for the purpose of evaluating the experimental group. - We will leave to a formal grant application the specification of evaluation analyses. The availability of these data resources, however, assures that we will be able to learn from this experiment enough of the medical economics of the "near-poor" to•understand how to phase their into government-financed pre- paid programs, - , 12 ..t. ..... ....:. ::. ...::..,may.. r ;i c 00163 Ir rases cf justified dissatisfaction, individuals and families would be allowed to cisenrcil under the same procedure as public assistance PHP enrollees. In addition, disenrollr•ent for nonpayment of the premitim sharp for those enrollees who have such a share, would be automatic. The County Auditor would establish a separate account, with an automatic billing prccess. Monpayment by subscribers within 30 days would elicit a letter of warnznq of loss of benefits. Failure to pay within 15 days following receipt of the letter would result in disenrollment. Reinstatement would be permitted by payment of share owed if paid within 90 days. The Plan's service guide, enrollee statement of understanding and verification of understanding Mould be modified to include this diserroliment provision. Finally, there will be no change in the current t;edicare prepayment contract under which approximately 1,000 fledicare-SSI enro-T eT es are being converted to capitation. Future County plans call for enrollment of public employees, union members and families, and others interested in joining the Key Plan. Specific plans to enroll those groups and others able to pay the full capitation amount must await sorra• assessment of the impact of this part pay program, however, since the County does not know whether any special space and staff requirements will be generated by the new population. Fede-ral-/State P.eculation and Po'Zicy Imp Ucatzons Certain aspects of this proposal are governed by Federal laws and regulations which would require waivers for demonstration purposes. For example, the . demonstration Mould serve a limited geographical area, population group, and number of participants. This group would be offered services and benefits not extended to other persons in similar circumstances throughout the State. In addition, enrollment would not be open to all potential beneficiaries within the County, because of the limited number of enrollees to be permitted in the experiment. For Groups 2 and 3, eligibility for enrollment in the demonstration would not be based on the current methods, but rather on income status and family size. In addition, these subscribers would be enrolled for the duration of the ex- periv*nt. Current share of cost obligations would be waived and replaced with a premium sharing formula, again based on income and family size. A waiver would have to be souoht' to allow payment for subscribers not normally eligible for Federal matching funds. The California legislature has recently passed a bill which does among other provisions, allow this type of experiment to be conducted on a pilot project basis. If this experiment proves the concept to be cost-effective, the program could be implemented, with possible modification for varving organizational settings, in other areas of the State. 00162 - 10 - `.Illustration 2: Contra Costa Key Plan FDC Capitation Sharing ScW(ile (tAnthly Payment Indicated) NUMBER OF PERSONS ENROLLED AS MEMBER (J^!Ir Monthly Income 1 Person 2 Persons 3+ Persons 0 - 367 368 - 458 ( 6) ( 4) 459 - 542 (10) ( 6) _ ( 4) 543 - 617 (10) (10) ( 6) 618 - 692 (16) (10) ( 10) 693 - 758 (20) (14) ( 10) 759 - 825 (24) (16) ( 12) (1) 826 - 892 (40)' (24) ( 16) 893 - 958 (34) ( 26) _ 959 - 978 (48) ( 40) 979 - 1020 (58) ( 46) 1021 - 1062 (68) ( 58) (2) 1063 - 1103 (76) ( 62) 1104 - 1145 ( 74) 1146 - 1187 ( 82) (3) 1188 - 1228 ( 90) 1229 - 1270 (106) a Numbers in parenthesis on the left margin indicate the income level at which the enrollee unit assumes full capitation responsibility. In other words, one enrollee will pay the full share of cost when irccme is somewhere between $826 and $892 monthly; a two-party enrollee unit would pay the full cost when income exceeds $1063 per month; and three or more in a family will pay the full amount at S1229 per month. Blank spaces at the too of each column show Medi-Cal standards; no sharing is required for those mounts. 00161 - Q - 3. Group 3: People who have not applied for W1 or M eligibility, but who do meet the modified HMDAP formula for defining need for health- related financial assistance. The State Will pay the County one- third of the Group I rates, the same as with group 2. For Groups 2 and 3, the enrollee share of the prenium would be computed by doubling the current UNDAP liability (Illustration 2).5 The UMDAP liability is for mental health services only and does not include expenditures for medical and dental needs. Doublinq the liability would, therefore, distribute the cost of services more equitably and still be in proportion to monthly incomes. This method would retain all the incentives to cost control that are usually - found in capitation arrangements and has the added virtue of simplicity and low administrative costs. It makes the State's share of cost 'p'redictable and controllable. E'rt vUwnt and DisenroUment The County's experience with the county general assistance proqram--and those who are Medically Indigent--suggests that there are many adults under 65 who are not sufficiently disabled to qualify for ATO but are unemployable never- theless. At the same time, the County sees younger adults and families without any categorical linkage to Medi-Cal yet who are still financially unable to afford care. If only those with health problems were enrolled (that is, Group 1, the current Ms and MIs), the capitation rates might fail short of cost. For this reason, the capitation sharing plan (Croups 2 and 3) will be offered to the entire community, and although enrollment will be voluntary, all related members of a household will be required to enroll . We would thus expect to reach some lower cost individuals who will benefit from preventive and maintenance services and at the same time balance the risk. For the two groups of 1,000 (Groups 2 and 3), enrollment in the Plan would be continued for the duration of the experiment. This is desirable from a health care standpoint In order to have ample time to identify health problems and bring them under control. It is necessary from a fiscal standpoint in order to recapture the initially high costs of detecting and resolving health problems among new enrollees. It is necessary also from a demonstration standpoint, -in order to gather adequate data on this population over a period of time. For Group 1--those currently eligible as MNs or MIs--the existing process for deciding duration of eligibility will continue. It is believed (although data are not yet available to substantiate the belief) that most of the people who lose Wil eligibility become cash grant eligibles, and vice versa. If true, this means that many of those who become Ms will remain enrolled in the Key Plan as cash grant recipients. 5This illustration assumes a capitation rate of 540 --actual PHP rates would be used in this experiment. 00160 - g - 5. To test the feasibility of substitutinq premium-sharing (PHP) for share of cost (fee-for-service)--see notes below on reimbursement. 6. To test the community acceptance of the County as a provider and thus demnstrate the potential for better use of existing facili- ties and manpower. Specific objectives which reflect Federal , State, and County interests, will be developed in a formal waiver request. Reimbursement kethod Following are the proposed reimbursement methods for each of the three groups to be enrolled under the experiment: 1. Group 1: Currently-eligible Mills and MIs. For MNs, the State will pay the County the same capitation rates as developed for each of the public assistance aid catepories.3 The current rates are: AFDC $35.80 ATO 84.49 OAS 46.50 AS 77.99 For MIs, the public assistance AFDC rate will he adjusted to match the MI age distribution. For the above ARRC rate, this would come out to $51.91. 2. Group 2: People who would be MNs or MIs, but have not yet Bret the monthly share of cost requirement. The State will pay the County one-third of the Group 1 rates. The County will use a premium- sharing formula to determine how much of the remaining two-thirds of the estimated per capita cost will be billed to the enrollee. This formula will be a modification of the Uniform Method of Deter- mining Ability to Pay (UMDAP) formula`' now in use to determine bene- ficiary share of mental health service costs. n except on mould be the MN sub-catenory known as Lona Term Non Grant (LTNG). These are people more or less permanently resident in a long term care facility. For any enrollees in this group, the facility charge itself would be paid by the State, and the State would pay the County a reduced capitation rate repre- senting expected costs of health care services other than the facility charge. ''Users of local mental health services are billed according to the Unified ,'ethod of Determining Ability to Pay (UMOAP) scale which takes into account income and obligations. The UMDAP scale is limited to mental health services only, and would be r,�odified to provide a fair basis for patient participation in the cost of all medical services.) (lt)159 . 7 - The Proposal The County proposes a 24-month experiment during which the choice of enrolling in the Key Plan would be extended to the following groups: 1. MNs and MIs currently eligible for Medi-Cal fee-for-service benefits. The maximum number of enrollees permitted for purposes of the experi- ment will be 49000 (there are approximately 12,250 MNs and MIs in Contra Costa County each month). 2. People who would be MNs and MIs, but have not yet met the monthly share of cost requirement for Medi-Cal fee-for-servicd eligibility. The maximum number of enrollees permitted for purposes of the ex- periment would be 1,000. (There is no readily available information on the number of people in this category each month in Contra Costa County.) 3. People who have not applied for MN or MI eligibility, but who do meet county-defined income standards for financial assistance with health care costs (the "county indigents"). The number of these enrollees would also be limited to 1,000. (Again, there is no information available on the total size of this population.) ObjeeUves One of the most important products of this project will be the information obtained about the second and third groups listed above--those who are poor enough to be dependent on county assistance for health care needs, but not poor enough to meet existinq Medi-Cal eligibility standards. There is an - abundance of information available on costs of providing care both for those who can afford to pay and for those who become Medicaid eligibles. tittle is known about those who fall in between, however. Plans for national health insurance cannot ignore this group and yet no one really knows what level of assistance will be necessary to meet their medical needs. In general, then, the objectives of this demonstration are: 1. To develop an adequate data base to aid in analyzing the financial and service assistance needs and service utilization patterns of the poor and near poor when enrolled in a prepaid health plan; 2. To demonstrate a method of offering the advantages of prepaid, organized medical care to those not currently eligible for PHP enrollment; 3. To stabilize and make predictable the costs of-medical care to those classified as MN and MI; 4. To reduce the administrative costs of serving this population group; 00155 . - 6 - The County submitted its application for H;�Q 1977. Plan-Medi-Cal subscribers will be encouraged toaenrol7tion n someehave al- r,oreready inportantexpressed toneits enrolltiFrom the County's vi�� , , it is tedicali� �leedy and MedAcaily Indigent. The County has a strong conxnitment to serve this secment of its population many of whom are already frequent users of its ambulatory and inpatient fon, tiees. . . . . . ' t ... . , . :;.. .. ,; :.r.,. . :,:T ,, . . _. ... .. . ..... . :.:.: . . .. ;;:.,I.L . -: < ., .... -• - r *.._r-.- :. :' - T! ..:...� r .. .:,. .. i. - - . .. Y. . n r ,.. .». r .. ... : _r . .. .. % . ..,,,p,r.•a.. :...::..•: .y:.: , - ,.:.....: .._, .. a.. ....::r: _ w 4:ti.;.�� . ,,c....s .a ...: - ..,.. .a _ _ _ - _ _ ..,... :,•,�.,.... ...,::. ..:.w.,":• '. :...:.,�:�.,.^.;� � rte.:).,::::�: :'::...........a •. ... ,.:.e..., r. v. .. ..: _...... .. .. r ., .- . .. .. .., ... .......::.�.._. +..n .. ....:a.-�M .. ... .......».•.,v.,..... ... e..e..,--.•. .......-.. r. ....,»9_J... , . 4.'.. :.. .• Or. -:. yam,-..,,.. :: .:...:. .r.:.�x...... c:. -::.. •j : : i i ,., ...-.a f, 4..i :..c.. - T J... ... .. .. ../ :.:. ......., -• ., .. . .... .. .. ., .. .. ..... .. .. ... :. - - ..- : ,.... ... .. : ... ... .., ry. vim.. .. .. .. .. .:... - ,�.' : . ,..: t.. _....,, .._..,....r;. _ .. ...::.::........ .. ..- ;:•: . ,..._., .. ::� c.-�..,..:.... .. .. . ......;.., .. J . .,..... .a... .: ..:: - . ,- .::..s.' _ . :. ..... ...:•... _ - .. ;•- . .. y.:. a...,. : i ... .w.,. ... :.. ... .. ...... a. - ..r.........:...... ..-.. ,,..:....: - - .. .... .. ....:..:. ..•: ... _ '. .-.-.:i.=:,�:.'..... - - - - •..tom. :..: _ ...•,..v .:.::. .. ...... .... ...:...-::.:, _ ..;r.., ...::.e; - ... ... ....:.:.,....�.- 1 ,.r .. - . .. r. . . .... .. ... % . . .....-... , .. •:: - ... a. .. _ ........ . .., .. ....1. ..+.. a .. - .,. .. .. .,_,..-.: - - . . . `:':`'r .....4:... .,.... ... I. ' {.,. .. ..r-.. .. ..r....:.. ..n'..a.'... cn•.�_-1-,. •. ..... :..:'.:-. ...t.• .. -a.��:e: .e......: _ - - r,..,. .. .r.... _ - .. - . .. ...•. - i. •.1 i rp::;..::..� -.:....r:w..r.• .r...:.- ... .......•.,Y::v :I.. - - - ...:,e, - .. .. . . +:: ..,,•:_v A . -..... ...,...r.. .. .L_...... ..,. ....: ... .. .. r..t.... - �tr;..-. c.i .�:r.:::........: ....,i...0 .. ..a . . :.. 7. .,._..: ,. .. - '. ......,J. .: ..._... ....,:.: :�,::!: .. .. ...... -: - •' -. 'r . ; _ i .... . .-..-............ ... ..,.. a...:... :...-::.. a. .. .-.... r•.K7 ... .. ,.. - -% - r'.: ..•.,.r•. ....... _ ..' .; ..,..::;:. - . ;, -.... :... . . .. - . ,..,- ,..-.•. ... - . -.r. . ... . .-. .,-. ..: . :. I. . 00157 . - -.._._.�..._._- . .. -_ ._.__. _ . .. _ _... -- - 5 - About Contra Costa County Medical Services Contra Costa County Medical Services currently provides complete aeneral medical, mental health, and dental health services through three satellite clinics, and a general, acute, 250-bed hospital . Services not directly pro- vided by the County--such as skilled nursinq care--are purchased by contract frog. local private resources. Patient managea:ent and responsibilitY remains with the County for those using contract services. Cases requiring highly specialized treatment (such as premature newborns) are sent to appropriately equipped and staffed regional specialty centers in the Bay Area. Outpatient visits will soon exceed 300,000 annually. The County estimates roughly 17,000 local residents are fee-for-service patients with an additional 6,500 enrolled in the Key Plan, its prepaid Medicaid health plan contract with the State Department of Health. Of the Key Plan enrollees, 3000 are either over 65 or totally disabled. The Key Plan was developed by the County for two main reasons: 1. County experience confirms the arguments favoring established rela- tionships between patients and provider organizations. Reoular, committed use of the accessible outpatient services offered by the county has been good for both users and providers. Enrollment offers even greater opportunities to plan services and head off costly ill- ness by early diagnosis and treatment. (Every new enrollee and family is scheduled for a screening examination by the enrolling counselor.) One of the more important and unique traits of local public health systems is the powerful economic incentives to local government to get people early, treat them economically, and keep them healthy. A county program, such as the Key Plan, will always be serving a large number of seriously ill and disabled, along with the accidents and trauma cases in the community. It is greatly in the Plan's eco- nomic interest, then, to get as many of the community's low income people healthy as fast as possible because the County is ultimately responsible for their health care needs. Enrollment facilitates the medical relationships necessary for health prevention and main- tenance. 2. The fee-for-service billing process is costly. The County is as in- terested in avoiding administrative expense and waste as the State and Federal governments. Capitated prepayment contracts with Medi- Cal promised to greatly reduce administrative costs. In February 1974, a contract with the California Department of Health provided for the Key Plan to serve enrollees as a prepaid health plan under California's Waxman-Duffy Prepaid Health Plan Act. No special consideration was provided under state law to the County. It has been subject to the same licensing and audit requirements as the privately sponsored plans contracting with the State. X1)15� A _ currently appear in the system, however, only when medical needs are much hither than normal and result in elicibility. Thus, Medi-Cal utilization data are generated on these episodes of abnormal health needs. There is no docu- mentation of the cost of health care after the crisis. By enrolling these persons in a health plan, we could expect their health needs to stabilise over time and be comparable to those in similar age/sex, socio-economic situations. In other words, we suspect the real difference between cash grant recipients and MNs and MIs, in the long run, may be income status and not medical needs or costs. One of the groups that would be eligible for health plan enrollment under the proposed experiment would comprise those not necessarily categorically linked to the existinq Federal financial assistance programs (AFDC, SSI/SSP). Exist- ing R1 eligibility linkages are artificial insofar as they do nbt address the general need for health care for poor persons. For example, family eligibility under the MN program requires a linkage such as an absent patent or chronic unemployment, in addition to low income or resources. These required linkages have no bearing on the health needs of an individual or family. The project will test this concept by enrolling persons/families that do not necessarily have a linkage, but instead may come from a population of working poor or other economically disadvantaged groups. In effect, the County proposes to offer comprehensive health insurance through prepayment, based only on ability to pay. r - v> 3 - W.o Are The Medically Needy & Medically Indigent? From its inception, Medicaid has failed to meet the needs of all persons unable to pay the full cost of their medical care. In addition, the cate- gorical linkage requirements of the program prevented Federal sharina in the medical bills of those outside the categories. When Medi-Cal was implemented, families and individuals linked hf reason of age, blindness, disability, or minor child to the Federal assistance cate- gories, but with income or other assets just above the Medi-Cal standard, were designated Medically Needy only. Other. poor persons, not categorically linked, were designated Medically Indigent. Both are judaed unable to bear the full cost of their medical care. The Federal , State, and County govern- ments share in the cost of care for the Medically Needy. In California, the State and County share the cost for Medically Indigent individuals and fami- lies aged 21 to 64, with the Federal government sharinq the cost.for those under 21. The Medically Needy and Medically Indivent whose non-exempt income exceeds the monthly maintenance need standard must obligate the difference each Tonth (usually referred to as either share of cost or spend-down) before Medi-Cal begins to pay for services. The cost for those services is billed to the State on a fee-for-service basis. The majority of these individuals and families in California have no other health care coverace.l In California prior to 1971, if persons from either category used county health facilities, they were obliqated to pay some part of the cost of their care. The unreimbursed portion was then paid by the State. Under the Medi-Cal Reform Act of 1971, the program was revised so that the financial obliqations of the Medically Needy and Medically Indigent were greatly increased, often far beyond their ability to pay. State benefits are now triggered off only after the individual or family has met eligibility and share of cost requirements. The county is forced to absorb all or part of the share of cost liability for its patients who do not have the ability to pay. The result of these economic barriers is selectively to allow only the severely ill to have access to Medi-Cal benefits. Economically disadvantaged persons and families without a pre-existing health problem are often systematically _deprived of health care benefits, especially preventive and early treatment services. On a per capita per month basis, costs of medical care for Mets and MIs now are significantly higher than for cash grant recipients. For example, in the cash grant program cost per beneficiary month is about 542, while the Medically Needy cost is about S197, and the Medically Indiaent cost is about 587.2 MNs and MIs iCaliforria Department of Health, Center for Health Statistics, 1976. Medically Indiqent Point in Time Study, Report Reqister No. 7114469-602; Medical y�eedy Point in Time Study, Report Reqister 4o. 711-0469-601. 2Services, Users and Eligibles Information, Contra Costa County, July-Dec. 1976. x(115 - w - 2 - Illustration 1: Categories of Fedi-Cal Eligibility Individuals and families who fall into the following aid categories are eli- cible to receive health care coverage through the rledi-Cal program. The cederai and State Governments share in the cost of the program for all aid categories except Medically Indiqent Adults, which is a State funded program. Public assistance: Individuals or families who receive a cash grant through the Social Security Act or the State Supplementary Payment Program or the State program for Aid to Families with Dependent Children. Aged ) Blind ) Automatically entitled to Medi-Cal Disabled ) benefits. No responsibility for AFDC cost of health care. l: Medically Needy: Individuals or families linked by reason of age, blindness disability or minor child to a public assistance program who are not eligible for or choose not to receive a cash grant, but do have a medical need. Aged ) If nonexempt income exceeds maintenance- Blind ) need level , beneficiary pays or obligates Disabled ) the difference (share of cost) before AFDC ) certification for program benefits. Medically Indiqent: Individuals-or families under 65 with insufficient income for medical care and no linkage to a public assistance program. Must pay or obligate share of cost before certi- fication for program benefits. Child. An individual under 21 with insufficient income to cover cost of medical care. Adult. Persons receiving county aid, single person or adult couple with low income, families who do not meet requirements for MN or Public Assistance AFDC. 0015` - PPRFD Project California Dec3rtment or Health A PROPOSAL TO ENROLL MEDICALLY NEEDY AND MEDICALLY ifIDIGENlT INDIVIDUALS AND FAMILIES Ii: THE CONTRA COSTA COU QTY KEY PLAe December 1977 Since the prepaid health plan program was implemented in California, State policy has allowed only cash grant recipients to enroll. This weans that enroll-ment in a health plan has been Timited to the State's lowest income population--those who are, besides being very poor, also either elderly (OAS), disabled (ATD), blind (AS), or a child in a foster home or in ev family where one of the parents is missing or the main breadwinner is unemployed (AFDC and AFDC-U). This policy was intended largely to get the prepaid program under way--data on which to base rates were readily available for cash a_ rantees, but adequate data were not available for the Medically Needy (FIN) and i"edically Indigent (III). (See Illustration 1 for a brief explanation of each aid cate- gory.) Difficulty with calculating appropriate rates, coupled with the dilemma of dealing with spend-down requirements, would have slowed implementation of a program nearly everyone was most eager to begin, While the State intended to solve the M1141 dilemma and allow enrollment in the plans, the past insta- bility of the program diverted attention away from the issue. The result is t1hat the comprehensive health services program offered by prepaid 'health plans is not available to all eligible Medi-Cal beneficiaries. The Contra Costa County Key Plan, California's only local-government sponsored health plan, has submitted a proposal to enroll the I% and MIs. In addition to providing valuable information on this population, this experiment would demonstrate a method of more equitable State-Federal sharing with the counties r in the cost of health care for the poor and near poor. FIoreover, both Federal and State administrations are interested in exploring the potential for county- based plans. There is a strong desire to rationalize the use of Title XIX funds to upgrade services for the poor, thereby developing a health services base that will attract the nonpoor and lessen tax-supported health service costs. The PHRED Project and Contra Costa County have jointly developed this proposal V to open discussion of this concept with the Federal Government. (11)152 ".ai: '�t CA!tiQ?��A--„Ea.TM Au :t!�A`! AGEN.r EGanUN:. C.. 9- )w� J� G•,., •DEPARTMENT OF HEALTH f` � 114.74A P STaSFT S a x•: SACRAMENTO. 'AUtaANIAvsa!: (916) 322-3122 December 2, 1977 Mr. Robert A. Dzrzon Administrator Health Care Financing Agency 330 C Street, S.W. Washington, D.C. 20201 Dear Bob: Enclosed is a concept paper describing a proposed experiment, under which the Contra Costa Key Plan would enroll a limited number of Medically Needy, Medically Indigent, and "county indigent” members. The Key Plan is presently a demonstration site for our PHRED Project, and this proposal was developed by Project staff and Tom Moore, who is presently a consultant to Contra Costa. The basic idea here is to experiment with extending prepaid health plan enroll- ment, which currently is limited to public assistance recipients, to MN and MT beneficiaries, and to those who in times of acute medical need would become Medicaid eligibles. We are convinced that the prepaid approach to health care delivery has both economic and medical advantages over the usual fee-for-service system, and that we need to learn how to use this approach for those who fall between the welfare population and those who are able to pay their own way in obtaining necessary health services. Moreover, a county-based delivery system is the ideal setting for such an experiment, since the county is in any case ultimately responsible for care of this segment of the population. Our purpose in transmitting this paper to you is to obtain HCFA's opinion on the concept, and recommendations on how it should be pursued. We would see it as a natural extension of the demonstrations under way in the PHRED Project, and are prepared to develop formal funding proposal in short order. If you or your staff would like further information about the nature of the pro- posed experiment, I suggest you get in touch directly with Rigby Leighton, PHRED Project Director. Sincerely, Bruce Yarwood Deputy Director Division of Medical Assistance Enclosure . cc: Tor, Moore 39.516 Clay Street San. Francisco, CA 94118 Ricby Leighton 00151 CONTRA COSTA COUNTY MEDICAL SERVICES KEY PLAN - PHP/HMO • HOSPITAL AND ADMINISTRATION OFFICES • RICHMOND CLINIC • PITTSBURG CLINIC • OAKLEY HEALTH CLINIC • 2500 ALHAM4RA AVE. • 38TH&BISSELL • 45 CIVIC AVE. • 260 MAIN St • MARTINEL CA 94.553 • RICHMOND,CA 94805 • PITTSBURG,CA 94565 • OAKLEY.CA 94561 • 372.4326 • 2354727 439-3070 • 625-2294 December 13, 1977 Mr. Michael A. Zablocki P {� n? Corporations Counsel Department of Corporations < ; f 600 S. Commonwealth Avenue I U it?7 Los Angeles, California 90005 ' j Dear- Mr. Zablocki: HiJiti1.4EJ RESOUII4c:.- ."_PJCy Reference is to your letter of November 15, 1977, wherein you refer to ry letter of November 9, 1977. Also, this letter is with reference to our telephone conver- sation of December 9, 1977. In that telephone conversation you stated that our proposed enrollment contract (Disclosure) submitted to you and as modified according to your suggestions with our November 9th letter, was approved to use as the enroll- ment form and contract. In your November 15th letter you indicated that the enroll- ment-contract needed to have a title page - or front cover to allow easy identifi-•: cation. We are proceeding with printing of the enrollment-contract and we will request the printer to provide a titled front page. This enrollment-contract will be used for enrolling our present Medi-Cal Beneficiaries (as well as Medi--Cal-Medicare beneficiaries) . We are now preparing another version of the enrollment-contract form for medicare only beneficiaries. This document will be mailed to you in the very near future. Also, on December 6, 1977 I transmitted the proposed handbook for Medicare only beneficiaries. This letter is being sent to you for two reasons which are as follows: (1) To confirm in writing your approval of the enrollment-contract form (This approval was not readily apparent in your November 15, 1977 letter) for Medi-Cal beneficiaries (as well as Medi-Cal-Medicare beneficiaries) , and; (2) To notify you of our intention to submit a modified enrollment-contract for Medicare-only beneficiaries (our proposed Medicare handbook has been sent on December 6, 1977) . Please call if you have any questions, Z ely yours, L J. Ludwig, Key Plan Director cc: Executive Committee Contra Costa County Medica]. Services C. L. van Marteroic— Barbara Ortega DJL:jm. E. H. Allport Vivian Brown Files (2) 00150 ' CONTRA COSTA COUNTY MEDICAL SERVICES KEY PLAN - rriP/HMO • HOSPITAL AND ADMINISTRATION OWM • RICHMOND CLINIC • /III SURD CLINK • OAPiIT NEALTN CUNIC • 2300 ALHAMRRA AVI. • 381H L RISSELL • 43 CIVIC AVE, • M MAIN ST. • MARnNEL CA lain • RICHMOND.CA 1a803 • PITTSWRG.CA 9131.3 • CAPLET,CA tatAl • 112.4= • SM2209 October 6, 1977 Mr. John Bridges, Group Health Plans Operations Staff Social Security Administration 1-015 Oak Meadows 6340 Security Boulevard Baltimore, Maryland 21207 File No: 213 0054 Dear Mr. Bridges: On October 4, 1977, the Contra Costa County Board of Supervisors approved the Key Plan's request to open the Key Plan enrollment (accretion) to persons with Medicare entitlement (Part A and B and part B only). We anticipate commencement of marketing on about the first days of January, 1978. Bene- ficiaries will be offered the high and low options (as required). The high options will provide co-insurance, deductible and supplemental benefits (supplement benefits will be equal to all Medi-Cal benefits without prior authorization, label or other program util- ization controls). The prmium to be charged will be as follows: Aged $46.50 per person per month - Disabled 84.49 per person per month Blind 77.99 per person per month The low option will provide coverage for only co-insurance and deductibles of the Medi- care benefits for part A and B (and part B only). Service provided over and above the Medicare benefits will be billed on an itemized basis and charged to the enrollee. The low option premium rates for these categories (i.e., Aged, Disabled and Blind) are as follows: Part A *$3.12 per person per month Part B 8.88 per person per month Total $12.00 (*to be revised 1/1/78 to reflect increase in deductible for bospitalization) Please advise me if your agency requires any further action on our part. Ild ely yours, J. Ludwig, Key P an Director Contra Costa County Medical Services DJL:jm cc: Executive Cocnittee C. L. Van Harter 4tg- Ed Allport Earline Clark - PH UD Files.(2) Barbara Ortega-DOH William Kenefick-DOC �!)1�9 CONTRA COSTA COUN-k MEDICAL SERVICES KEY PLAN - PHP/HMO • NOVNTAI AND ADAUNISMA"ON 0FRM • MCHMOND CONIC • PITTSBURG cumc • OAK=N[AITN CUNK • AAMA • MAMA%M A�272-ass.CA sash AVL • MCMMOND,CA 94M • RTTSWIG,CA lases • OAX".CA VAUI • m • 439-4M1 ISl • �yM October 6, 1977 Barbara Ortega Department of Health 714 P Street, Room 1540 Sacramento, California 95814 Dear Barbara: File No: 213 0054 .Dn October 4, 1977, the Contra Costa County Board of Supervisors approved the Key Plan's request to open the Key Plan enrollment (accretion) to persons with Medicare entitlement (Part A and B and Part B only). We anticipate co»encement of marketing on about the first days of January, 1978. Bene- ficiaries will be offered the high and low options (as required). The high options will provide co-insurance, deductible and supplemental benefits (supplement benefits will be equal to all Medi-Cal benefits without prior authorization, label or other program util- ization controls). The premium to be charged will be as follows: Aged $46.50 per person per month Disabled 84.49 per person per month Blind 77.99 per person per month The low option will provide coverage for only co-insurance and deductibles of the Medi- care benefits for part A and B (and part B onlv). Service provided over and above the Medicare benefits will be billed on an itemized basis and charged to the enrollee. The low option premium rates for these categories (i.e., Aged, Disabled and Blind) are as follows: Part A *$3.12 per person per month Part B 8.88 per person per month Total $12.00 (*to be revised 1/1/78 to reflect increase in deductible for hospitalization) Please advise etc if your agency requires any further action on our part. IIdSeryelyours, J. Ludwig, Key Plan Director Contra Costa County Medical Services DJL:jm cc: Executive Committee C. L. Van Marter !rte Ed Allport Earline Clark - PHRED Files (2) William Kenefick, DOC John Bridges, SSA-Baltimore 00148 CONTRA COSTA COUNT MEDICAL SERVICES KEY PLAN - PHP/HMO • NOSMTAL AND ADMINISTRATION OFFICES • RICHMOND CLINIC • MTTSSURG CUMC • CARET MEALT"CLINK • 2300 ALMAMIMA AVE • WH i SISSIM • 42 CIVIC AVE • 260 MAIN ST. • AWITINEX CA 943,3 • MC"MOND,CA 944103 • FITTUURG.CA 943415 • OARL1T.CA 9 WA • !72-477/ • 2341-41227 430-4M • 2M October 6, 1977 William Kenefick, Corporations Counsel Department of Corporations 600 South Commonwealth Los Angeles, California 90005 File No: 213 0054 Dear Sir: On October 4, 1977, the Contra Costa County Board of Supervisors approved the Key Plan's request to open the Key Plan enrollment (accretion) to persons with Medicare entitlement - (Part A and B and Part B only). We anticipate commencement of marketing on about the first days of January, 1978. Bene- ficiaries will be offered the high and low options (as required). The high options will provide co-insurance, deductible and supplemental benefits (supplement benefits will be equal to all Medi-Cal benefits without prior authorization, label or other program util- ization controls). The premium to be charged w11.l be as foUaws: Aged $46.50 per person per month " Disabled 84.49 per person per month Blind 77.99 per person per month The low option will provide coverage for only co-insurance and deductibles of the Medi- care benefits for part A and B (and part B only). Service provided over and above the Medicare benefits will be billed on an itemized basis and charged to the enrollee.. The lar option premium rates for these categories (i.e., Aged, Disabled and Blind) are as follows: Part A *$3.12 per person per month Part B 8.88 per person per month Total $12.00 (*to be revised 1/1/78 to reflect increase in deductible for hospitali4tion) Please advise rye if your agency requires any further action on our part. Serely Q ,yours, ld J. Ludwig, Key Pan Director Contra Costa County Medical Services DJL:jm cc: Executive Committee C. L. Van Marter t►"" Ed Allport Earline Clark - PHBO Files (2) Barbara Ortega - DOH John Bridges-SSA-Baltimore �t114'1 j i • C014TRA COSTA COUNT. MEDICAL. SERVICES � KEY PLAN - PHP/HMO -.�•=�--- • HOSPITAL AND ADMINISTRATION OFFICES • RICHMOND CLINIC • PITTSBURG CLINIC • OAKLEY HEALTH CLINIC • 2500 ALHAMBRA AVE • WN•IIISSELL 0 45 CIVIC AVE- • 260 MAIN ST. i • AIARTINEZ CA 94M • RICHMOND.CA 94W3 • PITTSBURG.CA 94363 • CARLEY CA 94361 0 373.430 0 335-m" 439.4070 • R!1.12ft October 6, 1977 Wiliiam Kenefick, Corporations Counsel Department of Corporations 600 South Commonwealth Los Angeles, California 90005 RE: October 1, 1977 Memo - Transitional License under Knox-Keene Act: File No: 213 0054 Dear Sir: Pursuant to the above referenced memorandum, I have enclosed proposed (revised) Key Plan market materials for Department of Corporations review and approval. The enclosed materials are as follows: (1) Enrollment Form (2) Disclosure Form (3) Key Plan Services Handbook May ve request an expeditious review of these materials. The reason for our request is that we are out of stock on our Handbook. If you have any questions please cal me at (415) 372-4245. Thank you. Sincerely, I"1 J. Ludwig, Key Plan Director Contra Costa County Medical Services DJL:jm Encls. cc: Executive Committee Barbara Ortega, DOH Earline Clark, PHRED C. L. Van MarterAc-- Rosemary Matossian � 911 Ed Allport \� Files (2) L` +'�' ;r - .• E> -. •� 001.46 A. G. Will , Administrator December 21, 1977 Page 2 EXPANSION OF THE MEDICARE HMO TO INCLUDE NON MEDI-CAL PATIENTS We are still unable to enroll Medicare recipients who are eligible for Medi-Cal with a spend-down. However, the State Department of Health has approved and forwarded to HEW a concept paper which outlines a method of financing this part-pay or spend-down patients with joint participation financially by the Federal government, the State and county, as well as the patient. I enclose a copy of this proposal with a cover letter from Bruce Yarwood which indicates the approval by the State. If approved by HEW, this part-pay proposal would allow the enrollment of Medi-Cal spend-down patients both in our PHP program and in the Medicare HMO. It would also serve as the basis for our alternative proposal in the HMO qualification application as has been discussed with the Board on previous occasions. It is my recoi ndation that you forward this status report to the Board of Supervisors on December 27 with a request that they acknowledge the report and direct me to report back to the Board at the end of February on the status of the program and the proposed implementation date. CLYM:clg Attachments cc: George Degnan, M.D., Medical Director Don J. Ludwig, PHP Administrator I. Howard Reynolds, Deputy Director, HRA F 00145 i� Human Resources Agency CONTRA COSTA COUNTY Date December 21, 1977 Arthur G. Will RL CI�TD To County Administrator 4V From C. L. Van Marter, Director c a �`�" SON CLERK BOARD OrSSU ERVISORS Subj EXPANSION OF THE MEDICARE HMO s _. ' .l .. CO' A Co. TO INCLUDE NON MEDI-CAL PATIENTS `a_...____.o� " On October 4, 1977 the Board approved a report from the Finance Committee which resulted in my office and the Medical Director being authorized to implement several recommendations subject to approval by the State Department of Health, the Commissioner of Corporations, and the Social Security Administration. In addition, I was ordered to report back to the Board during the month of December 1977 on the status of discussions with the State and Federal Governments concerning the expanded enrollment of non Medi-Cal eligible beneficiaries in the HMO, and to present to the Board plans for implementation of the program, including a proposed effective date. I am enclosing for your reference a copy o€-ape-Ac-�eber- 4 -Board-Order-al-&n ~letters from Mr. Ludwig dated October 6 to the Commissioner of Corporations, the State Department of Health and the Social Security Administration in accordance with Item 1 on the Board Order. I am also enclosing a letter from Mr. Ludwig dated October 6 transmitting proposed marketing materials to the Department of Corporations for their review and approval consistent with item 2 on the Board Order. I have been advised by Mr. Ludwig that these materials need to be submitted to and approved by the Commissioner of Corporations rather than the Social Security Administration. In accordance with the attached December 13, 1977 letter from Mr. Ludwig, we are very close to having approval from the Commissioner of Corporations for all of our marketing materials. The only remaining item which needs to be submitted is the enrollment contract form which Mr. Ludwig indicates will be submitted in the very near future. Further approval from the State Department of Health is not required and we have substantially received all necessary approvals from the Federal Social Security Administration. Because negotiations with the Commissioner of Corporations have not moved ahead as quickly as we had hoped, we will be unable to begin enrolling non Medi-Cal beneficiaries on January 1. We now anticipate opening the Medicare HMO to non Medi-Cal beneficiaries effective March 1 , 1978. These individuals will have a choice of either a "low option" which will provide them only Medicare eligible services at a monthly premium of $12.06, or of a "high option" which will provide the individual with a full range of medical services and which will cover the co-payment deductibles and services ineligible for coverage under Medicare. The rates of payment for this "high option" remain as stated in the October 4 Board Order. Microfilmed with board order. t1U144 1y t In the Board of Supervisors of Contra Costa County, State of California December' 27 i9 77 In the Matter of Expansion of Medicare/HMO to include non Medi-Cal patients The Board on October 4, 1977 having ordered the Director, Human Resources Agency, to report during the month of December 1977 on the status of enrollment of non Medi-Cal eligible beneficiaries in the Medicare/HMO; and The Board having now received a status report dated December 21, 1977 in compliance with the aforesaid order, IT IS BY THE BOARD ORDERED that the status report of the Director, Human Resources Agency, is hereby ACKNOWLEDGED, and REFERRED to the Internal Operations Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review. Passed by the Board on December 27 , 1977 . I hereby certify Omit the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Medical Director Supervisors PHP Administrator affixed this 27th day of December 19 77 Contracts Administrator J. R. OISSON, Clerk Fiscal Officer cc: County Administrator By �`'``' "�'""'� . Deputy Clerk H 24 12174Ad$fftor-Controller 0 Jeanne O. liafi Internal Operations Cte. 00-143 r A. G. Will, Administrator December 21, 1977 Page 2 FI11ANCING FOR EMERGENCY MEDICAL SERVICES 2. Authorize the Health Officer to continue operating the EMS program at its present level through June 30, 1973. CLV14:cl g cc: George Degnan, M.D., Medical Director Orlyn Wood, M.D., Health Officer Robert E. Jornlin, Welfare Director Charles Phillips, M.D. , Chairman, EHCC Supervisor Robert I. Schroder, District 'III RECEI - V.E.D JAN S ?y?8 J. R. OISSO�V CLERK BOAROF SUPERVISORS TRA S CO. De 00142 -f-fuman Resources Agency CONTRA COSTA COUNTY Date December 21 , 1977 Arthur G. Will Contra Costa County To County Administrator RECEIVED FromrJt~� 21 1977 C. L.. Van tAarter, Director Office of Subj FINANCING FOR EMERGENCY MEDICAL SERVICES County Administrator, On October 18, 1977, the Board of. Supervisors concurred in several recommendations made by the Finance Committee with respect to continued funding of the emergency medical services system. At that time they also ordered that I report back to the Board before January 31, 1978 on efforts made to obtain alternative funding for the remaining deficit in the emergency medical services program and to recommend steps needed 'to continue the program through the end of the fiscal year. Rather than waiting until late January, at which point we will probably be up against a crisis situation in terms of continuing the program; I felt it preferable to report back to the Board at this time. In several recent meetings of the Emergency Medical Care Committee the major agencies involved in financing and operating the Er•IS system in this County have considered a variety of alternative sources of funding. These have included requests to the hospitals and ambulance companies in the County as well as the other public and private agencies represented on the Emergency Medical Care Committee. While there has been unanimous support for the EMS program in this County from all of these agencies, all of them-feel that they have provided enough direct and in-kind support for the program and are unable to provide additional financial support. I have carefully reviewed the status of the budgets within the Human Resources . Agency and have concluded that the categorical aid accounts probably will - generate enough of a surplus in County funds so that we could safely transfer approximately $40,000 from the categorical aids to the Health Department in order to support this program. This analysis is based on the summary of our caseload and expenditures through the month of October. It is somewhat risky to make this kind of a prediction with only one-third of the year gone and without a lot of data on what may happen in the economy which might affect this appropriation. However, because of the considerable support for the program and the interest of the members of the Board of Supervisors I believe that we should take this risk recognizing that there is some chance that an appropriation from the reserves may be needed if we get into trouble With any of the categorical aid programs later in the year. I, therefore, recoimnend that you place this item on your agenda for the Board for December 27, 1977 and recommend that the Board take the following actions: 1 . Authorize a transfer of up to $40,000 in County funds from the Social Service Department's categorical aid accounts to the Health Department. Microfilmed with board ordw 00141 • • In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 In the Molter of Alternative Financing for Continuation of Emergency Medical Services. The Board on October 18, 1977 having ordered the Director, Human Resources Agency, to report to the Board not later than January 31 , 1978 on alternative funding sources for the existing deficit in the emergency medical services program, with his recommendations on the possible resolution of this problem so that emergency medical services in this County could be continued through the end of the current fiscal year; and The Board having now received a report from the Director, Human Resources Agency, through the Office of the County Administrator, dated December 21 , 1977; and Following a thorough review of the aforesaid report, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is HEREBY AUTHORIZED to transfer an amount not to exceed $40,000 from the Social Service Depart- ment's categorical aid account to the Health Department for continued operation of the Emergency Medical Services program at its present level through the balance of this fiscal year ending June 30, 1978. PASSED BY THE BOARD ON December 27 , 1977 . 1 hereby certify that the forepoinp is a true and correct copy of an order entered on the n*wles of said board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the board of Health Officer Supervisors EMS Director affixed this 27th day of December 1977 Dr. Charles Phillips, EMCC County Administrator County Auditor-Controller J. R. OLSSON, Clerk b -��-<• `/`� -Lj Deputy Clerk 7eanne 0. ?Iagli�6 ~ H-24 4/77 15m 00140 I •i r• - - r 1.'. .h ...... .. :.: .::. , .. .. .:.,.. ... .,. .!•... .... l..�. ..,:....:_.. ... .'0.a! +a. .:.....:.: _... •._.• ., ..:..::':".•:: : - :Tia•,''::,' : APPENDIX B .'..,... .....: CHARGE RATES • is Time by Classification of Personnel : Principal Architect $ :30.00 per hour Project Architect 211 times payroll Job Captain 2k times payroll Senior Draftsman 21-2 times payroll Junior Draftsman 2=2 times payroll Clerical 232- times payroll In no case shall the 21-� times payroll exceed the Principal 's hourly rate. Architect's consultants' time shall be paid at Architect's cost which shall be computed by applying the applicable above rates to consultants' personnel . Detailed statements of consultants' bills shall be submitted as part of Architect's bill for services. 3. Transportation: Cost to Architect for transportation will be considered as included in the above charges and no extra payment will be made therefore. Expenses for essential trips to areas outside the Bay Area will be reimbursed by the County only when the Counter has issued prior written approval therefore. 4. Printing: Only direct costs for previously approved printing will be reimbursed by the County. Appendix B to Consulting Services Agreement dated December 27, 1977,. bettreen Contra Costa County, Public Works Department and Armas Sootaru. Architect, .for Kregor Peak Repeater Station. Addition. 1 of 1 �tuuvuuiw-� mut uuu�t� G� 00139 • I N Ln n . w �l! w c-) r o C,�Ull1.1 I� ROl7--r , rt. J. CU tm O WAQ PNP/J'/r-h TVA c . - f0-D v p y -- - -- -- • ` u• l s15GU�eI?Y 5AP-5 'S fD w N Ew -Q u i p, 12,14 ro n C-rD ) y - 71 O Ln , r-t, Lo �777 77M- 0 V r Q 11%'AA1 r i f , ar�, - rY.� - , fix,-'• , _ ... .,..,.:...1 - - . . Appendix A Page I of Z SCOPE OF SERVICES KREGOR PEAK REPEATER STATION 1. Architect shall prepare construction plans and specifications for construction of an addition to Kreaor Peak Repeater Station. These contract documents • will be suitable for county to use in their public call for competitive bids. 2. No construction contract administration is included in this agreement. Should assistance from the Architect be required during the construction phase, he shall be paid as indicated in Appendix B or as otherwise agreed, except where such assistance is required to clarify or correct errors or omissions in the construction documents prepared by the Architect. clarifications or corrections shall be provided by the architect at no cost to the county. 3. The Architect shall prepare plans and specifications for the addition generally �.:descri,bed in the 8 1/2 x 11 inch sketch plan labeled Appendix A, page 2, and .. escr..i.tied�ie`reiri <:�,:�.. ..• ;._. , . 4. Provide air conditioning units :or new equipment room and existing equipment room. 5. Provide flourescent lighting fixtures, 2 lamps, in new equipment room. 6. Abandon existing buried fuel tank, remove or fill with sand. 7. Handling of the bid process including reproduction and printing of the• bid' documents will be the responsibility of the county unless other specific . arrangements are made with the Architect. .. .. ..+a .. .. .. .. :..:' lT..: - y :. .. .. .......:.......... • `.Via.:::%'�-'r•'•^ [N Appendix A to Consulting Services Agreement dated December 27, 1977 between Armas Sootaru and Contra Costa County :or Kregor Peak Repeater Station Addition. Microfhmeci with boarci order 00137 CW1SUL713G SERVICES AGREEMENT •� Cleci ar: /` r sa +..n.S. __w5e ....o�'_...�_ ~�::'_..'.1:: re �_ccr.w_w.,ye.i �?ir . _•, rp�.a��e. (a) :. lid Agenn-j: Contra Costa County (b) CVcns•.!"WantIs Name Y :•.d rens: Armas Sootaru. Architect. P. 0. Box 601 . Martinez. California 94553 (c) Effective Date: December 27. 1977 regor ea Repeater anon ion, iEtsburg Am - Budget Project ::a:�e, .:.�: er & �ca�_C:t: B:dgei;,I-ime- PkeAl No. 41109 4052 (e) Pa.-went U_:itl: $2,000.00 2. SI.—natures.. These s_.7mr=es attest theparties' ag'•reermIt ereso: Ply L l;Csloraze 07 �c-= C."".r:c✓ -:.n i7:aJZrZSJJ State of S a?if oma ) ss __ Contra Costa County � AON'1ii�.Ji•�.11 y11�::.11 Me verscn siring above for Consultant, kanam to re in those individual and tLsiness ca;aci:_es, personally appears before =ee today and ack-not-Tled.-s-ed" that he si;r ed it a.'1 that :::e C.^.:•::.^.: !on or va*'.ner3^.4l" . a w.a. at,-.,:e exec,=e^, the :=11-ft—Ii .nSt:" pmrsumenz to its by-lass or a r soluti.^.: of its Soazr-d of Directors.�r P%folc•. Piorks "Ol_••.ectCir �y�r4� ^ •;•• '1:1�R'A Le- r 1q . 1177 3. *a r_es ;fMect._ive an the ab m date, 2n0vr.r. :_a. - and Cc1.a _.• .-�.- _ 11.f agree and =--O.-.Ise as 4. .`�—.-loyme . P=_rc Agency here!)y and accepts 1 •me. T _e=..j•`...... the T fe ' n 1 e1�'•'.! aC described� n i the a w.: e�_o,. :z✓, �o . _ _.. ,.: vim_ mss_ ? s _;; .ie ..__ e.. here ^, un. on. ✓i.e s.er:E� a._ in rvi:SJ•rV.e..i•a N_rh-./_ ✓heeY ••:.�.~r.�•+ sts--a. ..__�_... y. 5. VVcpe or Se:--,ice. Scope of semice 11i be as r J .. ii'i ..DDe...._., :,, attached✓ e y - -^ a rte-of. •qy.�.w- .::.•.r. %�Olist� r .: at"rip 'Epp 00 1 M—il"m cost to Public Agency, obtain 2•�d rzintain dmnl tJ. Ee te--&. �e+_••a-Qf ~~(5����IMbeke—r-3 -Asmen-sation InsL:ranc'e pursuant to state lav, and (,% Compmhersi;re liability Insuzr..nce, includii••�.g coverage for owned and non-oiled au o.^.3 b _S, wdt i a mina--m-m. combined single L.jt coverage of v7'•~•G,j^3O for ai_ da;:a;es due tobc-"'y • inj•=j, sic�rmss or disease, or death to any person, and dam-Zee to property, inclu{nG the loss of use thereof, arising out of 'each accident or occurrence. Consultant.shall ft:rnish evidence of such coverage, naming Puol i c Agency, its officers and e'mloyees as additional irmureds, re:;;i rrg '23 days' 'written notice of policy lapse or cancellation. 7. ••"a••: 1' A_e••••- shall ll pay Ccrsultant for professional services performed at • e ..a-e. s..r�.r i 'n end �a,,:.er; l m� in include ! rInea .i nci . -_a1 tie __✓ s .iJ... � .:�D_ ..ix _ atm \..._J .e c, Which ru..., a� ove_ ...0 :1•:.. i..�_c_..___ exrenses, for rich no additional co.':mensatim shall' be allcmed. Ln no advent shad t::e total mm=. :aid to the Consultant exceed 'Che Daym nt i1 it speclfied i^ Sec. t(e) :ti-ithout price i.Z_tte.^i appIvjal of t:a: Con"cra Costa County PLfalic Works Director. Consult?n�.Is statement. of charges shall be submitted at con:•erd-en: intervals. Paym-ent -dill be ra::e id1 zhiln hi rty (320) days aft-er receipt of each Stateme. e,...�_+_�. •+. i r i .. 1 i l.-a:,c.. •-o:r •- +•-in to a.�-t ,7eem y at ��•• 2L•-:o .,Dt_o.., ?;.y,;.--c r .c ., semi-na �.iis &r ens _ . •y.i,.�e�+ r r--..e •- ;;a Consul-Cans �rhether or :10t the vC::Sl:l t's-lt is in de:'aLlt. X0:1 5=.^. tB2.`.i.."3�_-C:1, Cw-slL:3.'1:. 8F^'ee5 to `.., over t0 .. i in .w^ re rUbl c A envy eve: "ewe"._^.g to he :{or;: potsessea by Or mer !,S cont—ml at tkaz time, 2..^..^. :r=il be paid, •Vii_V.iV.i`ho uV d p imt_cn, 11: mmounts dude or. `.i:ereafter tecC:' n,; e ^ n n .•:- e - du :� arc-L. V of se^•:ic..s rer.4-ered to the date of te:.Ln-aticn. cta..u... .:ce C• ..i_.n.1.- i s an Lndepend�t cantr-� -or, and .'_."i not, + _ 'C a _—n i d"_`_6 c.^. 5. yYr✓ w. ..it rO.iJ i►r V-i.4 i ,. Vl rC✓ V YV ..�. Cv. J_1.... e:-.►lo. ee o ?:::.lic ;Bendy. ff7l.... y. 1 l,0. _.i.- '._r_...:~.r:: F:he Constilta it .•.lh3�l defend, sale, and hold ^w.r:'?ess a blit ;Z. en:!. and its o. icers rand.Flo_.ees f.= any an all liability for mny inju:-y or damages *.i.-i n._ ►.nom w ..w..ect i. the semices nn_-►•nef{ }�`we..r.�ew �,. n .,_..l to mn --em on _J_..w• a r... C. �:'r.r, rimed with V.' J _ .+.. 5 .v _v.✓r .w...._. ..:.+.w.._✓�t or JO:Z ...�•13r i_ w_.._..v j - Appendix C Microfilmed with board order 3 Ca--'I-.Y C...r•.sel Fa.—.V_... .ice.,..J.?y J C•1W `V, •.. 6/77 00136 In the Board of Supervisors of Contra Costa County, State of California December 27 . 19 77 M the Matter of Approving Consulting Services Agreement with Armas Sootaru for the Kregor Peak Repeater Station Addition. (4409-4052) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Armas Sootaru of Martinez for preparation of working drawings for the Kregor Peak Repeater Station Addition, Pittsburg Area. This Agreement is effective December 27, 1977 and provides for payment on an as-earned basis with a guaranteed maximum of $2,000. PASSED by the Board on December 27, 1977. 1 hereby certify that the foregoing is a true and corms copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: PUBLIC WORKS DEPT. Wmwss my hand and the Seal of the Board of Buildings and Grounds Supervisors cc: Public Works Departmentaffixedaxed this 27th day of nprPmhPr 19--ZZ Agenda Clerk J. R. OLSSON, Clerk Architectural Division Auditor-Controller By - /�Gz� . Deputy Clerk County Administrator N.POUS Consultant H-24 4/77 15m BOARD OF SUPERVISORS, CONTRA COSTA COUNTY In the Matter of Establishment ) of Workers' Compensation Reserve ) Trust Fund for the Contra Costa ) RESOLUTION No. 77/1078 County Fire Protection District ) and the Riverview Fire Protection) District ) The Board of Supervisors of the County of Contra Costa has deemed it to be in the best interest of the Contra Costa County Fire Protection District and the Riverview Fire Protection District to establish a program of self-insurance as regards the workerb' compensation program; and It is the policy of this Board that estimated liabilities be fully funded during the fiscal year in which their approximate amounts can- be determined and that reserves be accumulated to cover catastrophic losses and losses incurred but not reported; and A trust procedure is appropriate for financing obligations arising from workers' compensation claims; NOW, THEREFORE, IT IS BY THE BOARD RESOLVED that: 1. The County Auditor-Controller is hereby requested to establish trust funds, effective January 1, 1978, for each aforesaid District which shall be titled "Workers' Compensa- tion Reserve Trust Fund" hereafter referred to as "reserve fund." 2. There shall be deposited into each of the reserve funds : a. Amounts appropriated in the operating budget of each District as finally approved by the Board of Super- visors. These amounts shall be transferred at times and in such amounts and manner as authorized by the County Administrator. b. Workers compensation subrogation recoveries. C. Interest earned on investments of the reserve fund. 3. The County Administrator shall determine which workers' compensation claims, if any, shall be paid directly by the District rather than by any administering firm, for example, temporary disability payments to employees qualifying for the Continuing Pay Plan. The Auditor-Controller is authorized to charge these claim payments directly to the appropriate reserve fund. 4. The Auditor-Controller is authorized to draw warrants on the proper reserve fund to pay costs and expenses related to claims, contract administration costs and excess insurance premiums for policies ordered. PASSED by the Board on December 27, 1977. Orig: CAO -• CC. Treasurer-Tax Collector Auditor-Controller County Counsel Director of Personnel County Administrator Retirement Administration RESOLUTION NO. 77/1078 00134 AMENDMENT SPECIFICATIONS Number Adminco-1-1 In consideration of Contractor's agreement to extend services as set forth in the Service Plan to the Contra Costa County Fire Protection District and the Riverview Fire Protection District, County agrees to increase the amount_ payable to Contractor under the Payment Limit (paragraph 4) by an additional $13, 120 . County and Contractor agree, therefore, to amend the contract identified herein, as specified below, while all other parts of the contract remain unchanged and in full force and effect: 1. Payment Limit Increase: The total amount payable to Contractor, as specified in paragraph 4 (Payment Limit) of said contract, is hereby increased from $50 ,000 to $56,560. The increase of $6,560 is to be allocated by County to the Contra Costa County Fire Protection District ($4, 880) and the Riverview Fire Protection District ($1, 680) . 2. Pa ent Provisions Increase : The monthly payment to Contractor, as specified in paragraph 1 (a) -of the Payment Provisions, is- hereby increased from $4, 166 . 66 monthly to $5, 260 monthly. 3. Project Extension: The workers ' compensation self-insurance services, as specified in pages 1 and 2 of Service Plan, are hereby extended in the same form and manner, to the Contra Costa County Fire Protection District and the Riverview Fire Protection District, effective January 1, 1978. Initials: , Co tra for County Dept. 00133 CONTRACT AMIENDIC:.Z.T AGRiiiiMUIT (Contra Costa County) Number Adminco-1-1 1. . Identification o-f Contract to be Amended. Number: Adminco-I Department: Civil Service SuUject: Workers Compensation Claims Service Effective Date of Contract: 7/1/77 •" . ParLie.; . The County of Contra Costa , California (County) ,' for its Department named above, and the. following named Contractor mutuall} agrce and promise ,as follows : Contractor: . -Adminco Capacity: California Corporation Address: 1333 Broadway, Oakland, CA 94612 3. . Amendment Date. The effective date of this Contract Amendment Ajreement is 1/1/78 Amendment Seecifications . The Contract identified above is hereb-yameRed as set forth in the "Amendment Specifications" attached hereto which are incorporated herein by reference . 5 . I.e,al Authority . This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Government Code Section 31000.8 6. Signatures . 'hese signatures attest the parties " agreement hereto. COUNTY COSTA, CALIFORNIA CONTRACTOR Uy By airman oar o ;supervisors - ce ! ? l� ` ia� VtCe jrev ' esignate official caph!city .) . Attest: ' r? : R. OLSS011, Cpunty Clerk in business and affix, ) e corporation seal) By DOOM-Ly . ,i State of Califor►i_a��. ) County of Contra Cc 3 d i*,! ,1 Recoi ended by I?ePartment ACKNOWLEDGEMENT (CC 1190.1) Gy $J 1YtQx� The person signing above v g , . for Contractor known to me Desi nuc. in those individual and business capacitics, personally appeared be Core tae today and acknowledged that he/they signed it and that the corporation or partnership named above executed the within instrur,;ent pursuant to its b1►la�ti*s ora resolution of its board of directors . nt�1 t)�2 c�FMIAL SEAL. Dated: ( � �( j 7� �l ROScRTA P. PENAR=LLi NOTRRY ;TV OFF CALIFORNIA �� 'L'a U •�••tI tOl:'�Y OF ALAPACO ! x•�•IK .— ' 11rLcam:aslmE>>irss St�t.11,t991 � N tary I'ublzc/Deputy County: Clerk Board of Supervisors 3. ' December 22. 1977 2.. "Direct the County Administrator to negotiate amendment to contract with Adminco to extend adoinistrative and claims adjusting services currently provided to the County to the afore said Districts and authorize Chairman, Board of Supervisors to execute contract amendment. 3. Diiect the Safety and, Employee Insurance : Division of the Personnel Department to coordinate claims administration with the Districts and perform safety services as . needed with the cost thereof charged to the Districts. 4. Adopt resolution requesting County Auditor- Controller to establish a Workers' Compensation, asset Trust Fund to be used for the accumula- tion of revenues and payment of expenditures. 5. Direct the County Administrator to provide the Board of Supervisors with an annual summary report of trust fund activities and the County Auditor-Controller's statement of the financial condition of each fund. Approval- of the above actions will initiate, extension of self-insurance workers' compensation to County special districts and allow for .orderly assimilation of the expanded program.. . Respecffullyt v✓u r. _ARTavR�G�� _ County Administrator---_-� - �-- FF/aa 00131 Board of Supervisors 2. : December 22, 1977 It is proposed that procedures will be developed in the next few months whereby self-insurance for the smaller districts will become feasible. The self-insurance system will loss-rate each district thereby providing an incentive and reward for effective loss control. Each district will be responsible for its losses which will reflect the results of its safety and loss control program. It was determined that the modification factor could be reduced by 10 percent when the County entered the self-insurance program. This reduction is. considered conservative but 'it is desired that reserves be accrued to cover incurred but not reported losses and catastrophic losses. It is proposed that this same percentage reduction be applied to the current rate charged each fire district and also to the surcharge made- for the liability arising under the Sobey decision. Utilizing this procedure will result in immediate savings and should allow for accumulation of reserves. Future charges, of course, will depend upon many factors such as loss experience, economic inflation, social and legislative changes, etc. which cannot be predicted at this time. The Safety and Employee Insurance Division of the Personnel Department would have responsibility for coordinating the program and would continue, to utilize the administrative services provided under contract to -the County by Adminco. The district would pay for the small additional administrative costs from the premium being set aside for losses. It is believed that the workers' compensation self-insurance program will result in savings to the Districts and be of benefit to employees through improved services. The proposal has been ---presented to the Board of-Tire Conmissi.oners of-both--Districts- - - - and approved from a conceptual point of view. In order to implement the program, it is recommended that the following actions be authorized by your Board: 1. Authorize implementation of a self-insured workers' compensation program, effective January 1, 1978, for the Contra Costa County Fire Protection District and the Riverview Fire Protection District. 00130 a County Administrator Contra Board of strpewisors JMVAS P.Kee wr County AQministration B{Mt*q Cost�.i tat Distntt Martinez,California 94553 ��JI��IJ Homy a Fahssw (433)3724M County 2nd District r a MArth G.WIN Aos. t.S� odw P 3rd District t.otrtq AdrniMstrsb► Warm N.t3og�ina 4th District Erie Di.Mased m ~ Sth District December 22, 1977 RECEIVED Board of Supervisors Administration Building, Room 103 a Ksoa►� O5 N Martinez, CA 94553 1 WMM C STA CO. Dear Board Members: Re: Workers' Compensation Self-Insurance Program After careful study, the County determined to self-insure the workers' compensation risk, effective July 1, 1977. County special distridts were not included as new- procedures had to be developed and installed and management was desirous of first obtaining some experience with the county program. The reported advantages of the county self-insuring, which Included lower costs, improved cash flow and superior claims administration certainly appear to be achievable based upon our experience to date. It is anticipated that these advantages can also be realized by .the County Fire Protection Districts. It is proposed to initiate the self-insurance program in the Contra Costa County Fire Protection District and the Riverview Fire Protection District only, effective January 1, 1978. These two districts possess the financial capability necessary to assume the potential liabilities arising from a self-insurance program- -� " It- is conteiplited that a prefunded system will'be established to cover all district liabilities arising during the fiscal period and to accumulate adequate reserves over a period of time to cover "shock" losses and losses incurred but not reported. Quotations will be obtained for excess insurance to limit the loss which may be sustained from any one occurrence. Although these excess quotations will be obtained primarily for the smaller districts which will need protected limits if they are to become self-insured, the two larger districts will be included to evaluate the desirability of their also purchasing this insurance. Mivafi1m9d with board order 00129 PASSED by the Board on December 27, 1978 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. Ziitness my hand and the Seal of the Board of Supervisors affixed this 27th day of December, 1977_ J. R. OLSSON, CLERK By Jamie L. Johnson, Deputy Clerk cc: Contra Costa County Fire Protection District Riverview Fire Protection District County Administrator County Counsel Director of Personnel County Auditor-Controller o: County Treasurer-Tax .Collector Public Works Director Business f, Services Division 00128 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Self-Insurance ) Program for the Contra Costa 1 County Fire Protection District ) December 27, 1977 and the Riverview Dire Protection ) District. ) The Board on June 14, 1977 having established the Workers' Compensation Insurance Program for all county employees effective July 1, 1977, and having directed staff to study extension of self-insurance of the workers' compensation risk to County Fire Protection Districts; and Mr. Arthur G. Will, County Administrator, having submitted a December 22, 1977 report advising of advantages derived from the self-insurance program which included lower costs, improved cash flow, and superior claims administration, and noting that these advantages can also be realized by County Fire Protection Districts; and Mr. will having proposed initiation of the self-insurance program without excess insurance coverage in the Contra Costa County Fire Protection District and the Riverview Fire Protection District effective January 1, 1978 since these two districts possess the financial capability necessary to assume the potential liabilities arising from a self-insurance program, and that the proposal has been endorsed by the Board of Fire Commissioners of both Districts; and Board members having reviewed the report and determined that establishment of the program of self-insurance for the aforesaid two Districts would be beneficial, does hereby AUTHORIZE the following actions: 1. Authorize implementation of a self-insured Workers' compensation program, effective January 1, 1978, for the Contra Costa County Fire Protection District and the Riverview Fire Protection District. 2. Direct the County Administrator to negotiate an amendment to the contract with Adminco to extend administrative and claims adjusting _ services currently provided for the County to the aforesaid Districts and authorize Chairman, Board of Supervisors to execute the contract amendment. 3. Direct the Safety and Employee Insurance Division of the Personnel Department to coordinate claims administration with the Districts and perform safety services as needed with the cost thereof charged to the Districts. 4. Adopt resolution requesting County Auditor- Controller to establish a Workers' Compensation Reserve Trust Fund for each of the Districts to be used for the accumulation of revenues and payment of expenditures. 5. Direct the Countv Administrator to provide the Board of Supervisors with an annual surmary report of trust fund activities and the County Auditor-Controller's statement of the financial condition of each fund. 00127 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Invoking the Provision of Revenue & Taxation RESOLUTION NUMBER 77/1077 Code .Sec. 2131 for the 1978-1979 Fiscal Year (Revenue & Taxation Code Sec. 2131, 2132) RESOLUTION CALLING FOR THE IMPLEMENTATION OF REVENUE AND TAXATION CODE SEC. 2131 ET SEQ. The Board of Supervisors of Contra Costa County RESOLVES THAT: Contra Costa County contains territory of a number of special districts, which also have territory within other counties in the Bay Area. While- these districts may have uniform tax rates, the County Assessors of each county may assess property in each county in such a manner that the ratio between assessed value and full cash value of property in a particular county may vary, and thus cause an inequity in the tax burdens of taxpayers residing in different counties. There is a likelihood that State Board ratio for Contra Costa County will exceed that of San Francisco County and probably Alameda County for the 1978-1979 tax year. Thus Arthur G. Will, County Administrator, recommends to this Board that in the interest of promoting property tax equalization the County of Contra Costa County implement Revenue and Taxation Code Sec. 2131 et seq. in order to eliminate the inequity caused by the variance of the State Board ratios between Contra Costa County and other counties. This Board hereby REQUIRES each district, as defined in Revenue and Taxation Code Sec. 2131, to adopt a resolution to cause the levy of any district tax or assessment in accordance with the provisions of Revenue and Taxation Code Secs. 2131, 2132, 2133 and 2134 for the 1978-1979 tax year. The Clerk of this Board is directed to mail a certified copy of this resolution to all districts which are as defined in Revenue and Taxation Code Sec. 2131 and which have territory within Contra Costa County. PASSED AND ADOPTED on December 27 , 1977. Orig: County Administrator cc: Tax Collector Assessor Local Agency Formation Commission Valley Community Services District East Bay Municipal Utility District Bay Area Rapid Transit District East Bay Regional Park District RESOLUTION NUMBER 77/1077 00126 c' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA December 27 19= In the Matter of ) Adopting Regulations for Candidate's Statement ) Pursuant to the provisions of Section 10012 of the Elec- tions Code, IT IS BY THE BOARD ORDERED that the Candidate's State- ment be not more than 200 words and that each candidate filing a statement shall pay their prorated costs of printing and handling the candidate's statement. The foregoing order was adopted December 27, 1277 t 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. cc: County Clerk Witness my hand and Seal Elections County Administrator Affixed this 27th day of December 197_ County Counsel J. R. OLSSON, Clerk By , Deputy Clerk bie G z 'errez 00125 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA December 27 19 77 In the Matter of Fixing Payment Amounts for ) Election Officers and Rental ) - of Polling Places for Elections ) to be held in 1978. ) ) Pursuant to the provisions of Section 1653 of the Elections Code, IT IS BY THE BOARD ORDERED that compensation for election of- ficers to conduct elections to be held in 1978 in the Contra Costa County precincts is fixed as follows: $31.00 for election officer serving as inspector; $28.00 for services as election officers (except inspector) ; $ 3.00 for delivery of election returns; $ 0.17 per mile each way for messenger who delivers said election returns. IT IS FURTHER ORDERED that the compensation for owners of polling places furnished for elections is hereby fixed at $25.00 for each polling place. The foregoing order was adopted December 27, 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. CC: County Clerk Witness my hand and Seal Elections County Administrator Affixed this 2th day of December 197_ County Counsel J. R. OLSSON, Clerk By _ fJLf Deputy Clerk R bbie Gggierrez 00124 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Designation ) -of Central Tally Center. ) RESOLUTION NO. 77/1076 The Board of Supervisors of Contra Costa County RESOLVES that the location of the central tally center for all elections to be held in Contra Costa County in 1978 SHALL BE 524 Main Street, Martinez, California 94553. PASSED by the Board on December 27, 1977. o " y. cc: County Clerk Elections County Administratar County Counsel Public Information Officer RESOLUTION NO. 77/1076 00123 } IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA I In the Matter of ) , RESOLUTION NO. 77/1075 Acceptance of Community Development ) Block Grant Audit for the Period ) July 1, 1975 to June 30, 1977, and ) Authorization for Payment of Said Audit ) WHEREAS, this BOARD having been informed by the Acting County Auditor that the audit of the Community Development Block Grant Program for the period July 1, 1975 to June 30, 1977 has been completed; and WHEREAS payment of said audit is subject to acceptance of the audit report by the county; and KHEREAS the Acting County Auditor recommends acceptance of the audit report; and MIEREAS, the Acting County Auditor recommends that the contracted charge of $6,7SO for the audit be paid to Sainz, Vargas, Nunez u Company; NOW THEREFORE IT IS BY THE BOARD ORDERED that the Community Development Block Grant audit be accepted and the Acting County Auditor is AUTHORIZED to draw his warrant in favor of Sainz, Vargas, Nunez F Company for $6,750. PASSED BY THE BOARD ON December 27, 1977. Orig. Dept.: County Auditor- Controller cc: County Administrator Planning Departnent 00122 BALBOA INSUVIINCE COMPANY 620 NEWPORT CENTER DRIVE.Nt.WPOR r REACII,CALIFORNIA 92660 2383 GPA GENERAL POWER OF ATTORNEY NUMBER VALID ONLY IF IN REC I hOw All Aten by 771e5e Prese►tts. That BALBOA iNSURANCE COMPANY, a corporation duly organized and existing under the laws of the Slate of California,and having its principal once in Newport Beach.Orange County.California,docs by these presents make. constitute and appoint PAlll_ .1 . KQNRATH of Burl i n g a m e and Slate of California its true anti lawful Altorney(s)-in-Fact,with full power and authority herein conferred in its name. place and stead, to execute. acknowledge and deliver Contract Bonds S.B .A. Guarantee Agreement) - 200,000.00FT"icense & Permit Bonds - 50,000.00 ; Miscellan ous - 350 ,000.00 ; C.ontract - $50,000.00 Court Bonds - uciary Honds - $50 ,00U .00 "THIS POWER OF ATTORNEY SHALL TERMINATE AND BE OF NO FURTHER, EFFECT AFTER DECEMBER 31 , 1978" and to bind the Company thereby as fully and to the same extent as if such bonds were signed by the President,sealed with the corporate scat of the Company and duly attested by its Secretary,hereby ratifying and confirming all that the said Attorney(s)-in-Fact may do in the premises.Said appointment is made under and by authority of the following resolution adopted by the Board of Directors of the Balboa Insurance Company at a meeting held on the 22nd day of March. 1962. "Be/1 Resoh•ed, that the President.any Vice-President,any Secretary or any Assistant Secretary shall be and is hereby vested with full power and authority to appoint any one or more suitable persons as Attornev(s)-in-Fact to represent and act for and on behalf of the Company subject to the following provisions: Sectinti 1. Attorney-in-/act.Attorney-in-Fact maybe given full power and authority for and in the name of and on behalf of the Company, to execute, acknowledge and deliver.any and all bonds, recognizances, contracts, agreements of indemnity and other conditional or obligatory undertakings and any and all notices and documents canceling or terminating the Company's liability thereunder,and any such instruments so executed by any such Attorney-in-Fact shall be binding upon the Company as if signed.by the President and sealed and attested by the Corporate Secretary." + 'Aliir In Witness Whereof, IA €chi 0.mpany has caused these presents to be signed by its V i r P P r P C i d P n t and its corporate sQ� a hereto affixe tlftsy1:}1-day of P n v Pm h P r A.D.. 19_u Incorporated 1 _ a _ BALBOA iNSURAN M Feb.6. 19. 0 r By State of California. County of Orange SS'hQFORN\P On this 16th day of November A.D..19 77 ,before me personally came R . L . Aldrich tome known,who,being by me duly sworn,did depose and say,that he resides in Mission Viejo , California that he is Vice President of BALBOA INSURANCE COMPANY,the company described in and which executed the above instrument;that he knows the seal of said Company;that the seal affixed to said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said Company; and that he signed his named thereto by like order. 3 OFFICIAL SEAL Notary Public t. JEAN M.JOHNSTON x Noiary Public-California ti July u 9. >• J ORANGE My Cemtnitsion tapiret ray 1. ISM 1.the undersigned Secretary of Balboa insurance Company.hereby certify that the above and foregoing is a full, true and correct copy of the Original Power of Attorney issued by said Company,and do hercbv further certify that the said Power of Attorney is still in force and effect. And 1 do hercbv further certify that the Certification of this Power of Attorney is signed and scaled by facsimile under and by the authority of the following resolution adopted by the Board of Directors of the Balboa Insurance Company at a meeting duly called and held oIt the 24th of March 1972, and that said resolution has not'been amended or repealed: "RESOLVED,that the signature of the Secretary ar any Assi-.tant Secretary of this Corporation,and the seal of this Corporation. may be affixed or printed by facsimile to any certificate to a Power of Attorney of this Corporation,and that such printed facsimile signature and seal shall be valid and binding upon this Corporation." � 1971 GIVEN under by hand and the seal of said Company,at Newport Beach.California.this DEC 1 day of . 19 Microfilmed with bwrd oar Q 029E672 r &Secreta�, Oqj 21 Al December ....Asy 01......A ..............................A. D. 19..77-. before me. ..A. Defoe ................._..a Notarq Public in and to,the said Cauft and State. residing therein, duly commissioned and sworn.personally ap. peaved.... .................... OFFICIAL UEJAML ..................--.................—-------.................................---------................. KATHRYN A- DEFOE NOTARY PUBLIC-CALIFORMA ..........................a.........................................................................COUR"Of qLAMWAby Cairmisz�w Explin Dr-22.19H Ammm to xw to be thersons whose names....ar4a...................subscribed to the m0hk Inenwwo, and acknowledged to me that t he y executed the same. ,flu pft� 10 k I have hereunto set my hand and alixed my oficiat sed At day and year in,this Certificate b ab Men ? r57 vlt�� --N'o-t'a-r'v-P--ub1k carforwe "r CWMEWIR ZVks-&- 12/22/80 Irmu CA-San M good rWW PWMdW SWWM.2M rndtvWe Ave..OaMod, Calif. W A7 P LIC_ c�j ou I 0:.t" ,Ln:ED a 00120-1 amounts due under the Unemployment Insurance Act wit:: respect to such :•rock or labor, that said surety will way the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the Face amcunt thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court , and to be taxed a, costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code , so as to give a right of action to them or their assigns in, any suit brought upon this bond. Should the condition of this bond be fulls* performed then this . obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond.; and con- sent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of , Calif. - Civil Code 52819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on December 19, 1977 PRItiC2 AL SURETY i �Hairy Paw ick t __4Ajboa insurance CaWany e State of California )ss. (ACKNOWLEDGMENT BY SURETY) County of San Mateo ) Cn Decenber 19, 3,977 , the person(s) whose name(s) is/are signed above for Surety and who is/are known to me to be Attorneys)-in-Fact for this Corporate Surety , personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ their own nameTs) as its Attorneys )-in-Fact. (NOT' ' SEAL l C?GTS ,L y�. t, �OY ASS MORE J - a�. NOTARY PUBLIC ih!lrOPNIA r, 3w�mj ri1 Pri^._ip±f OYi--e in SAY VAHEC C:e^rj 1, aTOy R_ Ore MyComirissioaExOmslure29.Ism 2iota Y Pub-li e for County and State (Rev. 2 - s ` EBhibw -2- 0011.9 ' Bond No. LOS-022398 SE -DID ' FOR SUBDI l.I SAI N �J:{L'..:.^.Gi•i (Performance, suarantee, and Pa:;men;.) (Calif. Government Code 530549?-65409 .1C) 1. OBLIGATION. Harvey G. Pawlick :one- !idith %1. Pawlick as Principal, and Balboa Insurance Company a corporation organized and existlinr under the laws o. the State of California and author-l =ed to transact suretybusiners in Call_arnia, as Surety, hereby „pintly and severally bind ourselves , our hairs, executors, administrator:;, successors, and 3ssiTns to the County of Contra Costa, California. tc ray it': (A. Performance & Guarantee) Three Thousand and 00/100 Dollars 0 3,000.00 ror Itself or any city-assignee under the below-county subdivis-on air Bement, plus (g. Payment.) Three Thousand Five ffundred and 0 100 Dollars %Y 3.500.00 ) 1,00 Secure the cialms to which reference is made in Title i5 ;coirwencinc with Section, 3032) of Part 4 of Division 3 o: the Civil Code of the State of Califor- nia. 2 . RECITAL OF SUB DIV!SICF7 AGR_EE1%EENi. The Principal has executed an agreement with the County to install and ray for street, drainage, and other improvements in Subdivision Number MS 22-77 , as specified in the ' Subdivision Agreement, and to complete said work- k:1t^in the time spe-ci-'ie3 for completion in the Subdivision Agreement, all In accordance with State and local :airs and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Su;,division. 3. CONDITIQ;i. A. The condition of this obligation as to Section 1.(P.) •above is such that if the above bounded principal, h..is or its heirs,. executors, administrators , successors or assigns, shall in all t::inc s stand tc and ab_de by, and well and truly keep and perform the covenants, conditions and nrovision s in t:.e said agreement* and any alteration thereof made as therein nrcviced, on his or its pert, to to kept and cerfermed at the time and in the manner therein sDe:;fied , and in all respects according to their true intent and meaning, and shall indemnify and save ::armless the County of Ccntra 'Co3ta (or city asslr.nee) , its officers, agents and emnloyee•s, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect . As a par;, of the obligation secured hereby a.-.d in addition to the face amount specified therefor, there s:.all be included ccats and reason- able expenses and fees , including reasonable attcr.ne_sv's fees , incurred by County (or city assignee) in successfully enfcrcin't- such, obligation, all t* be taxed .as costs and included in any yua=ent rendered. B. 1'he condition. of tills o::ligation as to Section i. (B' Gv�ove is such that said :rincipal a..^.'.: as aar orate surety are held firmly bound unto thie Com ..,; o r.:;ra Cos t3 and all Contoractors, subccntraCtors, laborers, matwerlai=an 3 na Ct.:er persons a^played in thae performanceof t aforesaid -.._ pert and r .2. r$:: yo :n ,.::e aforesaid Civil Code for materials furrizhed Cr Labor �^er on of any rkind, or fou�1 3•8 r -_- Mivofilmed with board order " 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see-dote below) Vernon L. Cline, Public Works Director r -c . !_,., j u : ,( E% Farve-v G. and Judith M. 'rawlick By I1 A ; '� / By Deputy (Designate official capacity in the buisiness RECOMENDED FOR APPROVAL: Note to Subdivider; (1) Execute acknowledg- ment form below; and if a corporation, affix: corporate seal. jay {.-� Assistant Public Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, ' County Counsel - State of Cal'fornia ) (Acknowledgment by Corporation, Partnership, County of ,644 /` r,au[it C-' )Ss- or Individual) On /V/;,t' �y lel-'7 -) , the person(s) whose name(s) is/are signed above for Subdivider and who is/are knwon to me to be the individual(s) and officers) or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that + he.4 executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) ` 1 Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) 0011.7 S. MARRX4TY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. 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 pay- ments 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 comply with any of the terms and conditions hereof. 7. INDBMITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities s 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 beG�use of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s) , action(s) or other pro- ceedings) 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 Subdivider, 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 reviewed any plan(s) or specification(s) in connection with this work or subdivision, or 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. 8. * COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFOR.NtANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider 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 work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGN-HENT. If, before Countv accepts the work, the 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 them. -2- 0o1-1.6 • SUBDIVISION AGREEMENT (§1) Subdivision: MS 22-77 (§l) Subdivider: "^' "'-`` '-• ��` (Government Code §§66462 �x:i t• ::;-:l i ci and 0§66463) (§1) Effective Date: (§1) Completion Period: 1 year 1. PAP.TIES 4 DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above named Subdivider, mutually pronise and agree as follows, concerning this subdivision: 2. IMPROVEMENTS. Subdivider shall construct, install and complete 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §666410 and following), in a good workmanlike manner, in accordance with accepted 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 conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3• GUARAN'TEF.• Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. I`4PROVEME`7 SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ 50n_nn _cash, plus additional security, in the amount of S 3Ta,f_ which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check ® Acceptable corporate surety bond ❑•Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $ 3,500 which is the estimated cost of the work. Such security is presented in the form of: ❑ Cash, certified check, or cashier's check ® Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. Microfilmed with board order 00115 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 77/10:71¢. the Subdivision.Agreenent, ) Subdivision MS 22-77, ) Kensington Area. ) The following documents were presented for Board approval this date: A subdivision agreement with Harvey G. and Judith M. Pawlick, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. L05-022398) issued by Balboa Insurance Company with Harvey G. and Judith M. Pawlick as principal , in the amount of $3,000 for Faithful Performance and $3,500 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 4818, dated December 21 , 1977 in the amount of $500, deposited by: Harvey G. Pawlick. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on December 27, 1977. Originating Department: Public Works Land Development Division- cc: Public Works Director-LD Director of Planning Harvey G. Pawlick 23 Lenox Rd. Kensington, CA 94707 �r RESOLUTION NO. 77/104 0011.4 BOARD OF SUPL•RVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the [Matter of the Cancellation of ) Uncollected Penalty $ Interest On ) RESOLUTION N0. Assessment Reduced by Assessment ) Appeals Board/Officer. ) (Rev. & Tax C. J;2922.S, h93S) Auditor's Memo: Pursuant to Revenue Taxation Code Secs. 2922.S and 498S, I recommend cancellation from the following assessments on the unsecured roll, of penalties and interest which have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. Donald L. Bouehet, I conse to this cancellation. County Acting Auditor Controller JOHN B USEN, Co C 01 By: ty By Deputy * • • • s t s • s • • * s • • • t * t • • t * � � * �► * r The Contra Costa County Board of Supervisors RESOLVES 71 : Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the following unsecured assessments: FOR YEAR 1976-77 8007 8001 FOR YEAR 1977-78 ►747-0000 097863-BOW e PASSED AIND ADOPTED on =6=r 7-M77 = by unanimous vote of the Supervisors present County Auditor 1 County Tax Collector 2 fRnsecured) edemotion) RESOLUTION NO. Ap 00113 In Tax Rate Area 85098, Parcel No. 409-272-008-7, assessed to Nathaniel $Mary L. Evans, has been erroneously assessed with Land value of $375, due to error in basing said assessment on incorrect amount of square footage of usable area of property. Therefore, this assessment should be corrected as follows: Land $225 assessed value. For the fiscal years 1976-77 and 1977-78 , in Tax Rate Area 72010, Parcel No. 020-140-700-40 assessed to Arthur E. Honegger, has been erroneously enrolled on the secured assessment roll as a separate assessment. The mineral rights represented by said parcel should have been combined with Parcel 020--140-018 by document recorded on January 21, 1976, in Book 7743, Page 240, of the Official Records of Contra Costa County. Therefore, Parcel 020-140-700 should be deleted from the 1976-77 and 1977-78 assessment rolls. I hereby -consent to the above changes and/or corrections : &Zx� -. JOHN CLAUSEN ou Counsel Assistant Assessor tl2/14/7.7 u Adopted'by th2 Boord on .. _4 jqn Page 3 of 3 RESOLUTION N0, 774072. 0013.2 t1 In Tax Rate -Area 09058, each of the following parcels assessed to Donald L. Bren Company, have been erroneously assessed with Land value of $2,800, due to clerical error in not prorating the value to appurtenant properties in accordance with Revenue and Taxation Code Section 2188. 5. Therefore, the following parcels should each be corrected to zero value and taxes should be canceled. 135-301-024-0 135-302-029-8 135-302-025-6 135-311-005-7 135-302-026-4 135-311-006-5 135-302-027-2 135-312-011-4 135-302-028-0 135-320-042-9 Parcel No. 139-062-012-6, assessed to Manuel S. & Norma J. Rodrigues, has been erroneously enrolled in Tax Rate Area 09059 due to clerical error. Therefore, this assessment should be corrected to be enrolled in Tax Rate Area 09060. In Tax Rate Area 73020, Parcel No. 177-120-025-8, assessed to Henrietta Jarrett, has been erroneously assessed with Land value of $13,750, due to error in basing said assessment on incorrect amount of acreage (17.13 acres instead of 15.42 acres) . Therefore, this assessment should be corrected as follows : Land $13,000 assessed value. In Tax Rate Area 66085, Parcel No. 210-442-011-8, assessed to Guy L. $ Mary L. Cornelius, has been erroneously assessed with Improvement value of $9,675, due to clerical error in basing said assessments on incorrect percentage of completion of property. There- fore, this assessment should be corrected as follows : Improvements $9,175 assessed value. In Tax Rate Area 83004, Parcel No. 270-210-019-5, has been erroneously assessed to Jack D. $ Doris D. Palmer, due to clerical error in overlooking document transferring title. Therefore, this assessment should be corrected to show the assessee as Robert L. & Connie L. Howard, 11 Easton Court , Orinda, California, who acquired title by document recorded on May 5, 1976, in Book 7849, Page 283, of the Official Records of Contra Costa County. Further, it has been determined that this property qualifies for the Homeowner's Property Tax Exemption. Therefore, because the Assessor violated Section 255.3 of the Revenue and Taxation Code, the exemption in the amount of $1,750 assessed value should be allowed on said parcel ; making a net taxable assessed value of $14 ,600. Taxes should be canceled on the amount of the exemption. In Tax Rate Area 85098, Parcel No. 409-262-006-3 , assessed to Nathaniel $ Mary L. Evans , has been erroneously assessed with Improvement value of $2 ,325, due to error in basing said assessment on incorrect description of property. Therefore, this assessment should be corrected as follows : Improvements $1 ,075 assessed value. R. 0. SEATON Assistant Assessor ` Page 2 of 3 RESOLUTION NO. �Cg4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. Tl�I�L• 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 09058, Parcel No. 135-311-007-3, assessed to Donald L. Bren Company, has been erroneously assessed with Land value of $2,800, due to error in coding property as being a buildable vacant site. The property represented by said parcel is part of a private road consisting of a one foot strip of land. Therefore , this assessment should be corrected as follows : Land $10 assessed value. In Tax Rate Area 09058, Parcel No . 135-302-030-6 , assessed to Donald L. Bren Company, has been erroneously assessed with Land value of $2,800, due to error in coding property as being a buildable vacant site. The property represented by said parcel is part of a private road consisting of a one foot strip of land. Therefore, this assessment should be corrected as follows : Land $10 assessed value.. SEATON Assistant Assessor Copies to: Assessor (Kettle) Auditor Tax Collector Page 1 of 5 RESOLUTION N0. '�71IOZt. 00140 - Di THE BOARD OF SUPERVISORS OF COII'= COSTA COUNTY, STATE OF CALIFORNIA ' In.the Matter of Amending ) Board Resolution No. 77/560 ) RESOLUTION NO. 77/1071 Establishing Rates to be Paid ) to Child Care Institutions ) MHEREAS this Board on July 12, 1977 adopted Resolution No. 77/560 establishing rates to be paid to child care institutions for the fiscal year 1977-78; and MIEREA.S the Board has been advised that certain institutions should .be added to the approved list; NOM, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 77/560 is hereby amended, effective December 22, 1977, as detailed below: Add the Following Private Institution Monthly Rate Praul Center/Davis, CA $1,785 PASSED AND ADOPTED BY THE BOARD on December 27, 1977. Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Contrelle Superintendent of Schools RESOLITTION N0. ?7/1071 mh 001.09 IN THE BOARD OF SUPERVISORS OF CWRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Resolution No. 77/560 RESOLUTION N0. 77A1070Establishing Rates to be 'Paid to Child Care Institutions WHEREAS this Board on July 12, 1977, adopted Resolution No. 77/560 establishing rates to be paid to child care institutions for the Fiscal Year 1977-78; and WHEREAS the Board has been advised that adjustments in rates for certain of the institutions are necessary; and WHEREAS the Board has also been advised that certain institu- tions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 77/560 is hereby amended as detailed below: Monthly Rate Change the rate of Private Institutions: From To Palomares Group Home/Campbell $991 $1154 (effective July 1, 1977) Chamberlain's Children's Center/San Martin 1343 "1333 (effective October 1, 1977) Add Specialized Foster Home: r Bresnan Family Home/Fairfax 525 PASSED AND ADOPTED BY THE BOARD on December 27, 1977. Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. ?7%1070 001.08 Buchanan Field Airport Runway 19-R Clear Zone APPENDIX "A" PARCEL ONE (R/W Parcel 9 - Contra Costa County Water District) Portions of Parcel B, as said parcel is shown on the Parcel Map, recorded February 9, 1972 in Book 20 of Parcel Maps, at page 42, Records of Contra Costa County, California, lying in the Rancho Monte Del Diablo, described as follows: Beginning on the northeasterly line of Solano Way at the most southerly corner of said Parcel B (20 PM 42); thence, from said point of beginning, along said northeasterly line North 330 51 ' 58" West, 34.98 feet to a point on the easterly line of the Southern Pacific Transportation Company right of way, from which a radial line of a non-tangent curve to the right, having a radius of 1116.01 feet, bears North 700 59' 34" East; thence, northerly along said easterly line and curve, through a central angle of 0° 52' 41", an arc distance of 17.10 feet; thence, North 30° 11 ' 20" East, 149.65 feet to.the easterly line of said Parcel B; thence, along said easterly line South 0' 46' 02" West 161.17 feet to the southerly line of said Parcel B; thence, along said southerly line- South- 74* 23' 02" West 50.00 feet to the point of beginning. Containing an area of 0.167 acres, (7261 square feet) of land more or less. PARCEL TWO (R/W Parcel 9A - Contra Costa County Water District) Beginning on the northerly line of Parcel B (20 PM 42) as said parcel is described in Parcel One above distant South 760 29' 15" East, 333.29 feet from the easterly line of the Southern Pacific Transportation Company right of way; thence, from said point of beginning, along said northerly line of Parcel B (20 PM 42) South 760 29' 15" East, 300.83 feet; thence, easterly along a tangent curve to the left, having a radius of 800.00 feet, through a central angle of 1° 48' 03", an arc distance of 25.14 feet; thence, non- tangent to said curve, South 330 00' 33" West, 74.83 feet to the northerly line of Parcel A as said parcel is shown on said Parcel Map (20 PM 42); thence, along said northerly line South 82° 48' 02" West, 388.23 feet; thence, North 30" 11' 20" East, 216.56 feet to the point of beginning. Containing an area of 1.029 acres (44,830 square feet) of land more or less. PARCEL THREE (R/W Parcel 10 - Galindo Assoc.) Portion of Parcel A as said parcel is shown on the Parcel Map filed February 9, 1972 in Book 20 of Parcel Maps, at page 42, Records of Contra Costa County, California, lying in the Rancho Monte Del Diablo, described as follows: Beginning at the most southerly corner of said Parcel A (20 PM 42); thence, from said point of beginning along the westerly line of said Parcel A (20 PM 42) North 0* 46' 02" East, 379.69 feet to the northerly line of said Parcel A (20 PM 42); thence, along said northerly line North 820 48' 02" East, 523.33 feet; thence, South 330 00' 33" West, 435.22 feet to the southerly line of said Parcel A (20 PM 42) ; thence, along said southerly line South 74° 23' 02" West, 298.20 feet to the point of beginning. Containing :an area of 3.247 acres (141 ,427 square feet) of land more*or lest. ' _ ' Bearings used in the above description are based on the California Coordinate System Zone III. 001.07 of To deposit the probabl�o�aidtcourt fororder based on order permitting an appraisal, and to apply possession and use said property the County to take immediate for said public uses and purposes. PASSED and ADOPTED on December 27 , 1977 by the following vote: YES: Supervisors - Kenny, Fanden, Boggess, Schroder and Hasseltine A NOES: None. ABSENT: None. r cc: ment Public TrloreztDeDvision Real Prop y County Counsel -2- PJL:g RESOLUTION OF NECESSITY NO. 77/1069 001.06 4 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Condemnation of Property ) for Airport Purposes, ) RESOLUTION OF NECESSITY Buchanan Field Airport, ) NO. 77/1069 Concord Area, W.O. No. ) (C.C.P. 51245.230) 5438-927, Runway 19-R ) Clear Zone ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Government Code §§25350.5 and 26020, Contra Costa County intends to establish a 50-to-1 clear zone for Buchanan Field Airport Runway 19-R, a public improvement, and, in connection therewith, acquire an interest in certain real property. The property to be acquired consists of three (3) parcels and is generally located in the Concord area near Solano Avenue and Highway 4. 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 Intention to adopt a' Resolution of Necessity for the acquisition by eminent domain of the property described in Appendix A (Resolution No. 77/979) and fixing December 20, 1977 in its chambers in the .Administration Building, 651 Pine Street, Martinez , California, as the time and place for the hearing thereon. The hearing was held at that time and place and at that time was continued to December 27 , 1977. Based upon the evidence presented to it at the December 27 hearing, this Board finds, determines and hereby declares: 1. The public interest and necessity rea_uire 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 EMPOWERED: To acquire in the County's name, by condemnation, the titles, easements, and rights-of-way hereinafter described in and to said real property or interests therein, in accordance with the •pro- visions for eminent domain in the Code of Civil Procedure and the Constitution of the State of California: all parcels .are sought to be acquired as avigation easements. To prepare and prosecute in the County's name such proceedings' in the proper court as are necessary for such acquisition; and RESOLUTION NO. 77/1069 001.05 SUBJECT: Public Works Agenda for December. 27, 1977 REPORTS Report A. CITY OF WpjAUT CREEK REQUEST REGARDING CONSENT TO ANNEXATION OF CERTAIN COUNTY RIGHTS-OF-WAY. On December 13, 19778 the Board of Supervisors referred a Novem- ber 29, 1977 letter from Mr. David G. Finigan, Community Develop- meet Director, City of Walnut Creek, requesting that the County give blanket consent, under certain conditions; to annexation by the City of any County road right-of-,ray, to the -Public Works Director for recommendation. ` The Department has reviewed the matter with Mr. Joseph Connery, Executive Officer of the Local Agency Formation Commission, who has advised that Board Resolution 69/786, dated November 25, 1969, grants the requested consent to all cities. Mr. Connery has fur- ther advised that it would be desirable for the Board to pass a new resolution to update the Government Code references and extend applicability to detachments as well as annexations and to special' districts as well as cities. The Public Works Department concurs in Mr. Connery's recommendation and has. prepared an appropriate resolution for consideration by the Hoard. F 00104 IN 7M BOARD OF SRVISM or CM 1 C067R 00MY, STAM OF CALIFORGA In the Matter of QM*ing Oaesent ) to Maroc or Detach Oou my Roads, ) Rights of Why, Enamenta and ) RESOLUTION NO. 77/1068 i+MteacWays to or from Cities and ) special Districts. ) SAS the Hoard of Supervisors has been apprised that several sections of the Omma Bent Code (Sections 35151, 54797.1 and 56261, for exiewle) have been. cresting ymblaes for the Local Agency Flo=ztion Commis- aim in its renis+ of certain bazzlixy change problem; and SAS said hectimns permit the commission to authorize governing bodies to armor or detach certain lands without notice and hbaring if 100 per- cent of the landowners aanent to amm atiAn or detactnsnt;. and MEREAS often such aeare. ati:on or detachment proposals include county roads, rights of Way, easements and Waterways, or portions thereof, where comty consent not be so%bt in each case; and SAS frequently time elements are such that the receipt of such owment is often tissrcocs nuV and may result in poor bo nUry changes; and HMMMS it has been pointed out that general authorization from this Board consenting to city and special district annexations and detachments of the aforesaid type Would eliminate the problem; Iii, 11100 r IF.,r BE IT RESCLVID that consent is hereby GRAN m to the annexation or detachmat of county roads, rights of way, easednents and Watenays to or frac cities or special districts where 100 percent of the affected private n mare of land have consented to such or detach- ments. PASSED by the Board on December 27, 1977. cc: City of Walnut Creek Public Works Director County Counsel County Administrator County Assessor Director of Planning Local Agency Formation Commission RrsO�TI(xJ NO. 77/1068 001.03 SUBJECT: Public Works Agenda for December 27, 1977 • REPORTS Report A. CITY OF WALNUT CREEK REQUEST REGARDING CONSENT TO ANNEXATION OF CERTAIN COUNTY RIGHTS-OF-WAY. On December 13, 1977, the Board of Supervisors referred a Novemir ber 29, 1977 letter from Mr. David G. Fini.gan, Community Develop- ment Director, City of Walnut Creek, requesting that the County give blanket consent, under certain conditions; to annexation by the City of any County road right-of-way, to the Public Works Director for recon®endation. The Department has reviewed the matter with Mr. Joseph Connery, Executive Officer of the Local Agency Formation Commission, who has advised that Board Resolution 69/786, dated November 25, 19648, grants the requested consent to all cities. Mr. Connery has 'fur- ther advised that it would be desirable for the Board to pass a new resolution to update the Government Code references and extend applicability to detachments as well as annexations and to special districts as well as cities. The Public Works Department concurs in Mr. Conneryts recommendation and has. prepared an appropriate resolution for consideration by the Board. 0Ol C In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 In the Metter of Bequest of the City of Walnut Creek with respect to Annaratian of Certain n C=rty Rights of My. The Board hawing received a November 29, 1977 letter from Mt. David G. F'inigan, Community —1 Is Director, City of Walnut Crede, requt'.sting that the County give blanket consent to annexation by the City of any County road right-of-way utdch is an integral part of an annexation where consent of all private lard owners has been obtained.; and The Public Works Director having reported that on November 25, 1969, the Board passed Resolution 69/786 granting the requested consent to all cities; and Thee Public Works Director having advised that Mr. Joseph Co eery, Executive Officer of the Local Agency Formation Commission, has indicated that it would be desirable for the Board to pass a new resolution, to super- sede Resolution 69/786, to update the Government Code references and extend the applicability to cletacrinents as well as annexations and to special dis-. tricts as well as cities; and The Public Wbrks Director having presented a draft resolution for OOnSi gyration; IT IS BY THE BOARD OYVEB D that the report of the Public Works Director is accoepted. PASSED by the Board on December 27, 1977. 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 Seoi of the Board of cc: City of Walnut Creek Supervisors Public Works Director Fixed this 27th day of Decanber 19 77 County Counsel County Administrator County Assessor J. R. OLSSON. Chwk Director of Planning By Deputy Clerk Local Agency Formation N.POUS Commission H-24 4/77 15m 001.01 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Authorizing the Public Works ) Director to Sign Right-of-Way ) Certifications in Connection with ) RESOLUTION NO. 77/ 1067 State and Federally Funded Road ) Projects. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In order to obtain Federal and State aid assistance in connection with State and Federally funded road projects, and for the State Department of Transportation to approve the projects for advertising, it is necessary that the County of Contra Costa certify to the State Department of Trans- portation that the rights-of-way necessary for the proper execution of the projects will be or have been acquired. The State of California Department of Transportation, as provided in the Local Programs Manual Volume 1 , will now accept right-of-way certifi- cations signed by the Public Works Director if the Board of Supervisors has by resolution authorized him to sign said certifications. Therefore, this Board hereby authorizes the Public Works Director to execute all Right-of-Way Certifications required for State and Federally funded projects and directs the Principal Real Property Agent to forward a copy of this resolution to the appropriate office of the State of California Department of Transportation. PASSED on "December 27, 1977, unanimously by Supervisors present. Originator: Public Works Department, Real Property Division cc: County Administrator County Counsel State of California Department of Transportation (via P/W) RESOLUTION NO. 77/ 1067 00100 WHEN RECORPEP, 1tF�iti�a ism r.,r.tli'll nm r rn���•.••�o n.. n:.• ...•.. O CLEfi1. BOARD OF 1t o'clock SUPERVISORSContra Costa County Records J. R. OLSSONX County Recorder - • Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFOrinA In the Matter of Aceeptine and Giving RESOLUTION OF ACCEPMA?SCE _ Notice of Completion of Contract with ; dnd NOTICE OF COMr'U ION ction Co. (C.C. 03086, 3093) (0115-41111 RESOLUTION: NO. 77/1066 . The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on Jul- 51977 - contracted -with . John D. Milson Construction Co., 343_0 Mt. Diablo Boulevard, La ayette, California Name and Address of Contractor) for the North Y,ng Pllaming na� rtaent Remodel., 651 Pine Street, Martinez With n as surety, ' ?lame of Bonding Coz-aparly for work to be performed on the Grounds of the County; and The Publ n Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as. of _ Decenber 19. 1977 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Couaty Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. A time extension of 47 days is granted to allow for delays which were beyond the Contractor's control. PASSED AUD ADOPTED ON.- December 27, 1977 . CERTIFICATI021 and VERIFICATION I certify that the foregoing is a true and correct cony of a resole— tion and acceatance duly adopted and entered on the minutes of IN:is hoard's meeting; on the above date. I declare under penalty of , perjury that t1he foregoing is true and correct. Dated: December 27, 1977 J. R. OLSS011;, County Clerk & at -Martinez., California 'ex officio Clark of the Board - ti cc: liecorn :gnu re turn Contrlc for Auditor. Public 1:orks C2) 77/1066 000MY is��Ci�ti !\iiC��:?�1�� R]i�ifiii ���'.,-�,1��i1:.�T1 !�T T..^ri:�..•a:•�• 11,: r,.. .. TO CLERK BOMM OF -itch '-- SUPERVISORS j`' - ots County Record Contra Co J. R. OLSSO;i, County Recorder Fee S Official BOARD OF SUPERVISORS, COR TRA COSTA COUISTY, CAI.ZF0111A I! In the Matter of Accepting and Giving RESOLUT10:: OF xCCE?^:z?;CR Notice of Completion of Contras: with � ind J OTICS, 011 CO :2'LEiIC:: 0. C. Jones and Sons (C.C. 6S3086,33033) Project No. 5301-4340-661-76 RESOLUTIOi: 230. 77/1065 The Board of Supervisors of Contra Costa County* RMESOLVIES TILL..". The Countyof Contra Costa on September 12, 1977 con traded --with 0. C. Jones and Sons 1520 Fourth treet, Berkeley, California 94710 _ name and Andress o Cor zrzc To=j = fo= construction of pavement, installation of pipe culverts, and overlay of shoulder area on Danville Boulevard along the frontag2 of San Ramon High School in the Danville area, Pro3ect No. 5301-4340-661-76, r` °' Frith The American Insurance Company of New Jersey as surety, E­ lP:�e of bonding Company) . v for work. to be performed on the G=ou.*:3s or the Count-y; and w o The Publi n Works Director revorts that said v.or1: has been inspected and complies with the approved plans, special provisions, and .b standard- specifications, and recommends its acceptance as complete o as of December 20, 1977 ; M Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County* Recorder a copy of this Resolution and Notice as 'a Notice of Completion for -said contract. PASSED X D ADOP E D ON December 27, 1977 ' CERTIFI Cr T1011 and V LrZIr ICi�Ti 01i . I certify that the f oregoiff is a true and correct copy of :z resolu- tion and zcceptan- ce duly adopted and entered on L_^_e Minutes of tihis Board's meet-ing on tho .bol*e date. I declare under penalty of perji:ry that t::e foregoing is true .and correct. - Datcd- December 27, 1977 J. R. OLSSO::, County Clerk & at Martinez, California ex officio Clerk of lbe Boa=d LY Ozco epu ty Merk Originator: Public Works Department, Construction Division cc:�Rec:ora .nu re EUVII Contractor Auditor puhli c Larks F .r,*01.11TJ0N ;:0. _77/1065 00098 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of ) RESOLUTION NO. 77/1064 County Maintenance of Biltmore Drive ) (S.&.H. C. 906) and Gnarled Oak Drive, Subdivision 4915, ) Alamo Area. ) ) The Board, on Tuesday, November 22, 1977 approved the Tentative Map of Subdivision 4915; and The Conditions of Approval of the subdivision allow split-lane one-way 16 foot roadways in 26 foot Rights of Way for portions of Biltmore Drive and Gnarled Oak Drive. NOW, THEREFORE, BE IT RESOLVED that, pursuant to section 906 of the Streets and Highways Code, this Board determines that the public convenience and necessity demands the maintenance of highways less than 40 feet in width (split-lane one-way 16 foot roadways in 26 foot Rights of Way, an aggregate road width of 32 feet in a 52-foot combined Right of Way) , for portions of Biltmore Drive and Gnarled Oak Drive in Subdivision 4915. BE IT FURTHER RESOLVED that Biltmore Drive and Gnarled Oak Drive shall be accepted as County roads by the Board of Supervisors upon satisfactory completion of construction. PASSED UNA1411I141OUSLY by the Supervisors present on December 27, 1977. Originating Department: Public Works Land Development Division cc: Round Hill Property Owners Association, Inc . Public Works Director Director of Planning Land Development Division Building Inspection Elbaco, Inc. (via Piw) RESOLUTION NO. 77/1064 00097 COWARD W.LEAL AL"ZD P.LOMELI County Ttesswase-Tez Callaeter . Assislsat County Treasurer- TAX COLLECTOR'S OFFICE Tas C.uect.r- FirsDue and teltuteatPayable of T.:.. CONTRA COSTA COUNTY Fent uenelLa.at of T.=.. Due acrd Peyahla Delinquent w the Fust Day of Naaaiar YARTLtiEZ.CALIFORNIA an the Tenth Day at Dec.sbar ___ ________ Second Instollaant of Taxes Phone,228-2000.Est.2385 Second Installment of To"* D..and Payable on the First Day of Pebruarr December on 19, 1977 n the "'t al+.Tanto Do?of April IF T- M TR,+C'P IS Wr FITM BY F .RU.kU 283. 19 78 a THIS I t LER IS VOID This will certify that I have exaffined the map of the proposed subdivision entitled: VRACT NO. 4999 and have determined from the official tax records that there are no unpaid county taxes heretofore levied on the property included, In the tap. The current 1977-78 tax lien has beta paid in full. L�i1� . Tax Collectdr By: h. l/ Deputy dl- Microfilmed with board order ouj►� 0• - amdunts due under the Unemployment Insurance Act with respect to such wor1c or labor, that said suret;r will nay the same in an amount not exceeding the amount hereinabove set Torth, and also in case suit is brought upon this bond, >:ill pay, in addition to the face amount . thereof, costs and reasonable expenses and fees, including reasonable .. attorney' s fees, incurred by County (or city assiCnee) in successfully enforcing; such 'obligation, to be a:•:arded and fired by the court, and to be taxed as- costs and to be included in the judgment therein ren- dered. It- is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons , cominanies and corporations entitled to file claims under Title 15 (•commencin„ with Section 3082) .of Part Ji of Division 3 of the Civil Code , so as to (rive a right of - action to them or their assigns in any suit brought upon ;:his bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision a;�reement or any plan or specification of said ::or;: agreed to by the Principal and the County shall relieve any Surety from liability• on thi* coni ; and con- sent is hereby given to. make such alterations :aithout further notice to or consent by Suret,.; and the Surety hereby waives the provisions. of. Calif. Civil Code §2810, and holds it:,e'lf mound -ithout regard to and independently of any action afainst- Principal whenever taken. SIGNED AND SEALED on December 16, 1977 PRINCIPAL SL'liL•TY DI LOKET CONSTRUCTION AND T1L'VELOPMi1i', INC .� nd PERRY DT LORETO, �'IDPs'LITY AND DEPOSIT COMPANY OF ,i. In ivi Zia ly MARYUND a - ir Vic:. At�o n y, 1710- ast State of California )ss. (ACKI:OWLE7Du 'ENT BY SURETY) County of SAN FRANCISCO ) On December 16. 1977 , the person(s) whose name(s ) is/are signed above for Surety and who is/are known to me to be Attorneys )-in-:Fact for this Cornorate Surety , personally appeared before ire and acknowledged to me that Pie signed the name of the Corporation as Surety and his/ their own nameTs) as its Attorneys )-in-Fact. OFFICIAL SEAL •`J v IAL REP�uIQGIJA +, s NOTARY PUR`'L(C-CALIFORNIA COUNTY OF SAN FRANCISCO MyCanmission ExpNes.MW31, MI Notary Public for County and State (Rev. 2 EBN:bw -2- 00095 . ,n•' The premium charged for this bond is 6009581 r $2,077.00 for two years. • Ik'PROVi1�u:1J'P Si'CURITY BOND FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Pa;•ment) ' (Calif. Government Code 5§66499-66499.10) 1. OBLIGATION. I LOR O CONSTRUCTION ANIS DEVELOPMENT, INC. and as Principal, and FIDELITY AND DEPOSIT CQHPANY OF MARYLAND , a corporation organized and existing* under the laws oi' the State of MARYLAND and authorized to transact surety business in California, as Surety, hereby -jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of ContOr a Coz4*a, California, to nay it.: - (A. Performance & Guarantee) One hundred fourteen thousand nine hundred and no/100 Dollars ($ 114,900 ) for itself or any city-assignee under the below-county subdivision agreement, plus (B. Payment) One hundred fifteen thousand four hundred and no/100 Dollars (:v 115,400 ) to secure the claims to which reference is made in Title 15 o;imencing with Section 3082) of ;Part 4 of Division '3 of the Civil Code of the State of Ca.Lifor- nia. 2. RECITAL OF SUBDIVISION AGREEIMENT. The Principal has executed an agreement with the County to install and pay for street, drainage, and other improvements in. Subdivision Number 4999 as specified in the Subdivision Agreement, and to complete said work i:ithin the Lime .speci.":ed for completion in the Subdivision Agreement , all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal ,* his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide 'by, and well and truly 'keen and perform the covenants , conditions and nrovixions in the said agreeme^t and an;; alteration 161 :raof t:ia(!e as therein provided, on his or its Part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning„ and zhall indemnify and say:c harmless the County of Contra Costa (or city assignee) , its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. • As a part of the obligation secured hereby and In addition to the face amount specified therefor, there shall be included costs and reason- able expenses and fees , including; reasonable attorney 's fees , incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. B. The condition of this obligation as 'to Section 1. (B) above is such that said Principal. and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for Maofilmed with board order 00094 _1_ . $TANS W' t 0 AC1CM Qu � O&;25A Capc o tr. On dtie.....rt.. .��._..aey , _..is abs ye�ar+aoe tltioa..na mae hemd:na aaa..SE�iJfi� , vim i.ir. ...._ G[-117e�L Gw■ty nd Stmt, nW&g tbre�io dulysworn, pe son lly pi�nd ,. .>KAL ,.....�`..�........ ..er!".,C . .l��Q+C »�...................._...._...»' ._... RueM FRI� ltwr w bt ✓���Att!t7...:S��:Tr ' t,,!... .._. ,WOW= A M dw awpwalioa iwo&W in and time a named the wi�ia�D%and abo 1o�awn to me �portew► tea tx r M twit«wit anabd flit within ioetmosn-on bebsif of the axpovatiae&-rein named. ._lta._selio trwieild to sMe dhst weh ooeparatim esac III I the soma, purwont to its br- O ffAh M�maedi� � ata nroltei n dibased of direceoes 1N Wl'Tj= NVIMC DOF. I have heeermttG set my aff d my official seal. the day awi ywr i•dice C #est abare wiitteo -• Notuy _ in and for nW County and State My Cowwiraa Foss*G.A. - air wMwrs asai Fenno OWW"«a SCWV14 s.saaa FOWSVVALa"t.. CAaiAROD t. CALIFORNIA 9MI 532-1972 STATE OF CALl-MMA SS COUMM OF Contra costa o....».......... 1971.,,before me,the t, mtdm ped,a Notary Public in and for said County and State,personally appeared Imes TION., ��� "lQ^L��y »»_-----«__»»----_.»_.»_»»»_» _-»_____LA DOtfgtTY WTAW r' -CAUFOMA to we to be n_--- whose name--------- --_»---subscribed to the within con�m cogrA OGUMly c m.inin Expire &IIII.Im t,and ac owledg to me that..4he .- ec thesame. _........------.._..._........_.............................__.. _... �.. GfgiaAt Fore.No.it Microfilmed with bwrd order 00093. 12. RECORD *LAP. In consideration hereofCounty shall allow Subdivider it file and record the Final dap or Parcel :yap for said Subdivision. 4-O.:TRA COSTA. COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, DI LORETO CO :STRUCTION AND Publi= Works Director DEVELOPMENT, INC. ' and Perry M. DiLoreto, i ividuall By,B �i 1� �Ql�� By ,Caw • Deputy (Desi official c - the buisines Per M. Di veto RECOMIIENMED FOR APPROVAL: roti t Subdiviaer; (1) Execute acknowledg- ment form below; and if a corporation, affix corporate seal. 1 ) 1 y By fy::: A sist t ublic G s Director (CORPORATE SEAL) FORM ::PPROVED: JOal B. CLAUSEN, - County Counsel - •,��; ;� ,..� ;; !r * * * * * * �: * * is * * •* * *. * * * * * * :& * * * �: * :: is :k * * * * * * *.,* x',� 'k�•� * �. * z.tate of California ) (acknowledgment by Corporation, Partnership County of Gd�!/1.8.6 L.�Q.S�fy . )ss- or Individual) the person(s) chose namme(s) is/are signed above for Subdivider .ad who islare knwon to me to be the individual(s) and officer(s) or oartaer(s) 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 named above executed it. ' OFFICIAL SEAL RUM FRIAS (tiOTARL3L SEAL) ���o>�In COMZIN COSH coup" WOWS bow we 9. M :Iocary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) (10092 S. MARR. . .'. Subdivider warrants that said Improvement plans are adequate to accomplish this work promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate -n any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO WAIVER BY COUI,,-N. 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 reg7airements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments 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 comply with any of the terms and conditions hereof. 7. IN^EMN!i"1' Sub-divider shall hold han—i;ess and indemnify the indemnitees from the liabilities s defined in :M s 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing- liabi:ity ars an- act or annission (negligent or non- .egligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Non-conditions: The proa.ise and agreement in this section is not zonditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other. indemnification zoverirg any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and- to the satisfaction of the County Road Commissioner-Surveyor. 10. N'OSPERFOR:;ANCE AND COSTS. If Subdivider fails to complete the work within. the time specified in this Agreement or extensions granted, County may proceed to complete . them by contract or otherwise, and Subdivide= shall pay the costs and charges therefor immediately upon demand. If County sues to compel perforrmnce of this Agrzement or recover the cost of completing the work, Subdivider shall pay all reasonable attornc;•s' lees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. II. ASSIGNMENT. If, before County accepts the work, the 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 them. -2- a " `• bUBDi%' ION AGREEMENT (§l) Subdivision: 4999 101) Subdivider: DiLore_t0 C:oanstruc Ion '= (Govern. Code 9§66462 and Devc�laprient, Ir o. Perry M. DiLoreto and 9§66465) (§1) Effective Date: December 27, 1977 • (§I) Completion Period: One year 1. PARTILS� & DATE. Effective on the above date, tae County of Contra Costa, California, hereinafter called "County",' and the above named Subdivider, mutually promise and agree as follows, con cerning twi—s subdivisi;;r.: 2. IMPROV7NE..M. Subdivide: shall construct, install and complete 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 i^nra:•,:ment plans of this subdivision as re1ieued and on file in the Countv's F%-blit ti'orks De- rtment. Subdivider shall corp:ate this cork and isorot esents !hereinafter called "work" within the above completion period from date hereof as required by the California Sub- .iivision Mar Act (Gc ernment Code §966410 and following), in a good workimanlilce-marner, in accordance with accepted construction practices Gond in a manner equal or superior to the require-ments of the County Ordinance Code and rill inks made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter req..irements shall govern. 3. GUARAXrEE• Subdivider guarantees that the work is and will be free from defects a:.d will perform satisfactorily in accordance with Art:cle. .94-4.4 of the Count.e Ordinance Code; and he shall so gc::arar,te-_ i.t for one year after its completion and .acceptance against any defective workz;anship or materials or any unsatisfactory performanbe. 4. IIMPROVEMEN"T SECURITY: Upon execu�irg this agreement, 'Subd�vider shall, pursuant to Goverrzt-nt Code §§ 66459, deposit as secur:ty with the County: A. For Performance an Guara:.tee: S S60.40 cash, plus additional security, in the amount of $ 114,114,900 which together total the estimated cost of the work. Such additional security is presented in the form of.- [I f:❑ Cash, certified check, or cashier's check 0 Acceptable corporate surety bond u Acceptable irrevocable latter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptanze thereof against any defective workman- ship or materials or any ursatisfactor perfor-mance. Upon -completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Pay.,ent: Security in the amount of S 115, 400 which is the estimated cost of the work. Such security is presented in the four of: ❑ Cash, certified check, or cashier's check (MrAcceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting bouipment or furnishing labor or materials to them or to the Subdivider. : Microfilmed with board order 000000 IN THE BOARD OF SUPERVISORS OF • CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 77/1063 the Final Map of Subdivision ) 4999, Alamo Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 4999, property located in the Alamo area, said map having been certified by the proper officials; A subdivision agreement with Perry M. Di Loreto and Di Loreto Construction A Development, Inc. , subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision . agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 6009581) issued by Fidelity and Deposit Company of Maryland with Perry M. Di Loreto and Di Loreto Construction & Development, Inc. as principal , in the amount of $114,900 for Faithful Performance and $115,400 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 4735, dated December 19, 1977), in the amount of $500, deposited by: Di Loreto Construction and Development, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-78 tax lien has been paid in full . NOW THEREFORE BE IT RESOLVED that said Final Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on December 27, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning Di Loreto Construction and Development, Inc. 1204 Boulevard Way Walnut Creek, CA 94596 RESOLUTION NO. 77/1063 00089 'DRAPO W.LEAL- eeuny 7Aeonwr•Tis Ceileerr ALF"ED P.LowcU Assistant C"ny Treasure TAX COLLECTOR'S OFFICE _- T`=celtecter First tnet.11..ee w�.,.. GOrTTRA COSTA COUNTY First Instsu...t of Tawe Due end Pepblu Delinpent an the First Day of Meverew on Ole TeetA 1)e�o!December IN———————————— KUTNEZ.CALIFORNIA _ _ ___ Second Lutsltaon ent et Texas *bons 22h3000,Est.2365 ieees/1nsMlis.nt at —Taxes — Dow end Ps"Me on pint t Der N ellnpw! rerlr/2 December 12, 1977 es tin.Tenth 047 of A6ri1 v ?HIS T ,cr i5 Nor nim 8t MMM' 28, 19 78 , THIS IMTER IS VOID %Als vill certify that I have examined the map of the proposed subdivision wtit2ed: 7RACT NO. 5052 and have determined from the official tax records that there are no unpaid county taxes heretofore levied on the property included In the map. The curr6nt 1977-78 1 tau lien has been paid in full. JVMM W. ML Um Collector By: Deputy dl ' , RECEIVEp DEC 12 1977 Microfilmed with board order [-PUBLIC WORKS DEPT. MOSS Power of Af iof npy FIDELITY AND DEPOSIT COMPANY OF MARYLAND IIOIAt:OFFICE: BALTItA02E,IAD. T:Now Ar.P. ilcN 13Y Tru-m: 1'r.P•at:xrs:'I'h::t tl:r Fn,l•a.1TY AND i 11•:[fixer(:01,11•AXY OF \'TARYLAND,a t•t,rlIOnt- tion of the State of h1;iryl.nd,l,y C. M. PJ:COT, JR. ,Vice-I't-esitleti t,anti C. W. ROBBI IS , Assistant Secretary, in pursuance of authority granted by:(Article ill,Section 2,of the By-Unvs of said Com- pany„which reads as follows: "The President,or any one of the Executive Vice-Presidents,or.,my one of the'additional Vice-['residents specially authorized to do by the IDu.ttd of Dirceiurs ur by the i:xtcis f:r,runsitcc, - -111 have Ix,eeer, by acid with the conrurrel,ece of the See- ..arebtry or any one of the Ac;siaant Secretarie ,to appoint Resittent Vice-1'yrAtIrats, Itit idem Assim-ust Secietaiirs a,ul Attorneys- in-Fact as the busine:<of the Company n:ay require,or to authorise any prim m or irorsuuf.to execute on behalf of the Company any bonds,undertakings,r.•m nizanees,stipul.tium%policim.ecnriracm.agri-enst•nts,deed:,and releasc;and is+dgments, decree:,niurtgag s and instrumento in the nature of mvrtra„es,and alio all other instruments and dncunients which the business of the Company may require:,and to affix the seal of the Company thernta." does hereby nominate, constitute and appoint Donald R. Hernbrotlt of Oakland, California roc and lat:fitl a;;rnt anti Atiorney-in-Fart, In Imil; t•�t III[, seal .11111 Arlie'[[, for, and fill ils W-11.11f as surety, anti as its at:t and deed: any and all bonds and TTndertt:kin,, eacli in a penalty not to exceed the sum of TWO HEWDRED THOTJSAITD Daum ($200,000)............._..._... u. Ic c T:ccution of such bonds or undertat:ins in pursuance of these presents,shall he as hinting ttpon said Company,as fully and nnTply,to aA intents anti purposes,as if tbey had been duly e-xccutctl anti acktiowicdred by the regularly elected officers of tyle Company at its office in Baltimore, Md.,its their own proper persons. The said Assistant Secretary does hereby certify that lite afortgoin;;is a trite enpy of Article Vt.Section 2.of the 1iy-laws of said Company,and is now in force. IN WITNESS WHIL11r•OF, the -aid Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said T711i1:LTTY Axu DEPOSIT CO'311-A\Y Ota IMAr.Y1.AND, this ..•.................115-th...•.........------.......---.day of....................!;Vjwtry......................... A.D. 19.7.6.... ATTEST: FIDELITY AND DEPOSIT CO,III'ANl' OF ,lIA1tYLAND (S1cvLu) C. W. ROBBIIIS By_...._•-----------------•- .... ............................................._. .. ._... ....... .........__... (Sr.AL) Assistant Secrc:ary lsice-President STATE OF IIIARYLAND - CITY OF IIALTimostr On this 3.5th day of Januair , A.D. 19 76 berate thf•suhscriber,a Notary Public of the State of Maryland,in and for the City of Flaltinio:cr,ditty cotnnsiss::,ned and qualified,rant[ Assistant Secretary of the FmxI.ITV AND 13111'051T Ce>Tttt`V OF MARTLANn•lame personally i ormn to he the individuals anti officers.described in and who mecmted the preceding instrumxmt,mud they each acktir,wledged the cxeentian of tete sante,and heinr by me duty sworn, severally and each for himself depo:;eth and saith,that they are the said officers of the Company alun-said,mill lust the seat affixed to the prect•dism inctrumeut is the Corporate Sea!of said Con-P-:• -I-,.I that the said Carlwsrate St:al:nul their rir:natum%as such officers were duty affixed and subserilx-d to the-said instrtm:ant l,y the :mtharity awl ditecti•m of tit..t.titl C,.rp,r:thou. IN TI:';[jm(j%Y Wnt:Ri: F,1 have hereunto-et my hand and affixed illy Of mat St:d,at the City of i:altinton,the clay and year first above written. (SIGNmit) -_._......__.................................... (SLAP.) rotary Ptiblic ComIll1ssiotl CEM 111e 1CA'1'1: 1,the under-i^ned.Assistant Secretary of the rmm.ITY ANn ni-rosiT Com:.xt of\t.o,;yt aNr,do hereby Lcrtiry that the original I'awer of Attorney of which 1116 fo:egoirr is a full,t,,tn•atnl correct celpy.is in(till force and effect on the date of thi:certificate;and I do further certify that the Vice-President t�hr,r-z:v:uted the said Powcr of Attontcy was one of the atlditinnal Vice-l'rc.4irlenis spe- cially:unhorizcd I.y the hoard of Director-.to appoint any Attorney-in-Cart as provided in Article VI,Section 2 of the]z3-Jaws of the FIDELITY AND f)isr051f Co)irANY OF'AIARTL+vft. This Certificate may be signed by facsimile under and 1-y authority of the foilowimc rmolutinn of the nuarrl of Directors of the 1 Infa.1TY ANT,T)1:rosir Crsau•AN* OF 1iax,1_tNn at a nnctir.- It duly called and lit-14 u4 tlic 16th day of July, 1969. rsmvm): "'That the facsimile or mechanically reprotlure•tl :.i;;nsturt:nr any A-•i.tant Secretary of the Company, whether made heretofore or hereafter.wherever app_ariug nlK•f!.1 ct r:ifttd t Oily of au}•lwnecr of attorney issued by the Cunipafty,shall be validated binding ulum Ilse Con'pauy with the .111:6 force and cfirct ,<full::;Is maustalit•affixed." IN TI-stimmy Witritr•.or, 1 have hercmttr. :.nh.rribcd my carte and aritsrd the corl,orate seal of the:aitl Conirmn�y, this •y _.. ......_...16th__....._....___aayor......De .4mb�.T..._............_...._..., 19.7..7.... N implhmed with board order - � � ���� I.t:ttV--t'tf. i'D^ane r Assisl�titl. erclary STATE OF CALIFORNIA cotxwcR Alameda On th;, 16th day December I9__7Z, before me L. M_ Catano ' a Notary Public,in and for the County and State t' aforesaid,duly commissioned and sworn.personally app" Donald R. Hernbroth known to me to be the person whose name is subscribed to the foregoing instrument as the Attorney- in-Fact of the Fidelity and Deposit Company of Maryland,and acknowl ty- ambed the Hanle of Fidelity and De ��t°me that 6e wb- i Attorney-in-Fact posit Company of Maryland the, and his own name as i ,y,- otrrtctAy srrLL L. M. CATANO NOTARY IUaLIC - CALIFORNIA COUNTY OF ALAMEDA -• f My CWMI"I"Gprw APA 7.1979 z O ry Public in and for the State of California, 9999ws.999sNi Countyof Alameda 7.1 San Fraedow 19&"9 i 1 t l Microfilmed with board order 000M due Under the Unemployment Insurance hct With rez;.pcC:t to ;such ;wor:: or labor.', that sc-id •st;rcty t,tll pay the same In an. remount not _ extz a ding Use amount hei•ei.nabove set- i'orIU:h, and also in case suit is brought. upon this botrd, will. prey, In adcUition to the race amount th reo& costs and reasonable expense:; and Pees, :).deluding reasonable • - attorney's fees., incurred by County (or city ass:irnee-) in succe�sful.ly enroreing 'vuch- obli.gatsion, to be aw-a r ded and fixed by the court, 'and to be taxed as costs and to be Included in the juc:grticnt -therein ren- dered. It is hereby expressly sti.ptilated and a&,reed thall* this bone: shall Inure to the benefit: of any and all parsons, coinpan ie. and corporations. • entitled to file claims under Title 15 (commencing with Section 3082) _ of Part N of Division 3 'of the Civil Code , so as to give a right 'of ti ; action 'to them or their assigns 3n any. suit brought upon this bond- �.== Should the condition of this bond be- fuliy performed then this . •obligation shall become null• and void, otherwise it shall be and remain In full force and effect. - -C. No'alteration of said subdivision agreement or any .plan or specification of said work agreed to by the Principal and 'the County shall relieve any 'Surety froirr liability on this bond; and' con- ' sent is, hereby given to rake such alterations without further notice 'to'= or consep;, b Surety-. and the Sure t:► hereby..waives the provisions of. Calif. Civil .Code -5219, and holes itself bo::nd without regard to ,and - iydepen de:;+ly of any action 'agains u ._:.nc=pal whenever taken. : "M S1r'iED ASEALED'on ' r, • -• December 16th 1977 m A al A,-L ; SURETY D %$-. X piss I Fidelity and Deposit Company•*of •• By - , yland. - 0 xa s Enter ris s c $ P P Y Donald R. Her roth i., Attorney-in-fact By: ' . SKS Inc. By. fjAr Jerando, Inc. Andrea Phyllis Isaacs Trust r'!=• ti^ _ • ��' ! ' X44;�r' _ BY Ze-4. .'*•;: :�.' is:. ^r:�t�v.;.: • sir. ;t .;':` .>; P I F a Califo iP tnership a; y;.,:;' :,;:4;'; ,•'� -,,:..�-:::= Neal P fillips Steven Ka Robert Isaacsee I r � r • .00085 • I�11,1'.Ott 1:�;.:':1' S1:(:Ultl'1'li KOAI) BOIND NO. 9176314 Prcmi«m on this Bond is ' FOR SU::i)1 t'1 S 1 ON Ar.R.E. :%11: T $3,A;S X00 ------ - •---- �. ....—_ • (Parformance, Guard ADC, .and Paymew.) (CaI i f.. Government Code 66499-•66499.10) 1) F N Enterpriscs Inc. ,Karyrs Enterprises Inc. , SKS Inc. , 3crando, Tnc. Phi]1 �� 161p T i AaixlIc orlrtlI•saac aaics Trust, Ap.IrtnershiP dl�a PIF, i�ea1as t-anall n �— :---_.._ RLDE LITY.-ANO .11)iPAS,-'F_�:pt1 .AF- a corporation orl;anxzcd and cx1N6 ng under the laws o; t 1c t.: c o Mar"land , and authorized to transact surety business in �f rni.a, as. u�, .hcreby joini.1y and severally bind ourselves, our heirs, executors, administrators, sucenssors, 'aind assigns to the County of Contra Costa, California, to pay it: (A. ' Performance & Cuarantee $ One Hundred Six -—r —'� Two hundred and no/100 - - - - Dollhrs ($'M",0.bO— r �tse1�I ora anyxC y-assirne! uncTcr i c—Tclow-county silidiviszon agreement, plus . (13. Payment:) One lluncli•ed. Sixty-C1vc Th��s;lRc1iF�Cst..IlunclrscL.._, and no/100 - - - - - - - - - - l)ollar� ( . 6S,.Zt1Q.DD ), to secure the claims to w Zic t rc ercnce �.s m do in Ti t10 15 (commencing with Section 3052) of Part 4 of Division 3 of the Civil Coda of the State of California. 2. RECITAL OF SUBDIVISION AGlli?.I:1 BUT. !Phe; Principal. be-is executed an agreement with the 'County to 1natgl1 and pay for street, drainage, and other Improvements in Subdivision Number SOS -r as specified in the Subdivislon Agreement, and to comple tC said wort: within the 'time'specified for completion in the Subdivision Agreement, all in' accordance with State: and local laws and rttl:i,ny:�. t:hc2•c:urc:r::� :..,. order to satisfy conditions- for filing of the I'3nz1 Hari or Parcel Rap c;r said Subdivision. . 3. CONDITION. ' A. 'No condition of this abligation as to Sect ion 1.(A) above Is such that it ;the above bounded prinelpecl, .his or its heirs,, executors, administrators, successors dr assigns, shall in all things stand to and abide by, and well and truly keep and performk the covenants, co'nd'itions ' tend provision: In the said agreement and any alteration thereof made as therein provided, .on his or -its Part, to be Impt .and jlerformed at the time and in the manner therein specifie>d, and In *all .respects according to their-true intent and meaning, and sha 'Ll indcmnif3• aiiel save harinle:ss the County of Contra Costa. (or city assigne:e), its• officers, agents and amployeas, as therein •st-1pulat:ed, then -this obligation shall become nuyl and void; otherowlso It shall be and remain In* full force find effect. As az part or t:hc obligat-ion secured hereby and in addition to the . face amount specified thereror, 41u:rc: shall be included cost's and reason— able expenses and fees, lncludinr. reaxsonablc attorney's tees, incurred by County (or city ausignee') in succcssrully enforcing such obligation, all to be taxed as costs and Included in any Judgment: rendered, R. 7'1ae condition of th.t. obligation aa:: to Section 1. (13) above is such that suld Principal. and Lhe tinder 1r.nod a. corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, latborerz, mat erialm n and other parsons employed In the perrarni ince or t:he aforesaid ague intent anil ral*erred to In the aroreraid Clv3 3 Code for m::t eri.als furntsheil . or labor, thereon or any kinct, or for MereAhned wi* board erdw (H)1184 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to .file and record the Final Map or Parcel "tap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, P.I.K.-A CALIFORNIA PARTNERSHIP Public Works Director BY: D & M ENTERPRISES, INC. By N� '�'7� ''� By !� � Deputy (Designate official gafacity in .the buisiness` PRESIDENT RECOMENDED FOR APPROVAL: :Note to Subdivider; (t) Execute acknowledg- ment form below; and if a corporation, affix •� corporate seal. gy i �- Assistan t'ublic Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation, Partnership, County of Contra Costa )ss. or Individual) On December 9, 1977 the .person(s) whose name(s) is/are signed above for Subdivider and who is/are knwon to me to be the individual(s) and officer(s)' or partner(s) 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 named above executed it. OFFICIAL SEAL 61ARG"MET BOCK�MAN (NOTARIAL SEAL) .k;R0.•+• :'n: L•1 .URNffI /� y MARGAIRET BOCKMAN j' CORIRA, COSTA COuhfy My Com-nksion Expires Dec. U. 19M0 Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) 00083 •• S. WARRANTY: Subdivider warrants that said improvement plans are adequate to.. accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans .prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. 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 pay- ments 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 comply.with any of the terms and conditions hereof. 7. INDEMNITY. Subdivider 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceeding(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 Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. tion-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or 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. 8. ` COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORMANICE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If Cotinty sties to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys'. fees,. costs. of suit,"and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNMENT. Ifs before County accepts the work, the 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 them. -2- 00004 SUBDIVISION AGREEMENT (§1) Subdivision: 5052 (§1) Subdivider: P.I.K.- .. -' (Government Code §§66462 Partnership, D & nterprises Inc., and §566463) Kaps Enterprises Inc., SKS Inc., Jerondo, Inc., Andrea Phyllis Isaac Trust, A Partnership dba P.I.K., Neal Phillips, Steven Kay and Robert Isaac. Effective Date _ Completion Date one yaar . 1. PARTIES G DATE. .Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above named Subdivider, mutually promise and agree as follows, concerning thi subdivision: 2. IMPROVEMENTS. Subdivider shall construct, install and complete 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), in a good workmanlike manner, in accordance with accepted 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 conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §5 66499, deposit as security with the County: A. For Performance and Guarantee: w 500.00 cash, plus additional security, in the amount of $165,200.00 which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check X Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the ;•.ork for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon-completion of the work, subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of S 165,700.00 which is the estimated cost of the work. Such security is presented in the form of: ❑ Cash, certified check, or cashier's check Acceptable corporate surety bond [] Acceptable irrevocable letter of credit lith this security the Subdivider guarantees payment to the contractor, to his subcon- ractors, and to persons renting equipment or furnishing labor or materials to them or o the Subdivider. Microfilmed with board order 00081 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 77/1062 the Final Map of Subdivision 5052, ) - San Ramon Area. The following documents were presented for Board approval this date: The Final Map of Subdivision 5052, property located in the San Ramon area, said map having been certified by the proper officials; A subdivision agreement with P. I. K. , A Partnership, subdivider, et al wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents •were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 9176314) issued by Fidelity and Deposit Company of Maryland with P. I. K., A Partnership as principal , in the amount of $165,200 for Faithful Performance and $165,700 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 4498, dated December 12, 1977, in the amount of $500, deposited by: Woodhill Participatory Association, II. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-78 tax lien has been paid in full . N0W THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on December 27, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director-LD Director of Planning P. 1. K. 34B Alamo Sq. Alamo, CA 94507 RESOLUTION NO. 77/1062 00080 ' I i s- U Jrr - D I V J b %° L OT .74 O N N LOT -Ts °° 26-19 06 N c. r o , 0 00 .15 AL. 39.75 . ... f %• ..^ LOT 3'Z %/ �✓/ %3' CONTRA COSTA COUNTY 7 �3 PUBLIC WORKS DEPARTMENT MARTINEZ CALIFORNIA B<`rrPINOS SWkVIVAI'Ef4SE0 04( ROAD NO. -46? .4F rol;= i�AL/oz-OofiV/A C.00r?Ol/'fAT ROAD .4,3A/Y3O1vr1E)`/T sYs;-Ft-I zoflt Z27. rG4, R /_ ///VC� U;'FT ` Roodrvo A"*dent-d b Couo o y y y //V SG',A9D!r/Si4�Y 3702 SCALE I"= 4'G ' DATE AJC_ 11977 Mehr. DRAWN erTIJ;'t'.:F, FILE NO. Recorded Vol. Page CHECKED sy: COORD. Rjfr. !!/6 IS74,000 478,650 EUHIBIT "A" t f All of Gardina Court (also known as Gardina Way) as said street is shown on the map of Subdivision 3702 filed November 29, 1967 in Book 118 of Maps, at page 11, Records of Contra Costa County, California, _described as follows: Beginning on the northerly line of said Gardina Court at the southeasterly corner of Lot 34 (118 M 11) also being on the easterly exterior boundary i line of said Subdivision 3702; thence, from said point of beginning, along ' said easterly boundary line, South 9' 28' 00" East, 50.00 feet to the southerly line of said Gardina Court; thence, along said southerly line South 80' 32' 00" West, 74.00 feet; thence, southwesterly along a tangent curve to the left, . j having a radius of 75.00 feet, through a central angle of 30` 22' 00", an are distance of 39.75 feet; thence, tangent to said curve South 50* 10' 00" West, 56.45 feet; thence, southwesterly along a tangent curve to the left, having a radius of 20.00 feet, through a central angle of 86' 18' 51", an arc distance .of 30.13 feet to a point of cusp with the northeasterly line of Greenbrook Drive from which a radial line of a tangent curve to the left, having a radius of 680.00 feet, bears South 53' 51' 09' West; thence, northwesterly along said northeasterly line and curve, through a central angle of 7° 22' 18", an arc distance of 87.49 feet to a point of cusp from which a radial line of a tangent curve to the left, having a radius of 20.00 feet bears Vorth 46* 28' 51" East: thence easterly along said curve, through a central angle of 86° 1R' 51", an arc distance of 30.13 feet to said northerly line of Gardina Court; thence, along said northerly line, tangent to said curve, Forth 50' 10' 00" East, 56.45 feet, thence northeasterly along a tangent curve to the rigbt, having, a radius of 125.00 feet, through a central angle of 30° 22' 00", an arc distance of 66.25 feet, thence, tangent to said curve north 80' 32' 00" East, 74.00 feet to the point of beginning. EXCEPTING AND PESE'WM ' 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 transmission and distribution for electric power, telephone and other communication services and for pipe lines for gas, water and sanitary sewers, to maintain, operate, i replace, remove, renew and enlarge existing wires, pipes, and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the t property from all hazards in, upon, under and over the street ! hereinbefore described to be abandoned by said County'of Contra Costa. t 1 i d 00078 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Abandoning a portion of ) RESOLUTION NO. 77/1061 Gardina Way, Danville Area. ) Date: December 27, 1977 Resolution & Notice of Intention to Abandon County Road 41 (S. & H. Code 956.8,958) The Board of Supervisors of Contra Costa County RESOLVES THAT; Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road: It fixes Tuesday, February 7, 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 Valley Pioneer, 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 27, 1977. Originating Department: PW (LD) cc: 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 Draftsman (4) Bernard Andres c/o Wooldridge Development Co. , Inc. 1535 Olympic Blvd. Walnut Creek, CA 94596 Central Contra Costa Sanitary District Pacific Gas & Electric Company, Oakland Thomas Brothers Maps Pacific Telephone Company, Oakland County Counsel County Auditor-Controller RESOLUTION NO. 77/ 1 061 00077 12. RECORD MP. In consideration-hereof, County shall allow Subdivider to file and record the Final Map or Parcel `lap for said Subdivision. • CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, f Public Works Director es' By, /L�W-�1� ��1--•� c/' R�' Deputy (Designate official capacity in the buisines: RECOMMENDED FOR APPROVAL: Mote to Subdivider; (1) Execute acknowledg- ment form below; and if a corporation, affix corporate seal. By. - L>"-- ,�-� i5g(sist , t ublic Wo = Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation, Partnership, County of nffa �/,�Sj,q )ss• or Individual) On•SL-'PT6iudji` ,3r_ 1,572 the person(s) whose name(s) i-i./are signed above for Subdivider and who is/are knwon to me to be the individual(s) f�;^�•-(s)' or--pa-r-tner{-s) 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 named above executed it. (NOTARIAL SEAL) ii �?,�:.�j `='H� �' y a�. JR. laotaYy Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) 00076 S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. 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 pay- ments therefor, or an}, 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 comply with any of the terms and conditions hereof. 7. INDEMNITY. Subdivider 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) 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 Subdivider, 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 devendent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision,_or 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. 8. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survev monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORMANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, 'and Subdivider 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 work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGM-0-47. If, before County accepts the work, the 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 them. -2- 00075 •„r SUBDIVISION AGREEMENT U 1) Subdivision: MS-183-76 -` 01) Subdivider: jgmes P, Manning & (Government Code H66462 Sharon S. Manning and H66463) RI) Effective Date: December 27, 1971 Rl) Completion Period: One Year 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter call "County", and the above named Subdivider, mutually promise and agree as follows, concerning this subdivision: 2. IMPROVEMENTS. Subdivider shall construct, install and complete road and street improzements, tract drainage, street signs, fire hydrant, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the improvements plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (herein- after call "work") within the above completion period from date hereof as required by the California Subdivision Map Act (Government Code ss66410 and following), in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Coda and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3, G1JARANTrF Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Coda; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code H 66499, deposit as security with the County: For Performance Guarantee and Payment: $500.00 cash, the estimated cost of the work. With this security the Subdivider guarantees his performance of this. agree- ment and of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance. Additionally with this security the Subdivider guarantees payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. Microfilmed with board order - 00074 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 77/1060 the Subdivision Agreement of ) _ Subdivision MS 183-76, Alamo Area ) The following document was presented for Board approval this date: A subdivision agreement with James P. Manning, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document was accompanied by security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: Cash deposit (Auditor's Deposit Permit Detail No. 02812, dated October 12, 1977), in the amount of $500.00, deposited by: James P. Planning. NOW THEREFORE BE IT RESOLVED that said subdivision agreement is APPROVED. PASSED BY THE BOARD on December 27, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning James P. Manning, 1620 Litina Dr. Alamo, CA 94507 RESOLUTION NO. 77/1060 00073 J County Service Area M-22 Annexation of a portion of 'Crow Canyon Road- EXHIBIT "A" A portion of the Rancho San Ramon, Contra Costa County, California, being described as follows: Beginning at the intersection of the centerline of Crow Canyon Road, as it existed on January 1, 1976, with the center- line of E1 Capitan Drive, said point being an angle point in the westerly boundary of County Service Area M-22; thence, from said point of beginning northwesterly along the said westerly boundary, 42 feet to the northwesterly line of said Crow Canyon Road; thence along said northwesterly line of Crow Canyon Road the following three courses: S630 37' 07" W 685 feet, more or less, to an angle point thereon; thence N 260 22' 53" W 13.00 feet; thence S 630 37' 07" W 846.91 feet to the easterly line of the Southern Pacific Railroad Company right of way; thence alon� said easterly line, S 280 49' 03" E 55.05 feet and S 28 484 23" E 69.07 feet to the southeasterly line of said Crow Canyon Road; thence along said southeasterly line, N 630 37' 07" E 685.81 feet; thence N 260 22' 53" W 27.00 feet; thence N 630* 371 07" E 120 feet to the northerly extension of the easterly line of Alcosta Boulevard, being on the westerly boundary of said County Service Area M-22; thence along said westerly boundary N 280 49' 41" W 42.04 feet to the said center- line of Crow Canyon Road, as it existed on January 1, 1976; thence, along said centerline, N 630 37 ' 07" E 730 feet, more or less to the point of beginning. Containing an area of 2.93 acres of land, more or less. Bearings used in the above description are based on the California Coordinate System, Zone III. nc 00072 IN THE BOARD OF CF ommR 006'TA axwy, STATE OF CUAMR 41A In the Matbw Of to the local Agency Floontim ) Cmad ssion for AEppcaral of ) ATuie>mtiocn of a poatim of ) FT I ICN NO. 77/ 1059 _ Craw Canyon Asad, east of ) . State Pzesmy 680 (San Amnon ) (Gov. Code 56140, 56195, 56196) Area) to County Service Area ) 1-22 ) I OF APPLICATION FOR APPROVAL M INITIATE P Il�IGS PM Ai MMM OF A PO MO K CF CHOW CANYON MAD, FAST OF STATE I ZME 1Y 680 (SAN JWW AICA) TO 000N17 SERVICE AREA NO. M-22. the Board of Supervisors of Contra Costa County RESOLVES THAT: -This Board hereby determines that pursuant to Division 1 (cOIm mw ng with Section 5600 of the Gramm went Code, it proposes to initiate proceedings far the a nmatim of a portion of Crow Canyon Fbad, east of State Freeway 680 (San Ramon Area) to County Service Area No. M-22. The exterior boundaries of the territory 1 tO1O1 P I to be annexed are as described in Exhibit W, attached bereto and by refetvam321o0x pOtated herein. The territory is 11T11nhabited. 'lhe resson for this application is to provide this territory with local landscape =J MWAnCeservices. IT IS HEMW INDLI TWE that the Lxal Agency Formation C mmAssion of Contra Costa Qotnty take all steps rAxxwzay to approve this Board's proposal to initiate the asewtion of a portio, of Crow Canyon woad, east of State Ft+a 9my 680 (San amon. Area) to County Service Area No. M-22. the Clerk of this Board is HEREBY DIRDCIF.D to file a certified copy of this Aeeolution of Application with the Executive Officer of the Local Agency Pb=mU c : Cion. PASSED AND ADOPTS on Daoanber 27, 1977, by this Board. CM: Puhlic irks (S.A.C.) cc: Isocal Agency Pbr mt3on Coemissien Attention: Executive Officer County Assessor County Counsel Broadmoor Homes, Inc. . FFNQIITI'ICN NO. 77/ 1059 00071 EDWARD M.LEAF. P.LomrU Contty Tn" mor-T1 t Convo Ass Dt county Tn.saeet• TAX COLLECTOR'S OFFICE Tet t:eu.ew F4tt kognewal ON rotwt First Labiiwt of Taxes Doe and Peyabl• CONTRA COSTA COUNTY DoUnquout on tae First Dq«ft"emb.t on ————————————— MARMEZ.CALIFORNIA the Tooth D.�.[Dec.oNt Second hisbouMt M Tit.. !tion.229-MM.Ext.2793 feeend Inst. wt of Tas•o D» n r.ay ilM December 8; 1977 Delinquentr the!Stat Dot of Fo9rae2 on the Teeth Dot of AprU IF THIS MCT 35 Dat nm HZ F?SRUAM 28, 19 78 , TM LEPTE.R IS VOID " This'nfll certify that I have e>andned the map of the proposed subdivision entitled: TACT NO. 5112 and have -determined from the official tax records that there are no napaid counW to heretofore levied on the property included in the =Lp. The current 1977-78 tax lien has been paid in full. MUM W. ill. Trac Collector . dl Microfilrred with board order • . 09(R t Q STATE OF COWFORNIA COUNTY OF �•" COMMA COSTA ' at 1Tovember 17 19 _Z7 i ett� mc, �w d*Wish"" "id, a Nolan PW!c in and for said Comfy It ic�'i °w ensen - 4: luherwt +hs too a be the _ eC• Vlce — __.--- , —— haident, and bttorwt b nr b be the _ __. Secretary of 0 boon matin that executed the within instrument, and known to Pats who-Wuted the within instrument on behalf 4F 00 MHow^named,and acknowledged to me that such os �rled the sane, and admawiedped to me shot such 4+�Paralfin 6"000dthe within imtrument pum_t to its by-laws , WWWKen of its board of directors. _ W"NM rep hood and official sod. OFFICIAL SEAL SANDRA M. MILLER rLytic—uurmts ' MRA CMA WilY I-by 21.1!1 jNsloryi<,n and for said County State Sandra M. Miller (Naotp•s n0"droll be+pped or kyibly printed-Gov'tt.cad.as`osi if amounts due under the Unemployment Insurance Act with respect to such 'work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court , and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of .Part 4 of Division 3 of the Civil Code , so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code 52819, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on NOVEMBER 17, 1977 PRINCIPAL SURETY LOM ION INCIf UNITED PACIFIC INSURANCE COMPANY1' By State of California )ss. (ACKNOWLEDGMENT BY SURETY) County of ) On, November 17, 1977 the person(s) whose name(s) is/are signed above for Surety and who is/are known to me to be Attorneys)-in-Fact for this Corporate Surety, personally appeared before me and acknowledged to me that he signed the name of the Corporation as Surety and his/ their own nameTs) as its Attorneys)-in-Fact. (NOTARIAL SEAL) Notary!Public for County and State (Rev. 2/76) LD-15 Nancy L. C1 owes EBH:bw OFFICIAL SEAL — NANCY L. CLOWES WTMV PuWC•MIFOMA r mciiw omm in Come cab COW". �p��irM Ea11wsIMIIlf,1l10 00068 l Bond No. U996778 IMPROVEMENT SECURITY BOND Premium: $88.00 FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment ) (Calif. Government Code §§66499-6649) .10) 1. OBLIGATION. LEMKE CONSTRUCTION, INC. , as Principal, and UNITED PACIFIC INSURANCE COMPA.MY , a corporation organized and existing tinder the laws of the State of WASHINGTON and withoriZed to transact surety business in California, as Surety, hereby ,jointl,y .and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it : (A. Performance & Guarantee) FOUR THOUSAND FOUR HUNDRED AND NO/100--------------------------- Do.1 In rs ; 4,4 00.00 t'o r itself or any c ty-assirnee under the '.Yelotr-county subdivision Zrreemerit, plus (1.3. Payment) FOUR THOUSAND NINE HUNDRED AND NO/100---------------- -------------------------------------- Dollars 4,900.00 to secure the claims to which reference is made in Title 15 commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREEMENT. The Principal has executed an agreement with the County to install and pay for street , drainage, and other improvements in Subdivision Number 5112 , as specified in the Subdivision Agreement, and to complete said wort; within the time specified for completion in the Subdivision Aj*reement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal , his or its heirs, executors, administrators , successors or assigns, shall in all thinks stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to he kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning;, and shall .indemnify and save harmless the County of Contra Costa (or city assirnee) , its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect . As a part of the obligation secured hereby and In addition to the face amount specified therefor, there shall be included costs and reason- able expenses and fees, including* reasonable attorney 's fees , incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any ,judgment rendered. B. The condition of this obligation as to Section 1. 03) above is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for Microfilmed with board order STATE OF CAUFOIMA COUNTY OF 55. November 17 t9 77 , bohn tuts.1M wmisrsigrtsd,a Homy Public in and for said County end . - - Richard�i .0Jensen~ Executive Vice and titan"Ie an b be 00 .........•.-._-.-._.......__ _ .---_ Secrecy of the ee?Matfon that executed the within instrument, and known to an a be d w porsons who executed the within instrument on behalf of the owpovetien Mtewin to and acknowledged to rte that such eMreteMett eeenrted the son», and odn+owledped to me that such eegorolon executed the within instnertent pursuant to its by-laws or e resolution of its board of directors. 'r WffW 6 my hand and official seal. OFFICIAL SEAL S 'NA M. WILLER y owl "'�'..!-. NoRwy Public in and for said County rid Sto Sandra M. Miller p/esoq'a norne shop be typed or legibly printed - Gov't.Code 8205) � C10�Og11TION . 74 Microfilmed with board order !7 12: RECORD MAP. In consideration hereof, County shall allow Subdivider to file-and record the _Final Map or Parcel :lap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director �.c.c� Horace C. Bayliss ,Virginia C. Bayliss BY �C� l� /IPS... By Deputy (Desighate official capacity in the buisiness,' C TRU 1"OM, NC. a corporation by; RECONMENDED FOR APPROVAL: N to to Subdivider; P"Aft$49% owled went form below; and a,,.oi`ob ration, affix corporate seal. By Assist ne Public W4fks Director (CORPORATE SEAL) 's FORM APPROVED: JOHN B. CLAUSEN, ';,`,'�: lot' County Counsel • i State of California ) (Acknowledgment by Corporation, Partnership, County- of Q f �erk ^ &SrA )ss' or Individual) On Na. -7 19-M , the person(s) whose name(s) is/are signed above for Subdivider. and who is/are kawon to me to be the individuals) and officer(s)' or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that __heL executed it and that the corporation or partnership named above executed it. • O7PIC71..' -,-FAL (NOTARIAL SEAL) '' P.!i'J�_?L.?A?T�� Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) . LD-9 (Rev 1/77) 1 orke5 S. WARMNTY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. 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 pay- ments 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 comply with any of the terms and conditions hereof. 7. INDEMNITY. Subdivider 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 combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted -the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) 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 Subdivider, contractor, subcontractor or any officer, agent or employee oil 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 reviewed any plan(s) or specification(s) in connection with this work or subdivision, or 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. 8. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORMANCE ASND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider 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 work, Subdivider shall pay all reasonable attorneys' fees, costs . of suit, and all other expenses of litigation incurred by County in connection therewith. 11. AS LST If, before County accepts the work, the 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 them. -2- 00064 SUBDIVISION AGREEMENT (§1) Subdivision: 5112 (§1) Subdivider: Ba li s (Government Code §§66462 and Virginia Can CTIC and 9§66463) (§1) Effective Date: 19197177 IIL (§1) Completion Period: one year 1. PARTIES $ DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above named Subdivider, mutuall y .promise and agree as follows, concerning t—ibis subdivision: 2. I`41PROVBIENTS. Subdivider shall construct, install and complete 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 improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), in a good workmanlike manner, in accordance with accepted 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 conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUaRX%7EE• Subdivider guarantees that the work is and will be free f_om defects and :ill perforin satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. I,MPROVEIMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: a 500. eash,' plus additional secuz•ity, in the amount of $ L♦L00_ which together total the estimated cost of the work. Such additional security is presented in the form of: [_Cash, certified check, or cashier's check Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $ 4,900. which is the estimated cost of the work. Such security is presented in the form of: [; Cash, certified check, or cashier's check M Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to then( or to the Subdivider. -i- Microfilmed with board order 00063 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 77/1058 the Final Map of Subdivision 5112, ) Walnut Creek Area ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5112, property located in the Walnut Creek area, said asap having been certified by the proper officials; A subdivision agreement with Horace C. Bayliss, Virginia C. Bayliss and Lemke Construction, Inc., subdividers, wherein said subdividers agree to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a.' Surety Bond (No. U996778) issued by United Pacific Insurance Company, Washington with Lemke Construction, Inc. as principal , in the amount of $4,400.00 for Faithful Performance and $4,900.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 04718, dated December 16, 1977), in the amount of $500.00, deposited by: Lemke Construction, Inc. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-78 tax"lien has been paid in full . NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE BOARD on December 27, 1977. Originating Department: Public Works Land Development Division cc: Public Works Director - LD _ Director of Planning Lemke Construction, Inc. 1124 Caven Way Concord, CA 94520 Horace C. L Virginia C. Bayliss 1380 Dewing Lane Walnut Creek, CA RESOLUTION NO. 77/1058 000162 COPY OF RESOLUMON That Whereas, it is necessary for the effectual transaction of business that this Company appoint agents and attorneys with power and authority to net for it and in its name in Sates other than Maryland,and in the Territories of the United States and in the Provinces of the Dominion of Canada and in the Colony of Newfoundland. Tbemlo►e, be it Re"ra. that this Company do, and it hereby does, authorize and empower its President or either of its Vice- Presidents in conjunction with its Secretary or one of its Assistant Secretaries. under its corporate seal, to appoint any person or persons as attorney or attorney,10n.f2ct, or agent or agents of said Company, in its name and as its act, to execute and deliver any and all con. tracts guaranteeing the fidelity of persons holding positions of public or private trust, guaranteeing the performances of contracts other than insurance policies and executing or guaranteeing bonds and undertakings, required or permitted in 311 actions or proceedings. or by law allowed,and Also, in is name and as its attorney or attorneys-in-fact, or agent or agents to execute and guarantee the conditions of any and all bonds, recognisances, obligations, stipulations, undertakings or anything in the nature of either of the same, which are or may by law, municipal or otherwise,or by any Statute of the United States or of any State or Territory of the United States or of the Provinces of the Dominion of Canada or of the Colony of Newfoundland, or by the rules, regulations, orders, customs, practice or discretion of any board, body, organisation, office or officer, local, municipal or otherwise, be allowed, required or permitted to be executed, made, taken, given, tendered. accepted, filed or recorded for.the security or protection of, by or for any person or persons, corporation, body, office, interest. municipality or other association or organization whatsoever, in any and all capacities whatsoever, conditioned for the doing or not doing of anything or any conditions which may be provided for in any such bond, recognisance, obligation, stipulation, or undertaking, or anything in the nature of eith^r of tl:e:awe. f, Mark F. Boyer , an Assistant Secretary of the UNITED STATES FIDELITY AND GUARANTY COMPANY, do hereby certify that the foregoing is a full, true and correct copy of the original power of attorney given by said Company to Dennis J. Woodard of San Francisco., California , authorizing and empowering him to sign bonds as therein set forth.which power of attorney has never been revoked and is still in full force and effect. And I do further certify that said Power of Attorney was given in pursuance of a resolution adopted at a regular meeting of the Board of Directors of said Company, duly called and held at the office of the Company in the City of Baltimore, on the 11th day of July. 1910, it which meeting a quorum of the Board of Directors was present, and that the foregoing is a true and correct copy of said resolution,and the whole thereof as recorded in the minutes of said meeting. In Teadmanny Fhre►oef, I have hereunto set my hand and the seal of the UNITED STATES FIDELITY AND GUARANTY COMPANY on September 7, 1977 (Dsw) Assistant Secretary. CERTIFIED COPY GENERAL POWER OF ATTORNEY NO.....86265......................... Know off Men by these Presents. That UNITED STATES FIDELITY AND GUARANTY COMPANY, a corporation organized and existing under the laws of the State of Maryland, and having its principal office at the City of Baltimore, in the State of blaryland, does hereby constitute and appoint Dennis J. Woodard of the City of San Francisco ,State of California its true and lawful attorney in and for the State of California for the following purposes,to wit: To sign its name as surety to,and to execute,seal and acknowledge any and all bonds,and to respectively do and perform any and all acts and things set forth in the resolution of the Board of Directors of the said UNITED STATES FIDELITY AND GUARANTY COMPANY, a certified copy of which is hereto annexed and made a part of this Power of Attorney: and the said UNITED STATES FIDELITY AND GUARANTY COMPANY, through ss, its 8card of Directors, hereby ratifies and confirms all and whatsoever the said Dennis J. Woodard may lawfully do in the premises by vinne of these presents. In Witims R'hweoj, the said UNITED STATES FIDELITY AND GUARANTY COMPANY has caused this instrument to be sealed with its corporate seal,duly attested by the signatures of its Vice-President and Assistant Secretary,this 26th day of September . A. D. 1975 UNITED STATES FIDELITY AND GUARANTY COMPANY. (Signed) gr, . John.Hamilton............................... Vice•President, (SFAL) (Signed) .. T. Hartley.Marshall...................... Assuan Secretary. STATE OF MARYLAND, BALTIMORE CITY. ~ On this 26th day of September , A. D. 19 75. before me personally came John Hamilton .Vice-President of the UNITED STATES FIDELITY AND GUARANTY COMPANY and T. Hartley Marshall .Assistant Secretary of said Company,with both of whom I am personally acquainted, who being by me stne:ally duly sworn, said that they resided in the City of Baltimore. Maryland; that they, the said Joan gavil ten and T. Ha=tl a ifl2rshall were respectively the Vice-President and the Assistant Secretary of the said UNITED STATES FIDELITY AND GUARANTY COMPANY, the cor- portion described in and which eneuted the foregoing Power of Attorney: that they each knew the seal of said corporation; that the seal affixed to said Power of Attorney was such corporate seal, that it was so fixed by order of the Board of Directors of said corpora. tion, and that they signed their aamm thereto by like order as Vice-President and Assistant Secretary, respectively, of the Company, My commission eapim the first day in July,A.D.19.:78..... (ML) (Signed) .......Herbert J. Aull......................... Notary Pbuic. STATE OF MARYLAND SCL BALTIMORE CITY. L Robert H. Bouse , CIerk of the Superior Court of Baltimore City, which Court is a Court of Record, and has a seal, do hereby certify that Herbert J. Aull , Esquire,before whom the annexed affidavits were made, and who has thereto subscribed his name, was at the time of so doing a Notary Public of the State of Maryland. in and for the City of Baltimore, duly commissioned and sworn and authorized by law to administer oaths and take acknowledgments, or proof of deeds to be recorded therein. I further certify that I am acquainted with the handwriting of the said Notary,and verily believe the signature to be his genuine signature. in Testiesony Wheraq, I hereto set my hand and affix the seal of the Superior Court of Baltimore City, the same being a Court of Record,this 26th day of September A. D. 19 75 00060 060 (SEAL) (Signed) .... Robert H. Bouse..................... ............. .... .. Microfilmed With board orckw Clerk o/the Superior Court of Baltimore City. IMPROVEIMENT SECURITY BOND 73-0120-6668-77 FOR ROAD IMPROVEMENT AGREEMENT '(faithful- performance $ maintenance, AND labor F materials). 1. OBLIGATION. - (Principal) Bob Boller Landscape Construction Inc. , as Principal, and (Surety) United Statim Fidelity and Guaranty Company , a corporation organized and existing under the laws of the State of Maryland and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay it: (A - faithful performance, & maintenance) Nineteen Hundred no/100 • Dollars ($1,900.00 ) for itself or any city-assignee under the below-cited Road Improvement Agreement, plus (B - labor 6 materials) Twenty-Four Hundred no/100 Dollars ($2,400.00 ) for the benefit of persons protected under Title 15 (§53082 et seq.) of the California Civil Code. 2. RECITAL OF CONTRACT. The principal contracted with the County to install and .pay for street, drainage, and other improvements in Howe Road Frontage Improveme9ts as specified in the Road Improvement Agreement, and to complete said work within the time specified in the Road Improvement Agreement for completion, all in accordance with State and local laws and rulings thereunder in order to satisfy the conditions of approval for Development Plan No. D.P. 3007 - 76 3. CONDITION. If the principal faithfully performs all things required of him according to the terms and conditions of said contract and improvement plan and improve- ments agreed on by him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee of maintenance continues for the one-year period; and if he 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-(B) above 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 liability on this bond; and consent is hereby given to make such alterations without further notice to or consent 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. SIGNED AND SEALED on September 7. 1977 PRINCIPAL SURETY Bob Moller Landscape Construction, Inc. United.-St t/•Fid 1 icy and• Guaranty• Company 10,011 L 40 • ,.IIennis J. Woodard, Attorney-In-Fact State of California ) ss. ' County of San Francisco ) (AC1`NOitiLED�iFM BY SURETY) on September 7, 1977 , the person(s) whose name(s) is/are signed above for Surety and who is known to me to be the Attorneys)-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 name(s) as its Attorneys)-in-Fact. (NOTARIAL SEAL) •a- PATRICIA K. STARK , r1oTA1:•r FusLIC- CALIFORMA Notary Public for said County and State (LD-65 3/74) `�( 1 CITY&COUNTY OF SIMFUNTS;, , My Commission Etches sept. 15, Isso � Microfilmed with board order 0(N159 12. CONSIDERATION. In consideration hereof, Count), shall, at such time as the improvements are constructed to County standards and are in conformance with said plans on file in the Public {Yorks Department, subject to inspection and approval of the Public Works Director, accept the public street improvements for maintenance. CONTRA COSTA COUNTY DEVELOPER: (see note below) VERNON L. CLINE Public Works Director Hnh ,',�aller, Ld c:_��o Const. Inc. Deputy (Designate official(capacity in the business) Note to Developer: (1) Execute acknowledgment form below; and (2) if a corporation, affix RECOMMENDED FOR g�PROVAL: corporate seal. By Assis nt Public Wks Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel �x State of California ) (Acknowledgment by Corporation, Partnership, County of $s' or Individual) On 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 named above executed it. 1 (NOTARIAL SEAL) Notary Public for said County and State (LD-44A, Rev. 9/75.) -3- 0005S 7. :10 {rAIVER BY COUNTY. Inspection of the work and/or materials, or approval �1 'of wofk and/or materials inspected, or statement by any officer, agent or employee of the - C.o nty .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 Developer 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 comply with any of the terms and conditions hereof. 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 conditioner 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 from any negligent or willful misconduct of any indemnitee. 9. COSTS. Developer shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 10. NONPERFORMANCE AND COSTS. If Developer fails to complete the work and improvements within the time specified 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. 2 - i ROAD I`•1PROVE.IENT aGREEMEN7 (§1) Road Acceptance: (Due Rio,,-)d (§1) Developer: Bob ,`-roller ,&,f_J V&-:,1 ( Martinez, CA Area) • (§2) Effective Date: ppce _ �27, (92) Completion Period: ( e. yea _ (§4) Deposits: A. (cash) S500 B. (bonds, etc.) 1. (faithful performance $ maintenance) $ 1900.00 2. (labor & materials) $ 21F00.00 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Developer, mutually promise and agree as follows concerning this road acceptance: 2. IMPROVEMENTS. Developer shall construct, install and complete road and street improvements, storm 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 improvement plan of this road acceptance on file in the County's Public Works Department entitled Howe Road, DP 3007-76 Developer shall complete this work and improvements (hereinafter called ''work") within the above completion period from date hereof, in a good workmanlike manner, in accordance with accepted 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 conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. GUARANTEE & MAINTENA,`;CE. Developer guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with subdivision require- ments of County Ordinance Code Article 94-4.4; and lie shall maintain it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEMENT SECURITY: DEPOSIT & BONDS. Upon executing this Agreement, Developer shall deposit as security with the County: A. Cash: 5500 cash; together with B. Bonds, etc. : (1 - faithful performance and maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; plus (2 - labor & materials) another such additional security in at least the above-specified amount, which is the full amount of said estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Developer. 5. INSPECTION FEE. Developer shall pay to the County a cash amount ^qual to five percent (50) of the estimated cost of the improvements for the inspection of the work and the checking and testing of the materials. 5. WARRANTY. Developer warrants that said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any tire before the County's resolution of completion for the road acceptance, the improvement plan proves to be inadequate in any respect, Developer shall make changes necessary to accomplish the work as promised. Microfilmed with board order 010055 - 1 - IN THE BOARD OF SUPERVISORS ' OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of Road Improvement Agreement, ) RESOLUTION NO. 77/1057 Development Permit 3007-76, ) Martinez Area. . ) The following document was presented for Board approval this date: A road improvement agreement with Bob Moller Landscape Construction, Inc., Developer, wherein said developer agrees to complete all improvements as required in said road improvement agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 73 0120 666E-77) issued by United State Fidelity and Guarantee Company with Bob Moller Landscape Construction, Inc. as principal , in the amount: of $1 ,900.00 for Faithful Performance and $2,400.00 for Labor and Materials; b. Cash Deposit (Auditor's Deposit Permit Detail No. 02024, dated September 15, 1977, in the amount of $500.00, deposited by: Bob Moller Landscape Construction, Inc. NOW, THEREFORE, BE IT RESOLVED that said road improvement agreement is APPROVED. PASSED BY THE BOARD on December 27, 1977 Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning Bob Moller Landscape Construction, Inc. 109 McKissick Street Pleasant Hill , CA 94569 RESOLUTION NO. 77/1057 NF55 _ HEALTH DEPARTMENT Contra Costa County RE-E, E� TO: Ron DeVincenzi DATE: Dece "1,2 X77r8 '77 Fiscal Officer �uD ovrfi, cu�rA c Human Resource Agency Ro;?`CoNraotLE }a F FROM: Rich Harrison SUBJECT: Appropriation Adjustment Administr ti es, Ass t. Capital Equipment Items The attached appropriation adjustment requests a transfer of funds to provide for the purchase of capital equipment for two Health Department activities: (1) This department was authorized to purchase an ultra- violet microscope in the amount of $3800. 00 in the FY 77-78 budget year. The Board of Supervisors later approved a con- solidation of services between the Medical Services Laboratory and the Public Health Laboratory causing a shift in priorities in our Laboratory operation. We are requesting authorization to use the $3800.00 originally approved for the microscope, to purchase several other pieces of lab equipment needed to accomplish the lab consolidation. (2) The Central County Environmental Health staff will soon be moving from 85 Cleaveland Road, Pleasant Hill to 2355 Stanwell Circle, Concord. We are requesting a transfer of funds from sub-object 2140 (Medical and Lab supplies) to provide for the capital equipment purchase of three counter cabinets for the new Concord office. These cabinets will provide badly needed storage space in this small office and a locked drawer for cash received. They will also provide the necessary counter space for use by the public. 00054 RH:jz Enc. � -- • _ . �-_r OEC �i� HUM MAESOtlRMAGENC11 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 shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has alreadf been approved :)y 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. Signature, Title and Date: Sign, show title and date. C,7 Send the original and other requested copies to the County Auditor- Controller's office for processing. Yv L { � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTNENT DN OICANIZATION UNIT: ACCOUNT CODINC HEALTH - 0450 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <OECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN MO. QUANTITY 0450 4954 (1) Microscope OV 0013 1 3,800 4954- Freezer 0018 1 600 4954 Refrigerator-Freezer C0/9 1 750 4951 Time Recorder 00,70 1 300 4951 Addressograph 0021 1 250 4954 Incubator a z 2 1 ,230 4954 Horozontal Rotor p,23 1 270 2140 (2) Med & Lab Supplies 11025b25 4951 Counter Cabinets 3 1 ,025 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER (1 ) To provide funds for purchase of Lab equipment to accomplish laboratory services By: oot• / consolidation as approved by the Board of COUNTY ADMINISTRATOR Supervisors. By: f �� ooh/_2 _2_ � (2) To provide funds for purchase of counter cabinets for new Environmental Health BOARD OF SUPERVISORS office at 2355 Stanwell Circle, Concord. YES u uon li,ui),i'ai cn SCI.-oder,Bcc3gcss.Hasseltin• NO: J.R. OLSSON, CLERK 4. Richard Harrison Adm tr.Ass't. 12//1/7/7 SIGNATURE TITLE DATE By; APPROPRIATION A POO.T&/ E nom ld D P ' Clerk AOJ. JOURNAL N0. ���� IN 129 R... 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 ccs 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. 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 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. h. Signature, Title and Date: Sign, show title and date. ' 4C. Send the original and other requested copies to the County. Auditor- " ' Controller's office for processing. 1 r t M051 r • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTNENT ON ORGANIZATION UNIT: ACCOUNT CODING Auditor-Office Services 1060 ORGANIZATION SUB-OBJECT 2. FIXED ASSET gECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY 1060 1011 Permanent Salaries 50,000 1013 Temporary Salaries 40,000 1014 Permanent Overtime 10,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Vacant permanent positions and a heavy work- Date load make it necessary to relocate funds By. • 1YlC tit oot. Z from permanent salaries to temporary salaries and overtime . COUNTY ADMINISTRATOR By: Dot77 BOARD OF SUPERVISORS YES: cors Krnnr,Fandrn S:Itr;drr,Bo�grss,Hnsselcinc No: j�._ on J.2 J.R. OLSSON, CLERK 4. G / Off.Sycs.Manager 12—i'-77 StYM UAE TITLE DATE APPROPRIATION A POO-51 ey. Deputy Clerk ADJ. JOURNAL NO. Maxi a M. Neufeld 00050 (M 129 Rev. 7/71F)) SEE INSTRUCTIONS ON REVERSE SIDE 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 organizationm-dt requesting this Appropriation Adjustment. 2. Name Object of E=ense: 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, shout 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. }�. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller'- ;office for processing. F z t 00049 _. • 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ONCANIIATION UNIT: ACCOUNT COOING - Auditor-Controller Plant Ac uisitio CRCAN12ATION SUB-OBJECT 2. FIXED ASSET <bECREASE•> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0113 4257 Roof Repairs - Various 80500 0991 6301 Reserve for Contingencies-Co. Library 8,500 0115 4166 Roof Repair Lafayette Library-Rev. Shar. 8,500 0994 6301 ( Reserve for Contingencies-Rev. Shar. 8,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To establish two separate plant acquisition accounts 9y: Dote 12A2/77 for individual jobs as requested by the Public Works COUNTY ADMINISTRATOR �Q _�� � �.�'� Department. By: - 1~Cv"� Daft/�l BOARD OF SUPERVISORS YES: Super,uor�; NO: C--#-, t, .j.R, OLSSON, CLERK I4. C Asst_ S��et A_ n etT�/x/77 4111N TUR[ TITHE OAT[ k yAPPROPRIATION 5111 B . Makin(? ills M.Neufc;+;! Depvty Clerk AO, JOURNAL N0. `J (k 129 Pov. 7/77) 1 SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORM ARE AVAILABLE FROM CENTRAL SERVICE OFFICE f 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 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. 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. , r 5y • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT "r �ct:� T/C 2 7 ACCOUNT CDD1N6 ART OR ORGANIZATION UNIT coot+• Agriculture rv� iJEF, ORGANIZATION SUB-OBJECT An- _;,Ot1,S—��_ FIXED ASSET -bECREASE> INCREASE OtSOR OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 3300 2303 Other Travel Employees $80.00 3300 4951 Office Equipment and Furniture 0003 $80.00 Conto a Costa County RECEIVED DEC 2.0 1977 Office of County Administrato, APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTJULLER This appropriation adjustment is requested in order to augment budgeted funds. This will By: Dots t R/77 allow for the purchase of a Model 893 IBM COUNTY ADMINISTRATOR Typewriter — Dual Pitch, Correcting Selectric. �� ��l��,, �� By: Date/a/ ,7 BOARD OF SUPERVISORS YES: SUPC-isors Kenny,Tzhden Schro&r,I10;8css,Hasse rine NO: '%Le-„� Agricultural On A/x Commissioner— Director of 9 1271 ON J.R. OLS� , CLERK 4. " Weights & Measures SIGNATURE TITLE DATE By APPROPRIATION A p00 M xine M.NeN;i;lei DeP4 Cfe& ADJ JOURNAL N0 �j" 046 (M 128 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ��l `t _ INSTRUCTIONS NOTES FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE r Z, +1, 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. Dep?xtment: 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, Com:minication, 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. 4. Signature, Title and Bate: Sign, show title and date. r, C - Send- the- briginal-and other requested copies to the County Auditor- Controllerla- office for processing. a . _11 0145 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODINS 1. DEPARTMENT OA ORGANIZATION UNIT: M eJ i C-e--L( �erytGe s ORGANIZATION SUB-OBJECT 2- FIXED ASSET <.bECREASE> INCREASE 08JECT Of EXPENSE 01 FIXED ASSET ITEM NO QUANTITY , 6979 4951 Imprinter 35 3 LL < Contra Costa Cou ty RECEIVED DEC 13 1977 Office of County Administr for I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRQ1,LER To increase the quantity of electric imprinters from 5 to 8 for the East County (Pittsburg) General Clinic. Since we ay: c Date 12 /12 /77 were able to order less expensive electric imprinters the available funds permitted ordering 8 electric imprinters COUNTY ADMINISTRATOR instead of 5 electric imprinters. This action will improve the plan to replace hand operated imprinters in the East BY: – Date 4240,'41-7-2 County Clinics with electric imprinters to improve billing % �— and medical report procedures. BOARD OF SUPERVISORS YES: SuFcn-isC.t T:c^nr,Fanden Sct,:e cr,Ao ,css,Hasscirine N0: ,r Assistant . OLSSON, CLERK 4. Medical Director 11128/77 L.F. Girtm%tlrgi:4. TITLE Q DATE By APPROPRIATION APM576O xine M. Nettff<!d DeP"tY Clek AOJ JOURNAL 40. Of 10411A (!11129 P.w. 7/77) !EE INSTRUCTIONS OR REVERSE SIDE r � INSTRUCTIONS Mn NOTEs FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129; in quadruplicate J. ' 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 E_-�mense: 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. u. Signature, Title and Date: Sign, show title and date. P..-Send the original and other-requested copies to the County Auditor- ­ Controller's uditor- _Controller's office for processing. . y .- --00043 CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT T/C 2 7 r ACCOUNT COOING 1. DEPARTMENT 00 ORGANIZATION UNII: WALNUT CREEK-DANVILLE MUNICIPAL COURT OP.GANI2ATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 40. QUANTITY 0214 1011 Permanent Salaries 8,500 0214 1013 Temporary Salaries 8,000 0214 1014 Permanent Overtime 500 vo d oz C= .� > '*{ an APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER Temporary Salaries &' Permanent Overtime - Funds in (� these accounts Fiave _Feen prematurely-depleted due By. !!� Dore � to the use of temporary personnel and overtime to cover vacant permanent positions . The permanent COUNTY ADMINISTRATOR salary account Will reflect a savings of approx. ,900 to date as a result of the following By. 411Y�4`Date Iv/jV77 vacancies : Court Reporter - 6/30/77 to 9/26/77 Resign BOARD OF SUPERVISORS Deputy Clerk III - 6/30/77 to 10/14/77 Resign Deputy Clerk II -10/14/77 to 11/16/77 Promote YE S: IvInisOrs Kenny,Fanden SEhrodrr,Boggess.Hasse see NO: 12/6/77 J.R. OLSSON, CLERK �,w►..- Clerk-Administrator/ / S:GNATURE TITLE DATE ROY L. CHIESA By; � � APPROPRIATION a Po„Q_Sf_�,-'� 042 X tib M. N(?iifr•In OeFuty Clerk iDJ. JOURNAi NO. (M 129 Rev. 7/77) SEF INSTRUCTIONS 0% REVERSE SIDE • CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CONING I.OE►ARTNENT H 0OANi2ATIH HIT: Contra Costa Fixe Protection District HOANI2ATION ftllACMI1- REVENUE DESCRIPTION INCREASE <OECNEAS(> 7100 9595 Mt View Cap Outlay 27,024.00 ROVVED ,...- 3. EXPLANATION OF REQUEST AUDIfTe' � Receipt from Mt. View Fire District capital outlay fund. ;OUNTY Date12d9/77 Upon annexation of bit. View Fire District by Contra Costa Fixe District, the capital outlay fund was ADMINISTRATOR transferred with condition that any building or truck replacement be done within the Mt. View Fire District By: Dat4h'h 7 area. This expenditure was made for 1,250 GPM diesel powered pumper at Station 12. BOARD OF SUPERVISORS YES• Supervisors Kenny.1-a!:9cn Schroder.Bigizcss,Ha,ckine NO:�t x--n,,� Data►/. J.R. OLSSON, CLERK e�Mn. v� DePe1Y CI ►k "M�_ „t{,!rf REVENUE AIIJ. RA00 5/.2/ JOONNAL NO. 00MI (AI 0134 7/77) INSTRUCTIONS • . ., _ ._ �.i icy. NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate -,_,C ,plus any internal copies desired. If more than -one department i(IF 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 scab-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that ea--h 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 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. 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. w t i Y �.1 w a� ..gin • CONTRA COSTAC,sOUNTY APPROPRi��lpN A6A47-MENT I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Contra tr''tl��tb 1 Protection District - 0n9AXIIATIOX SUB-OBJECT 2. �cFT FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. 1QUARTITY i 7100 � 4953 Grassland Built Ups 0053 2 27,024.00 7100 6301 Reserve for Contingency 27,024.00 7100 6301 Appropriable New RevENuc- 27,024.00 I I } 1 1 � r - APPROVED 3. EXPLANATION OF REQUEST AUDIT NTROL To appropriate receipts from capital outlay reserve By: Dot account as authorized by Resolution 77/03 dated July 11, 1977. `COUNTY ADMINISTRATOR �hz/7� This capital outlay reserve fund was originally of By: Dateblt. View Fire and was transferred to Contra Costa Fire BOARD OF SUPERVISORS per Resolution 5703 dated 11/9/66. YE S: Supurisors Kenny.Fanden Schrodcr,Bos,,ress,Hasseldne J.R. OLSSON, C ERK 4. xo SIGNATURE T LIE DATE APFROPRRNAL A POO S/ Clerk Maxit;e M. tveute;d AG.r JOURNAL NO. Deputy f 129 Rev 7,'77} �SEE INSTRUCTIONS ON REVERSE 31DE INSTRUCTIONS NOM FOIE ARS AVAILABLE FROM CHK TRAL 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. B. Complete all four parts of the form as follows% 1. Department: Show name of department or organisation unit requesting this Appropriation Adjustment, 2, Nene Object of Expense: Shame agwnditiurs sub-object account to be adjusted, e.g., Office Espemes, Communication, etc. Also show the amount in 0 dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shaving gmantity, description, and dollar amount. Also,, show the Nquipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For now Plant Acquisitions, leave the sub- object blank." 3. planation of Request: Etplain w!q the adjustment is necessary in enough detail to suable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, title and Date: Sign, ohne title and date. C. Sand the original and other requested copies to the County Auditor- Controller's office for processing. 00035 CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT T/C !7 AC9911T Ciilit 1. KMTKIT M MgtIZATIM MIT: t,^DICAL SuPUICuS 0540 MfAWIiATNN Mi-MAECT 1. HH11 ASSET I -JECREASE> IECAEASE MAECT 4F EXPENSE 01 ft/EA ASSET ITES It. INUTITY I — - 6451 2312 Ambulance Service $100.200 61!52 2312 Ambulance Service 600 6462 2312 Ambulance Service 19,200 0990 6301 Reserve for Conti-rigencv $120.000 C6. tra Costa Co my - RECEIVED L 197 4 >i.iA, t1 Office of Ccuniy Administr itor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To cover estimated costs of ambulance service for 7Y 77-78 which results from new ambulance rates 0fz t� z approved by the Board of Supervisors on COUNTY ADMINISTRATOR November 29, 1977. B,,: O./Ji /.2V 7 BOARD OF SUPERVISORS SUP—hors Kcnnp.i=andcn YES: ` ` S:hcodcr,3C�rss,Hsstl:igC NO: G72C.' on Assistant '4edical Director t J.R. OLS>riON.CLERK 11 30 77 •IMATY.t TITLE •AT. my---- � Ae-_ L. F. Girtman. !4.D. APMIMIATIM Aj!QQ !t)I I hl'u.ine t, Neufeld OQP�'tY Clerk Ali. J0011111.J0011111. •o. 40-038 (a Ito Rev. 7/77) RRR IMTRYCTIOA• OR RRY[ R![ Slot POSITION ADJUSTMENT REQUEST No: 9 Department PROBATION Budget Unit 581 Date 10/25/7Z_ Action Requested: Classification study for Human Services Worker II-CETA for C. Desi Proposed effective date: ASAP Explain why adjustment is needed: TO determine if CETA employee is properly classified Estimated;=_ stref ddjustment: Amount: 1 . Sad ari W�an4l'wages: $ 2. Fixed Asset: (ti6at item and coax) r — S Estimated total - $ ,i_. U - C.' Signature Department Hea Initial Determination of County Administrator Date: October 26, 1977 To Civil Service for review and recommendation unt mi ni srt'M6r Personnel Office and/or Civil Service Commission Dat December 21,1977 Classification and Pay Recommendation Reclassify I Human Services Worker I-CETA to Human Services Worker II-CETA. Study discloses duties and responsibilities now bieng performed justify reclassification to Human Services Worker II-CETA. Can be effective January 1, 1978. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Human Services Worker I-CETA, position 003, Salary Level 180t (703-775) to Human Services Worker II-CEU, Salary Level 214t (780-860) . ' GS Assistant Personn Director Recommendation of County Administrator Date: December 23, 1977 Recomm�eLdation of Personnel Office and/or Civil Service Commission approved effective January 1, 1978. 4 County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on DEC ' �97� J. R. OLSSQN, County Clerk Date: (� t .off, By. /Fr •rix-y 1.a, APPROVAL o5 fihiz adjuetinent eonSt tutes an Appfcopn,iati.on Adivabnent and Pe,%sof:net Re6otuti.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) 00031 ..................*� �el O'-er SITION ADJUSTMENT REQUEST No: 10 �26 Department PROBATION Budget Unit 581 Date 11/3/77 Action Requested: Classification Study for Human Services Worker II fur Irene Estrella Proposed effective date: Explain why adjustment is needed: To determine if CETA enmluve^eis prnpgrix classified. Estimated cost of adjustment: ;;,� ,;;a county Amount: E f T • \ C 1 . SajarieMn�ages: RC � 2. Fined Assets) (t at hemi and coat) _ - t977 of Estimated total C� "'0�Z'Clrin" `c'O$ Signature Department Read Initial Determination of County Administrator Date: 11/7/77 To Civil Service: , Request recommendation. fJ u mtnYstrd or Personnel Office and/or Civil Service Commission Date: December 21, 1977 Classification and Pay Recommendation Reclassify 1 Human Services Worker I-CETA to Human Services Worker II-CETA. Study discloses duties and responsibilities nov being performed justify reclassification to Human Services Worker II. Can be effective January 1, 1978. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Human Services Worker I-CETA position #05, Salary Level 180t (703-775) to Human Services Worker II-4=, Salary Level 214t (780-860) . Assistant PersonMILDirector Recommendation of County Administrator Date: December 23, 1977 Recommendation bf Personnel Office and/or Civil Service Commission approved effective January 1, 1978. Z"/Z"zo, County Admini Action of the Board of Supervisors p E C 2 7 1977 Adjustment APPROVED (0 ) on J. R. OLS unty Clerk Date: �t w i 1977 8y- f Deputy Cie.-.k APPROVAL aS .tW ad1urtment eon titutea an AppnopAiati.on AdJurtine.nt and PeAAonnee Rehotuti.on 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) 00036 _i POSITION' ADJUSTMENT REQUEST No: �d Civil Service Department i Department Public Service Esploymenc Budget Unit 581 Date 12/20/77 Action Requested: / Cancel (1) Rey Punch Operator-CETA; and add (1) Typist Clerk Trainee-CET Both assigned to Department of Education Proposed effective date: ASAP Explain why adjustrent is needed: CETA Public Service Employment Adjustments necessary_ to implement FY 77-78 program, plan Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVER 2. Fixed Assets: (fiat .stems and coe#) PiEG 9 1 1977 Office of $ County Ad r Estimatedto r t Signature t Department Nen Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: December 20, 1977 Classification and Pay Recommendation Classify 1 Typist Clerk Trainee - CETA and cancel 1 Key Punch Operator - CETA. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk Trainee - CETA. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk Trainee - CETA, 178 (634-771) and the cancellation of 1 Key Punch Operator - CETA, Salary Level 241 (768-934) . for/ ersonnel irector Recommendation of County Administrator Date: December 23, 1977 ";,Y:. Recommendation of Personnel Office and/or Civil Service Commission approved effective January 1, 1978. County Administrator Action of the Board of Su rvisors DEC Z 71977 Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: DEC 2 71977 By`i� _�'�" 43nine h1.�:e�:e;d �Det Cf=:S APPROVAL o6 thi.b adjub.tment constitutes an Appn.op1riati.on AdJu&bnerit mid Peuonnet Re-iotation i.on Amendment. NOTE: Top section and reverse side of form fmub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00all POSITION ADJUSTMENT REQUEST No: Did S Department Building Inspection Budget unit 340 Date December 6, 1977 Action Requested: add one position to class Building Inspection Structural Engineer Proposed effective date: Explain why adjustment is needed: see attached Board Order osta County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: u—C - 6 1977 $ 11.300 2. Fix1d Assets: .(t a,t item6 and coat) Deskr20& Chair $100 0300) C Office of �.1 T. -K Estimated total $ 11,600 Signature Dep nt Head Initial Determi"tion of County Administrator Date:DerPm e r F 1972 To Civil Service: Request recommendation. untidminMistrator Personnel Office and/or Civil Service Commission Date: December 13, 1977 Classification and Pay Recommendation Classify 1 Building Inspection Structural Engineer. Study discloses duties and responsibilities to be assigned justify classification as Building Inspection Structural Engineer. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Building Inspection Structural Engineer, Salary Level 535 (1883-2289) . Assistant Personnel D ctor Recommendation of County Administrator ate: December 23, 1977 Jov Recommendation of Personnel Office and/or Civil Service Commission approved effective January 1, 1978. County Adminils rator Action of.the Board of Supervisors Adjustment APPROVED ) on nFC 2 7 1977 J. R. OLSSON, County Clerk Date: By: "le tis.Neute. Deputy Cl--,, APPROVAL o6 #hZ6 adju6tmeitt eonati tutea an App cop t i,ation Adjustment and Pepnonne£ Reaota i.on Amendment. NOTE: Top section and reverse side of form mttzt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00034 POSITION ADJUSTMENT REQUEST No: CPvc// 3 . - Department DISTRICT ATTORNEY Budget Unit 247 Date Sept. 27, 1977 (2877] Action Requested: Decrease hours of Deputy District Attorney IV position #03 (KAITZ) to 20/40 Proposed effective date: A.S.A.P. Explain why adjustment is needed' Redistribution of deputy assignments and to retain qualif}ed (tom lura) incumbent. w Estimated cost off.adjustment: Amount: Decrease perm. salaries $10,442 1 . ;$a1amie)s and wagges: for 8 months of fisc rCa� 10,442.00 2. (Fixed Assets: (L-St .t tM and coat) 1977$ . . Estimated total -- _ 10442.00 Signature Departments ea ichael J,/'Phelan Initial Determination of County AdministratorAountv D te: -1� r 99 A. fxwr To Civil Service: Request Recommendatin dura dated December 12, 1977, attached. m- rator Personnel Office and/or Civil Service Commission Date: December 21, 1977 Classification and Pay Reconiendation Decrease hours of Deputy District Attorney IV position #03. Study discloses duties and responsibilities remain appropriate to the class of Deputy District Attorney IV. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Deputy District Attorney IV position #3, to 20/40, Salary Level 602 (2310-2808) . Can be effective January 1, 1978. Assistant Personnel Oirector Recommendation of County A&dnistrator Date: December 23, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 1, 1978 . i County Administrator Action of the Board of Supervisors Adjustment APPROVED on DEC 2 7 1977 J. R. SON. Cou ler Date: DEC 271977 By: �/14 ,Y M,axstia Deputy Ci_rk APPROVAL of thih adjuab"en.t eonefiituted an App)top&iati.on Adjustment and Peuonnet Resotui`ion 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) POSITION ADJUSTMENT REQUEST No: C � v Department CCCo. Medical ServicesBudget Unit 540 Date 12/6/77 Action Requested: Increase hours of 20/40 Staff Nurse II position #VWVA-58 to 32/40. Proposed effective date:as soon as pons b Explain why adjustment is needed: To provide adequate staffing for Nursing Service r_ Estimated cost of adjustment: 2�C'E't V ED Amount: 1 . Sal Aries.aro- wages: 977 $ 2. Fi iced Msei*: (ti6t .taenia and coot) UMCU;Cz of to ;.�:�•:: :nWs'rc$^.' fiOMAN iZcSO' "-C 3 AC-E�.C* Estimated total $ ppptoved George Degnan, M.D c Director Signature by Eugene J. M el, ers anel Officer Cata.. Department e � Initial Determination of County Administrator ate: ,v ceAer 9, 197i To Civil Service for review and recomane ation. Cow nt - mmdrL Personnel Office and/or Civil Service Commission Date: December 20, 1977 Classification and Pay Reco=endation Increase hours of 24/40 Staff Nurse II position 058 to 32/40. Study discloses duties and responsibilities remain appropriate to the class of Staff Nurse II. The above action car be accomplished by amending Resolution 71/17 by increasing the hours of 24/40 Staff Nurse II, position #58, to 32/40, Salary Level 374t (1271-1401. Can be effective January 1. 1978.. Assistant Personnel'-AM-rector Recommendation of County Administrator Date: December 23, 1977 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 1, 1978. / r County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on DEC 2 't R. OLSS N, County Clerk DEC 2 7 1`. : f-- Date. By: i - lid APPROVAL oS th,i,a adiusxment eonAt tutea all APPtoptc.attion Adjustment and PeA4onnee Redotu ion Amendment. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0() 32 POSITION ADJUSTMENT REQUEST No: Department CCCo. Medical Services Budget Unit 540 Date 12/6/77 Action Requested: Increase hours of 20/40 Clerk positions #JM-IB-36 and #JWWB-12 to full-time; Cancel Hospital Service Worker II position #lb'VA-72 Proposed effective date: as soon as possible Explain why adjustment is needed: To provide full-time clerks for Pharmacy Svc. and Medical Records Departments at Richmond Clinic. t-osto Estimated cost of adjustment: RE—Ca VEDAmount: 1. Safarw-pi—I akd wages: C$ 2. Fixed 3Ase�t$: (tint .c tune and coat) nif;ce of n�strQ'or. .--7777777— Estimated total $ J.. George Degnan, M.D., Medical Director Signature by Eugene J. Morel p s e1 Officer Department Hepr Initial Determination of County Administrator ) Date: December 971977 To Civil Service f revi and o endation. Cou nt nistra or Personnel- Office and/or Civil Service Commission Date: December 20, 1977 Classification and Pay Recommendation Increase hours of 20/40 Clerk 003 and 012; cancel Hospital Services Worker II #72. Study discloses duties and responsibilities remain appropriate to the class of Clerk. Can be effectiveJam�asl 1. 1978. The above action can be acca■plished by asending Resolution 71/17 by increasing the hours of 20/40 Clerk, positions 003 and #12, to 40/40, Salary Level 178 (634-771) and cancelling Hospital Services Worker II, position #72, Salary Level 247 (783-951) . Assistant Personn i rector Recommendation of County Administrator Date: DecPmt,ar !)I 1377 Recommendation of Personnel Office and/or. Civil Service Commission approved effective January 1, 1978. County Adm is rator Action of the Board of Supervisors p E C 2 7 19477Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: OEC G ! !=-'? Makinc w" at- Deputy C';, APPROVAL oS thib adju.6ttmertt conatitatez an App&op&iati-on Adjus;b1i lit Lund Pet6onneP Resotation Ametdment. NOTE: Top section and reverse side of form mmt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (x1347) (Rev. 11/70) 00031 �. In t1he Board of Supervisors o; Conga Costa County, State of California -Deeember ?7 011971— In 1971In the Matter of Ordinance(s) Introduced. The folloiving ordinance(s) Which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives -full reading thereof and fixes January R. 1978 as the time for adoption of same: Amending Section 36-8.602 to provide that certain county employees receive extra pay of only one shift differential of five percent of their base salary rate unless otherwise provided by Board resolution. PASSED by the Board on December 27, 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 dote aforesaid. Witness my hand and the Seal of the Board of Supervisors — -offixed this 27th clay of December 197 J_ R_ OLSSON, Clerk By �1��t.�i 1CL �-lel Deputy Clark H sa 12174 :15.%l Helen C. Marshall 00030 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: Dece,,,t,Ar 27 1977 This beim� the date fixed to conasider adoption dted,o of the following ordinance( rezoninrr ty was ( ere) duly introduced and heaing( s ) held; The Board orders that this( them)epcassindicated) passed, and the Clerk shall have 1 below: Ordinance Application Newspaper Applicant Number Area Number 1 77-117 Mr. Charles Pringle 2145-RZ Brentwood ANTIOCH DAILY LEDGER 77-118 Security Owners 2065-RZ Pleasant Hill CTO ONTRA COSTA ES Corporation i i i PASSED on December 27, 1977 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, -R;. I. Schroder, E. H. Hasseltine and W. N. Boggess. NOES: None. t ABSENT: None. I HEREBY CERTIFY that the foregoing is a one and .correcovete. record and copy of action duly taken y this ATTEST: J. R. OLSSON , County Clerk and ex 127 Cleric 04- the -Board: on December a By: eputy Ronda Amdahl 00029 In the Board of Supervisors of Contra Costa County, State of California December 27 , 19 77 In the Matter of Ordinance(s) Adopted. This being the date fixed to adopt the ordinance(s) indicated, which amend(s) the Ordinance Code of Contra Costa County and was (were) duly introduced and hearing(s) held; The Board ORDERS that said ordinances(s) is- (are) adopted and the Clerk shall publish same as required by law. Ordinance Number Subject Newspaper 77-119 Amending Section 36-4.1402 Contra Costa to clarify that differential Times and incentive payments applicable , to compensation received by employees continue when employees are assigned to work in higher paid classifications PASSED on December 27. 1977 by the follo:•ring vote of the Board: Supervisors AYES 110 ABSENT J. P. Kenny ( x) ( ) ( ) N. C. Fanden ( ( ) ( ) R. I. Schroder ( X) ( ) ( ) W. N. Boggess ( x) ( ) ( ) E. H. Hasseltine ( x) ( ) ( ) 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. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day_Qf December . 19 77 J. R. OISSON, Clerk By �-t-� eputy Clerk H 24 1215-M Rob ie G t 'erre z �a - �s- (011028 Contracts, Agreements, or other documents 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) . THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M. , TUESDAY, DECEMBER 27, 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. H. Hasseltine. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 00026 Item 22 continued Concord for new electric service at Fire Station No. 6. This change order increases the contract price by $1,766.63 and is to cover the additional cost for a four-inch diameter conduit required by P.G. & E. and for removal of subsurface concrete obstructions in trench excavations. The concrete was encountered after excava- tion began. (RE: 7100-4966) (B&G) Item 23. KREGOR PEAK REPEATER STATION - APPROVE AGREEMENT - Pittsburg Area It is recommended that the Board of Supervisors approve and auth- orize the Public Works Director to execute a Consulting Services Agreement with Armas Sootaru, Architect, Martinez for preparation of working drawings for the Kregor Peak Repeater Station Addition, Pittsburg area. This Agreement is effective December 27, 1977 and provides for payment on an as-earned basis with a guaranteed maximum of $2,000. (RE: 4409-4052) (8&G) Item 24. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 25. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. Memorandum Report on Water Agency Activities-Status of Interium Water Quality Control Plan Litigation. B. Response to letters of Friends of the Earth dated December 13, 1977. (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 interfers with consideration of other calendar items. A_ G E N D A Public Works Department Page 1170f 11 December 27, 1977 00025 Item 21 continued B. Accept the following instruments for recording only: No. Instruments Date Grantor Reference 1. Offer of Dedication 12-12-77 Dante J. Massoni, Sub.MS 15-77 for Roadway Pur- et al. poses 2. Offer of Dedication 12-8-77 James W. Woodard, Sub.MS 58-77' for Roadway Pur- et al. poses 3. Offer of Dedication 12-15-77 Edward F. Biggs, D.P. 30031-77 for Roadway Pur- et al. poses 4. Offer of Dedication 12-12-77 Dante J. Massoni, Sub.MS 15-77 for Drainage Pur- et al. poses 5. Offer of Dedication 12-8-77 James W. Woodard, Sub.MS 58-77 . for Drainage Pur- , et al.. poses 6. Offer of Dedication 7-12-77 Lee Talbot, et al. Sub.MS 225-77 for Roadway Pur- poses 7. Offer of Dedication 12-10-77 Raymond H. Edwards,Sub.MS 70-77 for Roadway Pur- et al. poses 8. Offer of Dedication 12-6-77 Harvey G. Pawlick, Sub.MS 22-77 for Roadway Pur- et al. poses 9. Offer of Dedication 12-6-77 Harvey G. Pawlick, Sub.MS 22-77 for Drainaa_e Pur- et al. poses (LD) Item 22. FIRE STATION NO. 6 - APPROVE CHANGE ORDER - Concord Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa Fire Protection District, approve and authorize the Public Works Director to execute Change Order No. 1 to the construction contract with WECO Electric of (Continued on next page) A G E N D A Public Works Department Page 10 of 11 December 27, 1977 00024 Item 20. RIGHT-OF-WAY CERTIFICATIONS - AUTHORIZE PUBLIC WORKS DIRECTOR TO SIGN It is recommended that the Board of Supervisors authorize the Public Works Director to sign all Right-of-Way Certifications on behalf of the County. These certifications are required by the State (Cal Trans) for assurances that the necessary rights-of-way have been acquired and other incidental right of way clearances have been accomplished. on. State and Federal funded projects in order to permit advertising for bids for scheduled construction. This blanket authorization will eliminate future routine agenda items and the necessity of requesting Board approval and the Board Chairman's signature on each certification for individual projects. This alternate procedure for certification approval is acceptable to the State and Federal Highway Administration. The Board will, of course, still be required to approve all project plans and advertising for bids on the Public Works Agenda. (RP) Item 21. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments : No. Instrument Date Grantor Reference 1. Relinquishment of 12-15-77 Edward F. Biggs, D.P. 3031-77 Abutter's Rights et al. 2. Consent to Offer of 8-11-77 Lee Talbot, et al. Sub. MS 225-77 Dedication with Subordination_ 3. Consent to Offer of 8-11-77 Richard Broadman Sub. MS 225-77 Dedication with Subordination 4. Consent to Offer of 8-26-77 Niel Haera, et al. Sub MS 225-77 Dedication with Subordination S. Consent to Dedica- . 9-28-77 Pacific Gas and Sub MS Z17-76 tion of Public Road Electric Company, a California Corp. (Continued on next page) A_ G E N D A_ Public Works Department Page 9 of 11 December 27, 1977 00023 Item 17 continued Construction Co. , 3430 Mt. Diablo Boulevard, Lafayette, California for the North Wing Planning Department Remodel, Martinez and authorize its Clerk to file the appropriate Notice of Completion. It is also recommended that the Board of Supervisors extend the construction contract time from November 2, 1977 to December 19, 1977 (47 days) to cover delays beyond the contractor's control. (RE: 0115-4111) (B&G) Item 18. DETENTION FACILITY PROJECT - APPROVE BID ADDENDUM - Martinez Area It is recommended that the Board of Supervisors approve and auth- orize the Public Works Director to issue Addendum 2 to plans and specifications for the Detention Facility Cast-In-Place Concrete (Project No. 5269-926- (51) ) , approved by the Board November 22, 1977. The Addendum clarifies the scope of work described in the plans and specifications as requested by Kaplan/McLaughlin, the project architect. Turner Construction Company, the construction manager, anticipates no increase in contract cost. Bids will continue to be received on January 12, 1978. (RE: Project No. 5269-926-(51) ) (DFP) Item 19. DETENTION FACILITY PROJECT - APPROVE BID ADDENDUM - Martinez Area It is recommended that the Board of Supervisors approve and auth- orize- the Public Works Director to issue Addendum 5 to plans and specifications for the Detention Facility Electrical (Project No. 5269-926-(46) ) , approved by the Board October 25, 1977. The Addendum clarifies plans and specifications as requested by Kaplan/McLaughlin, the project architect. Turner Construction Company, the construction manager, anticipates no increase in contract cost. Bids will continue to be received on January 5, 1976. (RE: Project No. 5269-926-(46) ) (DFP) A G E N D A Public Works Department Page 8 of 11 December 27, 1977 00022 Item 15. SANITATION DISTRICT NO. 15 - ACCEPT EASEMENTS - $ethel Island Area It is recommended that the Board of Supervisors, as ex officio Governing Board of Contra Costa County Sanitation District No. 15, accept the following listed easements and right-of-way contracts ; authorize the Public Works Director to sign the contracts on behalf of the District and authorize the County auditor-Controller to . issue warrants in the amounts specified, to be delivered to the Real Property Division for payment: Parcel Contract No. Grantor Date Payment 7 Delta Real Estate Corp. 11/16/77 $100.00 11 Bethel Investment 11/23/77 $865.00 14 Delta Real Estate Corp. 11/16/77 $100.00 17 Bethel Island Municipal 10/13/77 $100.00 Imp. Dist. 18 Bethel Island Municipal 10/13/77 $100.00 Imp. Dist. (RE: Work Order No. 5400-927) (RP) Item 16. DANVILLE BOULEVARD - ACCEPT CONTRACT - Danville Area The work performed under the contract for construction of pavement, installation of pipe culverts, and overlay of shoulder area on Danville Boulevard along the frontage of San Ramon High School was completed by the contractor, O.C. Jones and Sons of Berkeley, on September 12, 1977, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $73,000. It is recommended that the Board of Supervisors accept the work as complete as of December 20, 1977. The work was completed within the allotted contract time limit. (RE: Project No. 5301-4340-661-76) (C) GENERAL Item 17. NORTH WING ADMINISTRATION BUILDING - CONTRACT ACCEPTANCE - Martinez Area It is recommended that the Board of Supervisors accept as complete on December 19, 1977 the construction contract with John D. Wilson (Continued on next page) A_ G E N D A Public Works Department Page 7 of 11 December 27, 1977 011021 Item 12. SUBDIVISION 4999 - APPROVE MAP AND AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the final Map and Subdivision Agreement for Subdivision 4999. Subdivider: DiLoreto Construction and Development Inc. 1204 Boulevard Way Walnut Creek, CA 94596 Location: Subdivision 4999 is located on Stone Valley Road opposite Cortaderia Court. (LD) Item 13. SUBDIVISION 4915 - APPROVE RESOLUTION OF INTENT - Alamo Area It is recommended that, pursuant to Section- 906 of the Streets and Highways Code, the Board of Supervisors determine that public convenience and necessity demand that, once satisfactorily completed, the County maintain the one-way portions of Biltmore Drive and Gnarled Oak Drive in Subdivision 4915* which are less than 40 feet in width. Portions of Biltmore Drive and Gnarled Oak Drive consist of two 16-foot roadways in 26-foot rights-of-way, an aggregate road width of 32 feet in a 56-foot combined right of way. This configuration was chosen to minimize the impact of road construction on the hillside. Unanimous approval of this determination by the Board of Supervisors is required to allow the County to maintain roads which have less than 40 feet of right-of-way. (LD) Item 14. STORM DRAINAGE DISTRICT ZONE 10 - ACCEPT CONTRACT - Danville Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District accept a Supplemental Right-of-Way Contract from Richard Radigonda and C. Jean Radigonda dated December 9 , 1977; authorize the Public Works Director to sign said contract on behalf of the District; and further to authorize the County Auditor-Controller to draw a warrant payable to the above in the amount of $748.25. Said payment is required under Item 7 of the original Right-of-Way Contract dated September 16, 1977. (RE: Work Order No. 8528-925) (RP) A_ G E N D A Public Works Department Page —6—of 11 December 27, 1977 Item 11. SUBDIVISION MS 107-77 - CORRECT PREVIOUS ACTION - Brentwood Area It is recommended that the Board of Supervisors rescind its Order of December 6, 1977, accepting for recording only the Offer of -Dedication, dated November 11, 1977, from George S. Nunn, for Subdivision MS 107-77 and accept the Offer of Dedication for Drainage Purposes, for recording only, from George S. Nunn, dated December 16, 1977, for Subdivision MS 107-77. This document re- places the previous document as the original area offered for dedi- cation was inadequate. Owner: George S. Nunn 630 4th St. Brentwood, CA 94513 Location: Subdivision MS 107-77 fronts on A private easement, approximately 1200 feet east of Eden Plains Road. (RE: Assessor's Parcel No. 15-090-21) (LD) (Agenda continues on next page) WL A G E D N A Public Works Department N D Page-5 OF 11 December 27, 1977 011019 Item 7 Continued: Location: Subdivision MS 183-76 is located at the Litina Drive terminus in Alamo. (LD) Item 8. GARDINA WAY - ABANDO?:MENT - Danville Area The Wooldridge Development Company, Inc. , has requested the abandon- ment of the portion of Gardina Way which lies within Subdivision 3702. The portion of Gardina Way in Subdivision 3868, 1.^.unediately to the east, was abandoned on October 26, 1976. This abandonment will eli= minate Gardina Way completely as a dedicated County street. It is recommended that the Board of Supervisors set a date for public hearing on the proposed abandonment (10:45 a.m. , February 7, 1978 suggested) . (LD) Item 9. SUBDIVISION 5052 - APPROVE MAP AND AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the Final Map and Subdivision Agreement for Subdivision 5052. Subdivider: P. I. K. , A Partnership 34B Alamo Square Alamo, CA 94507 Location: Subdivision 5052 is located on Norris Canyon Road at Twin Creeks Drive. (LD) Item 10. SUBDIVISION MS 15-77 - APPROVE AGREEMENT - Oakley Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Dante J. Massoni, 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 15-77 as required by the Zoning Administrator. Owner: Dante Massoni P. O. Box 195 Knightsen, CA 94548 Location: Subdivision MS 15-77 fronts on a private road, 990 feet south of Laurel Avenue, said private road being off the south side of Laurel Avenue, approximately 2500 feet west of Highway 4, in the Oakley area. (RE: Assessor's Parcel No. 034-260-002,003) (LD) A_ G E N D A Public Works Department Page 4 07 11 December 27, 1977 OW18 Item 4 Continued: The water main extension is necessary to provide fire protection and water service to Bayview Park and the Montarabay Recreation Center. The Agreement has been reviewed by the M-17 Service Area Advisory Committee. Funds are available for this service from the Community Development Block Grant. (Work Order 5220-927) (B&G) SUPERVISORIAL DISTRICT III Item 5. SUBDIVISION 5112 - APPROVE MAP AND AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the Final Map and Subdivision Agreement for Subdivision 5112. Subdivider: Lemke Construction Inc. 1124 Caven Way Concord, CA 94520 Location: Subdivision 5112 is located on Dewing Lane, in the Walnut Creek area. (LD) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 6. COUNTY SERVICE AREA M-22 - ADOPT RESOLUTION - San Ramon Area It is recommended that the Board of Supervisors adopt a Resolution of Application to the Local Agency Formation Commission for approval of annexation of a portion of Crow Canyon Road, east of Freeway 680, to County Service Area M-22. The portion to be annexed is contiguous to the boundary of Service Area M-22 and will permit the use of Service Area funds for the maintenance of roadway median islands planted to a high maintenance landscaping level by Broadmoor Homes, Inc. , the developer of adjacent property, within the boundaries of the service area. (SAC) Item 7. SUBDIVISION MS 183-76 - APPROVE AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the Subdivi- sion Agreement for Subdivision MS 183-76. Owner. James Manning - 1620 Litnia Lane Alamo, CA 94507 (Continued on next page) A G E N D A Public Works Department Fig-e-3-67 11 December 27, 1977 (�1'7 SUPERVISORIAL DISTRICT II Item 2. DP 3031-77 - APPROVE AGREEMENTS - E1 Sobrante Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement and Deferred Drainage Improvement Agreement with Edward F. .Biggs, et al. , and authorize the Public Works Direc- tor to execute them on behalf of the County. The documents fulfill conditions of approval for DP 3031-77 as re- quired by the Zoning Administrator. Owner: Edward F. Biggs 12499 San Pablo Avenue Richmond, CA 94805 Location: The property involved in Permit 3031-77 fronts for 99 feet on the south side of San Pablo Dam Road, approxi- mately 425 feet east of Greenidge Drive, in the E1 Sobrante area. (RE: Assessor's Parcel No. 435-07.0-014) (LD) -Item 3. HOWE ROAD - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve the Road Improvement Agreement for work required under Development Permit 3007-76. Developer: Bob Moller Landscape Construction 109 McKissick Street Pleasant Hill, CA 94523 Location: Development Permit 3007-76 is located on the easterly side of Howe Road, one-half mile south of Pacheco Blvd. in the Martinez area. (LD) Item 4. COUNTY SERVICE AREA M-17 - MONTARABAY RECREATION CENTER - APPROVE AGREEMENT - San Pablo Area It is recommended that the Board of Supervisors (1) authorize the Public Works Director to execute a "District-Installed Water Main Extension Agreement" with East Bay Municipal Utility District for the water main extension to the Montarabay Recreation Center, and (2) direct the Auditor-Controller to issue a warrant, in the amount of $27,970, to East Bay Municipal Utility District, 1550 Olympic Boulevard, Walnut Creek. (Continued on next page) A_ G E N D A Public Works Department Page 2 of 11 December 27, 1977 00016 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 27, 1977 i REPORTS Report A. CITY OF WALNUT CREEK REQUEST REGARDING CONSENT TO ANNEXATION OF CERTAIN COUNTY RIGHTS-OF-WAY. On December 13, 1977, the Board of Supervisors referred a Noveia- ber 29, 1977 letter from Mr. David G. Finigan, Community Develop- ment Director, City of Walnut Creek, requesting that the County give blanket consent,. under certain conditions , to annexation by the City of any County road right-of-way, to the Public Works Director for recommendation. ` The Department has reviewed the matter with Mr. Joseph Connery, Executive Officer of the Local Agency Formation Commission, who has advised that Board Resolution 69/786, dated November 25, 1969, grants the requested consent to all cities. Mr. Connery has fur- ther advised that it would be desirable for the Board to pass a new resolution to update the Government Code references and extend applicability to detachments as well as annexations and to special districts as well as cities. The Public Works Department concurs in Mr. Connery's recommendation and has prepared an appropriate resolution for consideration by the Board. (JMW) SUPERVISORIAL DISTRICT I Item 1. SUBDIVISION MS 22-77 - APPROVE AGREEMENT - Kensington Area It is reconmended that the Board of Supervisors approve the Sub- division Agreement for Subdivision MS 22-77. Owner: Harvey G. and Judith M. Pawlick 23 Lenox Road Kensington, CA 94707 Location: Subdivision MS 22-77 is located on Norwood Road in the Kensington area. (LD) A G E N D A Public Works Department Page 1 of 11 December 27, 1977 ON15 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Supplemental Extra Business for December 27 , 1977 SUPERVISORIAL DISTRICT III Item 1. EL TOYONAL - ROAD CLOSURE - Orinda Area It is recommended that the Board of Supervisors approve the emer- gency closure of E1 Toyonal between Wildcat Canyon Road and Vista Del Orinda by the Public Works Director. The road closure is needed to allow County crews to replace some deteriorating bridge timbers discovered during repairs to the bridge deck. The road will be closed to through traffic December 27, 1977 and will remain closed until December 30, 1977. Local traffic will be allowed. Through traffic will be detoured over Lomas Cantadas to Grizzly Peak Boulevard. (RE: Work Order No. 4933) (M) SUPPLEMENTAL EXTRA BUSINESS Public Works Department Page 1 of 1 December 27, 1977 00014 PUSUC WORM DEPARIMM t CONTRA COSTA COUNTY Date: December 27, 1977 To: Board of Supervisors Fwm: Vernon L. Cline, Public Works Director ID�Ie�'P�tr Subject: Contract Award Recommendation Re: Project No. 1451-4399-661-76 Supervisorial District I Bids for the Arlington Avenue Fence and Wall Treatment Project located at Ardmore Road in the Kensington area were received and opened in the office of the Public Works Director on Thursday, December 22, 1977. It is recommended that the Board of Supervisors award the construc tion contract to the low bidder, William A. Smith of San Ramon, in the amount of $20,945.00. The Engineer's estimate was $20,000. The other bid received was as follows: I. Valentine Corp. , San Rafael $32,744.00 VLC:beVi cc: County Administrator County Counsel Clerk of the Board Road Design Division 00013 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-27-77 Page: 7. IX. OTHER ACTIONS - continued 27. Acknowledge receipt and refer to the Internal Operations Committee memorandum from Director, Human Resources Agency, on status of proposal to expand the Medicare/HMO enrollment to include non Medi-Cal patients. 28. Acknowledge receipt and refer to the Finance Committee for recommendation report from the Director, Human Resources Agency, on management alternatives for County Medical Services including proposal for establishment of an Enterprise Fund for medical services and increased degree of autonomy to effectuate its implementation. 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 00012 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-27-77 Page: 6. IX. OTHER ACTIONS - continued 21. Acknowledge receipt of letter from County Administrator pertaining to renovation of the John Marsh Home and, as recommended therein, consider fixing 10:45 a.m. on January 24, 1978, for decision on said matter. 22. Refer to Internal Operations Committee proposal submitted by Director of Planning for establishment of a Board-appointed ad hoc Housing Element Advisory Committee, and a Technical Committee to be appointed by the Director of Planning for the purpose of updating the Housing Element of the General Plan. 23. Acknowledge receipt and fix 10:30 a.m. on January 3, 1978 as time to consider memorandum submitted by the Director, Human Resources Agency, relating to establishment of a Post Conviction Drinking Driver' s Program as provided for in SB 38 and for its inclusion in the final Alcoholism Program Budget for the 1977-1978 fiscal year. 24. Authorize implementation of a self-insured workers' compensation insurance program, effective January 1, 1978, for the Contra Costa County Fire Protection District and the Riverview Fire Protection District, adopt resolution to establish trust and revolving funds and direct staff to complete necessary administrative procedures related thereto. 25. Consider acceptance and authorization for County Mental Health Director to submit to the State Department of Health the Continuing Care Opt Out Program plan for fiscal year 1978-1979, as recommended by the Director, Human Resources Agency, and Mental Health Advisory Board (December 31, 1977 deadline) . 26. Acknowledge receipt of memorandum from the Director, Human Resources Agency, on financing of emergency medical services submitted in response to Board referral and, as recommended therein, consider authorizing transfer of up to $40,000 from the Social Service Department Categorical Aid Accounts to the Health Department for continued operation of the Emergency Medical Services Program from January 31, 1978 through June 30, 1978. 00011 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-27-77 Page: 5. IX. OTHER ACTIONS 14. Authorize relief from shortage of funds in Judicial Trust Fund 8110, as recommended by the District Attorney and the County Administrator. 15. Authorize County Administrator to make arrangements with the County Supervisors Association of California for the provision of clerical and office services for the County during the period January 1, through June 30, 1978. 16. Accept Community Development Block Grant audit for the period July 1, 1975 to June 30, 1977, and authorize payment of $6,750 for audit report, as recommended by the Acting County Auditor-Controller. 17. Acknowledge receipt of memorandum from County Administrator and, as recommended therein, confirm proposed Income Maintenance Program Unit; composition of said unit has been agreed upon between the County and Associated County Employees. 18. Adopt resolution to implement Section 2131 of the Revenue and Taxation Code for the 1978-1979 fiscal year which provides for adjustment of tax rates of intercounty districts based upon the ratio between assessed value and full market value in the Counties of Alameda, Contra Costa and San Francisco determined by the State Board of Equalization, as recommended by the County Assessor. 19. Authorize County Auditor-Controller to pay up to $126,500 of County general funds to continue opera tion of the County Head Start Program for the period January 1, 1978 through February 28, 1978, pending receipt of Federal Head Start Grant funds. 20. Authorize Chairman, Board of Supervisors, to sign letter to U. S. Department of Labor requesting extension of CETA Title III grant for the period January 1, 1978 through 'June 30, 1978 and authorize Director, Human Resources Agency, or his designee, to negotiate a CETA Title III contract with the Contra Costa County Superintendent of Schools for 1978 SPEDY planning activities during the period January 1, 1978 through February 28, 1978, with the payment limit not to exceed $23,505. 00010 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-27-77 _ Page: 4. VI. CONTRACTS AND GRANTS - continued • 10. Agency Purpose Amount Period (d) Home Health Senior citizen $4,783 11-I-77 and Counseling, transportation (federal to Inc. services funds) 1-28-78 (e) Selection Librarian Selection $4,800 10-1-77 to Consulting Validation Project 6-30-78 Center (f) City of Third Year Com- $693,055 1-1-78 to Brentwood munity Develop- 12-31-78 ment Program (The Neighborhood Facility) Project Agreement 11. Authorize Director, Human Resources Agency, to execute CETA Title VI PSE Subgrant Modification Agreement with the State of California to increase the State' s allocation from $115,162 to $175,725 for the period October 1, 1977 through September 30, 1978 to provide for eight additional positions. 12. Authorize Chairman, Board of Supervisors, to execute modifications to the CETA Prime Sponsor Agreement and the 1977-1978 CETA Title I Annual Plan as required by the U. S. Department of Labor and recommended by the Manpower Advisory Council 13. Authorize Director, Human Resources Agency, or his designee, to negotiate contracts with certain service providers under specified terms and conditions for subsequent consideration and approval by the Board. VIZ. -LEGISLATION None. VIII.REAL ESTATE.ACTIONS None. 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-27-77 Page: 3. V. BOARD AND CARE PLACEMENTS/RATES 9. Amend Board Resolution No. 77/560 , establishing rates to be paid to child care institutions for the 1977-1978 fiscal year, as follows: Monthly Add the following private institution: Rate Praul Center, Davis (effective 12-22-77) $1,785 Add specialized foster home: Bresnan Family Home, Fairfax 525 Change the rate of private institutions: From To Palomares Group Home, $ 991 $1,154 Campbell. (effective 7-1-77) Chamberlain's Children' s 1,343 1,333 Center, San Martin (effective 10-1-77) VI. CONTRACTS AND GRANTS 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: 8%ency Purpose Amount Period (a) J. Michael Fiscal Impact -0- Extension from Harcourt Monitoring/AB 3121 12-31-77 to Implementation Study 3-31-78 . (b) Contra Costa County Medical $25/hr. 1-1-78 until County Super- Services to provide terminated intendent of consultation and Schools supervision for special education programs conducted by Superintendent of Schools (c) City of Amend Third Year $2,200 Effective Walnut Creek Community Develop- 11-15-77 ment Project Agree- Ment Activity #39 00008 To: Board of Supervisors From: County Administrator Re:' Recommended Actions 12-27-77 Page: 2. I. PERSONNEL ACTIONS - continued 4. As recommended by the Civil Service Commission, authorize appointment from the reemployment list the following persons: Bonnie J. Craddick in the class of Programmer II at the third step ($1,498) of Salary Level 428 ($1, 359-$1,652) effective November 23, 1977, as requested by the Acting County Auditor-Controller; and Mary Manko in the class of Eligibility Worker II at the second step ($923) of Salary Level 285 ($879-$1, 063) effective November 21, 1977, as requested by the Director, Human Resources Agency. II. TRAVEL AUTHORIZATIONS 5. Name and Destination Department and Date Meeting John S. Oda Incline Village, NV Spousal and Child District Attorney 1-14-78 Support Proceedings Conference -III. APPROPRIATION ADJUSTMENTS 6. County Medical Services. Add $120,000 for estimated increased expenditures during fiscal year 1977-1978 to provide ambulance services in accordance with revised rates and procedures approved by the Board of Supervisors . on November 29, 1977 7. Contra Costa County Fire Protection District. Appropriate $27, 024 from capital outlay reserve fund of the district for fire equipment. 8. Internal Adjustments: Changes not affecting totals for the following budget units: Walnut Creek-Danville Municipal Court, County Medical Services, Department of Agriculture,. Auditor-Controller (Plant Acquisition, Office Services) , Health. IV. LIENS AND COLLECTIONS None. . 00007 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions December 27, 1977 From: Arthur G. Will County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Cost Department Center From To Probation 581 Human Services Human Services (CETA) Worker I Worker II #03, #05 2. Additions and cancellations of positions as follows: Cost Department Center Addition Cancellation Civil 581 1 Typist Clerk 1 Rey Punch Operator Service Trainee (PSE) Building 340 1 Building -- Inspection Inspection Structural Engineer District 247 20/40 Deputy 40/40 Deputy District Attorney District Attorney IV, #03 Attorney IV Medical 540 32/40 Staff 24/40 Staff Nurse II Services Nurse II #58 540 2 40/40 Clerk 20/40 Clerk, #03, #12 -- Hospital Services Worker II, #72 3. Authorize appointment from eligible list of Michael A. Silva in the class of Building Inspector I at the third step ($1,342) of Salary Level 392 ($1,218-$1,480) effective January 3, 1978, as requested by the Director of Building Inspection and recommended by the Civil Service Commission. 00006 JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N.BOGGESS 1ST DISTRICT CHAIRMAN NANCY C.FAHDEN.MARTINEZ CONTRA COSTA COUNTY ROBERT 1.SCHRODER 2ND DISTRICT VICE CHAIRMAN ROBERT 1.SCHRODER.LAFAYETTE AND FOR JAMES R OLSSON.COUNTY CLERK 3RD DISTRICT AND E%OFFICIO CLERK OF THE BOARO WARREN N.SOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS,GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.►ITTseuRG PHONE(415)372.2371 5TH DISTRICT LO.BOIL 91 1 MARTINEZ.CALIFORNIA 94553 Board of Supervisors' Calendar - SUPPLEMENTAL AGENDA December 27, 1977 CONSENT ITEM 1. ADOPT the following rezoning ordinances (introduced December 20) : 77-117 Charles Pringle, 2145-RZ, Brentwood area; and 77-118 - Security Owners Corporation, 2065-RZ, Pleasant Hill area. y. t 0 Joar, Board of Supervisors' Calendar, continued December 27, 1977 ITEMS 17 - 23: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 17• LETTER from Mayor, City of E1 Cerrito, commenting on effectiveness of Supervisor Nancy C . Fanden as the County's representative on the San Francisco Bay Conservation. and Development Commission. 18 . LETTER from Chairman, Contra Costa County dental Health Advisory Board, endorsing proposed Drunk Driving Program (SB 38) and recommending Board approval of same . 19 . LETTER from Director, State Department of Food and Agriculture, advising that recent legislation (AB 1515) effective July 1, 1978 will increase from $3,300 to $6 ,600 the maximum amount paid to a county for the salary of Agricultural Commissioner or as compensa- tion for services performed for the State Agricultura Department . 20 . LETTER from Program Manager, Area B, U.S. Department of Housing and Urban Development, advising that the County's target figure for fiscal year 1978 entitlement grants ;ander the Community Develop- ment Block Grant Program is $4,051,000. 21. LETTER from President, California Heritage Council, transmitting resolution adopted by the Council suggesting that the County use present funds to initiate restoration of the John Marsh Home and provide for completion of the project at a later date as funds permit . 22. LETTER from Mrs . Shirley Kramm, Antioch, expressing concern with respect to licensing of home day care providers by the State rather than the County. 23. MEMORANDUM from County Sheriff-Coroner (in response to Board referral) advising that posters relating to boat speed and wake will be placed at various harbors and business places on Bethel Island. Persons addressing the Board should complete the form rovided on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEIMS: WEDNESDAY, 12: 00 NOON :::..:. :.... •t_ : _ r' -....... ....� -.,..w 00004 Board of Supervisors' Calendar, continued December 27, 1977 4 . FIX compensation for election officers and rental of polling places for elections to be held during the 1978 calendar year. 5 . ADOPT order setting forth regulations governing statements of candi- dates, pursuant to provisions of Section 10012 of the Elections Code . 6. DENY the claim of Elizabeth Valentine . 7. AUTHORIZE execution of agreement for construction of private improve- ments in Subdivision 4829, Concord/.Walnut Creek area. 8. ACCEPT as complete construction of private improvements in Minor Subdivision 32-76, El Sobrante area, and authorize refund of cash deposit. 9. INTRODUCE ordinance pertaining to sift-differential compensation for county employees, waive reading, and fix January 3, 1978 for adoption. 10 . ADOPT ordinance, introduced December 27, 1977, to clarify that differential and incentive payments applicable to compensation received by employees continue when employees are assigned to work in higher paid classifications . ITE:dS 11 16: DETERMT.NA•TION (Staff recommendation shown following the item. ) 11. LETTER from Public Works Director advising that �-Lr .. Stanley B . Williams, a member of the Citizens advisory Committee for County Service Area D-12 (Sandmound Acres) , has moved from the area and recommending that the position be declared vacant but not filled at this time because dissolution of said agency is under consider- ation. APPROVE RECO110 ENDATT_ON 12. MMORANDUM from County Counsel (in response to Board referral) advising that the material purchased and transported by the Russell City Hog Company for pig-food is considered "refuse" and therefore a permit must be obtained to transport it on county roads. ACKNOWLEDGE RECENT AND DIRECT Cir.:.R.t TO ?URNISH COPY OF RESPONSE TO ATTORNEY FOR COMPANY 13 . MEMORANDUM from Director, Human Resources Agency , in response to Board referral of request of Senior Gleaners for designation as county food collection and distribution agency, advising that the Food Coalition has already been designated as the organization in the county for this purpose. AC1.01OWIEDGE RECEI?T 14. LETTER from Corps Commander, The Salvation Army, commenting on implementation of AB 199 in the County and urging that said organization be allowed to participate in the surplus food program. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 15. LETTER from President, Board of Directors of Concerted Services Project, expressing concern with respect to delay of payroll for CETA employees. OBTAIN REPORT FROM COUNTY AUDITOR-CONTROLLER 16. LETTER from President, Contra Costa County Mental Health association, citing their policy views on the county dental Health Program. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY ... :.:....: 00003 JAMES P KENNY.QiC14MONC CALENDAR FOR TME BOARD OF SUPERVISORS WARREN N.BOGGESS IST cis-.R1CTCM AIRMAN NANCY C.FAHOEN.MARTINEZ CONTRA COST: COUNTY RO®ERT 1.SCHRCOER 2NO 01STRICT VICE CI.AIRMAN ROOERT 1 SCMROOER.6AFAVCTTE AND FOR DAMES R.OLSSON.COUNTY CLERIC 300 OISTRICT ANO EX OF1ICIO CLERK OF T►IE SOARO WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED 9Y T!�E BOARD MRS.GERALDINE RUSSELL 4714 DISTRICT 90ARD CMANSM RDCM 101.ACOAMSTRATION 8WL.7114G C"IEF C49RK ERIC M.HASSELTINE PrSauRG PHONE(4151372-2371 3714 DISTRICT MARTINEZ CALIFORNIA 94533 TUESDAY DECEMBER 27, 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 Cublic Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board. " Consider recommendations and requests of Hoard 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 condemnation of certain real property *in the Concord area required for Buchanan Field Airport Runway 19-R Clear Zone (continued from December 20 , 1977) . 11:15 A.M. nearing on appeal of Roy Amador from Board of Appeals denial of Land Use Permit 2061-77 to establish a mobile home in the Oakley area. 11: 30 A.M. Hearing on recommendation of ?fanning Commission with respect to application of Jay Henman (21-38-RZ) to rezone land in the Pacheco area and conditional approval of Development Plan Application No. 3053-77. If approved as recommended, introduce ordinance, waive reading, and fix January 3, 1978 for adoption. 11: 35 A.M. Hearing on recommendation of Sar. Ramon Valley Area Planning Commission with respect to application of :Mayne Schlosser (2133-RZ) to rezone land in the Danville area and approval of Development Plan Application No . 3017-TT. ITEMS SUBMITTED TO Tan BOARD ITEMS 1 - 10: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain penalties and interest . 2 . FIX January 24, 1978 at the times indicated for hearings on the following Planning matters: 2:30 p .m. Appeal of Frank Woodward from Orinda Area Planning Commission denial of Variance Permit No . 1153-77; 2:40 p.m. Appeal of J. R. Lucas and George Winberg from Orinda Area Planning Cormission denial of Minor Subdivision 208-77; and 2: 50 p.m. Appeal of Elwood Meredith from Orinda Area Board of Appeals denial of tinor Subdivision 155-77 3. ADOPT order designating the location of the central tally. center for all elections to be held in 1978. 0()002